BASSINGBOURNE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BASSINGBOURNE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09573145

Incorporation date

05/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

27 Regent Grove Holly Walk, Leamington Spa CV32 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2015)
dot icon15/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/04/2025
First Gazette notice for voluntary strike-off
dot icon18/04/2025
Application to strike the company off the register
dot icon25/03/2025
Micro company accounts made up to 2024-06-30
dot icon28/06/2024
Termination of appointment of Robert James Harrison as a director on 2024-06-28
dot icon05/06/2024
Current accounting period extended from 2024-05-31 to 2024-06-30
dot icon21/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon11/03/2024
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 27 Regent Grove Holly Walk Leamington Spa CV32 4NN on 2024-03-11
dot icon11/03/2024
Director's details changed for Mr Robert James Harrison on 2024-03-11
dot icon11/03/2024
Director's details changed for Mr Robert James Harrison on 2024-03-11
dot icon19/02/2024
Micro company accounts made up to 2023-05-31
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon17/05/2023
Notification of Coriolis Bassingbourn Limited as a person with significant control on 2019-05-05
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon01/11/2022
Cessation of Coriolis Bassingbourn Limited as a person with significant control on 2022-10-31
dot icon01/11/2022
Notification of Stephen Donald Metcalfe as a person with significant control on 2022-10-31
dot icon01/11/2022
Micro company accounts made up to 2022-05-31
dot icon09/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon31/05/2021
Micro company accounts made up to 2020-05-31
dot icon06/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon05/05/2021
Notification of Coriolis Bassingbourn Limited as a person with significant control on 2019-05-05
dot icon25/03/2021
Cessation of Robert Harrison as a person with significant control on 2021-02-03
dot icon04/02/2021
Appointment of Mr Stephen Donald Metcalfe as a director on 2021-02-03
dot icon03/02/2021
Notification of Robert Harrison as a person with significant control on 2021-02-03
dot icon03/02/2021
Withdrawal of a person with significant control statement on 2021-02-03
dot icon02/02/2021
Termination of appointment of Stephen Donald Metcalfe as a director on 2020-12-31
dot icon21/10/2020
Registration of charge 095731450009, created on 2020-10-19
dot icon06/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon29/02/2020
Micro company accounts made up to 2019-05-31
dot icon22/01/2020
Appointment of Mr Robert James Harrison as a director on 2020-01-22
dot icon22/01/2020
Termination of appointment of John Paul Tibbs as a director on 2020-01-22
dot icon24/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon02/05/2019
Micro company accounts made up to 2018-05-31
dot icon23/11/2018
Registration of charge 095731450008, created on 2018-11-23
dot icon26/10/2018
Notification of a person with significant control statement
dot icon25/10/2018
Statement of capital following an allotment of shares on 2018-09-20
dot icon25/05/2018
Micro company accounts made up to 2017-05-31
dot icon19/05/2018
Compulsory strike-off action has been discontinued
dot icon16/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon01/05/2018
First Gazette notice for compulsory strike-off
dot icon25/08/2017
Confirmation statement made on 2017-05-05 with updates
dot icon15/05/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/02/2017
Registration of charge 095731450007, created on 2017-02-14
dot icon17/02/2017
Registration of charge 095731450005, created on 2017-02-14
dot icon17/02/2017
Registration of charge 095731450006, created on 2017-02-14
dot icon14/02/2017
Satisfaction of charge 095731450002 in full
dot icon14/02/2017
Satisfaction of charge 095731450001 in full
dot icon10/02/2017
Satisfaction of charge 095731450004 in full
dot icon08/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon22/04/2016
Director's details changed for Stephen Donald Metclafe on 2016-01-25
dot icon14/04/2016
Termination of appointment of Laurence Frederick Charles Haldron as a director on 2016-01-25
dot icon14/04/2016
Statement of capital following an allotment of shares on 2016-01-25
dot icon08/04/2016
Termination of appointment of Robert James Harrison as a director on 2016-01-25
dot icon08/04/2016
Appointment of Stephen Donald Metclafe as a director on 2016-01-25
dot icon08/04/2016
Termination of appointment of Howard Lavers as a director on 2016-01-25
dot icon01/02/2016
Registration of charge 095731450003, created on 2016-01-25
dot icon01/02/2016
Registration of charge 095731450004, created on 2016-01-25
dot icon26/01/2016
Registration of charge 095731450001, created on 2016-01-25
dot icon26/01/2016
Registration of charge 095731450002, created on 2016-01-25
dot icon22/01/2016
Appointment of Howard Lavers as a director on 2015-05-05
dot icon22/01/2016
Appointment of Laurence Frederick Haldron as a director on 2015-05-05
dot icon20/01/2016
Appointment of Robert Harrison as a director on 2015-10-16
dot icon20/01/2016
Termination of appointment of Laurence Frederick Charles Haldron as a director on 2015-12-11
dot icon19/01/2016
Termination of appointment of Howard Lavers as a director on 2015-12-11
dot icon15/01/2016
Termination of appointment of Zoe Mary Harrison as a director on 2015-10-16
dot icon07/07/2015
Director's details changed for Mrs Zoe Mary Harrison on 2015-07-07
dot icon07/07/2015
Registered office address changed from 1 Singer Way Kempston Beds MK42 7AW United Kingdom to 29/30 Fitzroy Square London W1T 6LQ on 2015-07-07
dot icon27/05/2015
Appointment of Mrs Zoe Mary Harrison as a director on 2015-05-05
dot icon05/05/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/05/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
954.22K
-
0.00
-
-
2022
2
2.09M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Metcalfe, Stephen Donald
Director
25/01/2016 - 31/12/2020
55
Metcalfe, Stephen Donald
Director
03/02/2021 - Present
55
Lavers, Howard
Director
05/05/2015 - 11/12/2015
33
Lavers, Howard
Director
05/05/2015 - 25/01/2016
33
Haldron, Laurence Frederick Charles
Director
05/05/2015 - 11/12/2015
26

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASSINGBOURNE PROPERTIES LIMITED

BASSINGBOURNE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 05/05/2015 with the registered office located at 27 Regent Grove Holly Walk, Leamington Spa CV32 4NN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASSINGBOURNE PROPERTIES LIMITED?

toggle

BASSINGBOURNE PROPERTIES LIMITED is currently Dissolved. It was registered on 05/05/2015 and dissolved on 15/07/2025.

Where is BASSINGBOURNE PROPERTIES LIMITED located?

toggle

BASSINGBOURNE PROPERTIES LIMITED is registered at 27 Regent Grove Holly Walk, Leamington Spa CV32 4NN.

What does BASSINGBOURNE PROPERTIES LIMITED do?

toggle

BASSINGBOURNE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BASSINGBOURNE PROPERTIES LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via voluntary strike-off.