BASSBRAY MANAGEMENT (MALDEN COURT) LIMITED

Register to unlock more data on OkredoRegister

BASSBRAY MANAGEMENT (MALDEN COURT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01263142

Incorporation date

15/06/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

69 Victoria Road, Surbiton, Surrey KT6 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1976)
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon21/03/2025
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 2025-03-19
dot icon21/03/2025
Appointment of Rebekah Anne Heald as a secretary on 2025-03-19
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon11/05/2021
Secretary's details changed for Mr Robert Douglas Spencer Heald on 2021-05-08
dot icon07/01/2021
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 2021-01-07
dot icon13/11/2020
Termination of appointment of Kathryn Potter as a director on 2020-11-11
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon08/11/2019
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2019-11-07
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon28/09/2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2016-08-12
dot icon12/07/2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2016-07-12
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/05/2016
Annual return made up to 2016-05-10 no member list
dot icon09/11/2015
Termination of appointment of Luca Calati as a director on 2015-11-09
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/05/2015
Annual return made up to 2015-05-10 no member list
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/05/2014
Annual return made up to 2014-05-10 no member list
dot icon10/04/2014
Appointment of Luca Calati as a director
dot icon07/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/05/2013
Termination of appointment of Samir Gosrani as a director
dot icon13/05/2013
Annual return made up to 2013-05-10 no member list
dot icon30/10/2012
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2012-10-30
dot icon04/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon01/06/2012
Termination of appointment of Kyle Mcdonald as a director
dot icon14/05/2012
Annual return made up to 2012-05-10 no member list
dot icon23/02/2012
Termination of appointment of David Breen as a director
dot icon21/08/2011
Termination of appointment of Armand Kailich as a director
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/05/2011
Annual return made up to 2011-05-10 no member list
dot icon11/04/2011
Appointment of David Gary Breen as a director
dot icon06/04/2011
Appointment of Mr Samir Rameshchandra Gosrani as a director
dot icon07/06/2010
Annual return made up to 2010-05-10 no member list
dot icon25/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/06/2009
Director appointed miss kerry potgieter
dot icon11/05/2009
Annual return made up to 10/05/09
dot icon06/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/01/2009
Director's change of particulars / kathryn hahndiek / 05/01/2009
dot icon11/07/2008
Director appointed mrs jill favre-broady
dot icon08/07/2008
Director appointed ms kathryn hahndiek
dot icon08/07/2008
Director appointed mr armand kailich
dot icon12/05/2008
Annual return made up to 10/05/08
dot icon11/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon11/10/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon10/05/2007
Annual return made up to 10/05/07
dot icon08/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Director resigned
dot icon29/06/2006
Annual return made up to 10/05/06
dot icon16/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/05/2005
Annual return made up to 10/05/05
dot icon18/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/07/2004
Annual return made up to 10/05/04
dot icon27/04/2004
New director appointed
dot icon20/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon02/04/2004
Registered office changed on 02/04/04 from: po box 173 norwood terrace norwood green middlesex UB2 4NB
dot icon02/04/2004
Director resigned
dot icon02/04/2004
New secretary appointed
dot icon01/09/2003
Full accounts made up to 2002-09-30
dot icon07/06/2003
Annual return made up to 10/05/03
dot icon05/12/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon19/11/2002
New director appointed
dot icon25/06/2002
Full accounts made up to 2001-09-30
dot icon31/05/2002
Annual return made up to 10/05/02
dot icon22/06/2001
Director resigned
dot icon01/06/2001
Annual return made up to 10/05/01
dot icon11/04/2001
Director resigned
dot icon19/01/2001
Full accounts made up to 2000-09-30
dot icon28/06/2000
New director appointed
dot icon22/06/2000
Annual return made up to 10/05/00
dot icon16/04/2000
Full accounts made up to 1999-09-30
dot icon08/10/1999
New director appointed
dot icon02/09/1999
New director appointed
dot icon02/09/1999
New director appointed
dot icon25/05/1999
Full accounts made up to 1998-09-30
dot icon18/05/1999
Annual return made up to 10/05/99
dot icon25/06/1998
Full accounts made up to 1997-09-30
dot icon28/05/1998
Annual return made up to 10/05/98
dot icon18/03/1998
Director resigned
dot icon18/03/1998
Director resigned
dot icon17/10/1997
New director appointed
dot icon19/09/1997
Director resigned
dot icon19/09/1997
New director appointed
dot icon16/06/1997
Annual return made up to 10/05/97
dot icon13/06/1997
Registered office changed on 13/06/97 from: 45A brighton road surbiton surrey KT6 5LR
dot icon09/04/1997
Accounts for a small company made up to 1996-09-30
dot icon12/02/1997
Annual return made up to 10/05/96
dot icon28/01/1997
Director resigned
dot icon28/01/1997
Director resigned
dot icon28/01/1997
Director resigned
dot icon28/01/1997
New director appointed
dot icon11/09/1996
Accounts for a small company made up to 1995-09-30
dot icon11/09/1996
New secretary appointed
dot icon11/09/1996
Registered office changed on 11/09/96 from: 11 norwood terrace norwood green middx UB2 4NB
dot icon27/09/1995
Full accounts made up to 1994-09-30
dot icon16/05/1995
Annual return made up to 10/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Auditor's resignation
dot icon03/06/1994
Director resigned;new director appointed
dot icon13/05/1994
Annual return made up to 10/05/94
dot icon08/05/1994
Full accounts made up to 1993-09-30
dot icon23/06/1993
Annual return made up to 10/05/93
dot icon26/04/1993
Full accounts made up to 1992-09-30
dot icon23/10/1992
New director appointed
dot icon23/10/1992
Director resigned;new director appointed
dot icon23/10/1992
New director appointed
dot icon23/10/1992
Registered office changed on 23/10/92 from: ridgeway end stanley hill amersham bucks HP7 9HH
dot icon22/07/1992
Full accounts made up to 1991-09-30
dot icon19/05/1992
Annual return made up to 10/05/92
dot icon17/12/1991
Director resigned
dot icon10/10/1991
Full accounts made up to 1990-09-30
dot icon03/07/1991
Annual return made up to 24/06/91
dot icon27/02/1991
Annual return made up to 18/12/90
dot icon27/02/1991
Director resigned
dot icon27/02/1991
Director resigned
dot icon28/09/1990
Full accounts made up to 1989-09-30
dot icon07/09/1990
Director resigned
dot icon04/01/1990
Annual return made up to 16/11/89
dot icon01/12/1989
Registered office changed on 01/12/89 from: 36 alexandra road london SW19 7JZ
dot icon01/12/1989
Director resigned;new director appointed
dot icon26/09/1989
Full accounts made up to 1988-09-30
dot icon14/03/1989
Full accounts made up to 1987-09-30
dot icon11/11/1988
Annual return made up to 01/09/88
dot icon24/10/1988
Director resigned;new director appointed
dot icon23/03/1988
Full accounts made up to 1986-09-30
dot icon09/07/1987
Full accounts made up to 1985-09-30
dot icon03/02/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/09/1986
Director resigned;new director appointed
dot icon05/09/1986
Registered office changed on 05/09/86 from: 11/13 holborn viaduct london EC1P 1EL
dot icon05/09/1986
Secretary resigned;new secretary appointed
dot icon15/06/1976
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 icon-3.88 % *

* during past year

Cash in Bank

£39,586.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.97K
-
0.00
38.26K
-
2022
0
11.28K
-
0.00
41.19K
-
2023
0
3.84K
-
0.00
39.59K
-
2023
0
3.84K
-
0.00
39.59K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.84K £Descended-65.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.59K £Descended-3.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potter, Kathryn
Director
24/06/2008 - 11/11/2020
4
Jones, Nicholas Alan
Director
14/10/1992 - 11/02/1998
2
Mcdonald, Kyle Spencer
Director
23/08/2007 - 31/05/2012
2
Heald, Robert Douglas Spencer
Secretary
31/03/1996 - 01/05/1997
164
Heald, Robert Douglas Spencer
Secretary
23/03/2004 - 19/03/2025
164

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 BASSBRAY MANAGEMENT (MALDEN COURT) LIMITED

BASSBRAY MANAGEMENT (MALDEN COURT) LIMITED is an(a) Active company incorporated on 15/06/1976 with the registered office located at 69 Victoria Road, Surbiton, Surrey KT6 4NX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BASSBRAY MANAGEMENT (MALDEN COURT) LIMITED?

toggle

BASSBRAY MANAGEMENT (MALDEN COURT) LIMITED is currently Active. It was registered on 15/06/1976 .

Where is BASSBRAY MANAGEMENT (MALDEN COURT) LIMITED located?

toggle

BASSBRAY MANAGEMENT (MALDEN COURT) LIMITED is registered at 69 Victoria Road, Surbiton, Surrey KT6 4NX.

What does BASSBRAY MANAGEMENT (MALDEN COURT) LIMITED do?

toggle

BASSBRAY MANAGEMENT (MALDEN COURT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BASSBRAY MANAGEMENT (MALDEN COURT) LIMITED?

toggle

The latest filing was on 24/06/2025: Total exemption full accounts made up to 2024-09-30.