BASECOURT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BASECOURT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04128365

Incorporation date

20/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rays House, North Circular Road, London NW10 7XPCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2000)
dot icon14/04/2026
Termination of appointment of Vijay Bhushan Bhardwaj as a director on 2026-04-01
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon01/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-05-31
dot icon09/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon05/12/2023
Registration of charge 041283650014, created on 2023-11-24
dot icon30/11/2023
Registration of charge 041283650003, created on 2023-11-24
dot icon30/11/2023
Registration of charge 041283650004, created on 2023-11-24
dot icon30/11/2023
Registration of charge 041283650005, created on 2023-11-24
dot icon30/11/2023
Registration of charge 041283650006, created on 2023-11-24
dot icon30/11/2023
Registration of charge 041283650007, created on 2023-11-24
dot icon30/11/2023
Registration of charge 041283650008, created on 2023-11-24
dot icon30/11/2023
Registration of charge 041283650009, created on 2023-11-24
dot icon30/11/2023
Registration of charge 041283650010, created on 2023-11-24
dot icon30/11/2023
Registration of charge 041283650011, created on 2023-11-24
dot icon30/11/2023
Registration of charge 041283650012, created on 2023-11-24
dot icon30/11/2023
Registration of charge 041283650013, created on 2023-11-24
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon30/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon27/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon23/08/2022
Satisfaction of charge 1 in full
dot icon23/08/2022
Satisfaction of charge 2 in full
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon30/05/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon30/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon22/02/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon02/11/2020
Termination of appointment of Jayesh Ramniklal Kothari as a secretary on 2019-10-17
dot icon08/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon12/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon15/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon11/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon26/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon01/08/2017
Confirmation statement made on 2017-06-29 with updates
dot icon01/08/2017
Notification of Vijay Bhardwaj as a person with significant control on 2016-04-06
dot icon12/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon18/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon28/02/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon28/02/2014
Registered office address changed from Harrison House Repton Street Leicester LE3 5FE on 2014-02-28
dot icon23/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/02/2013
Accounts for a small company made up to 2012-05-31
dot icon10/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon27/02/2012
Accounts for a small company made up to 2011-05-31
dot icon12/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon20/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon25/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/02/2009
Return made up to 20/12/08; full list of members
dot icon26/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon23/01/2008
Return made up to 20/12/07; full list of members
dot icon17/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon29/01/2007
Return made up to 20/12/06; full list of members
dot icon04/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon18/01/2006
Return made up to 20/12/05; full list of members
dot icon30/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon07/02/2005
Return made up to 20/12/04; full list of members
dot icon31/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon15/01/2004
Return made up to 20/12/03; full list of members
dot icon07/04/2003
Particulars of mortgage/charge
dot icon07/02/2003
Particulars of mortgage/charge
dot icon13/01/2003
Return made up to 20/12/02; full list of members
dot icon24/10/2002
Total exemption full accounts made up to 2002-05-31
dot icon23/01/2002
Return made up to 20/12/01; full list of members
dot icon23/01/2002
Ad 02/04/01--------- £ si 99@1=99 £ ic 100/199
dot icon05/10/2001
Ad 21/02/01--------- £ si 99@1=99 £ ic 1/100
dot icon30/08/2001
Accounting reference date extended from 31/12/01 to 31/05/02
dot icon13/08/2001
Registered office changed on 13/08/01 from: 6 park lane wembley middlesex HA9 7RP
dot icon17/05/2001
Secretary resigned
dot icon17/05/2001
Director resigned
dot icon17/05/2001
New secretary appointed
dot icon17/05/2001
New director appointed
dot icon17/05/2001
New director appointed
dot icon21/02/2001
Registered office changed on 21/02/01 from: 788-790 finchley road london NW11 7TJ
dot icon20/12/2000
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
31/05/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
66.76K
-
0.00
10.59K
-
2022
0
58.97K
-
0.00
6.54K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Udayan
Director
07/02/2001 - Present
12
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/12/2000 - 07/02/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/12/2000 - 07/02/2001
67500
Bhardwaj, Vijay Bhushan
Director
07/02/2001 - 01/04/2026
19
Kothari, Jayesh Ramniklal
Secretary
07/02/2001 - 17/10/2019
8

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 BASECOURT PROPERTIES LIMITED

BASECOURT PROPERTIES LIMITED is an(a) Active company incorporated on 20/12/2000 with the registered office located at Rays House, North Circular Road, London NW10 7XP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASECOURT PROPERTIES LIMITED?

toggle

BASECOURT PROPERTIES LIMITED is currently Active. It was registered on 20/12/2000 .

Where is BASECOURT PROPERTIES LIMITED located?

toggle

BASECOURT PROPERTIES LIMITED is registered at Rays House, North Circular Road, London NW10 7XP.

What does BASECOURT PROPERTIES LIMITED do?

toggle

BASECOURT PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BASECOURT PROPERTIES LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Vijay Bhushan Bhardwaj as a director on 2026-04-01.