Warning: file_put_contents(c/4ec0dd31dd45937bc65f08e93277ced9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/2efdeea31476b41abe0f9663180850f7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bastins Estate Management Company Limited, RG26 4DB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BASTINS ESTATE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bastins Estate Management Company Limited. The company was founded 18 years ago and was given the registration number 05830106. The firm's registered office is in TADLEY. You can find them at 6 Deanswood Road, , Tadley, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BASTINS ESTATE MANAGEMENT COMPANY LIMITED
Company Number:05830106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Deanswood Road, Tadley, England, RG26 4DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Carlton Road, Gosport, England, PO12 1JU

Secretary08 October 2020Active
31, Seamead, Fareham, England, PO14 2NG

Director22 October 2019Active
9, Carlton Road, Gosport, England, PO12 1JU

Director26 October 2016Active
The Old Manor House, Wickham Road, Fareham, PO16 7AR

Secretary01 April 2007Active
1 Park Row Gardens, Merthyr Tydfil, CF47 8TG

Nominee Secretary26 May 2006Active
The Old Manor House, Wickham Road, Fareham, United Kingdom, PO16 7AR

Secretary02 October 2009Active
Nightingale Cottage, Shamblehurst Lane North Botley, Southampton, SO32 2BY

Secretary26 May 2006Active
C/O Countrywide Residential Lettings Ltd, Thamesgate House 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF

Corporate Secretary30 June 2010Active
154-155 Great Charles Street, Great Charles Street Queensway, Birmingham, England, B3 3LP

Corporate Secretary01 March 2019Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary29 August 2013Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary01 January 2016Active
Carousel, Moorhill Gardens, Thornhill Park, Southampton, SO18 5BR

Director23 June 2006Active
Fir Tree Farm, Marls Road, Botley, SO30 2EY

Director26 May 2006Active
Nightingale Cottage, Shamblehurst Lane North Botley, Southampton, SO32 2BY

Director26 May 2006Active
8, Union Street, Merthyr Tydfil, CF47 0EB

Director26 May 2006Active
9, Carlton Road, Gosport, Hants., Carlton Road, Gosport, England, PO12 1JU

Director21 February 2011Active

People with Significant Control

Mr Phillip Tyzzer
Notified on:04 March 2021
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:9, Carlton Road, Gosport, England, PO12 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Change person director company with change date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-06-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Officers

Change person secretary company with change date.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-11Accounts

Accounts with accounts type dormant.

Download
2022-10-29Address

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

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Accounts

Accounts with accounts type dormant.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-24Accounts

Accounts with accounts type dormant.

Download
2020-12-09Accounts

Accounts with accounts type dormant.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Address

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

Download
2020-10-08Officers

Appoint person secretary company with name date.

Download
2020-10-08Officers

Termination secretary company with name termination date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.