BASECOURSE LIMITED

Register to unlock more data on OkredoRegister

BASECOURSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02560366

Incorporation date

20/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

57 Woodville Crescent,, Sunderland., SR4 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1990)
dot icon28/03/2026
Compulsory strike-off action has been discontinued
dot icon27/03/2026
Replacement Filing for the appointment of Mr Kristian Cliff as a director
dot icon27/03/2026
Confirmation statement made on 2025-11-20 with no updates
dot icon17/03/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon31/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon23/10/2023
Satisfaction of charge 7 in full
dot icon23/10/2023
Satisfaction of charge 6 in full
dot icon23/10/2023
Satisfaction of charge 10 in full
dot icon23/10/2023
Satisfaction of charge 5 in full
dot icon23/10/2023
Satisfaction of charge 4 in full
dot icon23/10/2023
Satisfaction of charge 3 in full
dot icon23/10/2023
Satisfaction of charge 2 in full
dot icon23/10/2023
Satisfaction of charge 1 in full
dot icon20/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-20 with updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon19/11/2021
Appointment of Mr Kristian Cliff as a director on 2021-11-05
dot icon02/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/10/2019
Statement of company's objects
dot icon07/10/2019
Resolutions
dot icon04/10/2019
Change of share class name or designation
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Termination of appointment of Simon Cliff as a director on 2017-03-30
dot icon27/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon30/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/06/2015
Registration of charge 025603660012, created on 2015-06-09
dot icon15/05/2015
Registration of charge 025603660011, created on 2015-05-11
dot icon02/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon01/11/2010
Termination of appointment of Julian Cliff as a director
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon04/12/2009
Director's details changed for Joseph Cliff on 2009-11-25
dot icon04/12/2009
Director's details changed for Simon Cliff on 2009-11-25
dot icon04/12/2009
Director's details changed for Julian Cliff on 2009-11-25
dot icon04/12/2009
Director's details changed for Mary Elizabeth Cliff on 2009-11-25
dot icon04/12/2009
Secretary's details changed for Mary Elizabeth Cliff on 2009-11-25
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/12/2008
Return made up to 20/11/08; full list of members
dot icon04/12/2007
Return made up to 20/11/07; full list of members
dot icon23/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2007
Secretary resigned
dot icon23/11/2007
New secretary appointed
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2006
Return made up to 20/11/06; full list of members
dot icon20/06/2006
Particulars of mortgage/charge
dot icon27/11/2005
Return made up to 20/11/05; full list of members
dot icon14/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/11/2004
Return made up to 20/11/04; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/11/2004
Ad 01/05/04--------- £ si 700@1=700 £ ic 300/1000
dot icon13/08/2004
New director appointed
dot icon17/11/2003
Return made up to 20/11/03; full list of members
dot icon16/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/08/2003
Ad 25/07/03--------- £ si 100@1=100 £ ic 200/300
dot icon16/12/2002
Return made up to 20/11/02; full list of members
dot icon02/06/2002
Ad 01/05/02--------- £ si 100@1=100 £ ic 100/200
dot icon02/06/2002
New director appointed
dot icon24/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/02/2002
Particulars of mortgage/charge
dot icon09/02/2002
Particulars of mortgage/charge
dot icon04/12/2001
Return made up to 20/11/01; full list of members
dot icon27/06/2001
Accounts for a small company made up to 2001-03-31
dot icon28/11/2000
Return made up to 20/11/00; full list of members
dot icon27/06/2000
Accounts for a small company made up to 2000-03-31
dot icon10/12/1999
Return made up to 20/11/99; full list of members
dot icon29/06/1999
Accounts for a small company made up to 1999-03-31
dot icon22/02/1999
Return made up to 20/11/98; full list of members
dot icon07/09/1998
Ad 01/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon27/07/1998
Full accounts made up to 1998-03-31
dot icon18/11/1997
Return made up to 20/11/97; no change of members
dot icon31/07/1997
Full accounts made up to 1997-03-31
dot icon28/11/1996
Return made up to 20/11/96; full list of members
dot icon17/07/1996
Full accounts made up to 1996-03-31
dot icon22/01/1996
Return made up to 20/11/95; no change of members
dot icon11/07/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/11/1994
Return made up to 20/11/94; no change of members
dot icon01/06/1994
Full accounts made up to 1994-03-31
dot icon14/12/1993
Full accounts made up to 1993-03-31
dot icon03/12/1993
Return made up to 20/11/93; full list of members
dot icon04/04/1993
Full accounts made up to 1992-03-31
dot icon19/02/1993
Accounting reference date shortened from 30/11 to 31/03
dot icon16/11/1992
Return made up to 20/11/92; no change of members
dot icon02/07/1992
Particulars of mortgage/charge
dot icon02/07/1992
Particulars of mortgage/charge
dot icon02/07/1992
Particulars of mortgage/charge
dot icon02/07/1992
Particulars of mortgage/charge
dot icon13/05/1992
Return made up to 20/11/91; full list of members
dot icon10/04/1991
Particulars of mortgage/charge
dot icon10/04/1991
Particulars of mortgage/charge
dot icon10/04/1991
Particulars of mortgage/charge
dot icon28/11/1990
Memorandum and Articles of Association
dot icon28/11/1990
Resolutions
dot icon28/11/1990
Registered office changed on 28/11/90 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon28/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/11/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/03/2025
dot iconNext confirmation date
20/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
201.42K
-
0.00
3.78K
-
2022
2
197.94K
-
0.00
2.93K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cliff, Joseph
Director
01/05/2002 - Present
-
Cliff, Kristian
Director
05/11/2021 - Present
4
Cliff, Mary Elizabeth
Director
01/11/2003 - Present
-
Cliff, Mary Elizabeth
Secretary
09/11/2007 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BASECOURSE LIMITED

BASECOURSE LIMITED is an(a) Active company incorporated on 20/11/1990 with the registered office located at 57 Woodville Crescent,, Sunderland., SR4 8QG. 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 BASECOURSE LIMITED?

toggle

BASECOURSE LIMITED is currently Active. It was registered on 20/11/1990 .

Where is BASECOURSE LIMITED located?

toggle

BASECOURSE LIMITED is registered at 57 Woodville Crescent,, Sunderland., SR4 8QG.

What does BASECOURSE LIMITED do?

toggle

BASECOURSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BASECOURSE LIMITED?

toggle

The latest filing was on 28/03/2026: Compulsory strike-off action has been discontinued.