BASIL MANSIONS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BASIL MANSIONS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01339500

Incorporation date

18/11/1977

Size

Dormant

Contacts

Registered address

Registered address

Third Floor, 20 Old Bailey, London EC4M 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1977)
dot icon12/12/2025
Accounts for a dormant company made up to 2025-03-24
dot icon30/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon13/11/2024
Accounts for a dormant company made up to 2024-03-24
dot icon04/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon15/03/2024
Accounts for a dormant company made up to 2023-03-24
dot icon20/12/2023
Previous accounting period shortened from 2023-03-25 to 2023-03-24
dot icon17/11/2023
Total exemption full accounts made up to 2022-03-25
dot icon13/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon08/09/2022
Accounts for a small company made up to 2021-03-25
dot icon28/06/2022
Compulsory strike-off action has been discontinued
dot icon27/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon06/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon25/03/2021
Accounts for a small company made up to 2020-03-25
dot icon14/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-25
dot icon02/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-25
dot icon20/08/2018
Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 2018-08-20
dot icon09/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon05/07/2018
Director's details changed for Dr Michael John Clarke on 2018-06-01
dot icon27/12/2017
Accounts for a small company made up to 2017-03-25
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-25
dot icon01/07/2016
Annual return made up to 2016-06-22 no member list
dot icon29/06/2016
Termination of appointment of Temple Secretarial Limited as a secretary on 2016-04-01
dot icon13/04/2016
Compulsory strike-off action has been discontinued
dot icon12/04/2016
Full accounts made up to 2015-03-25
dot icon23/02/2016
First Gazette notice for compulsory strike-off
dot icon10/08/2015
Annual return made up to 2015-08-01 no member list
dot icon11/04/2015
Compulsory strike-off action has been discontinued
dot icon09/04/2015
Full accounts made up to 2014-03-25
dot icon24/03/2015
First Gazette notice for compulsory strike-off
dot icon01/08/2014
Annual return made up to 2014-08-01 no member list
dot icon04/01/2014
Full accounts made up to 2013-03-25
dot icon02/08/2013
Annual return made up to 2013-08-01 no member list
dot icon26/02/2013
Director's details changed for Kenneth Howard Prince Wright on 2013-02-20
dot icon16/01/2013
Termination of appointment of Guy Paterson as a director
dot icon04/10/2012
Full accounts made up to 2012-03-25
dot icon07/08/2012
Annual return made up to 2012-08-01 no member list
dot icon29/09/2011
Full accounts made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-08-01 no member list
dot icon29/09/2010
Full accounts made up to 2010-03-25
dot icon04/08/2010
Annual return made up to 2010-08-01 no member list
dot icon17/02/2010
Termination of appointment of Michael Clarke as a secretary
dot icon16/02/2010
Appointment of Temple Secretarial Limited as a secretary
dot icon11/02/2010
Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 2010-02-11
dot icon02/10/2009
Full accounts made up to 2009-03-25
dot icon03/08/2009
Annual return made up to 01/08/09
dot icon14/01/2009
Resolutions
dot icon06/10/2008
Full accounts made up to 2008-03-25
dot icon25/09/2008
Annual return made up to 01/08/08
dot icon14/11/2007
Annual return made up to 01/08/07
dot icon15/08/2007
Full accounts made up to 2007-03-25
dot icon28/09/2006
Full accounts made up to 2006-03-25
dot icon22/09/2006
Annual return made up to 01/08/06
dot icon25/05/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon14/09/2005
Full accounts made up to 2005-03-25
dot icon26/08/2005
Annual return made up to 01/08/05
dot icon22/11/2004
Director resigned
dot icon27/10/2004
Full accounts made up to 2004-03-25
dot icon27/10/2004
Full accounts made up to 2003-03-25
dot icon14/10/2004
Annual return made up to 01/08/04
dot icon27/04/2004
Annual return made up to 01/08/03
dot icon27/04/2004
New secretary appointed
dot icon14/10/2003
New director appointed
dot icon03/10/2003
New director appointed
dot icon25/07/2003
Full accounts made up to 2002-03-25
dot icon19/11/2002
Director resigned
dot icon28/10/2002
Full accounts made up to 2001-03-25
dot icon20/08/2002
Full accounts made up to 2000-03-25
dot icon20/08/2002
Annual return made up to 01/08/02
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Director resigned
dot icon20/08/2002
New director appointed
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Secretary resigned
dot icon18/09/2001
Annual return made up to 01/08/01
dot icon11/09/2001
Registered office changed on 11/09/01 from: fairfax house fulwood place gray's inn london WC1V 6HU
dot icon20/01/2001
Annual return made up to 01/08/00
dot icon04/10/1999
Full accounts made up to 1999-03-25
dot icon27/08/1999
Annual return made up to 01/08/99
dot icon12/11/1998
Annual return made up to 01/08/98
dot icon12/11/1998
Director resigned
dot icon17/08/1998
Full accounts made up to 1998-03-25
dot icon30/05/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon29/08/1997
Annual return made up to 01/08/97
dot icon29/08/1997
Full accounts made up to 1997-03-25
dot icon06/08/1996
Annual return made up to 01/08/96
dot icon08/07/1996
Full accounts made up to 1996-03-25
dot icon15/04/1996
Full accounts made up to 1995-03-25
dot icon10/11/1995
Annual return made up to 01/08/95
dot icon19/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-03-25
dot icon22/08/1994
Annual return made up to 01/08/94
dot icon28/11/1993
Full accounts made up to 1993-03-25
dot icon13/10/1993
Annual return made up to 01/08/93
dot icon16/11/1992
Full accounts made up to 1992-03-25
dot icon08/09/1992
Annual return made up to 01/08/92
dot icon27/08/1992
Secretary resigned;new secretary appointed
dot icon21/04/1992
Full accounts made up to 1991-03-25
dot icon22/11/1991
Annual return made up to 01/08/91
dot icon30/10/1991
Secretary resigned;new secretary appointed;director's particulars changed
dot icon01/05/1991
Annual return made up to 19/03/90
dot icon22/10/1990
Full accounts made up to 1990-03-25
dot icon05/03/1990
Full accounts made up to 1989-03-25
dot icon20/02/1990
Director resigned;new director appointed
dot icon20/09/1989
Annual return made up to 01/08/89
dot icon14/04/1989
Full accounts made up to 1988-03-25
dot icon14/04/1989
Annual return made up to 29/04/88
dot icon15/06/1988
Full accounts made up to 1987-03-25
dot icon27/05/1988
Annual return made up to 31/12/87
dot icon25/04/1988
New director appointed
dot icon17/03/1988
Full accounts made up to 1986-03-25
dot icon11/03/1988
First gazette
dot icon02/03/1988
Registered office changed on 02/03/88 from: st martin's house 16 st martin's-le-grand london EC1A 4EP
dot icon15/02/1988
Secretary resigned;new secretary appointed
dot icon11/05/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/09/1986
Full accounts made up to 1985-03-25
dot icon30/09/1986
Annual return made up to 06/08/86
dot icon18/11/1977
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
436.18K
-
0.00
249.16K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
05/02/2010 - 01/04/2016
139
Clarke, Michael John, Dr
Director
27/01/1998 - Present
11
Hawkins, Jeremy Philip John
Director
27/01/1998 - 30/08/2001
6
Paterson, Guy Duncan Cleland
Director
02/08/2001 - 07/12/2012
19
Prince Wright, Kenneth Howard
Director
27/04/2006 - Present
16

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 MANSIONS MANAGEMENT COMPANY LIMITED

BASIL MANSIONS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/11/1977 with the registered office located at Third Floor, 20 Old Bailey, London EC4M 7AN. 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 MANSIONS MANAGEMENT COMPANY LIMITED?

toggle

BASIL MANSIONS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/11/1977 .

Where is BASIL MANSIONS MANAGEMENT COMPANY LIMITED located?

toggle

BASIL MANSIONS MANAGEMENT COMPANY LIMITED is registered at Third Floor, 20 Old Bailey, London EC4M 7AN.

What does BASIL MANSIONS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 12/12/2025: Accounts for a dormant company made up to 2025-03-24.