UKBizDB.co.uk

BASSENHALL (JESMOND) MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bassenhall (jesmond) Management Limited. The company was founded 27 years ago and was given the registration number 03243045. The firm's registered office is in DORCHESTER. You can find them at 11 Duck Street, Cerne Abbas, Dorchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BASSENHALL (JESMOND) MANAGEMENT LIMITED
Company Number:03243045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:11 Duck Street, Cerne Abbas, Dorchester, England, DT2 7LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Manor Court, Grosvenor Road, Newcastle Upon Tyne, NE2 2RP

Director30 March 1999Active
Flat 3, 44, Grosvenor Road, Newcastle Upon Tyne, United Kingdom, NE2 2RP

Director18 September 2012Active
Flat 4, 44 Grosvenor Road, Newcastle Upon Tyne, NE2 2RP

Secretary19 July 2002Active
Flat 4 Manor Court, Grosvenor Road, Newcastle Upon Tyne, NE2 2RP

Secretary30 March 1999Active
Manor Court, Grosvenor Road, Jesmond, NE2 2RP

Secretary05 September 2007Active
5 Kingston Close, Whitley Bay, NE26 1JW

Secretary29 August 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary29 August 1996Active
Flat 4, 44 Grosvenor Road, Newcastle Upon Tyne, NE2 2RP

Director19 July 2002Active
Flat 3 Manor Court, Grosvenor Road, Newcastle Upon Tyne, NE2 2RP

Director30 March 1999Active
Flat 2 Manor Court, Grosvenor Road, Newcastle Upon Tyne, NE2 2RP

Director30 March 1999Active
Flat 1, 44 Grosvenor Road, Newcastle Upon Tyne, NE2 2RP

Director07 June 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director29 August 1996Active
Flat 4 Manor Court, Grosvenor Road, Newcastle Upon Tyne, NE2 2RP

Director30 March 1999Active
Manor Court, Grosvenor Road, Jesmond, NE2 2RP

Director05 September 2007Active
5 Kingston Close, Whitley Bay, NE26 1JW

Director29 August 1996Active
3 Albany Mews, Montagu Avenue, Newcastle Upon Tyne, NE3 4JW

Director29 August 1996Active
Flat 3 44 Grosvenor Road, Jesmond, NE2 2RP

Director22 January 2001Active
24c Eslington Terrace, Newcastle Upon Tyne, NE2 4RL

Director01 July 2002Active
Flat 1 Manor Court, Grosvenor Road, Newcastle Upon Tyne, NE2 2RP

Director30 March 1999Active

People with Significant Control

Mrs Faye Louise Wisedale
Notified on:19 August 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:11, Duck Street, Dorchester, England, DT2 7LA
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type dormant.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type dormant.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-05-19Accounts

Accounts with accounts type dormant.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Address

Change registered office address company with date old address new address.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-28Officers

Termination secretary company with name termination date.

Download
2019-07-08Accounts

Accounts with accounts type dormant.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type dormant.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Address

Change registered office address company with date old address new address.

Download
2017-05-30Accounts

Accounts with accounts type dormant.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-29Accounts

Accounts with accounts type dormant.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Address

Change registered office address company with date old address new address.

Download
2015-05-26Accounts

Accounts with accounts type dormant.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.