BASICVIEW LIMITED

Register to unlock more data on OkredoRegister

BASICVIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02185871

Incorporation date

30/10/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Greville House, 10 Jury Street, Warwick, Warwickshire CV34 4EWCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1987)
dot icon06/01/2026
Confirmation statement made on 2025-10-30 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon27/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon25/06/2024
Micro company accounts made up to 2023-11-30
dot icon17/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon16/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon07/06/2022
Micro company accounts made up to 2021-11-30
dot icon10/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon10/11/2021
Director's details changed for Alison Mary Hawkesford on 2021-11-10
dot icon13/08/2021
Micro company accounts made up to 2020-11-30
dot icon11/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon18/08/2020
Micro company accounts made up to 2019-11-30
dot icon05/12/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon07/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon22/08/2018
Micro company accounts made up to 2017-11-30
dot icon02/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon02/11/2017
Director's details changed for Alison Mary Hawkesford on 2017-11-02
dot icon23/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon26/07/2017
Registration of charge 021858710027, created on 2017-07-24
dot icon02/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon02/12/2016
Director's details changed for Alison Mary Hawkesford on 2016-12-02
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/06/2016
Registration of charge 021858710025, created on 2016-06-17
dot icon22/06/2016
Registration of charge 021858710026, created on 2016-06-17
dot icon01/06/2016
Registration of charge 021858710024, created on 2016-05-12
dot icon01/06/2016
Registration of charge 021858710021, created on 2016-05-12
dot icon01/06/2016
Registration of charge 021858710022, created on 2016-05-12
dot icon01/06/2016
Registration of charge 021858710023, created on 2016-05-12
dot icon01/06/2016
Registration of charge 021858710020, created on 2016-05-12
dot icon13/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon10/11/2014
Director's details changed for Alison Mary Hawkesford on 2014-11-10
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon14/11/2013
Director's details changed for Annette Mary Hawkesford on 2013-10-30
dot icon14/11/2013
Secretary's details changed for Annette Mary Hawkesford on 2013-10-30
dot icon23/08/2013
Registration of charge 021858710019
dot icon17/06/2013
Registration of charge 021858710018
dot icon13/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon14/11/2012
Director's details changed for Mrs Amy Boak on 2012-10-31
dot icon11/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 17
dot icon09/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon08/11/2011
Director's details changed for Alison Mary Hawkesford on 2011-10-31
dot icon08/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon16/11/2010
Director's details changed for James Malcolm Hawkesford on 2010-10-30
dot icon16/11/2010
Director's details changed for Alison Mary Hawkesford on 2010-10-30
dot icon29/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon30/11/2009
Director's details changed for Alison Mary Hawkesford on 2009-10-30
dot icon30/11/2009
Director's details changed for James Malcolm Hawkesford on 2009-10-30
dot icon30/11/2009
Director's details changed for Amy Boak on 2009-10-30
dot icon30/11/2009
Director's details changed for Annette Mary Hawkesford on 2009-10-30
dot icon11/09/2009
Director appointed amy boak
dot icon11/09/2009
Secretary appointed annette hawkesford
dot icon18/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/03/2009
Director appointed alison hawkesford
dot icon18/03/2009
Director appointed james malcolm hawkesford
dot icon22/01/2009
Return made up to 30/10/08; full list of members
dot icon22/01/2009
Appointment terminated secretary malcolm hawkesford
dot icon14/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/11/2007
Return made up to 30/10/07; full list of members
dot icon25/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon06/02/2007
Particulars of mortgage/charge
dot icon20/11/2006
Return made up to 30/10/06; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/08/2006
Declaration of mortgage charge released/ceased
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon07/11/2005
Return made up to 30/10/05; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/11/2004
Return made up to 30/10/04; full list of members
dot icon27/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon02/02/2004
Return made up to 30/10/03; full list of members
dot icon01/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon12/06/2003
Particulars of mortgage/charge
dot icon27/11/2002
Return made up to 30/10/02; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon05/03/2002
Particulars of mortgage/charge
dot icon04/03/2002
Particulars of mortgage/charge
dot icon02/11/2001
Return made up to 30/10/01; full list of members
dot icon27/06/2001
Accounts for a small company made up to 2000-11-30
dot icon28/02/2001
Particulars of mortgage/charge
dot icon10/02/2001
Declaration of satisfaction of mortgage/charge
dot icon10/02/2001
Declaration of satisfaction of mortgage/charge
dot icon18/01/2001
Particulars of mortgage/charge
dot icon15/12/2000
Return made up to 30/10/00; full list of members
dot icon15/12/2000
Return made up to 30/10/99; full list of members; amend
dot icon25/09/2000
Full accounts made up to 1999-11-30
dot icon03/12/1999
Return made up to 30/10/99; full list of members
dot icon01/10/1999
Full accounts made up to 1998-11-30
dot icon06/01/1999
Return made up to 30/10/98; full list of members
dot icon02/10/1998
Accounts for a small company made up to 1997-11-30
dot icon31/10/1997
Return made up to 30/10/97; no change of members
dot icon06/10/1997
Accounts for a small company made up to 1996-11-30
dot icon11/09/1997
Registered office changed on 11/09/97 from: redfern house 29 jury street warwick CV34 4EH
dot icon04/07/1997
Particulars of mortgage/charge
dot icon30/04/1997
Particulars of mortgage/charge
dot icon08/02/1997
Particulars of mortgage/charge
dot icon02/01/1997
Return made up to 30/10/96; full list of members
dot icon01/10/1996
Full accounts made up to 1995-11-30
dot icon10/11/1995
Return made up to 30/10/95; no change of members
dot icon29/09/1995
Full accounts made up to 1994-11-30
dot icon29/09/1995
New secretary appointed
dot icon29/09/1995
Secretary resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 30/10/94; no change of members
dot icon03/10/1994
Full accounts made up to 1993-11-30
dot icon30/11/1993
Return made up to 30/10/93; full list of members
dot icon13/10/1993
Particulars of mortgage/charge
dot icon03/10/1993
Accounts for a small company made up to 1992-11-30
dot icon02/10/1993
Particulars of mortgage/charge
dot icon01/12/1992
Return made up to 30/10/92; no change of members
dot icon07/10/1992
Accounts for a small company made up to 1991-11-30
dot icon10/02/1992
Accounts for a small company made up to 1990-11-30
dot icon16/01/1992
Return made up to 30/10/91; no change of members
dot icon20/09/1991
Return made up to 01/07/91; full list of members
dot icon13/03/1991
Accounts for a small company made up to 1989-11-30
dot icon05/12/1990
Return made up to 01/07/90; no change of members
dot icon20/03/1990
Accounting reference date shortened from 31/03 to 30/11
dot icon02/03/1990
Accounts for a small company made up to 1988-11-30
dot icon15/12/1989
Return made up to 01/05/89; full list of members
dot icon23/03/1989
Declaration of satisfaction of mortgage/charge
dot icon18/06/1988
Particulars of mortgage/charge
dot icon05/06/1988
Particulars of mortgage/charge
dot icon03/02/1988
Particulars of mortgage/charge
dot icon21/12/1987
New director appointed
dot icon21/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/12/1987
Registered office changed on 21/12/87 from: 61 fairview avenue wigmore gillingham kent ME8
dot icon30/10/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/10/2026
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)
2021
4
888.29K
-
0.00
-
-
2022
4
910.18K
-
0.00
-
-
2022
4
910.18K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

910.18K £Ascended2.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkesford, James Malcolm
Director
09/02/2009 - Present
2
Hawkesford-Quickfall, Alison Mary
Director
09/02/2009 - Present
1
Boak, Amy
Director
09/02/2009 - Present
-
Hawkesford, Annette Mary
Secretary
15/07/2008 - Present
-
Hawkesford, Malcolm David
Secretary
12/09/1995 - 14/07/2008
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BASICVIEW LIMITED

BASICVIEW LIMITED is an(a) Active company incorporated on 30/10/1987 with the registered office located at Greville House, 10 Jury Street, Warwick, Warwickshire CV34 4EW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BASICVIEW LIMITED?

toggle

BASICVIEW LIMITED is currently Active. It was registered on 30/10/1987 .

Where is BASICVIEW LIMITED located?

toggle

BASICVIEW LIMITED is registered at Greville House, 10 Jury Street, Warwick, Warwickshire CV34 4EW.

What does BASICVIEW LIMITED do?

toggle

BASICVIEW LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BASICVIEW LIMITED have?

toggle

BASICVIEW LIMITED had 4 employees in 2022.

What is the latest filing for BASICVIEW LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-10-30 with no updates.