BASHER 1 LIMITED

Register to unlock more data on OkredoRegister

BASHER 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04273002

Incorporation date

20/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2001)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon15/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon03/01/2025
Second filing of Confirmation Statement dated 2023-10-08
dot icon16/12/2024
Cessation of Residential Block Management Services Ltd as a person with significant control on 2024-12-16
dot icon16/12/2024
Notification of a person with significant control statement
dot icon15/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon22/05/2024
Micro company accounts made up to 2023-08-31
dot icon09/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-08-31
dot icon13/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon27/01/2022
Micro company accounts made up to 2021-08-31
dot icon11/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon29/07/2021
Micro company accounts made up to 2020-08-31
dot icon17/11/2020
Confirmation statement made on 2020-10-08 with updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon27/11/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-27
dot icon27/11/2019
Termination of appointment of Residential Block Management Services Limited as a secretary on 2019-11-27
dot icon27/11/2019
Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 94 Park Lane Croydon Surrey CR0 1JB on 2019-11-27
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon16/05/2018
Micro company accounts made up to 2017-08-31
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon23/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/10/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon04/10/2012
Secretary's details changed for Residential Block Management Services Limited on 2012-10-01
dot icon04/10/2012
Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN United Kingdom on 2012-10-04
dot icon10/09/2012
Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU on 2012-09-10
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/11/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/09/2010
Appointment of Mr Spencer Barton as a director
dot icon08/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon08/09/2010
Director's details changed for Graham Davie on 2010-08-20
dot icon08/09/2010
Director's details changed for Thomas Michael Fabian Crispin on 2010-08-20
dot icon19/08/2010
Appointment of Residential Block Management Services Limited as a secretary
dot icon19/08/2010
Termination of appointment of Julie Rossiter as a secretary
dot icon09/06/2010
Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 2010-06-09
dot icon10/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/03/2010
Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW on 2010-03-10
dot icon21/10/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/03/2009
Return made up to 20/08/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/09/2008
Registered office changed on 01/09/2008 from 18 tranquil vale black heath london SE3 0AZ
dot icon10/01/2008
Return made up to 20/08/07; no change of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/10/2006
Return made up to 20/08/06; change of members
dot icon23/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon23/02/2006
Return made up to 20/08/05; full list of members
dot icon06/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon07/12/2004
Return made up to 20/08/04; change of members
dot icon22/09/2004
New director appointed
dot icon14/07/2004
New secretary appointed;new director appointed
dot icon05/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon02/07/2004
Director resigned
dot icon02/07/2004
Secretary resigned
dot icon07/02/2004
Return made up to 20/08/03; no change of members
dot icon13/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon19/09/2002
Return made up to 20/08/02; full list of members
dot icon28/08/2001
Secretary resigned
dot icon20/08/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.28K
-
0.00
-
-
2022
0
105.28K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/11/2019 - Present
2825
Barton, Spencer
Director
10/09/2010 - Present
1
Davie, Graham
Director
10/05/2004 - Present
-
Crispin, Thomas Michael Fabian
Director
20/08/2001 - Present
-

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 BASHER 1 LIMITED

BASHER 1 LIMITED is an(a) Active company incorporated on 20/08/2001 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 BASHER 1 LIMITED?

toggle

BASHER 1 LIMITED is currently Active. It was registered on 20/08/2001 .

Where is BASHER 1 LIMITED located?

toggle

BASHER 1 LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BASHER 1 LIMITED do?

toggle

BASHER 1 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BASHER 1 LIMITED?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.