BAS PROPERTY CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

BAS PROPERTY CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05881826

Incorporation date

20/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 27 Ocean Village Innovation Centre, Ocean Way, Southampton, Hampshire SO14 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2006)
dot icon03/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon22/09/2025
Termination of appointment of Duane Marcus Walker as a director on 2025-07-31
dot icon03/08/2025
Cessation of Primmer Olds Bas Limited as a person with significant control on 2025-07-31
dot icon03/08/2025
Notification of Bas Group Holdings Limited as a person with significant control on 2025-07-31
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon16/05/2025
Director's details changed for Mr Duane Marcus Walker on 2025-05-14
dot icon15/05/2025
Registered office address changed from Mountbatten House 1 Grosvenor Square Southampton Hampshire SO15 2JU England to Office 27 Ocean Village Innovation Centre Ocean Way Southampton Hampshire SO14 3JZ on 2025-05-15
dot icon15/05/2025
Director's details changed for Mr Bradley Alexander Smith on 2025-05-14
dot icon22/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon15/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon14/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon28/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon19/05/2022
Registered office address changed from Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU England to Mountbatten House 1 Grosvenor Square Southampton Hampshire SO15 2JU on 2022-05-19
dot icon19/05/2022
Registered office address changed from 61 Cromwell Road Southampton Hampshire SO15 2JE England to Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU on 2022-05-19
dot icon22/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon03/08/2021
Confirmation statement made on 2021-07-20 with updates
dot icon29/07/2021
Director's details changed for Mr Bradley Alexander Smith on 2020-12-21
dot icon18/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/08/2020
Confirmation statement made on 2020-07-20 with updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-20 with updates
dot icon29/07/2019
Director's details changed for Mr Duane Marcus Walker on 2019-07-01
dot icon26/07/2019
Director's details changed for Mr Bradley Alexander Smith on 2019-07-01
dot icon10/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/11/2018
Termination of appointment of Ian Geoffrey Smith as a secretary on 2018-11-12
dot icon20/11/2018
Termination of appointment of Robert Primmer as a director on 2018-11-12
dot icon30/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon21/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/09/2016
Confirmation statement made on 2016-07-20 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/12/2015
Appointment of Mr Duane Marcus Walker as a director on 2015-11-20
dot icon04/12/2015
Appointment of Mr Robert Primmer as a director on 2015-11-20
dot icon17/09/2015
Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR to 61 Cromwell Road Southampton Hampshire SO15 2JE on 2015-09-17
dot icon18/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/09/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/10/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/09/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon20/09/2012
Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ on 2012-09-20
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon23/07/2011
Secretary's details changed for Ian Geoffrey Smith on 2011-01-01
dot icon31/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon15/08/2010
Director's details changed for Bradley Alexander Smith on 2009-10-01
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/08/2009
Return made up to 20/07/09; full list of members
dot icon28/08/2009
Director's change of particulars / bradley smith / 31/07/2009
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/12/2008
Total exemption small company accounts made up to 2007-07-31
dot icon22/07/2008
Return made up to 20/07/08; full list of members
dot icon20/08/2007
Return made up to 20/07/07; full list of members
dot icon20/08/2007
Location of debenture register
dot icon20/08/2007
Location of register of members
dot icon20/08/2007
Registered office changed on 20/08/07 from: 4TH floor clerk's well house 20 britton street london EC1M 5TU
dot icon15/05/2007
Director's particulars changed
dot icon15/05/2007
Secretary's particulars changed
dot icon08/05/2007
Secretary's particulars changed
dot icon08/05/2007
Director's particulars changed
dot icon05/10/2006
New secretary appointed
dot icon05/10/2006
New director appointed
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Secretary resigned
dot icon20/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

8
2023
change arrow icon+5.42 % *

* during past year

Cash in Bank

£345,011.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
50.00K
-
0.00
384.69K
-
2022
6
50.00K
-
0.00
327.27K
-
2023
8
50.00K
-
0.00
345.01K
-
2023
8
50.00K
-
0.00
345.01K
-

Employees

2023

Employees

8 Ascended33 % *

Net Assets(GBP)

50.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

345.01K £Ascended5.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Primmer, Robert
Director
20/11/2015 - 12/11/2018
6
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/07/2006 - 20/07/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/07/2006 - 20/07/2006
67500
Walker, Duane Marcus
Director
20/11/2015 - 31/07/2025
10
Smith, Bradley Alexander
Director
20/07/2006 - Present
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BAS PROPERTY CONSULTANTS LIMITED

BAS PROPERTY CONSULTANTS LIMITED is an(a) Active company incorporated on 20/07/2006 with the registered office located at Office 27 Ocean Village Innovation Centre, Ocean Way, Southampton, Hampshire SO14 3JZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BAS PROPERTY CONSULTANTS LIMITED?

toggle

BAS PROPERTY CONSULTANTS LIMITED is currently Active. It was registered on 20/07/2006 .

Where is BAS PROPERTY CONSULTANTS LIMITED located?

toggle

BAS PROPERTY CONSULTANTS LIMITED is registered at Office 27 Ocean Village Innovation Centre, Ocean Way, Southampton, Hampshire SO14 3JZ.

What does BAS PROPERTY CONSULTANTS LIMITED do?

toggle

BAS PROPERTY CONSULTANTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BAS PROPERTY CONSULTANTS LIMITED have?

toggle

BAS PROPERTY CONSULTANTS LIMITED had 8 employees in 2023.

What is the latest filing for BAS PROPERTY CONSULTANTS LIMITED?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-07-31.