BASHLEY PARK LIMITED

Register to unlock more data on OkredoRegister

BASHLEY PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00483690

Incorporation date

23/06/1950

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10 Hoburne Lane, Christchurch, Dorset BH23 4HPCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1950)
dot icon13/03/2026
Appointment of Mrs Victoria Louise Murphy as a secretary on 2026-02-25
dot icon07/02/2026
Termination of appointment of Nicholas Stewart Putnam as a secretary on 2026-02-06
dot icon25/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon25/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon25/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon19/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon19/11/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon29/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon29/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon08/08/2025
Director's details changed for Mrs Rosemary Sarah Kennar on 2025-08-07
dot icon17/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon09/05/2025
Termination of appointment of Timothy Richard Knight as a director on 2025-05-08
dot icon11/11/2024
Termination of appointment of Philippa Jane Goodwin as a director on 2024-11-01
dot icon11/11/2024
Appointment of Mr Lee Davison as a director on 2024-11-04
dot icon08/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon08/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon08/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon08/11/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon16/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon03/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon03/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon03/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon03/11/2023
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon19/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon28/03/2023
Director's details changed for Mr Timothy Richard Knight on 2023-03-15
dot icon04/08/2022
Full accounts made up to 2022-01-31
dot icon20/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon10/12/2021
Director's details changed for Mr James Austin Forward on 2021-11-26
dot icon01/12/2021
Termination of appointment of Rodney Philip Tucker as a director on 2021-11-30
dot icon14/10/2021
Full accounts made up to 2021-01-31
dot icon06/10/2021
Appointment of Mr James Austin Forward as a director on 2021-10-04
dot icon18/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon18/01/2021
Full accounts made up to 2020-01-31
dot icon18/12/2020
Appointment of Mrs Philippa Jane Goodwin as a director on 2020-12-16
dot icon18/12/2020
Appointment of Mr John David Butters as a director on 2020-12-16
dot icon09/06/2020
Satisfaction of charge 2 in full
dot icon18/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon01/11/2019
Current accounting period extended from 2019-11-30 to 2020-01-31
dot icon23/05/2019
Full accounts made up to 2018-11-30
dot icon17/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon23/05/2018
Full accounts made up to 2017-11-30
dot icon16/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon08/01/2018
Registration of charge 004836900004, created on 2017-12-21
dot icon08/06/2017
Director's details changed for Mrs Rosemary Sarah Kennar on 2017-06-08
dot icon08/06/2017
Secretary's details changed for Mr Nicholas Stewart Putnam on 2017-06-08
dot icon01/06/2017
Registered office address changed from 10 Hoburne Lane Christchurch BH23 4HP England to 10 Hoburne Lane Christchurch Dorset BH23 4HP on 2017-06-01
dot icon01/06/2017
Registered office address changed from 261 Lymington Rd Highcliffe Christchurch Dorset BH23 5EE to 10 Hoburne Lane Christchurch BH23 4HP on 2017-06-01
dot icon31/05/2017
Full accounts made up to 2016-11-30
dot icon23/05/2017
Registration of charge 004836900003, created on 2017-05-19
dot icon19/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon26/05/2016
Full accounts made up to 2015-11-30
dot icon19/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon23/06/2015
Termination of appointment of Nigel Paul Burt as a director on 2015-06-19
dot icon04/06/2015
Full accounts made up to 2014-11-30
dot icon21/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon09/06/2014
Full accounts made up to 2013-11-30
dot icon02/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon08/04/2014
Appointment of Mr Rodney Philip Tucker as a director
dot icon04/11/2013
Termination of appointment of Nigel Lapage as a director
dot icon09/07/2013
Resolutions
dot icon01/07/2013
Appointment of Mr Timothy Richard Knight as a director
dot icon07/06/2013
Full accounts made up to 2012-11-30
dot icon30/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon08/06/2012
Full accounts made up to 2011-11-30
dot icon30/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon07/06/2011
Full accounts made up to 2010-11-30
dot icon31/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon02/06/2010
Full accounts made up to 2009-11-30
dot icon25/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon21/01/2010
Director's details changed for Rosemary Sarah Burry on 2010-01-09
dot icon20/05/2009
Full accounts made up to 2008-11-30
dot icon14/05/2009
Return made up to 12/05/09; full list of members
dot icon28/05/2008
Full accounts made up to 2007-11-30
dot icon20/05/2008
Return made up to 12/05/08; full list of members
dot icon11/06/2007
Full accounts made up to 2006-11-30
dot icon11/06/2007
Return made up to 12/05/07; no change of members
dot icon16/03/2007
Director's particulars changed
dot icon08/06/2006
Full accounts made up to 2005-11-30
dot icon08/06/2006
Return made up to 12/05/06; full list of members
dot icon11/05/2006
Secretary's particulars changed
dot icon03/06/2005
Accounts for a medium company made up to 2004-11-30
dot icon03/06/2005
Return made up to 12/05/05; full list of members
dot icon23/09/2004
Declaration of satisfaction of mortgage/charge
dot icon04/06/2004
Director's particulars changed
dot icon26/05/2004
Return made up to 12/05/04; full list of members
dot icon20/04/2004
Notice of resolution removing auditor
dot icon20/04/2004
Accounts for a medium company made up to 2003-11-30
dot icon30/10/2003
Director's particulars changed
dot icon29/09/2003
Director's particulars changed
dot icon18/06/2003
Accounts for a medium company made up to 2002-11-30
dot icon11/06/2003
Return made up to 12/05/03; full list of members
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon18/06/2002
Director resigned
dot icon18/06/2002
New director appointed
dot icon18/06/2002
Director resigned
dot icon22/05/2002
Accounts for a medium company made up to 2001-11-30
dot icon22/05/2002
Return made up to 12/05/02; full list of members
dot icon25/07/2001
Secretary's particulars changed
dot icon31/05/2001
Return made up to 12/05/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-11-30
dot icon05/07/2000
New secretary appointed
dot icon04/07/2000
Secretary resigned
dot icon24/05/2000
Accounts for a medium company made up to 1999-11-30
dot icon24/05/2000
Return made up to 12/05/00; full list of members
dot icon08/11/1999
New secretary appointed
dot icon08/11/1999
Secretary resigned
dot icon18/05/1999
Accounts for a medium company made up to 1998-11-30
dot icon18/05/1999
Return made up to 12/05/99; full list of members
dot icon02/05/1999
Director resigned
dot icon20/05/1998
Accounts for a medium company made up to 1997-11-30
dot icon20/05/1998
Return made up to 12/05/98; no change of members
dot icon29/05/1997
Return made up to 12/05/97; no change of members
dot icon29/05/1997
Accounts for a medium company made up to 1996-11-30
dot icon04/05/1997
Resolutions
dot icon04/05/1997
Resolutions
dot icon04/05/1997
Resolutions
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon07/03/1997
New director appointed
dot icon11/08/1996
Director's particulars changed
dot icon07/08/1996
Secretary's particulars changed
dot icon30/05/1996
Accounts for a medium company made up to 1995-11-30
dot icon30/05/1996
Return made up to 12/05/96; full list of members
dot icon03/04/1996
Director resigned
dot icon31/05/1995
Accounts for a medium company made up to 1994-11-30
dot icon31/05/1995
Return made up to 12/05/95; no change of members
dot icon21/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
Accounts for a medium company made up to 1993-11-30
dot icon24/05/1994
Return made up to 12/05/94; no change of members
dot icon26/05/1993
Accounts for a medium company made up to 1992-11-30
dot icon26/05/1993
Return made up to 12/05/93; full list of members
dot icon22/05/1992
Accounts for a small company made up to 1991-11-30
dot icon22/05/1992
Return made up to 12/05/92; no change of members
dot icon05/06/1991
Accounts for a medium company made up to 1990-11-30
dot icon05/06/1991
Return made up to 12/05/91; no change of members
dot icon05/06/1991
Registered office changed on 05/06/91
dot icon17/05/1991
New director appointed
dot icon28/06/1990
New director appointed
dot icon06/06/1990
Accounts for a medium company made up to 1989-11-30
dot icon06/06/1990
Return made up to 12/05/90; full list of members
dot icon06/11/1989
Secretary resigned;new secretary appointed
dot icon14/06/1989
Accounts for a medium company made up to 1988-11-30
dot icon14/06/1989
Return made up to 20/05/89; full list of members
dot icon23/06/1988
Accounts for a medium company made up to 1987-11-30
dot icon23/06/1988
Return made up to 21/05/88; full list of members
dot icon19/05/1988
New director appointed
dot icon17/06/1987
Accounts for a medium company made up to 1986-11-30
dot icon17/06/1987
Return made up to 09/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/06/1986
Accounts for a medium company made up to 1985-11-30
dot icon04/06/1986
Return made up to 10/05/86; full list of members
dot icon23/06/1950
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

113
2022
change arrow icon0 % *

* during past year

Cash in Bank

£21,980.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
113
4.40M
-
0.00
21.98K
-
2022
113
4.40M
-
0.00
21.98K
-

Employees

2022

Employees

113 Ascended- *

Net Assets(GBP)

4.40M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.98K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davison, Lee
Director
04/11/2024 - Present
24
Tucker, Rodney Philip
Director
01/04/2014 - 30/11/2021
31
Knight, Timothy Richard
Director
01/07/2013 - 08/05/2025
17
Lapage, Nigel James
Director
01/06/2002 - 29/10/2013
17
Burry, Robert John
Director
26/02/1997 - 01/06/2002
12

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BASHLEY PARK LIMITED

BASHLEY PARK LIMITED is an(a) Active company incorporated on 23/06/1950 with the registered office located at 10 Hoburne Lane, Christchurch, Dorset BH23 4HP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 113 according to last financial statements.

Frequently Asked Questions

What is the current status of BASHLEY PARK LIMITED?

toggle

BASHLEY PARK LIMITED is currently Active. It was registered on 23/06/1950 .

Where is BASHLEY PARK LIMITED located?

toggle

BASHLEY PARK LIMITED is registered at 10 Hoburne Lane, Christchurch, Dorset BH23 4HP.

What does BASHLEY PARK LIMITED do?

toggle

BASHLEY PARK LIMITED operates in the Holiday centres and villages (55.20/1 - SIC 2007) sector.

How many employees does BASHLEY PARK LIMITED have?

toggle

BASHLEY PARK LIMITED had 113 employees in 2022.

What is the latest filing for BASHLEY PARK LIMITED?

toggle

The latest filing was on 13/03/2026: Appointment of Mrs Victoria Louise Murphy as a secretary on 2026-02-25.