BASICNOTE PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BASICNOTE PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02714616

Incorporation date

14/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

4, Springfield House 24, Surley Row, Caversham, Reading, Berkshire RG4 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1992)
dot icon30/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon24/11/2025
Micro company accounts made up to 2025-09-30
dot icon13/11/2025
Termination of appointment of Alice Mary Ling as a director on 2025-11-12
dot icon15/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-09-30
dot icon24/05/2024
Micro company accounts made up to 2023-09-30
dot icon16/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon20/11/2023
Appointment of Mr Patrick Kennedy as a director on 2023-11-15
dot icon21/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-09-30
dot icon20/10/2022
Termination of appointment of Peter John Watts as a director on 2022-07-09
dot icon06/06/2022
Micro company accounts made up to 2021-09-30
dot icon27/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon22/12/2021
Appointment of Ms Philippa Jane Sutton as a director on 2021-12-09
dot icon30/11/2021
Registered office address changed from C/O Miss Laura J Meeghan 8 Russett Gardens Ruscombe Reading Berkshire RG10 9HB to 4, Springfield House 24, Surley Row Caversham Reading Berkshire RG4 8LY on 2021-11-30
dot icon19/11/2021
Termination of appointment of Doris Tallon as a director on 2021-11-19
dot icon31/10/2021
Termination of appointment of Laura Jane Meeghan as a secretary on 2021-10-31
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon21/04/2021
Micro company accounts made up to 2020-09-30
dot icon29/03/2021
Appointment of Miss Alice Mary Ling as a director on 2021-03-24
dot icon29/03/2021
Director's details changed for Doris Tallon on 2021-03-24
dot icon19/08/2020
Termination of appointment of James Simon Anderson as a director on 2020-08-19
dot icon20/05/2020
Micro company accounts made up to 2019-09-30
dot icon15/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon07/01/2020
Termination of appointment of Geoffrey Mower as a director on 2019-12-31
dot icon19/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon12/12/2018
Appointment of Mr Peter John Watts as a director on 2018-12-10
dot icon11/12/2018
Micro company accounts made up to 2018-09-30
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon04/01/2018
Micro company accounts made up to 2017-09-30
dot icon15/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon10/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon18/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon19/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon05/03/2014
Appointment of Mrs Michelle Elizabeth Treacy as a director
dot icon03/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon14/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/05/2011
Appointment of Mr James Simon Anderson as a director
dot icon18/05/2011
Appointment of Mr Geoffrey Mower as a director
dot icon16/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon12/05/2011
Registered office address changed from Oxford House Highlands Lane Henley on Thames Oxfordshire RG9 4PS on 2011-05-12
dot icon28/04/2011
Termination of appointment of Anthony Meeghan as a secretary
dot icon28/04/2011
Appointment of Miss Laura Jane Meeghan as a secretary
dot icon17/09/2010
Total exemption full accounts made up to 2009-09-30
dot icon02/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon02/06/2010
Director's details changed for Doris Tallon on 2010-05-14
dot icon16/01/2010
Termination of appointment of Rosemary Nassif as a director
dot icon16/01/2010
Termination of appointment of Michelle Treacy as a director
dot icon23/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon19/05/2009
Return made up to 14/05/09; full list of members
dot icon16/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon14/05/2008
Return made up to 14/05/08; full list of members
dot icon02/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon29/05/2007
Return made up to 14/05/07; full list of members
dot icon30/05/2006
Return made up to 14/05/06; full list of members
dot icon27/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon31/05/2005
Return made up to 14/05/05; full list of members
dot icon24/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon08/05/2004
Return made up to 14/05/04; full list of members
dot icon04/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon31/03/2004
Registered office changed on 31/03/04 from: speedway house priory court beech hill berkshire RG7 2BJ
dot icon23/05/2003
Total exemption full accounts made up to 2002-09-30
dot icon22/05/2003
Return made up to 14/05/03; full list of members
dot icon21/06/2002
Return made up to 14/05/02; full list of members
dot icon21/06/2002
New director appointed
dot icon25/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon30/05/2001
Return made up to 14/05/01; full list of members
dot icon25/04/2001
Accounts made up to 2000-09-30
dot icon19/06/2000
Return made up to 14/05/00; full list of members
dot icon19/06/2000
Director resigned
dot icon08/03/2000
Accounts made up to 1999-09-30
dot icon20/07/1999
Return made up to 14/05/99; full list of members
dot icon02/06/1999
Accounts made up to 1998-09-30
dot icon08/03/1999
Director resigned
dot icon14/10/1998
Director resigned
dot icon09/06/1998
Return made up to 14/05/98; full list of members
dot icon09/06/1998
Accounts made up to 1997-09-30
dot icon08/06/1998
New director appointed
dot icon10/09/1997
Registered office changed on 10/09/97 from: 8 springfield house surley row caversham berkshire RG4 8LY
dot icon01/08/1997
New director appointed
dot icon01/07/1997
Director resigned
dot icon01/07/1997
Director resigned
dot icon26/06/1997
Return made up to 14/05/97; full list of members
dot icon08/11/1996
Accounts made up to 1996-09-30
dot icon27/10/1996
New director appointed
dot icon18/10/1996
New director appointed
dot icon28/07/1996
Accounts made up to 1995-09-30
dot icon19/06/1996
Return made up to 14/05/96; full list of members
dot icon25/07/1995
New director appointed
dot icon25/07/1995
Return made up to 14/05/95; full list of members
dot icon17/07/1995
Accounts for a small company made up to 1994-09-30
dot icon21/06/1994
Return made up to 14/05/94; full list of members
dot icon17/05/1994
Return made up to 14/05/93; full list of members
dot icon16/05/1994
Accounts for a small company made up to 1993-09-30
dot icon01/12/1993
New secretary appointed
dot icon01/12/1993
Registered office changed on 01/12/93 from: three gables lawn lane hemel hempstead herts HP4 2EY
dot icon13/11/1993
Director resigned;new director appointed
dot icon13/11/1993
Secretary resigned;director resigned;new director appointed
dot icon13/11/1993
Ad 18/10/93--------- £ si 12@1=12 £ ic 4/16
dot icon15/01/1993
Accounting reference date notified as 30/09
dot icon02/10/1992
Ad 14/08/92-19/08/92 £ si 2@1=2 £ ic 2/4
dot icon19/08/1992
Registered office changed on 19/08/92 from: classic house 174-180 old st london EC1V 9BP
dot icon06/08/1992
Resolutions
dot icon06/08/1992
New secretary appointed;director resigned
dot icon06/08/1992
Secretary resigned;new director appointed
dot icon14/05/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.02K
-
0.00
-
-
2022
0
8.12K
-
0.00
-
-
2022
0
8.12K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.12K £Descended-26.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tallon, Doris, Dr.
Director
01/04/1998 - 19/11/2021
5
Bowker, Richard
Director
18/10/1993 - 14/05/1993
6
WATERLOW SECRETARIES LIMITED
Nominee Secretary
14/05/1992 - 03/07/1992
38039
WATERLOW NOMINEES LIMITED
Nominee Director
14/05/1992 - 03/07/1992
36021
Hughes, William John
Director
03/07/1992 - 18/10/1993
6

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 BASICNOTE PROPERTY MANAGEMENT COMPANY LIMITED

BASICNOTE PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/05/1992 with the registered office located at 4, Springfield House 24, Surley Row, Caversham, Reading, Berkshire RG4 8LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BASICNOTE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

BASICNOTE PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/05/1992 .

Where is BASICNOTE PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

BASICNOTE PROPERTY MANAGEMENT COMPANY LIMITED is registered at 4, Springfield House 24, Surley Row, Caversham, Reading, Berkshire RG4 8LY.

What does BASICNOTE PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BASICNOTE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-27 with updates.