BASSI ESTATES LTD

Register to unlock more data on OkredoRegister

BASSI ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05098646

Incorporation date

08/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Tillotson Road, Ilford, Essex IG1 4UZCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2004)
dot icon26/03/2026
Satisfaction of charge 31 in full
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon18/09/2025
Satisfaction of charge 38 in full
dot icon09/09/2025
Satisfaction of charge 43 in full
dot icon09/09/2025
Satisfaction of charge 33 in full
dot icon09/09/2025
Satisfaction of charge 36 in full
dot icon27/08/2025
Satisfaction of charge 050986460046 in full
dot icon27/08/2025
Satisfaction of charge 39 in full
dot icon20/08/2025
Satisfaction of charge 15 in full
dot icon20/08/2025
Satisfaction of charge 24 in full
dot icon12/08/2025
Satisfaction of charge 44 in full
dot icon01/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/08/2024
Termination of appointment of Angela Bassi as a director on 2024-08-19
dot icon26/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon15/03/2023
Appointment of Mrs Angela Bassi as a director on 2023-03-14
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon14/07/2022
Termination of appointment of Raja Harpal Bassi as a director on 2022-07-05
dot icon04/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/07/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon17/02/2020
Satisfaction of charge 27 in full
dot icon17/02/2020
Satisfaction of charge 29 in full
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/12/2018
Termination of appointment of Hindraj Singh Bassi as a director on 2011-08-30
dot icon18/09/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon11/04/2017
Total exemption full accounts made up to 2016-04-30
dot icon08/04/2017
Compulsory strike-off action has been discontinued
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon27/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon31/07/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon20/02/2015
Registration of charge 050986460046, created on 2015-02-16
dot icon31/07/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon16/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/09/2011
Appointment of Mr Raja Harpal Bassi as a director
dot icon12/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/10/2010
Particulars of a mortgage or charge / charge no: 45
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 44
dot icon23/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon23/04/2010
Director's details changed for Mr Hindraj Singh Bassi on 2009-10-01
dot icon23/04/2010
Director's details changed for Manjeet Bassi on 2009-10-01
dot icon25/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/12/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 43
dot icon13/04/2009
Return made up to 08/04/09; full list of members
dot icon10/01/2009
Particulars of a mortgage or charge / charge no: 42
dot icon10/01/2009
Particulars of a mortgage or charge / charge no: 40
dot icon10/01/2009
Particulars of a mortgage or charge / charge no: 41
dot icon15/12/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 39
dot icon20/09/2008
Particulars of a mortgage or charge / charge no: 38
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 37
dot icon26/08/2008
Return made up to 08/04/08; full list of members
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 36
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 34
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 35
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 33
dot icon09/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon07/12/2007
Particulars of mortgage/charge
dot icon30/11/2007
Particulars of mortgage/charge
dot icon30/11/2007
Particulars of mortgage/charge
dot icon05/09/2007
Particulars of mortgage/charge
dot icon30/08/2007
Particulars of mortgage/charge
dot icon14/08/2007
Particulars of mortgage/charge
dot icon14/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon19/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Return made up to 08/04/07; full list of members
dot icon29/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon28/04/2007
Particulars of mortgage/charge
dot icon07/04/2007
Particulars of mortgage/charge
dot icon07/04/2007
Particulars of mortgage/charge
dot icon23/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon23/02/2007
Particulars of mortgage/charge
dot icon21/02/2007
Particulars of mortgage/charge
dot icon05/01/2007
Return made up to 08/04/06; full list of members; amend
dot icon29/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon16/12/2006
Particulars of mortgage/charge
dot icon18/11/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon26/09/2006
Total exemption full accounts made up to 2005-04-30
dot icon22/08/2006
Declaration of satisfaction of mortgage/charge
dot icon22/08/2006
Declaration of satisfaction of mortgage/charge
dot icon11/08/2006
Particulars of mortgage/charge
dot icon10/08/2006
Particulars of mortgage/charge
dot icon13/04/2006
Return made up to 08/04/06; full list of members
dot icon19/10/2005
Particulars of mortgage/charge
dot icon14/09/2005
Director resigned
dot icon04/05/2005
Return made up to 08/04/05; full list of members
dot icon16/09/2004
Particulars of mortgage/charge
dot icon26/07/2004
Ad 21/07/04--------- £ si 100@1=100 £ ic 1/101
dot icon06/05/2004
New secretary appointed
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon06/05/2004
Registered office changed on 06/05/04 from: 4 tillotson road ilfrod essex IG1 4UZ
dot icon06/05/2004
Secretary resigned
dot icon06/05/2004
Director resigned
dot icon08/04/2004
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-34.47 % *

* during past year

Cash in Bank

£1,097.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
394.61K
-
0.00
15.33K
-
2022
0
406.05K
-
0.00
1.67K
-
2023
0
406.87K
-
0.00
1.10K
-
2023
0
406.87K
-
0.00
1.10K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

406.87K £Ascended0.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.10K £Descended-34.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/04/2004 - 08/04/2004
68517
Mrs Manjeet Kaur Bassi
Director
08/04/2004 - Present
-
Bassi, Raja Harpal
Director
08/04/2004 - 01/08/2005
5
Bassi, Hindraj Singh
Director
08/04/2004 - 30/08/2011
-
Bassi, Manjeet Kaur
Secretary
08/04/2004 - Present
-

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 BASSI ESTATES LTD

BASSI ESTATES LTD is an(a) Active company incorporated on 08/04/2004 with the registered office located at 4 Tillotson Road, Ilford, Essex IG1 4UZ. 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 BASSI ESTATES LTD?

toggle

BASSI ESTATES LTD is currently Active. It was registered on 08/04/2004 .

Where is BASSI ESTATES LTD located?

toggle

BASSI ESTATES LTD is registered at 4 Tillotson Road, Ilford, Essex IG1 4UZ.

What does BASSI ESTATES LTD do?

toggle

BASSI ESTATES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BASSI ESTATES LTD?

toggle

The latest filing was on 26/03/2026: Satisfaction of charge 31 in full.