BASLOW ESTATES LIMITED

Register to unlock more data on OkredoRegister

BASLOW ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC019779

Incorporation date

01/10/1996

Size

Full

Classification

-

Contacts

Registered address

Registered address

Suite 5 Watergardens 4, WaterportCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1996)
dot icon18/03/2021
Secretary's details changed for Fntc (Secretaries) Limited on 2021-02-23
dot icon17/03/2021
Details changed for an overseas company - Change in Gov Law 31/12/9999 Gibraltar Companies Ordinance 1929
dot icon09/08/2016
Secretary's details changed for Fntc (Secretaries) Limited on 2016-07-11
dot icon09/06/2015
Appointment of Declan Thomas Kenny as a director on 2014-05-13
dot icon09/06/2015
Termination of appointment of Amanda Joanne Mcdonald as a director on 2014-05-13
dot icon17/10/2014
Full accounts made up to 2014-04-05
dot icon12/03/2014
Details changed for a UK establishment - BR011880 Address Change 7 durweston street, london, W1H 1EN, england,2014-03-01
dot icon23/07/2013
Full accounts made up to 2013-04-05
dot icon09/05/2012
Full accounts made up to 2012-04-05
dot icon23/09/2011
Full accounts made up to 2011-04-05
dot icon18/11/2010
Transitional return for BR011880 - person authorised to represent, Amanda Joanne Mcdonald 10 Dacre Road Hitchin Hertfordshire Englandsg5 1Qj
dot icon18/11/2010
Transitional return for BR011880 - Changes made to the UK establishment, Business Change Null
dot icon18/11/2010
Transitional return for BR011880 - Changes made to the UK establishment, Address Change Peter Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EH, Gibraltar
dot icon18/11/2010
Transitional return by a UK establishment of an overseas company
dot icon18/11/2010
Transitional return for BR011880 - person authorised to accept service, Philip Michael Broomhead 10 Dacre Road Hitchin Hertfordshire Englandsg5 1Qj
dot icon18/11/2010
Transitional return for FC019779 - Changes made to the UK establishment, Change of Address Peter Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EH, Gibraltar
dot icon18/11/2010
Transitional return for BR011880 - person authorised to represent, Philip Michael Broomhead 48 Fletcher Road London Englandw4 5as
dot icon07/07/2010
Full accounts made up to 2010-04-05
dot icon25/06/2009
Full accounts made up to 2009-04-05
dot icon19/08/2008
Full accounts made up to 2008-04-05
dot icon10/08/2007
First pa details changed 54 queen anne street london W1M 9LA
dot icon10/08/2007
Pa:par
dot icon19/07/2007
Full accounts made up to 2007-04-05
dot icon14/03/2007
Director resigned;new director appointed
dot icon21/11/2006
Full accounts made up to 2006-04-05
dot icon21/11/2006
Full accounts made up to 2005-04-05
dot icon21/01/2005
Full accounts made up to 2004-04-05
dot icon02/04/2004
Full accounts made up to 2003-04-05
dot icon28/01/2004
Director's particulars changed
dot icon25/04/2003
Full accounts made up to 2002-04-05
dot icon06/03/2003
Director's particulars changed
dot icon22/01/2002
Full accounts made up to 2001-04-05
dot icon25/01/2001
Full accounts made up to 2000-04-05
dot icon11/09/2000
New director appointed
dot icon19/05/2000
Director resigned
dot icon29/11/1999
First pa details changed 4 fitzroy square london W1P 5AH
dot icon29/11/1999
Business address 54 queen anne street london W1M 9LA
dot icon29/11/1999
Pa:par
dot icon03/06/1999
Full accounts made up to 1999-04-05
dot icon11/03/1999
Director's particulars changed
dot icon14/10/1998
Full accounts made up to 1998-04-05
dot icon10/09/1998
Secretary resigned;new secretary appointed
dot icon09/09/1998
First pa details changed paul f f gardner-bouggard 56 howitt road belsize park london NW3 4LJ
dot icon09/09/1998
Business address 4 fitzroy square london W1P 5AH
dot icon09/09/1998
Pa:res/par
dot icon16/01/1998
Full accounts made up to 1997-04-05
dot icon18/08/1997
Business address changed 4 fitzroy square london W1P 5AH
dot icon01/05/1997
New director appointed
dot icon16/01/1997
Accounting reference date shortened from 31/10/97 to 05/04/97
dot icon17/12/1996
Business address c/o first national trustee co. LIMITED 79 college road harrow middlesex HA1 1FB
dot icon17/12/1996
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2014
dot iconLast change occurred
05/04/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
05/04/2014
dot iconNext account date
01/10/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenny, Declan Thomas
Director
13/05/2014 - Present
583
Mclean, Alistair Charles Peter
Director
20/03/1997 - 14/04/2000
659
Mcdonald, Amanda Joanne
Director
31/01/2007 - 13/05/2014
374
Gardner Bougaard, Paul Frederick Francis
Director
18/12/1996 - Present
712
Befroy, Raymond Eugene
Secretary
18/12/1996 - 24/06/1998
219

Persons with Significant Control

0

No PSC data available.

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 BASLOW ESTATES LIMITED

BASLOW ESTATES LIMITED is an(a) Active company incorporated on 01/10/1996 with the registered office located at Suite 5 Watergardens 4, Waterport. There are currently 4 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 BASLOW ESTATES LIMITED?

toggle

BASLOW ESTATES LIMITED is currently Active. It was registered on 01/10/1996 .

Where is BASLOW ESTATES LIMITED located?

toggle

BASLOW ESTATES LIMITED is registered at Suite 5 Watergardens 4, Waterport.

What is the latest filing for BASLOW ESTATES LIMITED?

toggle

The latest filing was on 18/03/2021: Secretary's details changed for Fntc (Secretaries) Limited on 2021-02-23.