BASIC MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BASIC MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07932736

Incorporation date

01/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

16 South End, Croydon CR0 1DNCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2012)
dot icon27/02/2026
Micro company accounts made up to 2025-02-28
dot icon12/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-02-29
dot icon29/07/2024
Cessation of Fourteen Twelve Investments Ltd as a person with significant control on 2024-07-26
dot icon29/07/2024
Notification of Jafar Shareef as a person with significant control on 2024-07-26
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon04/03/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon13/03/2023
Change of details for M-Bay Cars Limited as a person with significant control on 2020-11-12
dot icon13/03/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-02-28
dot icon18/08/2022
Registered office address changed from 119B Rectory Lane Edgware Middlesex HA8 7LG England to 16 South End Croydon CR0 1DN on 2022-08-18
dot icon10/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-02-28
dot icon26/03/2021
Confirmation statement made on 2021-02-01 with updates
dot icon22/02/2021
Micro company accounts made up to 2020-02-29
dot icon15/12/2020
Registered office address changed from 16 South End Croydon Surrey CR0 1DN to 119B Rectory Lane Edgware Middlesex HA8 7LG on 2020-12-15
dot icon10/09/2020
Notification of Fourteen Twelve Investments Ltd as a person with significant control on 2020-09-01
dot icon10/09/2020
Change of details for M-Bay Cars Limited as a person with significant control on 2020-09-01
dot icon10/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon11/03/2020
Appointment of Mr Jafar Shareef as a director on 2020-03-01
dot icon11/03/2020
Termination of appointment of Neil Antony Dane as a director on 2020-03-01
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon03/02/2020
Change of details for M-Bay Cars Limited as a person with significant control on 2019-09-01
dot icon03/02/2020
Cessation of Nurullah Turan as a person with significant control on 2019-09-01
dot icon14/10/2019
Appointment of Mr Neil Antony Dane as a director on 2019-09-01
dot icon14/10/2019
Termination of appointment of Nurullah Turan as a director on 2019-09-01
dot icon06/06/2019
Micro company accounts made up to 2019-02-28
dot icon21/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon28/04/2018
Compulsory strike-off action has been discontinued
dot icon25/04/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon07/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon12/07/2016
Total exemption full accounts made up to 2016-02-28
dot icon15/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon27/08/2015
Total exemption full accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon25/06/2014
Amended accounts made up to 2014-02-28
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-06-16
dot icon10/06/2014
Full accounts made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon25/02/2014
Director's details changed for Mr Nurullah Turan on 2013-02-02
dot icon01/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon15/05/2012
Director's details changed for Turan Nurullah on 2012-05-10
dot icon01/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.16K
-
0.00
-
-
2022
1
30.99K
-
0.00
-
-
2022
1
30.99K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

30.99K £Ascended33.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shareef, Jafar
Director
01/03/2020 - Present
42
Turan, Nurullah
Director
01/02/2012 - 01/09/2019
2
Dane, Neil Antony
Director
01/09/2019 - 01/03/2020
-

Persons with Significant Control

5
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 BASIC MANAGEMENT LIMITED

BASIC MANAGEMENT LIMITED is an(a) Active company incorporated on 01/02/2012 with the registered office located at 16 South End, Croydon CR0 1DN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BASIC MANAGEMENT LIMITED?

toggle

BASIC MANAGEMENT LIMITED is currently Active. It was registered on 01/02/2012 .

Where is BASIC MANAGEMENT LIMITED located?

toggle

BASIC MANAGEMENT LIMITED is registered at 16 South End, Croydon CR0 1DN.

What does BASIC MANAGEMENT LIMITED do?

toggle

BASIC MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BASIC MANAGEMENT LIMITED have?

toggle

BASIC MANAGEMENT LIMITED had 1 employees in 2022.

What is the latest filing for BASIC MANAGEMENT LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-02-28.