BASING MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BASING MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02580281

Incorporation date

06/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

89 Leigh Road, Eastleigh, Hampshire SO50 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1991)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon25/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon26/03/2025
Termination of appointment of Clare Lay as a director on 2025-01-22
dot icon30/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Termination of appointment of Moira Jane Smith as a director on 2024-05-29
dot icon18/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon01/03/2024
Registered office address changed from C/O Miss M Smith 3 Basing Mews Lower Basingwell Street Bishops Waltham Southampton Hampshire SO32 1PA to 89 Leigh Road Eastleigh Hampshire SO50 9DQ on 2024-03-01
dot icon29/02/2024
Appointment of Mr James Alfred Brodie as a director on 2023-11-02
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon17/03/2021
Termination of appointment of Francesca Ridley as a director on 2020-05-31
dot icon16/03/2021
Appointment of Ms Clare Lay as a director on 2020-05-31
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon10/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-04-12 no member list
dot icon28/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-12 no member list
dot icon07/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-04-12 no member list
dot icon08/04/2014
Termination of appointment of James Brodie as a director
dot icon29/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-04-12 no member list
dot icon04/02/2013
Termination of appointment of Deborah Pearson as a director
dot icon01/02/2013
Registered office address changed from C/O Ms D Pearson 4 Basing Mews, Lower Basingwell Street Bishops Waltham Southampton Hampshire SO32 1PA United Kingdom on 2013-02-01
dot icon23/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/08/2012
Termination of appointment of Deborah Pearson as a secretary
dot icon13/08/2012
Appointment of Miss Moira Jane Smith as a director
dot icon14/06/2012
Appointment of Deborah Pearson as a secretary
dot icon08/05/2012
Annual return made up to 2012-04-12 no member list
dot icon08/05/2012
Registered office address changed from 7 Basing Mews Lower Basingwell Street Bishops Waltham Southampton Hampshire SO32 1PA on 2012-05-08
dot icon08/05/2012
Termination of appointment of Franscesca Ridley as a secretary
dot icon16/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-04-12 no member list
dot icon17/05/2011
Termination of appointment of Sophie Chalk as a director
dot icon13/08/2010
Termination of appointment of Sophie Chalk as a secretary
dot icon13/08/2010
Appointment of Franscesca Ridley as a secretary
dot icon13/08/2010
Registered office address changed from 3 Basing Mews Lower Basingwell Street Bishops Waltham SO32 1PA on 2010-08-13
dot icon09/08/2010
Annual return made up to 2010-04-12 no member list
dot icon09/08/2010
Director's details changed for Francesca Ridley on 2010-04-12
dot icon09/08/2010
Director's details changed for Deborah Pearson on 2010-04-12
dot icon09/08/2010
Director's details changed for James Alfred Brodie on 2010-04-12
dot icon09/08/2010
Director's details changed for Sophie Natasha Chalk on 2010-04-12
dot icon25/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/05/2009
Annual return made up to 12/04/09
dot icon29/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/05/2008
Annual return made up to 12/04/08
dot icon08/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/05/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon09/05/2007
Annual return made up to 12/04/07
dot icon12/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/05/2006
Director resigned
dot icon26/04/2006
Annual return made up to 12/04/06
dot icon12/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/04/2005
Annual return made up to 12/04/05
dot icon11/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/05/2004
Annual return made up to 12/04/04
dot icon14/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/05/2003
Annual return made up to 12/04/03
dot icon13/05/2003
New secretary appointed
dot icon08/03/2003
Secretary resigned;director resigned
dot icon08/03/2003
New director appointed
dot icon08/03/2003
New director appointed
dot icon15/11/2002
New director appointed
dot icon07/11/2002
Director resigned
dot icon07/11/2002
New director appointed
dot icon12/06/2002
Annual return made up to 12/04/02
dot icon14/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/10/2001
Secretary resigned;director resigned
dot icon18/10/2001
New secretary appointed;new director appointed
dot icon03/09/2001
Secretary's particulars changed;director's particulars changed
dot icon25/05/2001
Full accounts made up to 2001-03-31
dot icon17/04/2001
Annual return made up to 12/04/01
dot icon05/06/2000
Annual return made up to 12/04/00
dot icon17/05/2000
Full accounts made up to 2000-03-31
dot icon13/05/1999
Full accounts made up to 1999-03-31
dot icon13/05/1999
Annual return made up to 12/04/99
dot icon09/06/1998
Full accounts made up to 1998-03-31
dot icon05/06/1998
Annual return made up to 12/04/98
dot icon01/08/1997
New director appointed
dot icon28/04/1997
Full accounts made up to 1997-03-31
dot icon28/04/1997
Annual return made up to 12/04/97
dot icon28/04/1997
New secretary appointed;new director appointed
dot icon28/04/1997
New director appointed
dot icon28/04/1997
Director resigned
dot icon28/04/1997
Secretary resigned
dot icon28/04/1997
Registered office changed on 28/04/97 from: the old manor house wickham road fareham hampshire PO16 7AR
dot icon24/06/1996
Full accounts made up to 1996-03-31
dot icon24/06/1996
Full accounts made up to 1995-03-31
dot icon17/05/1996
Annual return made up to 12/04/96
dot icon26/04/1995
Accounts for a dormant company made up to 1994-03-31
dot icon26/04/1995
Annual return made up to 12/04/95
dot icon20/04/1994
Annual return made up to 12/04/94
dot icon30/03/1994
Director resigned;new director appointed
dot icon25/03/1994
Memorandum and Articles of Association
dot icon22/03/1994
Certificate of change of name
dot icon21/03/1994
Secretary resigned;new secretary appointed
dot icon23/02/1994
Registered office changed on 23/02/94 from: new hampshire court st. Pauls road portsmouth hampshire PO5 4JT
dot icon16/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon16/01/1994
Resolutions
dot icon13/02/1993
Annual return made up to 06/02/93
dot icon10/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon10/11/1992
Resolutions
dot icon17/02/1992
Secretary resigned;new secretary appointed
dot icon17/02/1992
Annual return made up to 06/02/92
dot icon28/01/1992
Director resigned;new director appointed
dot icon11/10/1991
Accounting reference date notified as 31/03
dot icon06/02/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.01K
-
0.00
6.23K
-
2022
0
6.82K
-
0.00
7.04K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lay, Clare
Director
31/05/2020 - 22/01/2025
-
Smith, Moira Jane
Director
30/09/2010 - 29/05/2024
1
Brodie, James Alfred
Director
05/05/2002 - 31/03/2014
-
Brodie, James Alfred
Director
02/11/2023 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASING MEWS MANAGEMENT COMPANY LIMITED

BASING MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/02/1991 with the registered office located at 89 Leigh Road, Eastleigh, Hampshire SO50 9DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASING MEWS MANAGEMENT COMPANY LIMITED?

toggle

BASING MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/02/1991 .

Where is BASING MEWS MANAGEMENT COMPANY LIMITED located?

toggle

BASING MEWS MANAGEMENT COMPANY LIMITED is registered at 89 Leigh Road, Eastleigh, Hampshire SO50 9DQ.

What does BASING MEWS MANAGEMENT COMPANY LIMITED do?

toggle

BASING MEWS MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for BASING MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.