BASSETT COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BASSETT COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00933601

Incorporation date

12/06/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 Lansdowne Place, Hove BN3 1FLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon20/01/2026
Confirmation statement made on 2026-01-18 with updates
dot icon06/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon20/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon08/05/2024
Registered office address changed from 11 Queensway Queensway New Milton Hampshire BH25 5NR England to 61 Lansdowne Place Hove BN3 1FL on 2024-05-08
dot icon21/02/2024
Registered office address changed from Unit 1 Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN England to 11 Queensway Queensway New Milton Hampshire BH25 5NR on 2024-02-21
dot icon24/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon23/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon25/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon14/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon18/01/2021
Registered office address changed from 11 Kings Park Road Southampton SO15 2AT England to Unit 1 Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN on 2021-01-18
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon27/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon06/09/2019
Registered office address changed from C/O Mrs C Stockley 50 Cross Way Havant Hampshire PO9 1NG England to 11 Kings Park Road Southampton SO15 2AT on 2019-09-06
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon22/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon28/03/2017
Micro company accounts made up to 2016-06-30
dot icon01/03/2017
Confirmation statement made on 2017-01-18 with updates
dot icon26/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon07/11/2015
Appointment of Mr Anthony Holman as a director on 2015-10-01
dot icon04/11/2015
Registered office address changed from C/O a Holman 12a Bassett Court Bassett Avenue Southampton SO16 7DR England to C/O Mrs C Stockley 50 Cross Way Havant Hampshire PO9 1NG on 2015-11-04
dot icon10/10/2015
Appointment of Mrs Charlotte Rose Stockley as a director on 2015-08-01
dot icon28/09/2015
Termination of appointment of Michael John Berry as a director on 2015-09-25
dot icon28/09/2015
Registered office address changed from 23 Bassett Court Bassett Avenue Southampton SO16 7DR to C/O a Holman 12a Bassett Court Bassett Avenue Southampton SO16 7DR on 2015-09-28
dot icon28/09/2015
Termination of appointment of Jamie Alexander Alan Hall as a director on 2015-09-25
dot icon23/06/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon23/06/2015
Director's details changed for Mr Michael John Berry on 2015-04-01
dot icon15/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon28/04/2014
Termination of appointment of a director
dot icon02/04/2014
Termination of appointment of David Littlehales as a director
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/01/2014
Appointment of Mr Jamie Alexander Alan Hall as a director
dot icon08/12/2013
Registered office address changed from 26 Bassett Court Bassett Avenue Bassett Southampton Hampshire SO16 7DR on 2013-12-08
dot icon11/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon10/03/2013
Termination of appointment of Brian Salter as a director
dot icon10/03/2013
Termination of appointment of Brian Salter as a secretary
dot icon11/01/2013
Accounts for a small company made up to 2012-06-30
dot icon04/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon06/01/2012
Accounts for a small company made up to 2011-06-30
dot icon05/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon17/11/2010
Accounts for a small company made up to 2010-06-30
dot icon30/03/2010
Accounts for a small company made up to 2009-06-30
dot icon20/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon20/03/2010
Director's details changed for Michael John Berry on 2010-03-20
dot icon20/03/2010
Director's details changed for David Littlehales on 2010-03-20
dot icon20/03/2010
Director's details changed for Brian John Salter on 2010-03-20
dot icon31/03/2009
Return made up to 28/02/09; full list of members
dot icon30/03/2009
Appointment terminated director adriana wilde
dot icon29/12/2008
Accounts for a small company made up to 2008-06-30
dot icon15/05/2008
Accounts for a small company made up to 2007-06-30
dot icon23/04/2008
Return made up to 28/02/08; full list of members
dot icon09/10/2007
New secretary appointed
dot icon09/10/2007
Secretary resigned
dot icon09/10/2007
New director appointed
dot icon15/05/2007
Return made up to 28/02/07; full list of members
dot icon17/02/2007
Return made up to 28/02/06; change of members
dot icon12/01/2007
Accounts for a small company made up to 2006-06-30
dot icon19/09/2006
Director resigned
dot icon30/03/2006
Accounts for a small company made up to 2005-06-30
dot icon04/01/2006
New secretary appointed
dot icon03/01/2006
Director resigned
dot icon03/01/2006
Secretary resigned
dot icon15/06/2005
Registered office changed on 15/06/05 from: 5 bassett court bassett avenue southampton hampshire SO16 7DR
dot icon03/05/2005
New director appointed
dot icon03/05/2005
Director resigned
dot icon15/03/2005
Return made up to 28/02/05; change of members
dot icon07/01/2005
Accounts for a small company made up to 2004-06-30
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New secretary appointed;new director appointed
dot icon13/03/2004
Director resigned
dot icon13/03/2004
New director appointed
dot icon13/03/2004
Return made up to 28/02/04; full list of members
dot icon12/03/2004
New director appointed
dot icon08/03/2004
Registered office changed on 08/03/04 from: the director generals house rockstone place southampton SO15 2EP
dot icon08/03/2004
New director appointed
dot icon01/03/2004
Secretary resigned;director resigned
dot icon09/12/2003
Accounts for a small company made up to 2003-06-30
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
New secretary appointed
dot icon17/10/2003
Director resigned
dot icon10/10/2003
Secretary resigned
dot icon01/10/2003
New secretary appointed
dot icon22/09/2003
Registered office changed on 22/09/03 from: 11 bassett court bassett avenue southampton SO16 7DR
dot icon16/09/2003
Secretary resigned
dot icon13/04/2003
Accounts for a small company made up to 2002-06-30
dot icon08/03/2003
Director resigned
dot icon08/03/2003
Return made up to 28/02/03; full list of members
dot icon11/10/2002
New secretary appointed
dot icon11/10/2002
Director resigned
dot icon28/05/2002
Return made up to 28/02/02; full list of members
dot icon12/03/2002
Secretary resigned
dot icon27/11/2001
Full accounts made up to 2001-06-30
dot icon20/07/2001
New secretary appointed
dot icon20/07/2001
Registered office changed on 20/07/01 from: 14 bassett court bassett avenue southampton SO16 7DR
dot icon18/06/2001
Secretary resigned;director resigned
dot icon01/06/2001
New director appointed
dot icon19/03/2001
Full accounts made up to 2000-06-30
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Return made up to 28/02/01; change of members
dot icon23/03/2000
New director appointed
dot icon20/03/2000
Return made up to 28/02/00; change of members
dot icon01/02/2000
Director resigned
dot icon26/08/1999
Full accounts made up to 1999-06-30
dot icon25/03/1999
Return made up to 28/02/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-06-30
dot icon26/03/1998
Return made up to 28/02/98; full list of members
dot icon15/12/1997
Full accounts made up to 1997-06-30
dot icon18/08/1997
Registered office changed on 18/08/97 from: flat 12A bassett court bassett avenue southampton SO16 7DR
dot icon22/04/1997
Return made up to 28/02/97; full list of members
dot icon25/02/1997
Full accounts made up to 1996-06-30
dot icon06/08/1996
Secretary resigned
dot icon06/08/1996
New secretary appointed
dot icon11/03/1996
Return made up to 28/02/96; full list of members
dot icon14/02/1996
Full accounts made up to 1995-06-30
dot icon14/03/1995
Full accounts made up to 1994-06-30
dot icon14/03/1995
Return made up to 28/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/03/1994
New director appointed
dot icon08/03/1994
Return made up to 28/02/94; full list of members
dot icon18/01/1994
Full accounts made up to 1993-06-30
dot icon08/03/1993
Return made up to 28/02/93; full list of members
dot icon19/02/1993
New director appointed
dot icon08/11/1992
Full accounts made up to 1992-06-30
dot icon24/06/1992
Full accounts made up to 1991-06-30
dot icon03/03/1992
Return made up to 28/02/92; full list of members
dot icon19/01/1992
Director resigned
dot icon17/03/1991
Full accounts made up to 1990-06-30
dot icon17/03/1991
Return made up to 28/02/91; full list of members
dot icon09/03/1990
Full accounts made up to 1989-06-30
dot icon09/03/1990
Return made up to 19/03/90; full list of members
dot icon04/04/1989
Full accounts made up to 1988-06-30
dot icon04/04/1989
Return made up to 20/03/89; full list of members
dot icon28/11/1988
Auditor's resignation
dot icon19/07/1988
Full accounts made up to 1987-06-30
dot icon05/05/1988
Return made up to 21/03/88; full list of members
dot icon21/04/1988
Director resigned
dot icon11/04/1987
Return made up to 23/03/87; full list of members
dot icon04/03/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.55K
-
0.00
-
-
2022
0
26.69K
-
0.00
-
-
2023
0
30.46K
-
0.00
-
-
2023
0
30.46K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

30.46K £Ascended14.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Littlehales, David
Director
25/02/2004 - 01/04/2014
1
Gamblin, David Michael
Secretary
23/09/2003 - 27/10/2003
7
Berry, Michael John
Director
02/05/2005 - 25/09/2015
4
Salter, Brian John
Director
08/10/2007 - 01/02/2013
-
Kellner, Gerda Maria
Director
09/02/1994 - 23/06/2001
-

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 BASSETT COURT RESIDENTS ASSOCIATION LIMITED

BASSETT COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 12/06/1968 with the registered office located at 61 Lansdowne Place, Hove BN3 1FL. There are currently 2 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 BASSETT COURT RESIDENTS ASSOCIATION LIMITED?

toggle

BASSETT COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 12/06/1968 .

Where is BASSETT COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

BASSETT COURT RESIDENTS ASSOCIATION LIMITED is registered at 61 Lansdowne Place, Hove BN3 1FL.

What does BASSETT COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

BASSETT COURT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BASSETT COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-18 with updates.