BASSETS PROPERTY SERVICES LTD

Register to unlock more data on OkredoRegister

BASSETS PROPERTY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05040076

Incorporation date

10/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cheviot House, 69.-73 Castle Street, Salisbury, Wiltshire SP1 3SPCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2004)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon10/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon07/10/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/10/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon14/04/2022
Current accounting period shortened from 2022-08-03 to 2022-05-31
dot icon09/11/2021
Total exemption full accounts made up to 2021-08-03
dot icon01/11/2021
Previous accounting period shortened from 2021-12-31 to 2021-08-03
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon18/08/2021
Appointment of Mrs Maryam Calvert as a director on 2021-08-04
dot icon18/08/2021
Appointment of Mr Stuart Paul Calvert as a director on 2021-08-04
dot icon18/08/2021
Termination of appointment of David Anthony Clayton as a director on 2021-08-04
dot icon13/08/2021
Notification of Spc Southampton Limited as a person with significant control on 2021-08-04
dot icon13/08/2021
Termination of appointment of Mary Maleen Clayton as a director on 2021-08-04
dot icon13/08/2021
Termination of appointment of Mary Maleen Clayton as a secretary on 2021-08-04
dot icon13/08/2021
Cessation of Mary Maleen Clayton as a person with significant control on 2021-08-04
dot icon13/08/2021
Cessation of David Anthony Clayton as a person with significant control on 2021-08-04
dot icon10/08/2021
Registration of charge 050400760001, created on 2021-08-03
dot icon19/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon25/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2019
Registered office address changed from 27 Castle Street Salisbury Wiltshire SP1 1TT to Cheviot House 69.-73 Castle Street Salisbury Wiltshire SP1 3SP on 2019-09-11
dot icon13/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Previous accounting period shortened from 2013-02-28 to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/04/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon28/04/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon28/04/2010
Director's details changed for David Anthony Clayton on 2009-10-01
dot icon28/04/2010
Director's details changed for Mary Maleen Clayton on 2009-10-01
dot icon16/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/03/2009
Return made up to 10/02/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon28/03/2008
Return made up to 10/02/08; full list of members
dot icon21/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon08/03/2007
Return made up to 10/02/07; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon12/05/2006
Secretary's particulars changed;director's particulars changed
dot icon12/05/2006
Return made up to 10/02/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon11/05/2005
Return made up to 10/02/05; full list of members
dot icon25/11/2004
Registered office changed on 25/11/04 from: 17 endless street salisbury wiltshire SP1 1DP
dot icon20/05/2004
Secretary's particulars changed;director's particulars changed
dot icon20/05/2004
Director's particulars changed
dot icon17/03/2004
New director appointed
dot icon10/03/2004
New secretary appointed;new director appointed
dot icon10/03/2004
Registered office changed on 10/03/04 from: 17 endless st salisbury SP1 1DP
dot icon10/03/2004
Ad 12/02/04--------- £ si 999@1=999 £ ic 1/1000
dot icon13/02/2004
Secretary resigned
dot icon13/02/2004
Director resigned
dot icon10/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

11
2023
change arrow icon-100.00 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
255.96K
-
0.00
269.85K
-
2022
9
335.77K
-
0.00
73.29K
-
2023
11
390.05K
-
0.00
1.00
-
2023
11
390.05K
-
0.00
1.00
-

Employees

2023

Employees

11 Ascended22 % *

Net Assets(GBP)

390.05K £Ascended16.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calvert, Maryam
Director
04/08/2021 - Present
4
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/02/2004 - 12/02/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
09/02/2004 - 12/02/2004
41295
Mr David Anthony Clayton
Director
11/02/2004 - 03/08/2021
6
Mrs Mary Maleen Clayton
Director
11/02/2004 - 03/08/2021
3

Persons with Significant Control

3
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 BASSETS PROPERTY SERVICES LTD

BASSETS PROPERTY SERVICES LTD is an(a) Active company incorporated on 10/02/2004 with the registered office located at Cheviot House, 69.-73 Castle Street, Salisbury, Wiltshire SP1 3SP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BASSETS PROPERTY SERVICES LTD?

toggle

BASSETS PROPERTY SERVICES LTD is currently Active. It was registered on 10/02/2004 .

Where is BASSETS PROPERTY SERVICES LTD located?

toggle

BASSETS PROPERTY SERVICES LTD is registered at Cheviot House, 69.-73 Castle Street, Salisbury, Wiltshire SP1 3SP.

What does BASSETS PROPERTY SERVICES LTD do?

toggle

BASSETS PROPERTY SERVICES LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BASSETS PROPERTY SERVICES LTD have?

toggle

BASSETS PROPERTY SERVICES LTD had 11 employees in 2023.

What is the latest filing for BASSETS PROPERTY SERVICES LTD?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.