BASCHURCH VALE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BASCHURCH VALE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10822101

Incorporation date

16/06/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Third Floor, 21 St. Marys Street, Shrewsbury SY1 1EDCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2017)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon25/06/2025
Termination of appointment of Steven James Gregory as a director on 2024-09-05
dot icon25/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon13/08/2024
Appointment of Mr Peter Alvis as a director on 2024-08-01
dot icon02/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon26/02/2024
Micro company accounts made up to 2023-06-30
dot icon14/12/2023
Termination of appointment of Richard William Benson as a director on 2023-08-01
dot icon26/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-06-30
dot icon19/08/2022
Termination of appointment of Andrew Welch as a director on 2022-08-18
dot icon01/07/2022
Appointment of Mr Jonathan David Lloyd as a director on 2022-07-01
dot icon27/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon22/03/2022
Appointment of Mr Stuart Wright as a secretary on 2022-03-15
dot icon17/03/2022
Micro company accounts made up to 2021-06-30
dot icon01/03/2022
Termination of appointment of Stephen John Carr0Ll as a director on 2022-03-01
dot icon11/02/2022
Appointment of Mr Richard William Benson as a director on 2022-02-03
dot icon19/11/2021
Registered office address changed from Cooper Green Pooks 3 Barker Street Shrewsbury Shropshire SY1 1QF England to Third Floor 21 st. Marys Street Shrewsbury SY1 1ED on 2021-11-19
dot icon13/09/2021
Termination of appointment of Centrick Limited as a secretary on 2021-09-01
dot icon13/09/2021
Registered office address changed from 19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH to Cooper Green Pooks 3 Barker Street Shrewsbury Shropshire SY1 1QF on 2021-09-13
dot icon22/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon23/02/2021
Micro company accounts made up to 2020-06-30
dot icon12/02/2021
Termination of appointment of James William Ackrill as a director on 2021-02-12
dot icon12/02/2021
Termination of appointment of Ian Austen Burns as a director on 2021-02-12
dot icon11/02/2021
Appointment of Mr Steven James Gregory as a director on 2021-01-12
dot icon30/12/2020
Director's details changed for James William Ackrill on 2020-12-21
dot icon08/12/2020
Director's details changed for Mr Ian Austen Burns on 2020-12-08
dot icon08/12/2020
Director's details changed for James William Ackrill on 2020-12-08
dot icon08/12/2020
Secretary's details changed for Centrick Limited on 2020-12-08
dot icon23/11/2020
Appointment of Mr Andrew Welch as a director on 2020-10-15
dot icon18/11/2020
Appointment of Mr Stephen John Carr0Ll as a director on 2020-10-15
dot icon02/11/2020
Appointment of Mr Stuart Wright as a director on 2020-10-15
dot icon17/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon04/11/2019
Micro company accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-06-30
dot icon10/10/2018
Compulsory strike-off action has been discontinued
dot icon09/10/2018
First Gazette notice for compulsory strike-off
dot icon08/10/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon10/08/2018
Appointment of Centrick Limited as a secretary on 2018-07-24
dot icon07/08/2018
Registered office address changed from St. Judes House High Street Chasetown Burntwood WS7 3XQ United Kingdom to 19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH on 2018-08-07
dot icon16/06/2017
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

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

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

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welch, Andrew
Director
15/10/2020 - 18/08/2022
-
CENTRICK LIMITED
Corporate Secretary
24/07/2018 - 01/09/2021
126
Mr Ian Austen Burns
Director
16/06/2017 - 12/02/2021
71
Lloyd, Jonathan David
Director
01/07/2022 - Present
6
Mr James William Ackrill
Director
16/06/2017 - 12/02/2021
112

Persons with Significant Control

1
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 BASCHURCH VALE MANAGEMENT COMPANY LIMITED

BASCHURCH VALE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/06/2017 with the registered office located at Third Floor, 21 St. Marys Street, Shrewsbury SY1 1ED. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASCHURCH VALE MANAGEMENT COMPANY LIMITED?

toggle

BASCHURCH VALE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/06/2017 .

Where is BASCHURCH VALE MANAGEMENT COMPANY LIMITED located?

toggle

BASCHURCH VALE MANAGEMENT COMPANY LIMITED is registered at Third Floor, 21 St. Marys Street, Shrewsbury SY1 1ED.

What does BASCHURCH VALE MANAGEMENT COMPANY LIMITED do?

toggle

BASCHURCH VALE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BASCHURCH VALE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.