BASEASPECT PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BASEASPECT PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02911154

Incorporation date

22/03/1994

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1994)
dot icon30/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon08/09/2025
Change of details for Mrs Lorraine Violet Elliott as a person with significant control on 2025-09-08
dot icon08/09/2025
Director's details changed for Mrs Lorraine Violet Elliott on 2025-09-08
dot icon08/09/2025
Change of details for Mr Clifford John Elliott as a person with significant control on 2025-09-08
dot icon08/09/2025
Director's details changed for Mr Clifford John Elliott on 2025-09-08
dot icon08/09/2025
Secretary's details changed for Mr Clifford John Elliott on 2025-09-08
dot icon01/09/2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-01
dot icon27/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/04/2025
Secretary's details changed for Mr Clifford John Elliott on 2025-04-01
dot icon02/04/2025
Change of details for Mr Clifford John Elliott as a person with significant control on 2025-04-01
dot icon02/04/2025
Director's details changed for Mr Clifford John Elliott on 2025-04-01
dot icon02/04/2025
Director's details changed for Mrs Lorraine Violet Elliott on 2025-04-01
dot icon02/04/2025
Change of details for Mrs Lorraine Violet Elliott as a person with significant control on 2025-04-01
dot icon02/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon03/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/11/2024
Registered office address changed from Aissela 46 High Street Esher KT10 9QY United Kingdom to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-14
dot icon02/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon21/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon16/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon18/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with updates
dot icon22/03/2021
Secretary's details changed for Mr Clifford John Elliott on 2021-03-22
dot icon22/03/2021
Director's details changed for Mr Clifford John Elliott on 2021-03-22
dot icon22/03/2021
Director's details changed for Mrs Lorraine Violet Elliott on 2021-03-22
dot icon22/03/2021
Change of details for Mr Clifford John Elliott as a person with significant control on 2021-03-22
dot icon22/03/2021
Change of details for Mrs Lorraine Violet Elliott as a person with significant control on 2021-03-22
dot icon19/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-03-22 with updates
dot icon07/03/2020
Compulsory strike-off action has been discontinued
dot icon04/03/2020
Accounts for a dormant company made up to 2019-03-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon24/04/2019
Second filing of Confirmation Statement dated 22/03/2017
dot icon02/04/2019
Confirmation statement made on 2019-03-22 with updates
dot icon26/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon04/04/2018
Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher KT10 9QY on 2018-04-04
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon18/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon12/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon08/02/2014
Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 2014-02-08
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon22/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/05/2011
Registered office address changed from Suite 2 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU on 2011-05-19
dot icon30/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon30/03/2011
Register(s) moved to registered inspection location
dot icon30/03/2011
Register inspection address has been changed
dot icon07/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon14/04/2010
Director's details changed for Lorraine Violet Elliott on 2010-03-22
dot icon14/04/2010
Director's details changed for Clifford John Elliott on 2010-03-22
dot icon20/04/2009
Full accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 22/03/09; full list of members
dot icon22/04/2008
Full accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 22/03/08; full list of members
dot icon30/05/2007
Full accounts made up to 2007-03-31
dot icon12/04/2007
Return made up to 22/03/07; full list of members
dot icon19/05/2006
Full accounts made up to 2006-03-31
dot icon27/04/2006
Registered office changed on 27/04/06 from: suite 1 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU
dot icon27/03/2006
Return made up to 22/03/06; full list of members
dot icon27/03/2006
Location of debenture register
dot icon27/03/2006
Location of register of members
dot icon06/09/2005
Full accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 22/03/05; full list of members
dot icon08/12/2004
Full accounts made up to 2004-03-31
dot icon30/03/2004
Return made up to 22/03/04; full list of members
dot icon02/05/2003
Full accounts made up to 2003-03-31
dot icon01/04/2003
Return made up to 22/03/03; full list of members
dot icon08/10/2002
Full accounts made up to 2002-03-31
dot icon03/04/2002
Return made up to 22/03/02; full list of members
dot icon13/07/2001
Full accounts made up to 2001-03-31
dot icon03/04/2001
Return made up to 22/03/01; full list of members
dot icon23/02/2001
Full accounts made up to 2000-03-31
dot icon23/02/2001
Registered office changed on 23/02/01 from: 26-28 manor road north hinchley wood surrey
dot icon27/03/2000
Return made up to 22/03/00; full list of members
dot icon13/05/1999
Full accounts made up to 1999-03-31
dot icon29/03/1999
Return made up to 22/03/99; no change of members
dot icon04/09/1998
Full accounts made up to 1998-03-31
dot icon25/03/1998
Return made up to 22/03/98; full list of members
dot icon26/10/1997
Full accounts made up to 1997-03-31
dot icon01/04/1997
Return made up to 22/03/97; no change of members
dot icon11/07/1996
Full accounts made up to 1996-03-31
dot icon17/04/1996
Return made up to 22/03/96; no change of members
dot icon15/01/1996
Full accounts made up to 1995-03-31
dot icon19/04/1995
Return made up to 22/03/95; full list of members
dot icon27/05/1994
Director resigned;new director appointed
dot icon12/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/05/1994
Registered office changed on 12/05/94 from: 1 mitchell lane bristol BS1 6BU
dot icon22/03/1994
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

£2.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
-
-
0.00
2.00
-
2022
0
-
-
0.00
2.00
-
2023
0
-
-
0.00
2.00
-
2023
0
-
-
0.00
2.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Director
21/03/1994 - 24/04/1994
99599
Elliott, Clifford John
Director
25/04/1994 - Present
4
INSTANT COMPANIES LIMITED
Nominee Director
21/03/1994 - 24/04/1994
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/03/1994 - 24/04/1994
99599
Elliott, Clifford John
Secretary
25/04/1994 - Present
-

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 BASEASPECT PROPERTY MANAGEMENT LIMITED

BASEASPECT PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 22/03/1994 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There are currently 3 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 BASEASPECT PROPERTY MANAGEMENT LIMITED?

toggle

BASEASPECT PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 22/03/1994 .

Where is BASEASPECT PROPERTY MANAGEMENT LIMITED located?

toggle

BASEASPECT PROPERTY MANAGEMENT LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does BASEASPECT PROPERTY MANAGEMENT LIMITED do?

toggle

BASEASPECT PROPERTY MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BASEASPECT PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-22 with no updates.