BASFORD MILL (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

BASFORD MILL (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06028844

Incorporation date

14/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2006)
dot icon20/03/2026
Micro company accounts made up to 2025-11-30
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon19/05/2025
Micro company accounts made up to 2024-11-30
dot icon14/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon08/04/2024
Micro company accounts made up to 2023-11-30
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon23/06/2023
Micro company accounts made up to 2022-11-30
dot icon28/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon22/06/2022
Micro company accounts made up to 2021-11-30
dot icon24/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon24/06/2021
Micro company accounts made up to 2020-11-30
dot icon13/01/2021
Appointment of Mr Anthony David Thomas as a director on 2021-01-12
dot icon22/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon03/09/2020
Termination of appointment of Melanie Rose Dearing as a director on 2020-03-13
dot icon25/08/2020
Micro company accounts made up to 2019-11-30
dot icon20/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon18/07/2019
Micro company accounts made up to 2018-11-30
dot icon19/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon09/08/2018
Micro company accounts made up to 2017-11-30
dot icon21/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon04/10/2017
Appointment of Ms Melanie Rose Dearing as a director on 2017-04-14
dot icon04/10/2017
Termination of appointment of Julie Ann Peart as a director on 2017-03-14
dot icon17/07/2017
Total exemption full accounts made up to 2016-11-30
dot icon23/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon28/07/2016
Total exemption full accounts made up to 2015-11-30
dot icon06/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon01/07/2015
Total exemption full accounts made up to 2014-11-30
dot icon19/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon16/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon19/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon13/05/2013
Accounts for a dormant company made up to 2012-11-30
dot icon03/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon21/09/2012
Secretary's details changed for Encore Legal and Surveying Limited on 2012-09-21
dot icon05/09/2012
Accounts for a dormant company made up to 2011-11-30
dot icon20/01/2012
Previous accounting period shortened from 2011-12-31 to 2011-11-30
dot icon13/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon19/12/2011
Appointment of Encore Legal and Surveying Limited as a secretary
dot icon19/12/2011
Registered office address changed from C/O C/O Mpm Ltd Unit 8 Nightingale House Ockbrook Drive Mapperley Nottingham Nottinghamshire NG3 6AT England on 2011-12-19
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/08/2011
Registered office address changed from C/O Blue Property Management Uk Ltd 3 East Circus Street Nottingham NG1 5AF England on 2011-08-25
dot icon25/08/2011
Termination of appointment of Julie Peart as a secretary
dot icon25/08/2011
Appointment of Mr Diarmuid Coyle as a director
dot icon24/08/2011
Termination of appointment of Blue Property Management Uk Limited as a director
dot icon24/08/2011
Termination of appointment of Blue Property Management Uk Limited as a secretary
dot icon24/08/2011
Appointment of Mrs Julie Ann Peart as a secretary
dot icon24/08/2011
Appointment of Mrs Julie Ann Peart as a director
dot icon05/03/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon05/03/2011
Director's details changed for Blue Property Management Uk Limited on 2010-12-14
dot icon05/03/2011
Secretary's details changed for Blue Property Management Uk Limited on 2010-12-14
dot icon01/03/2011
Registered office address changed from Blue Property Management Uk Ltd Po Box 8114 Nottingham Nottinghamshire NG3 5YL on 2011-03-01
dot icon24/01/2011
Compulsory strike-off action has been discontinued
dot icon19/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon04/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon03/02/2010
Director's details changed for Blue Property Management Uk Limited on 2009-10-01
dot icon30/01/2010
Statement of capital following an allotment of shares on 2010-01-29
dot icon27/08/2009
Appointment terminated director andrew poulton
dot icon27/08/2009
Appointment terminated director sumant patel
dot icon27/08/2009
Director appointed blue property management uk LIMITED
dot icon29/07/2009
Compulsory strike-off action has been discontinued
dot icon28/07/2009
Return made up to 14/12/08; full list of members
dot icon28/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/07/2009
Registered office changed on 28/07/2009 from wycliffe mill wycliffe street nottingham nottinghamshire NG7 7JB
dot icon28/07/2009
Secretary's change of particulars / blue property management uk LIMITED / 27/07/2009
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon12/01/2009
Accounts for a dormant company made up to 2007-12-31
dot icon03/07/2008
Registered office changed on 03/07/2008 from 17 st peters gate nottingham notts NG1 2JF
dot icon07/04/2008
Return made up to 14/12/07; full list of members
dot icon07/04/2008
Appointment terminated secretary andrew poulton
dot icon31/03/2008
Secretary appointed blue property management uk LIMITED
dot icon31/03/2008
Registered office changed on 31/03/2008 from wycliffe mill wycliffe street nr basford nottingham NG7 7JB
dot icon30/01/2007
Registered office changed on 30/01/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon30/01/2007
Director resigned
dot icon30/01/2007
Secretary resigned
dot icon29/01/2007
New secretary appointed;new director appointed
dot icon29/01/2007
New director appointed
dot icon14/12/2006
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
30/11/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
06/10/2011 - Present
458
BLUE PROPERTY MANAGEMENT UK LIMITED
Corporate Director
01/03/2009 - 24/08/2011
168
BLUE PROPERTY MANAGEMENT UK LIMITED
Corporate Secretary
01/02/2008 - 24/08/2011
168
Patel, Sumant
Director
12/01/2007 - 01/02/2008
5
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
14/12/2006 - 14/12/2006
10049

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+
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 BASFORD MILL (MANAGEMENT) LIMITED

BASFORD MILL (MANAGEMENT) LIMITED is an(a) Active company incorporated on 14/12/2006 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 3 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 BASFORD MILL (MANAGEMENT) LIMITED?

toggle

BASFORD MILL (MANAGEMENT) LIMITED is currently Active. It was registered on 14/12/2006 .

Where is BASFORD MILL (MANAGEMENT) LIMITED located?

toggle

BASFORD MILL (MANAGEMENT) LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does BASFORD MILL (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for BASFORD MILL (MANAGEMENT) LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-11-30.