BASEPURPOSE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BASEPURPOSE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02918384

Incorporation date

13/04/1994

Size

Dormant

Contacts

Registered address

Registered address

79 Bramfield Road, Battersea, London SW11 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1994)
dot icon15/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon01/09/2025
Cessation of Isabel Katy Emerton as a person with significant control on 2025-08-28
dot icon01/09/2025
Termination of appointment of Isabel Katy Emerton as a director on 2025-08-28
dot icon01/09/2025
Appointment of Miss Anna Charlotte Sykes as a director on 2025-08-28
dot icon01/09/2025
Notification of Anna Charlotte Sykes as a person with significant control on 2025-08-28
dot icon23/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon23/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon15/04/2024
Confirmation statement made on 2024-04-13 with updates
dot icon15/04/2024
Accounts for a dormant company made up to 2023-09-30
dot icon17/01/2024
Director's details changed for Miss Isabel Katy Foster on 2024-01-17
dot icon17/01/2024
Change of details for Miss Isabel Katy Foster as a person with significant control on 2024-01-17
dot icon17/01/2024
Director's details changed for Miss Isabel Katy Emerton on 2024-01-17
dot icon17/01/2024
Change of details for Mrs Isabel Katy Emerton as a person with significant control on 2024-01-17
dot icon26/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon23/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon17/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon06/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon19/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon18/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon19/05/2020
Confirmation statement made on 2020-04-13 with updates
dot icon06/12/2019
Appointment of Miss Isabel Katy Foster as a director on 2019-11-17
dot icon06/12/2019
Notification of Isabel Katy Foster as a person with significant control on 2019-11-17
dot icon06/12/2019
Termination of appointment of Edward Peter Ross as a director on 2019-11-17
dot icon06/12/2019
Cessation of Edward Peter Ross as a person with significant control on 2019-11-17
dot icon22/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon22/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon25/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon20/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon20/04/2018
Notification of Edward Peter Ross as a person with significant control on 2018-04-20
dot icon20/04/2018
Appointment of Mr Edward Peter Ross as a director on 2018-04-20
dot icon27/02/2018
Termination of appointment of Jonathan Edward Haydock as a director on 2018-02-27
dot icon27/02/2018
Cessation of Jonathan Edward Haydock as a person with significant control on 2018-02-27
dot icon24/01/2018
Notification of Timothy James Mead as a person with significant control on 2017-11-14
dot icon24/01/2018
Appointment of Mr Timothy James Mead as a director on 2017-11-14
dot icon24/01/2018
Termination of appointment of Thomas Daniel Lever as a director on 2017-11-14
dot icon24/01/2018
Cessation of Thomas Daniel Lever as a person with significant control on 2017-11-14
dot icon26/04/2017
Accounts for a dormant company made up to 2016-09-30
dot icon26/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon29/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon10/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon10/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon07/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon16/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon08/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon11/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon18/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon20/02/2013
Appointment of Mr Thomas Daniel Lever as a director
dot icon19/02/2013
Termination of appointment of Duncan Irens as a director
dot icon15/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon04/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon21/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon06/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon28/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon10/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon10/05/2010
Director's details changed for Duncan Rupert Wolseley Irens on 2010-04-13
dot icon10/05/2010
Director's details changed for Jonathan Edward Haydock on 2010-04-13
dot icon11/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon17/04/2009
Return made up to 13/04/09; full list of members
dot icon18/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon15/04/2008
Return made up to 13/04/08; full list of members
dot icon15/04/2008
Appointment terminated secretary angus irens
dot icon07/08/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon20/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon24/04/2007
Return made up to 13/04/07; full list of members
dot icon06/09/2006
New director appointed
dot icon27/07/2006
Director resigned
dot icon28/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon21/04/2006
Return made up to 13/04/06; full list of members
dot icon26/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon26/04/2005
Return made up to 13/04/05; full list of members
dot icon02/06/2004
Return made up to 13/04/04; full list of members
dot icon22/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon18/08/2003
Director resigned
dot icon18/08/2003
New director appointed
dot icon02/05/2003
Total exemption full accounts made up to 2002-09-30
dot icon02/05/2003
Return made up to 13/04/03; full list of members
dot icon18/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon18/04/2002
Return made up to 13/04/02; full list of members
dot icon11/12/2001
New secretary appointed;new director appointed
dot icon11/04/2001
Full accounts made up to 2000-09-30
dot icon11/04/2001
Return made up to 13/04/01; full list of members
dot icon21/04/2000
Full accounts made up to 1999-09-30
dot icon21/04/2000
Return made up to 13/04/00; full list of members
dot icon20/04/1999
Full accounts made up to 1998-09-30
dot icon20/04/1999
Return made up to 13/04/99; full list of members
dot icon09/06/1998
Full accounts made up to 1997-09-30
dot icon11/04/1998
Return made up to 13/04/98; full list of members
dot icon11/04/1998
Secretary resigned;director resigned
dot icon11/04/1998
New secretary appointed;new director appointed
dot icon29/04/1997
Full accounts made up to 1996-09-30
dot icon29/04/1997
Return made up to 13/04/97; full list of members
dot icon09/01/1997
Director resigned
dot icon09/01/1997
New director appointed
dot icon01/04/1996
Return made up to 13/04/96; no change of members
dot icon31/03/1996
Full accounts made up to 1995-09-30
dot icon13/04/1995
Return made up to 13/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounting reference date notified as 30/09
dot icon20/07/1994
Ad 15/06/94--------- £ si 2@1=2 £ ic 2/4
dot icon10/06/1994
Secretary resigned;director resigned;new director appointed
dot icon10/06/1994
New secretary appointed;director resigned;new director appointed
dot icon10/06/1994
Registered office changed on 10/06/94 from: 1 mitchell lane bristol BS1 6BU
dot icon13/04/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pilkington, Christian
Director
06/07/2003 - 19/07/2006
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/04/1994 - 19/05/1994
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
12/04/1994 - 19/05/1994
99599
INSTANT COMPANIES LIMITED
Nominee Director
12/04/1994 - 19/05/1994
43699
Mr Martin Richard Fiddaman
Director
19/05/1994 - 04/09/1997
4

Persons with Significant Control

7
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 BASEPURPOSE PROPERTY MANAGEMENT LIMITED

BASEPURPOSE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 13/04/1994 with the registered office located at 79 Bramfield Road, Battersea, London SW11 6PZ. 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 BASEPURPOSE PROPERTY MANAGEMENT LIMITED?

toggle

BASEPURPOSE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 13/04/1994 .

Where is BASEPURPOSE PROPERTY MANAGEMENT LIMITED located?

toggle

BASEPURPOSE PROPERTY MANAGEMENT LIMITED is registered at 79 Bramfield Road, Battersea, London SW11 6PZ.

What does BASEPURPOSE PROPERTY MANAGEMENT LIMITED do?

toggle

BASEPURPOSE PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BASEPURPOSE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-13 with updates.