Warning: file_put_contents(c/9668980cb2be09771098a54a25199fff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Destination Basingstoke Limited, RG24 8AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DESTINATION BASINGSTOKE LIMITED

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

This company is commonly known as Destination Basingstoke Limited. The company was founded 20 years ago and was given the registration number 04789569. The firm's registered office is in BASINGSTOKE. You can find them at Jameson House Lutyens Close, Lychpit, Basingstoke, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:DESTINATION BASINGSTOKE LIMITED
Company Number:04789569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Jameson House Lutyens Close, Lychpit, Basingstoke, England, RG24 8AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Lutyens Close, Lychpit, Basingstoke, England, RG24 8AG

Secretary05 September 2013Active
Wildwood Cottage, Newnham Lane, Old Basing, Basingstoke, United Kingdom, RG24 7AT

Director20 February 2018Active
Grove House, Lutyens Close, Lychpit, Basingstoke, England, RG24 8AG

Director13 December 2012Active
6 Hocombe Wood Road, Chandlers Ford, Eastleigh, SO53 5PP

Secretary05 June 2003Active
3, Humming Bird Court, Kempshott, Basingstoke, England, RG22 5UW

Secretary16 March 2011Active
Tall Trees, 20 Oakwood Road, Windlesham, GU20 6JD

Director30 June 2005Active
Manor, Cottage, Station Road, Bampton, England, OX18 2LQ

Director16 March 2011Active
27 Parchment Street, Winchester, SO23 8AZ

Director30 March 2006Active
63 Chilbolton Avenue, Winchester, SO22 5HJ

Director05 June 2003Active
27 Parchment Street, Winchester, SO23 8AZ

Director21 July 2009Active
Festival Place, Town Centre, Basingstoke, England, RG21 7LJ

Director13 December 2018Active
18 The Crossways, Chandler's Ford, Eastleigh, SO53 3BU

Director27 October 2006Active
1 Manor Close, Basingstoke, RG22 4YF

Director27 October 2006Active
Town Gate, London Street, Basingstoke, England, RG21 7NY

Director15 December 2016Active
Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, England, RG24 8WQ

Director13 May 2014Active
Suite 16, The Innovation Centre, Norden House, Basing View, Basingstoke, England, RG21 4HG

Director26 June 2008Active
42 Frere Avenue, Fleet, GU51 5AP

Director27 October 2005Active
30 Grasmere Avenue, Wetherby, LS22 6YT

Director05 June 2003Active
31 Romsey Close, Basingstoke, RG24 9HB

Director29 March 2005Active
6 Hocombe Wood Road, Chandlers Ford, Eastleigh, SO53 5PP

Director05 June 2003Active
24 Wrights Way, South Wonston, Winchester, SO21 3HE

Director30 September 2004Active
The Innovation Centre, Norden House, Basing View, Basingstoke, England, RG21 4HG

Director13 December 2012Active
23 Trenchmead Gardens, Basingstoke, RG24 9ST

Director05 June 2003Active
78 Greatbridge Road, Romsey, SO51 8FG

Director26 January 2006Active
6 Rainham Close, Basingstoke, RG22 5HA

Director20 May 2009Active
The Forge, High Street, Odiham, Hook, RG29 1LE

Director31 May 2007Active
17 Woodpecker Close, Twyford, RG10 0BB

Director31 May 2007Active
Town Gate, 38 London Street, Basingstoke, England, RG21 7NY

Director16 March 2011Active
51 Cowslip Crescent, Thatcham, RG18 4BY

Director05 June 2003Active
3, Humming Bird Court, Kempshott, Basingstoke, RG22 5UW

Director28 February 2008Active
Lower Link Farm, Lower Link, St. Mary Bourne, Andover, England, SP11 6DB

Director25 February 2020Active
33 Hyde Close, Winchester, SO23 7DT

Director30 June 2005Active
22 Chelsea House Town Centre, Basingstoke, RG21 7JR

Director26 January 2006Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-03-15Address

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

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2019-08-01Address

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

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-03-21Officers

Appoint person director company with name date.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.