BASING RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BASING RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00606788

Incorporation date

23/06/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

84 Coombe Road, New Malden KT3 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1958)
dot icon28/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon27/01/2026
Appointment of Miss Michelle Nicola Clarke as a director on 2026-01-15
dot icon15/12/2025
Appointment of Mr Terence Henry Mcsweeney as a director on 2025-12-11
dot icon15/12/2025
Termination of appointment of Veronica Ashcroft as a director on 2025-12-11
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-25
dot icon19/09/2025
Termination of appointment of Linda Mason Barton-Verspyck as a director on 2025-09-19
dot icon23/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-25
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-25
dot icon02/08/2023
Appointment of Grace Miller Limited as a secretary on 2023-07-28
dot icon02/08/2023
Appointment of Mrs Veronica Ashcroft as a director on 2023-06-07
dot icon31/07/2023
Termination of appointment of Graham Bartholomew Limited as a secretary on 2023-07-28
dot icon31/07/2023
Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to 84 Coombe Road New Malden KT3 4QS on 2023-07-31
dot icon14/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon12/06/2023
Termination of appointment of Andrew Roy Bicknell as a director on 2023-06-08
dot icon12/06/2023
Appointment of Ms Linda Mason Barton-Verspyck as a director on 2023-06-07
dot icon11/05/2023
Termination of appointment of Terence Henry Mcsweeney as a director on 2023-05-11
dot icon29/03/2023
Termination of appointment of Paul Tolchard as a director on 2023-03-28
dot icon06/02/2023
Termination of appointment of Veronica Ashcroft as a director on 2023-02-06
dot icon06/02/2023
Termination of appointment of Martin Peter Swallow as a director on 2023-02-04
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-25
dot icon07/12/2022
Appointment of Mrs Veronica Ashcroft as a director on 2022-12-01
dot icon13/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon19/12/2021
Total exemption full accounts made up to 2021-03-25
dot icon28/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-03-25
dot icon05/10/2020
Appointment of Mr Paul Tolchard as a director on 2020-10-01
dot icon24/09/2020
Termination of appointment of John Terence Crisp as a director on 2020-09-24
dot icon10/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon24/03/2020
Termination of appointment of Nicholas James Rollings as a director on 2020-03-24
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-25
dot icon13/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-25
dot icon21/12/2018
Previous accounting period shortened from 2018-03-25 to 2018-03-24
dot icon05/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-03-25
dot icon22/06/2017
Appointment of Andrew Roy Bicknell as a director on 2017-05-03
dot icon07/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon18/05/2017
Appointment of Mr Terence Henry Mcsweeney as a director on 2017-05-03
dot icon23/09/2016
Total exemption full accounts made up to 2016-03-25
dot icon13/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon21/11/2015
Total exemption full accounts made up to 2015-03-25
dot icon21/11/2015
Appointment of Nicholas James Rollings as a director on 2015-09-08
dot icon02/11/2015
Termination of appointment of Nigel George Lucas as a director on 2015-09-08
dot icon07/10/2015
Appointment of John Terence Crisp as a director on 2015-09-08
dot icon01/10/2015
Appointment of Martin Peter Swallow as a director on 2015-09-08
dot icon14/09/2015
Termination of appointment of Veronica Ashcroft as a director on 2015-09-08
dot icon29/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon17/06/2015
Director's details changed for Mrs Veronica Ashcroft on 2015-06-17
dot icon21/04/2015
Termination of appointment of John Terence Crisp as a director on 2015-04-20
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-25
dot icon29/10/2014
Termination of appointment of Terence Henry Mcsweeney as a director on 2014-10-03
dot icon06/09/2014
Appointment of Mrs Veronica Ashcroft as a director on 2014-07-15
dot icon27/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon25/02/2014
Appointment of Terence Henry Mcsweeney as a director
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-25
dot icon04/12/2013
Termination of appointment of Terence Mcsweeney as a director
dot icon27/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon07/05/2013
Appointment of John Terence Crisp as a director
dot icon16/04/2013
Termination of appointment of Daniel Barnard as a director
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-25
dot icon03/12/2012
Termination of appointment of Veronica Ashcroft as a director
dot icon06/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon20/03/2012
Director's details changed for Terence Henry Mcsweeney on 2012-03-19
dot icon20/03/2012
Director's details changed for Nigel George Lucas on 2012-03-19
dot icon19/03/2012
Director's details changed for Nigel George Lucas on 2012-03-19
dot icon19/03/2012
Director's details changed for Mrs Veronica Ashcroft on 2012-03-19
dot icon19/03/2012
Director's details changed for Mr Daniel Robert Barnard on 2012-03-19
dot icon14/10/2011
Appointment of Nigel George Lucas as a director
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-25
dot icon21/09/2011
Appointment of Terence Henry Mcsweeney as a director
dot icon09/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2010-03-25
dot icon05/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon05/07/2010
Secretary's details changed for Graham Bartholomew Limited on 2010-05-31
dot icon05/07/2010
Director's details changed for Veronica Ashcroft on 2010-05-31
dot icon05/07/2010
Director's details changed for Daniel Robert Barnard on 2010-05-31
dot icon02/12/2009
Appointment of Daniel Robert Barnard as a director
dot icon17/11/2009
Total exemption full accounts made up to 2009-03-25
dot icon28/07/2009
Return made up to 31/05/09; full list of members
dot icon28/07/2009
Appointment terminated director john crisp
dot icon28/07/2009
Location of register of members
dot icon12/05/2009
Director appointed veronica ashcroft
dot icon12/05/2009
Secretary appointed graham bartholomew LIMITED
dot icon12/05/2009
Appointment terminated secretary paul wells
dot icon05/04/2009
Appointment terminated director veronica ashcroft
dot icon09/12/2008
Total exemption full accounts made up to 2008-03-25
dot icon11/06/2008
Return made up to 31/05/08; change of members
dot icon08/10/2007
Total exemption small company accounts made up to 2007-03-25
dot icon15/06/2007
Return made up to 31/05/07; full list of members
dot icon09/10/2006
Total exemption full accounts made up to 2006-03-25
dot icon04/09/2006
Director resigned
dot icon25/07/2006
Registered office changed on 25/07/06 from: 29/39 london road twickenham middlesex TW1 3SZ
dot icon25/07/2006
Director resigned
dot icon25/07/2006
Director resigned
dot icon16/06/2006
Return made up to 31/05/06; change of members
dot icon29/03/2006
New director appointed
dot icon01/03/2006
New director appointed
dot icon20/02/2006
Director resigned
dot icon23/12/2005
Full accounts made up to 2005-03-25
dot icon11/07/2005
Return made up to 31/05/05; full list of members
dot icon24/08/2004
Full accounts made up to 2004-03-25
dot icon06/07/2004
Return made up to 31/05/04; change of members
dot icon24/02/2004
Secretary resigned
dot icon24/02/2004
New secretary appointed
dot icon16/01/2004
Director resigned
dot icon16/01/2004
New director appointed
dot icon19/09/2003
New director appointed
dot icon19/09/2003
Director resigned
dot icon31/08/2003
Full accounts made up to 2003-03-25
dot icon17/06/2003
Return made up to 31/05/03; no change of members
dot icon04/09/2002
Full accounts made up to 2002-03-25
dot icon03/07/2002
Return made up to 31/05/02; full list of members
dot icon02/11/2001
Director resigned
dot icon02/11/2001
New director appointed
dot icon12/09/2001
Full accounts made up to 2001-03-25
dot icon02/07/2001
New director appointed
dot icon15/06/2001
Return made up to 31/05/01; no change of members
dot icon30/10/2000
New director appointed
dot icon30/10/2000
New director appointed
dot icon30/10/2000
Director resigned
dot icon30/10/2000
Director resigned
dot icon16/08/2000
Full accounts made up to 2000-03-25
dot icon21/07/2000
Return made up to 31/05/00; change of members
dot icon01/12/1999
New secretary appointed;new director appointed
dot icon01/12/1999
Secretary resigned
dot icon01/12/1999
Director resigned
dot icon19/10/1999
Full accounts made up to 1999-03-25
dot icon11/06/1999
Return made up to 31/05/99; full list of members
dot icon07/12/1998
Full accounts made up to 1998-03-25
dot icon09/06/1998
Return made up to 31/05/98; change of members
dot icon31/10/1997
New secretary appointed
dot icon31/10/1997
Secretary resigned;director resigned
dot icon04/08/1997
Full accounts made up to 1997-03-25
dot icon30/06/1997
Return made up to 31/05/97; change of members
dot icon10/04/1997
Director resigned
dot icon10/04/1997
New director appointed
dot icon15/11/1996
New director appointed
dot icon15/11/1996
Director resigned
dot icon26/09/1996
Full accounts made up to 1996-03-25
dot icon16/06/1996
Return made up to 31/05/96; full list of members
dot icon14/08/1995
Full accounts made up to 1995-03-25
dot icon09/06/1995
Return made up to 31/05/95; change of members
dot icon08/02/1995
Director resigned;new director appointed
dot icon31/08/1994
Full accounts made up to 1994-03-25
dot icon16/08/1994
Director resigned;new director appointed
dot icon06/07/1994
Registered office changed on 06/07/94 from: 4 essex house ditton close watts road thames ditton surrey KT7 0BY
dot icon06/07/1994
Secretary resigned;new secretary appointed
dot icon28/06/1994
Return made up to 31/05/94; change of members
dot icon21/06/1993
Return made up to 31/05/93; full list of members
dot icon09/06/1993
Full accounts made up to 1993-03-25
dot icon12/08/1992
Full accounts made up to 1992-03-25
dot icon01/07/1992
Return made up to 31/05/92; full list of members
dot icon06/11/1991
New director appointed
dot icon10/10/1991
Director resigned
dot icon25/06/1991
Full accounts made up to 1991-03-25
dot icon25/06/1991
Return made up to 31/05/91; no change of members
dot icon26/10/1990
Full accounts made up to 1990-03-25
dot icon26/10/1990
Return made up to 13/09/90; no change of members
dot icon19/10/1989
Full accounts made up to 1989-03-25
dot icon19/10/1989
Return made up to 04/10/89; full list of members
dot icon27/02/1989
New director appointed
dot icon05/02/1989
Director resigned
dot icon18/11/1988
Full accounts made up to 1988-03-25
dot icon18/11/1988
Return made up to 14/10/88; full list of members
dot icon24/10/1988
Director resigned;new director appointed
dot icon17/02/1988
Director resigned
dot icon27/01/1988
Director resigned
dot icon11/11/1987
Registered office changed on 11/11/87 from: 5 essex house ditton close watts road thames ditton surrey KT7 oby
dot icon11/11/1987
New secretary appointed
dot icon01/11/1987
Full accounts made up to 1987-03-25
dot icon01/11/1987
Return made up to 30/09/87; full list of members
dot icon29/10/1987
Director resigned;new director appointed
dot icon23/07/1986
Return made up to 16/07/86; full list of members
dot icon19/07/1986
Full accounts made up to 1986-03-25
dot icon19/07/1986
New secretary appointed
dot icon23/06/1958
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcsweeney, Terence Henry
Director
11/12/2025 - Present
-
Mcsweeney, Terence Henry
Director
02/09/2011 - 03/12/2013
-
Mcsweeney, Terence Henry
Director
03/05/2017 - 11/05/2023
-
GRAHAM BARTHOLOMEW LIMITED
Corporate Secretary
05/05/2009 - 28/07/2023
124
Ashcroft, Veronica
Secretary
20/11/1999 - 15/01/2004
-

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 BASING RESIDENTS ASSOCIATION LIMITED

BASING RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 23/06/1958 with the registered office located at 84 Coombe Road, New Malden KT3 4QS. 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 BASING RESIDENTS ASSOCIATION LIMITED?

toggle

BASING RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 23/06/1958 .

Where is BASING RESIDENTS ASSOCIATION LIMITED located?

toggle

BASING RESIDENTS ASSOCIATION LIMITED is registered at 84 Coombe Road, New Malden KT3 4QS.

What does BASING RESIDENTS ASSOCIATION LIMITED do?

toggle

BASING RESIDENTS ASSOCIATION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BASING RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-17 with updates.