BASS REAL ESTATE NO. 13 LIMITED

Register to unlock more data on OkredoRegister

BASS REAL ESTATE NO. 13 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09778408

Incorporation date

15/09/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6 Stratton Street, London W1J 8LDCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2015)
dot icon02/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon02/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon02/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon02/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon02/06/2025
Appointment of Mr Ben Harber as a secretary on 2025-05-15
dot icon28/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon28/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon28/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon28/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon12/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon12/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon12/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon12/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon26/10/2023
Second filing of Confirmation Statement dated 2020-09-15
dot icon24/10/2023
Change of details for Harwood Coypu Limited as a person with significant control on 2020-01-02
dot icon23/10/2023
Second filing of Confirmation Statement dated 2019-09-15
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon10/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon10/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon10/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon10/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon28/10/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon23/03/2021
Director's details changed for Mr Howard Robert Mario Williamson on 2021-03-21
dot icon22/03/2021
Current accounting period extended from 2020-09-30 to 2021-03-31
dot icon28/01/2021
Termination of appointment of Jonathan Whittingham as a director on 2021-01-27
dot icon19/01/2021
Appointment of Mr Howard Robert Mario Williamson as a director on 2021-01-18
dot icon19/01/2021
Appointment of Mr Charles Patrick Harwood Mills as a director on 2021-01-18
dot icon08/12/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon06/10/2020
Cessation of a person with significant control
dot icon30/09/2020
Full accounts made up to 2019-09-30
dot icon07/10/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon24/09/2019
Notification of Harwood Coypu Limited as a person with significant control on 2019-09-18
dot icon24/09/2019
Termination of appointment of Martin Gordon Cudlipp as a director on 2019-09-18
dot icon24/09/2019
Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2019-09-18
dot icon24/09/2019
Termination of appointment of Elliot Greenberg as a director on 2019-09-18
dot icon24/09/2019
Termination of appointment of Philip Thomas Hendy as a director on 2019-09-18
dot icon24/09/2019
Termination of appointment of Timothy Adrian Knight as a director on 2019-09-18
dot icon24/09/2019
Withdrawal of a person with significant control statement on 2019-09-24
dot icon28/08/2019
Notification of a person with significant control
dot icon14/08/2019
Satisfaction of charge 097784080001 in full
dot icon08/07/2019
Accounts for a small company made up to 2018-09-30
dot icon03/05/2019
Notification of a person with significant control statement
dot icon03/05/2019
Withdrawal of a person with significant control statement on 2019-05-03
dot icon09/10/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon03/07/2018
Accounts for a small company made up to 2017-09-30
dot icon03/11/2017
Confirmation statement made on 2017-09-15 with updates
dot icon03/11/2017
Secretary's details changed for Hbjg Secretarial Limited on 2017-06-01
dot icon20/06/2017
Full accounts made up to 2016-09-30
dot icon18/05/2017
Resolutions
dot icon10/05/2017
Registration of charge 097784080001, created on 2017-04-28
dot icon02/05/2017
Statement of capital following an allotment of shares on 2017-04-26
dot icon11/02/2017
Confirmation statement made on 2016-09-15 with updates
dot icon11/11/2015
Appointment of Mr Martin Gordon Cudlipp as a director on 2015-10-01
dot icon11/11/2015
Appointment of Timothy Knight as a director on 2015-10-01
dot icon11/11/2015
Appointment of Philip Thomas Hendy as a director on 2015-10-01
dot icon27/10/2015
Termination of appointment of Hbjg Limited as a director on 2015-09-15
dot icon27/10/2015
Termination of appointment of Andrew Graham Alexander Walker as a director on 2015-09-15
dot icon07/10/2015
Appointment of Elliot Greenberg as a director on 2015-09-15
dot icon25/09/2015
Appointment of Mr Jonathan Whittingham as a director on 2015-09-15
dot icon15/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HBJG SECRETARIAL LIMITED
Corporate Secretary
15/09/2015 - 18/09/2019
458
HBJG LIMITED
Corporate Director
15/09/2015 - 15/09/2015
96
Williamson, Howard Robert Mario
Director
18/01/2021 - Present
23
Mills, Charles Patrick Harwood
Director
18/01/2021 - Present
29
Whittingham, Jonathan
Director
15/09/2015 - 27/01/2021
106

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BASS REAL ESTATE NO. 13 LIMITED

BASS REAL ESTATE NO. 13 LIMITED is an(a) Active company incorporated on 15/09/2015 with the registered office located at 6 Stratton Street, London W1J 8LD. 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 BASS REAL ESTATE NO. 13 LIMITED?

toggle

BASS REAL ESTATE NO. 13 LIMITED is currently Active. It was registered on 15/09/2015 .

Where is BASS REAL ESTATE NO. 13 LIMITED located?

toggle

BASS REAL ESTATE NO. 13 LIMITED is registered at 6 Stratton Street, London W1J 8LD.

What does BASS REAL ESTATE NO. 13 LIMITED do?

toggle

BASS REAL ESTATE NO. 13 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 BASS REAL ESTATE NO. 13 LIMITED?

toggle

The latest filing was on 02/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.