BASILICA MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BASILICA MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11583701

Incorporation date

24/09/2018

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2018)
dot icon10/11/2025
Micro company accounts made up to 2025-09-30
dot icon10/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon17/03/2025
Micro company accounts made up to 2024-09-30
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon31/05/2024
Appointment of Acquis Limited as a secretary on 2024-05-24
dot icon09/04/2024
Micro company accounts made up to 2023-09-30
dot icon18/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon12/08/2023
Termination of appointment of Richard Ashton Halliwell as a director on 2023-08-01
dot icon11/08/2023
Appointment of Ms Gwenaelle Selma Safa as a director on 2023-08-01
dot icon02/08/2023
Termination of appointment of Silvia Cereda as a director on 2023-08-01
dot icon02/08/2023
Termination of appointment of Christine Elise Koelnberger-Aziz as a director on 2023-08-01
dot icon28/07/2023
Appointment of Mrs Amandine Hedges as a director on 2023-07-28
dot icon05/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon03/04/2023
Registered office address changed from Suite 4, Princess Court Horace Road Kingston upon Thames KT1 2SL England to 124 City Road London EC1V 2NX on 2023-04-03
dot icon30/03/2023
Termination of appointment of Harper & Tweedie Ltd as a secretary on 2023-03-30
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon31/08/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon25/08/2022
Accounts for a dormant company made up to 2021-09-30
dot icon14/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon18/09/2021
Compulsory strike-off action has been discontinued
dot icon17/09/2021
Accounts for a dormant company made up to 2020-09-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon15/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon15/10/2020
Appointment of Harper & Tweedie Ltd as a secretary on 2020-10-01
dot icon30/07/2020
Termination of appointment of Crabtree Pm Limited as a secretary on 2020-07-30
dot icon30/07/2020
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Suite 4, Princess Court Horace Road Kingston upon Thames KT1 2SL on 2020-07-30
dot icon17/07/2020
Appointment of Mr Richard Ashton Halliwell as a director on 2020-07-14
dot icon16/07/2020
Appointment of Mrs Christine Elise Koelnberger-Aziz as a director on 2020-07-14
dot icon16/07/2020
Notification of a person with significant control statement
dot icon16/07/2020
Appointment of Mrs Silvia Cereda as a director on 2020-07-14
dot icon16/07/2020
Termination of appointment of Gerard Cunningham as a director on 2020-07-15
dot icon16/07/2020
Termination of appointment of Bernadette Marie Cunningham as a director on 2020-07-15
dot icon16/07/2020
Cessation of Thornsett Group Plc as a person with significant control on 2020-07-16
dot icon23/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-09-23 with updates
dot icon17/06/2019
Appointment of Crabtree Pm Limited as a secretary on 2019-06-17
dot icon10/06/2019
Registered office address changed from 34 Margery Street London WC1X 0JJ England to Marlborough House 298 Regents Park Road London N3 2UU on 2019-06-10
dot icon24/09/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
07/10/2026
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)
2022
-
8.00
-
0.00
-
-
2023
0
8.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koelnberger-Aziz, Christine Elise
Director
14/07/2020 - 01/08/2023
-
Halliwell, Richard Ashton
Director
14/07/2020 - 01/08/2023
2
Cereda, Silvia
Director
14/07/2020 - 01/08/2023
-
Cunningham, Gerard
Director
24/09/2018 - 15/07/2020
77
Cunningham, Bernadette Marie
Director
24/09/2018 - 15/07/2020
53

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 BASILICA MEWS MANAGEMENT COMPANY LIMITED

BASILICA MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/09/2018 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 3 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 BASILICA MEWS MANAGEMENT COMPANY LIMITED?

toggle

BASILICA MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/09/2018 .

Where is BASILICA MEWS MANAGEMENT COMPANY LIMITED located?

toggle

BASILICA MEWS MANAGEMENT COMPANY LIMITED is registered at 124 City Road, London EC1V 2NX.

What does BASILICA MEWS MANAGEMENT COMPANY LIMITED do?

toggle

BASILICA MEWS 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 BASILICA MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/11/2025: Micro company accounts made up to 2025-09-30.