BASEDENE LIMITED

Register to unlock more data on OkredoRegister

BASEDENE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02741290

Incorporation date

20/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashgate Blandford Road, Corfe Mullen, Wimborne, Dorset BH21 3HJCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1992)
dot icon31/03/2026
Termination of appointment of Birkett & Co. Ltd as a secretary on 2026-03-31
dot icon31/03/2026
Registered office address changed from 186B Lower Blandford Road Broadstone Dorset BH18 8DP to Ashgate Blandford Road Corfe Mullen Wimborne Dorset BH21 3HJ on 2026-03-31
dot icon31/03/2026
Change of details for Mr Desmond Howard as a person with significant control on 2026-03-31
dot icon31/03/2026
Appointment of Mr Timothy Birkett as a secretary on 2026-03-31
dot icon31/03/2026
Registered office address changed from Ashgate Blandford Road Corfe Mullen Wimborne Dorset BH21 3HJ United Kingdom to Ashgate Blandford Road Corfe Mullen Wimborne Dorset BH21 3HJ on 2026-03-31
dot icon13/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon12/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with updates
dot icon20/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-16 with updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/08/2018
Change of details for Mr Desmond Howard as a person with significant control on 2018-08-03
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon07/08/2018
Notification of Desmond Howard as a person with significant control on 2018-08-03
dot icon06/08/2018
Withdrawal of a person with significant control statement on 2018-08-06
dot icon06/08/2018
Withdrawal of a person with significant control statement on 2018-08-06
dot icon06/08/2018
Secretary's details changed for Birkett Ferguson Associates on 2018-08-03
dot icon03/08/2018
Termination of appointment of a secretary
dot icon02/08/2018
Director's details changed for Mr Desmond Howard on 2018-08-02
dot icon31/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon02/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon15/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Secretary's details changed for Birkett & Co Limited on 2013-12-20
dot icon04/11/2013
Secretary's details changed
dot icon04/11/2013
Registered office address changed from 204a Lower Blandford Road Broadstone Dorset BH18 8DP United Kingdom on 2013-11-04
dot icon19/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/11/2012
Registered office address changed from 204a Lower Blandford Road Broadstone Dorset BH18 8DP United Kingdom on 2012-11-17
dot icon20/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon08/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/10/2009
Registered office address changed from 4C Grange Road, Broadstone, Dorset, England, BH18 8LA. on 2009-10-07
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/08/2009
Return made up to 20/08/09; full list of members
dot icon20/11/2008
Secretary appointed birkett & co LIMITED
dot icon13/11/2008
Appointment terminated secretary sheila gloster
dot icon03/09/2008
Return made up to 20/08/08; full list of members
dot icon03/09/2008
Director's change of particulars / desmond howard / 30/06/2008
dot icon24/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/09/2007
Return made up to 20/08/07; full list of members
dot icon08/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/09/2006
Return made up to 20/08/06; full list of members
dot icon12/12/2005
Return made up to 20/08/05; change of members
dot icon11/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/09/2004
Return made up to 20/08/04; full list of members
dot icon09/12/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/12/2003
Director resigned
dot icon26/11/2003
New director appointed
dot icon04/09/2003
Return made up to 20/08/03; full list of members
dot icon17/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon17/09/2002
Resolutions
dot icon02/09/2002
Return made up to 20/08/02; full list of members
dot icon02/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/10/2001
Resolutions
dot icon30/08/2001
Return made up to 20/08/01; full list of members
dot icon30/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon30/10/2000
Resolutions
dot icon04/10/2000
Return made up to 20/08/00; full list of members
dot icon28/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon28/10/1999
Resolutions
dot icon26/08/1999
Return made up to 20/08/99; full list of members
dot icon20/07/1999
Director resigned
dot icon20/07/1999
New secretary appointed
dot icon30/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon30/10/1998
Resolutions
dot icon18/09/1998
Return made up to 20/08/98; no change of members
dot icon31/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon31/10/1997
Resolutions
dot icon09/09/1997
Return made up to 20/08/97; no change of members
dot icon30/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon30/10/1996
Resolutions
dot icon24/09/1996
Return made up to 20/08/96; full list of members
dot icon02/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon02/11/1995
Resolutions
dot icon19/09/1995
Return made up to 20/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Return made up to 20/08/94; no change of members
dot icon16/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon10/06/1994
Resolutions
dot icon25/08/1993
Return made up to 20/08/93; full list of members
dot icon20/04/1993
Accounting reference date notified as 31/12
dot icon27/10/1992
New secretary appointed;new director appointed
dot icon27/10/1992
Secretary resigned;director resigned;new director appointed
dot icon27/10/1992
Registered office changed on 27/10/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/09/1992
£ nc 2/4 07/09/92
dot icon22/09/1992
Resolutions
dot icon22/09/1992
Resolutions
dot icon20/08/1992
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 icon-4.26 % *

* during past year

Cash in Bank

£7,750.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
7.00K
-
2022
0
4.00
-
0.00
8.10K
-
2023
0
4.00
-
0.00
7.75K
-
2023
0
4.00
-
0.00
7.75K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.75K £Descended-4.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Desmond
Director
12/11/2003 - Present
4
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/08/1992 - 07/09/1992
16011
London Law Services Limited
Nominee Director
20/08/1992 - 07/09/1992
15403
Kingshott, Susan
Director
07/09/1992 - 26/05/1999
1
BIRKETT & CO. LTD
Corporate Secretary
15/10/2008 - 31/03/2026
-

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 BASEDENE LIMITED

BASEDENE LIMITED is an(a) Active company incorporated on 20/08/1992 with the registered office located at Ashgate Blandford Road, Corfe Mullen, Wimborne, Dorset BH21 3HJ. There are currently 2 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 BASEDENE LIMITED?

toggle

BASEDENE LIMITED is currently Active. It was registered on 20/08/1992 .

Where is BASEDENE LIMITED located?

toggle

BASEDENE LIMITED is registered at Ashgate Blandford Road, Corfe Mullen, Wimborne, Dorset BH21 3HJ.

What does BASEDENE LIMITED do?

toggle

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

What is the latest filing for BASEDENE LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Birkett & Co. Ltd as a secretary on 2026-03-31.