BASEPOINT CENTRES LIMITED

Register to unlock more data on OkredoRegister

BASEPOINT CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03048451

Incorporation date

21/04/1995

Size

Full

Contacts

Registered address

Registered address

6th Floor, 2 Kingdom Street, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1995)
dot icon04/04/2026
Appointment of Ms. Natalie Marshall as a director on 2026-03-23
dot icon31/03/2026
Termination of appointment of Gavin Steven Phillips as a director on 2026-03-23
dot icon07/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon06/11/2025
Full accounts made up to 2024-12-31
dot icon28/10/2025
Appointment of Ms. Joanne Constance Bushell as a director on 2025-10-17
dot icon09/10/2025
Termination of appointment of Wayne David Berger as a director on 2025-10-03
dot icon08/11/2024
Full accounts made up to 2023-12-31
dot icon08/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon08/06/2024
Termination of appointment of Richard Morris as a director on 2024-05-31
dot icon08/06/2024
Appointment of Mr. Wayne David Berger as a director on 2024-05-31
dot icon08/06/2024
Appointment of Mr. Gavin Steven Phillips as a director on 2024-05-31
dot icon18/12/2023
Full accounts made up to 2022-12-31
dot icon13/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon07/08/2023
Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-07
dot icon16/05/2023
Termination of appointment of Simon Oliver Loh as a director on 2023-05-12
dot icon25/04/2023
Full accounts made up to 2021-12-31
dot icon27/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon08/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon18/01/2021
Registration of charge 030484510032, created on 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon09/12/2020
Termination of appointment of Stephen James Wetherall as a director on 2020-12-09
dot icon26/08/2020
Full accounts made up to 2019-12-31
dot icon14/02/2020
Appointment of Mr Simon Oliver Loh as a director on 2020-02-06
dot icon06/02/2020
Termination of appointment of Neil Mcintyre as a director on 2020-01-20
dot icon11/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon29/10/2019
Termination of appointment of Peter David Edward Gibson as a director on 2019-10-28
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon13/09/2017
Notification of Basepoint Limited as a person with significant control on 2017-05-24
dot icon13/09/2017
Cessation of The Act Foundation as a person with significant control on 2017-05-24
dot icon07/08/2017
Resolutions
dot icon27/06/2017
Registration of charge 030484510031, created on 2017-06-26
dot icon09/06/2017
Satisfaction of charge 11 in full
dot icon09/06/2017
Satisfaction of charge 12 in full
dot icon09/06/2017
Satisfaction of charge 030484510014 in full
dot icon09/06/2017
Satisfaction of charge 030484510022 in full
dot icon09/06/2017
Satisfaction of charge 030484510017 in full
dot icon09/06/2017
Satisfaction of charge 030484510016 in full
dot icon09/06/2017
Satisfaction of charge 030484510015 in full
dot icon09/06/2017
Satisfaction of charge 030484510018 in full
dot icon09/06/2017
Satisfaction of charge 030484510020 in full
dot icon09/06/2017
Satisfaction of charge 030484510021 in full
dot icon09/06/2017
Satisfaction of charge 030484510024 in full
dot icon09/06/2017
Satisfaction of charge 030484510025 in full
dot icon09/06/2017
Satisfaction of charge 030484510028 in full
dot icon09/06/2017
Satisfaction of charge 030484510029 in full
dot icon09/06/2017
Satisfaction of charge 030484510023 in full
dot icon09/06/2017
Satisfaction of charge 030484510026 in full
dot icon06/06/2017
Registration of charge 030484510030, created on 2017-05-24
dot icon01/06/2017
Registered office address changed from 1 Burwood Place London W2 2UJ England to 1 Burwood Place London W2 2UT on 2017-06-01
dot icon26/05/2017
Full accounts made up to 2017-03-31
dot icon25/05/2017
Director's details changed for Mr Peter Morris on 2017-05-24
dot icon25/05/2017
Appointment of Mr Richard Morris as a director on 2017-05-24
dot icon25/05/2017
Termination of appointment of Denis Newman Taylor as a director on 2017-05-24
dot icon25/05/2017
Termination of appointment of Petra Morris as a director on 2017-05-24
dot icon25/05/2017
Appointment of Mr Stephen James Wetherall as a director on 2017-05-24
dot icon25/05/2017
Appointment of Mr Neil Mcintyre as a director on 2017-05-24
dot icon25/05/2017
Appointment of Mr Peter Morris as a director on 2017-05-24
dot icon25/05/2017
Termination of appointment of Caroline Jane Kendall as a director on 2017-05-24
dot icon25/05/2017
Termination of appointment of Colin John Clarkson as a director on 2017-05-24
dot icon25/05/2017
Termination of appointment of Derek Maurice Joseph as a director on 2017-05-24
dot icon25/05/2017
Termination of appointment of Brian William Andrews as a director on 2017-05-24
dot icon25/05/2017
Termination of appointment of James Michael Kerr as a secretary on 2017-05-24
dot icon25/05/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon25/05/2017
Registered office address changed from 61 Thames Street Windsor Berkshire SL4 1QW to 1 Burwood Place London W2 2UJ on 2017-05-25
dot icon25/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon11/04/2017
Satisfaction of charge 030484510019 in full
dot icon18/08/2016
Full accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon22/04/2016
Secretary's details changed for Mr James Michael Kerr on 2015-05-22
dot icon30/03/2016
Satisfaction of charge 030484510027 in full
dot icon30/03/2016
Satisfaction of charge 030484510013 in full
dot icon19/08/2015
Full accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon27/04/2015
Director's details changed for Mr Brian William Andrews on 2014-12-20
dot icon23/03/2015
Registration of charge 030484510029, created on 2015-03-19
dot icon03/03/2015
Appointment of Miss Caroline Jane Kendall as a director on 2015-03-01
dot icon03/03/2015
Appointment of Mrs Petra Morris as a director on 2015-03-01
dot icon13/11/2014
Registration of charge 030484510028, created on 2014-11-12
dot icon26/09/2014
Registration of charge 030484510027, created on 2014-09-15
dot icon17/09/2014
Registration of charge 030484510016, created on 2014-09-15
dot icon17/09/2014
Registration of charge 030484510017, created on 2014-09-15
dot icon17/09/2014
Registration of charge 030484510015, created on 2014-09-15
dot icon17/09/2014
Registration of charge 030484510019, created on 2014-09-15
dot icon17/09/2014
Registration of charge 030484510022, created on 2014-09-15
dot icon17/09/2014
Registration of charge 030484510020, created on 2014-09-15
dot icon17/09/2014
Registration of charge 030484510025, created on 2014-09-15
dot icon17/09/2014
Registration of charge 030484510023, created on 2014-09-15
dot icon17/09/2014
Registration of charge 030484510021, created on 2014-09-15
dot icon17/09/2014
Registration of charge 030484510018, created on 2014-09-15
dot icon17/09/2014
Registration of charge 030484510024, created on 2014-09-15
dot icon17/09/2014
Registration of charge 030484510026, created on 2014-09-15
dot icon01/09/2014
Full accounts made up to 2014-03-31
dot icon18/07/2014
Memorandum and Articles of Association
dot icon18/07/2014
Resolutions
dot icon09/05/2014
Registration of charge 030484510014, created on 2014-05-07
dot icon23/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon08/01/2014
Registration of charge 030484510013, created on 2014-01-02
dot icon02/09/2013
Appointment of Mr Colin John Clarkson as a director on 2013-08-27
dot icon09/08/2013
Full accounts made up to 2013-03-31
dot icon19/06/2013
Termination of appointment of Nicolas Hicks as a director on 2013-06-06
dot icon29/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon24/10/2012
Appointment of Mr Nicolas Hicks as a director on 2012-10-03
dot icon09/08/2012
Full accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon22/08/2011
Full accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon26/04/2011
Director's details changed for Derek Maurice Joseph on 2010-01-01
dot icon01/09/2010
Full accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon21/04/2010
Director's details changed for Brian William Andrews on 2010-01-01
dot icon16/03/2010
Registered office address changed from The Gatehouse 2 Park Street Windsor Berkshire SL4 1LU on 2010-03-16
dot icon27/11/2009
Termination of appointment of Philip Stansfield as a director
dot icon21/08/2009
Full accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 21/04/09; full list of members
dot icon21/04/2009
Secretary's change of particulars / james kerr / 23/05/2008
dot icon21/04/2009
Director's change of particulars / brian andrews / 04/05/2008
dot icon10/11/2008
Full accounts made up to 2008-03-31
dot icon23/04/2008
Return made up to 21/04/08; full list of members
dot icon23/04/2008
Registered office changed on 23/04/2008 from the gate house, 2 park street windsor berkshire SL4 1LU
dot icon23/04/2008
Location of debenture register
dot icon23/04/2008
Location of register of members
dot icon07/02/2008
Resolutions
dot icon30/01/2008
New secretary appointed
dot icon30/01/2008
Director resigned
dot icon30/01/2008
Secretary resigned
dot icon24/08/2007
Full accounts made up to 2007-03-31
dot icon06/08/2007
Registered office changed on 06/08/07 from: 2 park street windsor berkshire SL4 1LU
dot icon06/08/2007
Registered office changed on 06/08/07 from: 9 charlecote mews staple gardens winchester hampshire SO23 8SR
dot icon25/04/2007
Return made up to 21/04/07; full list of members
dot icon14/03/2007
Director resigned
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon22/08/2006
New director appointed
dot icon04/07/2006
Director resigned
dot icon17/06/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon25/04/2006
Return made up to 21/04/06; full list of members
dot icon25/04/2006
Location of debenture register
dot icon08/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon25/01/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon11/11/2005
Director resigned
dot icon11/11/2005
Director resigned
dot icon29/07/2005
Full accounts made up to 2005-02-28
dot icon07/07/2005
Particulars of mortgage/charge
dot icon07/07/2005
Particulars of mortgage/charge
dot icon25/04/2005
Return made up to 21/04/05; full list of members
dot icon08/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Particulars of mortgage/charge
dot icon07/03/2005
Director resigned
dot icon22/07/2004
Full accounts made up to 2004-02-29
dot icon06/05/2004
Return made up to 21/04/04; full list of members
dot icon25/07/2003
Full accounts made up to 2003-02-28
dot icon30/05/2003
New director appointed
dot icon28/04/2003
Return made up to 21/04/03; full list of members
dot icon13/12/2002
Director resigned
dot icon22/07/2002
Accounts made up to 2002-02-28
dot icon25/04/2002
Return made up to 21/04/02; full list of members
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon02/11/2001
Certificate of change of name
dot icon18/07/2001
Accounts made up to 2001-02-28
dot icon14/05/2001
Return made up to 21/04/01; full list of members
dot icon19/02/2001
Certificate of change of name
dot icon11/12/2000
Certificate of change of name
dot icon22/08/2000
New director appointed
dot icon22/08/2000
New director appointed
dot icon17/07/2000
Accounts made up to 2000-02-29
dot icon15/05/2000
Return made up to 21/04/00; full list of members
dot icon29/02/2000
Certificate of change of name
dot icon25/05/1999
Certificate of change of name
dot icon29/04/1999
Return made up to 21/04/99; full list of members
dot icon08/04/1999
Accounts made up to 1999-02-28
dot icon10/07/1998
Certificate of change of name
dot icon31/05/1998
Accounts made up to 1998-02-28
dot icon13/05/1998
Return made up to 21/04/98; no change of members
dot icon11/12/1997
Return made up to 21/04/97; no change of members
dot icon13/10/1997
Accounts made up to 1997-02-28
dot icon16/06/1996
Return made up to 21/04/96; full list of members
dot icon09/05/1996
Accounts made up to 1996-02-29
dot icon09/05/1996
Resolutions
dot icon10/10/1995
Secretary resigned
dot icon10/10/1995
New secretary appointed
dot icon03/07/1995
Certificate of change of name
dot icon03/05/1995
New director appointed
dot icon03/05/1995
Ad 27/04/95--------- £ si 2@1=2 £ ic 2/4
dot icon03/05/1995
Secretary resigned;new secretary appointed
dot icon03/05/1995
New director appointed
dot icon03/05/1995
New director appointed
dot icon03/05/1995
New director appointed
dot icon03/05/1995
Director resigned;new director appointed
dot icon01/05/1995
Accounting reference date notified as 28/02
dot icon21/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loh, Simon Oliver
Director
06/02/2020 - 12/05/2023
564
Morris, Richard
Director
24/05/2017 - 31/05/2024
609
Keys, Brian Sarel
Director
27/04/1995 - 28/02/2005
18
Lifford, Edward James Wingfield, The Viscount
Director
27/04/1995 - 04/11/2005
19
Joseph, Derek Maurice
Director
07/06/2000 - 24/05/2017
43

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+
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 BASEPOINT CENTRES LIMITED

BASEPOINT CENTRES LIMITED is an(a) Active company incorporated on 21/04/1995 with the registered office located at 6th Floor, 2 Kingdom Street, London W2 6BD. 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 BASEPOINT CENTRES LIMITED?

toggle

BASEPOINT CENTRES LIMITED is currently Active. It was registered on 21/04/1995 .

Where is BASEPOINT CENTRES LIMITED located?

toggle

BASEPOINT CENTRES LIMITED is registered at 6th Floor, 2 Kingdom Street, London W2 6BD.

What does BASEPOINT CENTRES LIMITED do?

toggle

BASEPOINT CENTRES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BASEPOINT CENTRES LIMITED?

toggle

The latest filing was on 04/04/2026: Appointment of Ms. Natalie Marshall as a director on 2026-03-23.