56 BASSETT ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

56 BASSETT ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03666181

Incorporation date

12/11/1998

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1998)
dot icon23/01/2026
Accounts for a dormant company made up to 2025-11-30
dot icon16/01/2026
Termination of appointment of Leticia Van Riel as a director on 2026-01-16
dot icon12/01/2026
Director's details changed for Mr Alexander James Heath on 2026-01-12
dot icon12/01/2026
Director's details changed for Ms Leticia Van Riel on 2026-01-12
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon12/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon17/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon11/01/2024
Accounts for a dormant company made up to 2023-11-30
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon08/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon27/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon24/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon07/12/2021
Notification of a person with significant control statement
dot icon07/12/2021
Withdrawal of a person with significant control statement on 2021-12-07
dot icon23/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon21/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon05/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon15/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon23/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon14/08/2018
Termination of appointment of Samantha Batra as a director on 2018-07-31
dot icon06/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon31/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon09/08/2017
Appointment of Hml Company Secretarial Services Limited as a secretary on 2017-08-08
dot icon09/08/2017
Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2017-08-08
dot icon09/08/2017
Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 2017-08-09
dot icon21/04/2017
Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG to Bentley House 4a Disraeli Road London SW15 2DS on 2017-04-21
dot icon25/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon25/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon24/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon24/12/2015
Secretary's details changed for Gordon & Co (Property Consultants) Limited on 2015-12-17
dot icon24/12/2015
Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 2015-12-24
dot icon18/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon01/06/2015
Appointment of Ms Leticia Van Riel as a director on 2015-01-01
dot icon23/01/2015
Appointment of Mr Alexander James Heath as a director on 2015-01-21
dot icon12/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon22/10/2014
Accounts for a dormant company made up to 2013-11-30
dot icon22/10/2014
Appointment of Gordon & Co (Property Consultants) Limited as a secretary on 2014-10-22
dot icon22/10/2014
Registered office address changed from 56D Bassett Road London W10 6JP to C/O Gordon & Co 22 Long Acre London WC2E 9LY on 2014-10-22
dot icon21/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon21/11/2013
Registered office address changed from Suite 17 2-4 Exmoor Street London W10 6BD on 2013-11-21
dot icon21/11/2013
Termination of appointment of Andrew Isaac as a secretary
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/01/2013
Annual return made up to 2012-11-12 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon15/12/2009
Registered office address changed from Suites 15/16 2-4 Exmoor Street Notting Hill London W10 6BD Great Britain on 2009-12-15
dot icon15/12/2009
Director's details changed for Samantha Batra on 2009-12-15
dot icon01/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/12/2008
Return made up to 12/11/08; full list of members
dot icon18/12/2008
Registered office changed on 18/12/2008 from 1ST floor 135 notting hill gate london W11 3LB
dot icon18/12/2008
Secretary appointed mr andrew mark isaac
dot icon18/12/2008
Appointment terminated secretary carolyn millar
dot icon28/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/03/2008
Return made up to 12/11/07; full list of members
dot icon27/03/2008
Appointment terminated director carl wright
dot icon26/03/2008
Appointment terminated director carolyn millar
dot icon12/02/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/12/2006
Return made up to 12/11/06; full list of members
dot icon09/02/2006
Total exemption full accounts made up to 2005-11-30
dot icon27/01/2006
New director appointed
dot icon14/12/2005
Return made up to 12/11/04; full list of members
dot icon25/11/2005
Return made up to 12/11/05; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon19/01/2005
Registered office changed on 19/01/05 from: c/o cunningham eardley house 182-184 campden hill road london W8 7AS
dot icon05/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon17/02/2004
Return made up to 12/11/03; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon04/03/2003
New secretary appointed
dot icon04/03/2003
New director appointed
dot icon26/01/2003
Secretary resigned
dot icon26/01/2003
Director resigned
dot icon26/01/2003
Return made up to 12/11/02; full list of members
dot icon18/07/2002
Accounts for a dormant company made up to 2001-11-30
dot icon19/06/2002
Registered office changed on 19/06/02 from: leos house 100 westbourne grove london W2 5RX
dot icon11/01/2002
Return made up to 12/11/01; full list of members
dot icon09/01/2002
Accounts for a dormant company made up to 2000-11-30
dot icon09/01/2002
Resolutions
dot icon03/04/2001
Ad 12/11/99--------- £ si 4@1
dot icon27/03/2001
Return made up to 12/11/00; full list of members
dot icon06/11/2000
Accounts for a dormant company made up to 1999-11-30
dot icon06/11/2000
Resolutions
dot icon09/08/2000
New director appointed
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Return made up to 12/11/99; full list of members
dot icon04/10/1999
New director appointed
dot icon04/10/1999
New director appointed
dot icon24/09/1999
New secretary appointed
dot icon24/09/1999
Registered office changed on 24/09/99 from: 56 bassett road london W10 6JP
dot icon18/11/1998
Secretary resigned
dot icon12/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£6.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
6.00
-
2022
0
6.00
-
0.00
6.00
-
2023
0
6.00
-
0.00
6.00
-
2023
0
6.00
-
0.00
6.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/08/2017 - Present
2825
Heath, Alexander James
Director
21/01/2015 - Present
2
Van Riel, Leticia
Director
01/01/2015 - 16/01/2026
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 56 BASSETT ROAD MANAGEMENT LIMITED

56 BASSETT ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 12/11/1998 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 56 BASSETT ROAD MANAGEMENT LIMITED?

toggle

56 BASSETT ROAD MANAGEMENT LIMITED is currently Active. It was registered on 12/11/1998 .

Where is 56 BASSETT ROAD MANAGEMENT LIMITED located?

toggle

56 BASSETT ROAD MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 56 BASSETT ROAD MANAGEMENT LIMITED do?

toggle

56 BASSETT ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 56 BASSETT ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 23/01/2026: Accounts for a dormant company made up to 2025-11-30.