BASCOMBE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BASCOMBE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03722144

Incorporation date

26/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

13 Sentinel Square Hendon, London NW4 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1999)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with updates
dot icon18/06/2025
Micro company accounts made up to 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon20/10/2023
Micro company accounts made up to 2023-03-31
dot icon28/04/2023
Registered office address changed from 19 Hendon Lane Finchley London N3 1RT United Kingdom to 13 Sentinel Square Hendon London NW4 2EL on 2023-04-28
dot icon28/04/2023
Registered office address changed from 13 Sentinel Square Hendon London NW4 2EL United Kingdom to 13 Sentinel Square Hendon London NW4 2EL on 2023-04-28
dot icon27/02/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon12/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon12/08/2019
Micro company accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/11/2018
Previous accounting period extended from 2018-02-28 to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon26/07/2017
Micro company accounts made up to 2017-02-28
dot icon28/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon24/11/2016
Micro company accounts made up to 2016-02-28
dot icon16/03/2016
Register(s) moved to registered inspection location 20 Coxon Street Coxon Street Spondon Derby DE21 7JG
dot icon15/03/2016
Register inspection address has been changed to 20 Coxon Street Coxon Street Spondon Derby DE21 7JG
dot icon15/03/2016
Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to 19 Hendon Lane Finchley London N3 1RT on 2016-03-15
dot icon26/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/04/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon27/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/10/2011
Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 2011-10-10
dot icon06/04/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon14/05/2009
Return made up to 26/02/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon28/03/2008
Total exemption small company accounts made up to 2007-02-28
dot icon05/03/2008
Return made up to 26/02/08; full list of members
dot icon13/04/2007
Return made up to 26/02/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon01/08/2006
Resolutions
dot icon30/06/2006
Total exemption small company accounts made up to 2005-02-28
dot icon16/05/2006
Return made up to 26/02/06; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-02-28
dot icon10/03/2005
Return made up to 26/02/05; full list of members
dot icon30/06/2004
Total exemption small company accounts made up to 2003-02-28
dot icon13/04/2004
Return made up to 26/02/04; full list of members
dot icon08/08/2003
Total exemption small company accounts made up to 2002-02-28
dot icon27/02/2003
Return made up to 26/02/03; full list of members
dot icon29/03/2002
Total exemption small company accounts made up to 2001-02-28
dot icon27/02/2002
Return made up to 26/02/02; full list of members
dot icon12/02/2002
Registered office changed on 12/02/02 from: finance house 19 craven road london W2 3BP
dot icon27/04/2001
Return made up to 16/01/01; full list of members
dot icon02/10/2000
Accounts for a small company made up to 2000-02-29
dot icon26/05/2000
Particulars of mortgage/charge
dot icon15/03/2000
Return made up to 26/02/00; full list of members
dot icon15/03/2000
Location of register of members address changed
dot icon15/03/2000
Location of register of members (non legible)
dot icon19/02/2000
Particulars of mortgage/charge
dot icon19/02/2000
Particulars of mortgage/charge
dot icon09/12/1999
Location of register of members (non legible)
dot icon24/11/1999
Registered office changed on 24/11/99 from: 42 north crescent london N3 3LL
dot icon24/11/1999
Secretary resigned
dot icon24/11/1999
New secretary appointed
dot icon30/06/1999
Particulars of mortgage/charge
dot icon03/06/1999
Particulars of mortgage/charge
dot icon12/05/1999
New secretary appointed
dot icon11/05/1999
Ad 06/05/99--------- £ si 2@1=2 £ ic 2/4
dot icon18/03/1999
Registered office changed on 18/03/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon18/03/1999
Director resigned
dot icon18/03/1999
Secretary resigned
dot icon18/03/1999
New director appointed
dot icon26/02/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.67M
-
0.00
-
-
2022
1
1.74M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
26/02/1999 - 26/02/1999
6011
BUYVIEW LTD
Nominee Director
26/02/1999 - 26/02/1999
6028
Blau, Jacob Samuel
Director
26/02/1999 - Present
12
Blau, Sheila Ruth
Secretary
17/11/1999 - Present
2
Shenny, Shulamit
Secretary
26/02/1999 - 17/11/1999
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASCOMBE PROPERTIES LIMITED

BASCOMBE PROPERTIES LIMITED is an(a) Active company incorporated on 26/02/1999 with the registered office located at 13 Sentinel Square Hendon, London NW4 2EL. There are currently 2 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 BASCOMBE PROPERTIES LIMITED?

toggle

BASCOMBE PROPERTIES LIMITED is currently Active. It was registered on 26/02/1999 .

Where is BASCOMBE PROPERTIES LIMITED located?

toggle

BASCOMBE PROPERTIES LIMITED is registered at 13 Sentinel Square Hendon, London NW4 2EL.

What does BASCOMBE PROPERTIES LIMITED do?

toggle

BASCOMBE PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BASCOMBE PROPERTIES LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with updates.