Company NameBassett Wood Mews Management Limited
DirectorsLaura Jane Salaman and Greville Robert Langdown
Company StatusActive
Company Number02291431
CategoryPrivate Limited Company
Incorporation Date31 August 1988(35 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Laura Jane Salaman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(28 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bassett Wood Mews
35 Bassett Crescent West
Southampton
SO16 7DW
Director NameMr Greville Robert Langdown
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(29 years after company formation)
Appointment Duration6 years, 7 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address18 Bassett Wood Mews
35 Bassett Crescent West
Southampton
SO16 7DW
Director NameBrian Colwell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 1994)
RoleCompany Director
Correspondence Address15 Palmerston Road
Southampton
Hampshire
SO14 1LL
Secretary NameMelanie Pease
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 1994)
RoleCompany Director
Correspondence Address15 Palmerston Road
Southampton
Hampshire
SO14 1LL
Director NameRonald Douglas Barnes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(5 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 12 May 2014)
RoleCompany Director
Correspondence Address10 Bassett Wood Mews
Bassett Crescent West
Southampton
Hampshire
SO16 7DW
Director NameSandra Wilcox
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(5 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 17 April 2013)
RoleSecretary
Correspondence Address11 Bassett Wood Mews
Bassett Crescent West
Southampton
Hampshire
SO16 7DW
Secretary NameRonald Douglas Barnes
NationalityBritish
StatusResigned
Appointed22 August 1994(5 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 07 January 2014)
RoleCompany Director
Correspondence Address10 Bassett Wood Mews
Bassett Crescent West
Southampton
Hampshire
SO16 7DW
Director NameSheilanne Murray
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 October 2006)
RoleProvisioning Analyst
Correspondence Address18 Bassett Wood Mews
Bassett Crescent West
Southampton
Hampshire
SO16 7DW
Director NameGwendoline Anne Roberton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(18 years, 1 month after company formation)
Appointment Duration10 years, 12 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bassett Wood Mews
35 Bassett Crescent West Bassett
Southampton
Hampshire
SO16 7DW
Director NameDr Jeffrey Reeve
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2017(28 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Alison Elizabeth Wescott
5.56%
Ordinary
1 at £1Andrew Russell Swaap
5.56%
Ordinary
1 at £1D. Read
5.56%
Ordinary
1 at £1Julie Elizabeth Matthews & John Ronald Matthews
5.56%
Ordinary
1 at £1Laura Jane Salaman
5.56%
Ordinary
1 at £1Miss S. Stevens
5.56%
Ordinary
1 at £1Mr C. Wijesinghe
5.56%
Ordinary
1 at £1Mr G. Langdown
5.56%
Ordinary
1 at £1Mr Jeffrey Stephen Reeve
5.56%
Ordinary
1 at £1Mr M. Dalvandi
5.56%
Ordinary
1 at £1Mr P. Aliabadi & Mrs N. Aliabadi
5.56%
Ordinary
1 at £1Mr P. Baginski
5.56%
Ordinary
1 at £1Mr Simon David Higman & Mrs Wanda Christine Higman
5.56%
Ordinary
1 at £1Ms K. O'dell
5.56%
Ordinary
1 at £1Scott Bundy
5.56%
Ordinary
1 at £1Scott David Bundy & Mrs Jayne Bundy
5.56%
Ordinary
1 at £1Stephen Vincent Stobart & Anne Marie Stobart
5.56%
Ordinary
1 at £1Tanjeev George Singh Sahota
5.56%
Ordinary

Financials

Year2014
Net Worth£18
Cash£18

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 4 weeks from now)

Filing History

27 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
14 December 2023Accounts for a dormant company made up to 30 September 2023 (6 pages)
13 May 2023Appointment of Alan Jack French as a director on 21 March 2023 (2 pages)
13 May 2023Termination of appointment of Greville Robert Langdown as a director on 23 December 2022 (1 page)
13 January 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
7 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
18 February 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
4 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
11 December 2020Confirmation statement made on 5 December 2020 with updates (5 pages)
3 November 2020Accounts for a dormant company made up to 30 September 2020 (6 pages)
17 January 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
12 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
21 May 2019Termination of appointment of Jeffrey Reeve as a director on 20 May 2019 (1 page)
5 December 2018Confirmation statement made on 5 December 2018 with updates (5 pages)
1 November 2018Accounts for a dormant company made up to 30 September 2018 (6 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
24 October 2017Accounts for a dormant company made up to 30 September 2017 (6 pages)
24 October 2017Accounts for a dormant company made up to 30 September 2017 (6 pages)
12 October 2017Termination of appointment of Gwendoline Anne Roberton as a director on 12 October 2017 (1 page)
12 October 2017Termination of appointment of Gwendoline Anne Roberton as a director on 12 October 2017 (1 page)
13 September 2017Appointment of Mr Greville Robert Langdown as a director on 12 September 2017 (2 pages)
13 September 2017Appointment of Mr Greville Robert Langdown as a director on 12 September 2017 (2 pages)
3 July 2017Appointment of Mrs Laura Jane Salaman as a director on 3 July 2017 (2 pages)
3 July 2017Appointment of Mrs Laura Jane Salaman as a director on 3 July 2017 (2 pages)
12 June 2017Appointment of Dr Jeffrey Reeve as a director on 4 June 2017 (2 pages)
12 June 2017Appointment of Dr Jeffrey Reeve as a director on 4 June 2017 (2 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
19 October 2016Total exemption full accounts made up to 30 September 2016 (7 pages)
19 October 2016Total exemption full accounts made up to 30 September 2016 (7 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 18
(6 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 18
(6 pages)
21 January 2016Director's details changed for Gwendoline Anne Roberton on 31 December 2015 (2 pages)
21 January 2016Director's details changed for Gwendoline Anne Roberton on 31 December 2015 (2 pages)
5 January 2016Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 5 January 2016 (1 page)
16 December 2015Total exemption full accounts made up to 30 September 2015 (6 pages)
16 December 2015Total exemption full accounts made up to 30 September 2015 (6 pages)
6 May 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages)
6 May 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages)
26 February 2015Annual return made up to 31 December 2014. List of shareholders has changed
Statement of capital on 2015-02-26
  • GBP 18
  • ANNOTATION Clarification a second filed AR01 was registered on 06/05/2015
(15 pages)
26 February 2015Annual return made up to 31 December 2014. List of shareholders has changed
Statement of capital on 2015-02-26
  • GBP 18
  • ANNOTATION Clarification a second filed AR01 was registered on 06/05/2015
(15 pages)
23 February 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
23 February 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
21 February 2015Termination of appointment of Ronald Douglas Barnes as a secretary on 7 January 2014 (2 pages)
21 February 2015Termination of appointment of Ronald Douglas Barnes as a secretary on 7 January 2014 (2 pages)
21 February 2015Termination of appointment of Ronald Douglas Barnes as a secretary on 7 January 2014 (2 pages)
23 May 2014Termination of appointment of Ronald Barnes as a director (2 pages)
23 May 2014Termination of appointment of Ronald Barnes as a director (2 pages)
12 February 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
12 February 2014Annual return made up to 31 December 2013. List of shareholders has changed
Statement of capital on 2014-02-12
  • GBP 18
(14 pages)
12 February 2014Annual return made up to 31 December 2013. List of shareholders has changed
Statement of capital on 2014-02-12
  • GBP 18
(14 pages)
12 February 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
23 May 2013Termination of appointment of Sandra Wilcox as a director (2 pages)
23 May 2013Termination of appointment of Sandra Wilcox as a director (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (16 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (16 pages)
16 January 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
16 January 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
9 February 2012Annual return made up to 31 December 2011 (15 pages)
9 February 2012Annual return made up to 31 December 2011 (15 pages)
3 February 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
3 February 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
17 February 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
17 February 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
2 February 2011Annual return made up to 31 December 2010 (15 pages)
2 February 2011Annual return made up to 31 December 2010 (15 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
26 February 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
26 February 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
16 February 2009Return made up to 31/12/08; change of members (8 pages)
16 February 2009Return made up to 31/12/08; change of members (8 pages)
12 February 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
12 February 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
21 February 2008Return made up to 31/12/07; full list of members (10 pages)
21 February 2008Return made up to 31/12/07; full list of members (10 pages)
17 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
17 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
6 February 2007Return made up to 31/12/06; change of members (7 pages)
6 February 2007Return made up to 31/12/06; change of members (7 pages)
3 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
3 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
21 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
21 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (10 pages)
25 January 2006Return made up to 31/12/05; full list of members (10 pages)
18 January 2005Return made up to 31/12/04; no change of members (7 pages)
18 January 2005Return made up to 31/12/04; no change of members (7 pages)
11 December 2004Total exemption full accounts made up to 30 September 2004 (7 pages)
11 December 2004Total exemption full accounts made up to 30 September 2004 (7 pages)
27 August 2004Registered office changed on 27/08/04 from: charter court third avenue southampton hampshire SO15 0AP (1 page)
27 August 2004Registered office changed on 27/08/04 from: charter court, third avenue, southampton, hampshire SO15 0AP (1 page)
11 February 2004Full accounts made up to 30 September 2003 (9 pages)
11 February 2004Full accounts made up to 30 September 2003 (9 pages)
25 January 2004Return made up to 31/12/03; full list of members (11 pages)
25 January 2004Return made up to 31/12/03; full list of members (11 pages)
27 January 2003Return made up to 31/12/02; full list of members (11 pages)
27 January 2003Return made up to 31/12/02; full list of members (11 pages)
7 January 2003Full accounts made up to 30 September 2002 (7 pages)
7 January 2003Full accounts made up to 30 September 2002 (7 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
11 January 2002Return made up to 31/12/01; full list of members (10 pages)
11 January 2002Return made up to 31/12/01; full list of members (10 pages)
7 January 2002Full accounts made up to 30 September 2001 (7 pages)
7 January 2002Full accounts made up to 30 September 2001 (7 pages)
6 February 2001Full accounts made up to 30 September 2000 (7 pages)
6 February 2001Full accounts made up to 30 September 2000 (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (10 pages)
24 January 2001Return made up to 31/12/00; full list of members (10 pages)
4 May 2000Full accounts made up to 30 September 1999 (7 pages)
4 May 2000Full accounts made up to 30 September 1999 (7 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 March 1999Full accounts made up to 30 September 1998 (7 pages)
29 March 1999Full accounts made up to 30 September 1998 (7 pages)
5 January 1999Return made up to 31/12/98; full list of members (10 pages)
5 January 1999Return made up to 31/12/98; full list of members (10 pages)
19 February 1998Full accounts made up to 30 September 1997 (7 pages)
19 February 1998Full accounts made up to 30 September 1997 (7 pages)
18 June 1997Full accounts made up to 30 September 1996 (8 pages)
18 June 1997Full accounts made up to 30 September 1996 (8 pages)
28 February 1997Return made up to 31/12/96; change of members (10 pages)
28 February 1997Return made up to 31/12/96; change of members (10 pages)
15 January 1996Full accounts made up to 31 March 1995 (7 pages)
15 January 1996Full accounts made up to 31 March 1995 (7 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
27 December 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
27 December 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
2 May 1995Return made up to 31/12/94; full list of members (16 pages)
2 May 1995Return made up to 31/12/94; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
31 August 1988Incorporation (14 pages)
31 August 1988Incorporation (14 pages)