BASIL GRANGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BASIL GRANGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05068594

Incorporation date

09/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apt 6 Basil Grange North Drive, Sandfield Park, Liverpool L12 1LGCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2004)
dot icon07/04/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon03/04/2026
Replacement Filing for the appointment of Mr James Martin Gilboy as a director
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2020
Appointment of Mrs Vicky Margaret Houghton as a director on 2020-07-01
dot icon30/07/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon17/02/2020
Termination of appointment of Uzumma Jane Eme-Power as a director on 2019-12-16
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/06/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Appointment of Ms Uzumma Jane Eme-Power as a director on 2016-06-08
dot icon28/04/2016
Appointment of Mr James Martin Gilboy as a director on 2016-04-20
dot icon18/04/2016
Registered office address changed from Apt 7 Basil Grange North Drive Sandfield Park Liverpool L12 1LG England to Apt 6 Basil Grange North Drive Sandfield Park Liverpool L12 1LG on 2016-04-18
dot icon18/04/2016
Registered office address changed from Basil Grange North Drive Sandfield Park Liverpool L12 1LG England to Apt 7 Basil Grange North Drive Sandfield Park Liverpool L12 1LG on 2016-04-18
dot icon18/04/2016
Registered office address changed from Forum House Gorsey Lane Widnes Cheshire WA8 0RH to Basil Grange North Drive Sandfield Park Liverpool L12 1LG on 2016-04-18
dot icon18/04/2016
Termination of appointment of Stephen David Whalley as a director on 2016-04-18
dot icon18/04/2016
Termination of appointment of Jill Goulding as a director on 2016-04-18
dot icon18/04/2016
Termination of appointment of Stephen David Whalley as a secretary on 2016-04-18
dot icon11/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon22/01/2016
Register(s) moved to registered inspection location The Olde Barn, Callens Farm Folds Road Haydock St. Helens Merseyside WA11 0DQ
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2014
Registered office address changed from the Olde Barn Callens Farm, Folds Rd Haydock St Helens Merseyside WA11 0DQ on 2014-07-11
dot icon20/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon20/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/08/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon08/04/2010
Director's details changed for Jill Goulding on 2010-04-01
dot icon08/04/2010
Director's details changed for Mr Stephen David Whalley on 2010-04-01
dot icon08/04/2010
Register inspection address has been changed
dot icon27/05/2009
Return made up to 09/03/09; full list of members
dot icon27/05/2009
Location of register of members
dot icon27/05/2009
Location of debenture register
dot icon27/05/2009
Registered office changed on 27/05/2009 from unit BB4 centec business park stopgate lane aintree liverpool merseyside L9 6AW
dot icon07/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 09/03/08; full list of members
dot icon18/03/2008
Registered office changed on 18/03/2008 from 18B jamaica street liverpool L1 0AF
dot icon05/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/03/2007
Return made up to 09/03/07; full list of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/11/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/03/2006
Return made up to 09/03/06; full list of members
dot icon15/03/2006
Director's particulars changed
dot icon14/06/2005
Return made up to 09/03/05; full list of members
dot icon02/08/2004
New secretary appointed;new director appointed
dot icon02/08/2004
New director appointed
dot icon02/08/2004
Secretary resigned
dot icon02/08/2004
Director resigned
dot icon18/03/2004
Secretary resigned
dot icon18/03/2004
Director resigned
dot icon09/03/2004
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
31/12/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.88K
-
0.00
3.30K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whalley, Stephen David
Director
09/03/2004 - 18/04/2016
24
Gilboy, James Martin
Director
20/04/2016 - Present
-
Goulding, Jill
Director
09/03/2004 - 18/04/2016
5
Houghton, Vicky Margaret
Director
01/07/2020 - Present
-
Eme-Power, Uzumma Jane
Director
08/06/2016 - 16/12/2019
-

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 BASIL GRANGE MANAGEMENT COMPANY LIMITED

BASIL GRANGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/03/2004 with the registered office located at Apt 6 Basil Grange North Drive, Sandfield Park, Liverpool L12 1LG. There are currently 2 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 BASIL GRANGE MANAGEMENT COMPANY LIMITED?

toggle

BASIL GRANGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/03/2004 .

Where is BASIL GRANGE MANAGEMENT COMPANY LIMITED located?

toggle

BASIL GRANGE MANAGEMENT COMPANY LIMITED is registered at Apt 6 Basil Grange North Drive, Sandfield Park, Liverpool L12 1LG.

What does BASIL GRANGE MANAGEMENT COMPANY LIMITED do?

toggle

BASIL GRANGE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BASIL GRANGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-09 with no updates.