Company NameBaseaspect Property Management Limited
DirectorsClifford John Elliott and Lorraine Violet Elliott
Company StatusActive
Company Number02911154
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Clifford John Elliott
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1994(1 month after company formation)
Appointment Duration30 years
RoleHardware Retailer
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Lorraine Violet Elliott
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1994(1 month after company formation)
Appointment Duration30 years
RolePartner Retail Hardware
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMr Clifford John Elliott
NationalityBritish
StatusCurrent
Appointed25 April 1994(1 month after company formation)
Appointment Duration30 years
RoleHardware Retailer
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAissela
46 High Street
Esher
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Clifford John Elliott
50.00%
Ordinary
1 at £1Mrs Lorraine Violet Elliott
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

21 July 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
23 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
16 May 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
31 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
18 June 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
22 March 2021Change of details for Mr Clifford John Elliott as a person with significant control on 22 March 2021 (2 pages)
22 March 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
22 March 2021Director's details changed for Mrs Lorraine Violet Elliott on 22 March 2021 (2 pages)
22 March 2021Secretary's details changed for Mr Clifford John Elliott on 22 March 2021 (1 page)
22 March 2021Change of details for Mrs Lorraine Violet Elliott as a person with significant control on 22 March 2021 (2 pages)
22 March 2021Director's details changed for Mr Clifford John Elliott on 22 March 2021 (2 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 April 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
4 March 2020Accounts for a dormant company made up to 31 March 2019 (8 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
24 April 2019Second filing of Confirmation Statement dated 22/03/2017 (11 pages)
2 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
26 April 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
4 April 2018Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher KT10 9QY on 4 April 2018 (1 page)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 people with significant control was registered on 24/04/2019
(7 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
22 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 May 2011Registered office address changed from Suite 2 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from Suite 2 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU on 19 May 2011 (2 pages)
30 March 2011Register inspection address has been changed (1 page)
30 March 2011Register(s) moved to registered inspection location (1 page)
30 March 2011Register(s) moved to registered inspection location (1 page)
30 March 2011Register inspection address has been changed (1 page)
30 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 April 2010Director's details changed for Clifford John Elliott on 22 March 2010 (2 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Lorraine Violet Elliott on 22 March 2010 (2 pages)
14 April 2010Director's details changed for Lorraine Violet Elliott on 22 March 2010 (2 pages)
14 April 2010Director's details changed for Clifford John Elliott on 22 March 2010 (2 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
20 April 2009Full accounts made up to 31 March 2009 (8 pages)
20 April 2009Full accounts made up to 31 March 2009 (8 pages)
15 April 2009Return made up to 22/03/09; full list of members (4 pages)
15 April 2009Return made up to 22/03/09; full list of members (4 pages)
22 April 2008Full accounts made up to 31 March 2008 (7 pages)
22 April 2008Full accounts made up to 31 March 2008 (7 pages)
2 April 2008Return made up to 22/03/08; full list of members (4 pages)
2 April 2008Return made up to 22/03/08; full list of members (4 pages)
30 May 2007Full accounts made up to 31 March 2007 (7 pages)
30 May 2007Full accounts made up to 31 March 2007 (7 pages)
12 April 2007Return made up to 22/03/07; full list of members (2 pages)
12 April 2007Return made up to 22/03/07; full list of members (2 pages)
19 May 2006Full accounts made up to 31 March 2006 (7 pages)
19 May 2006Full accounts made up to 31 March 2006 (7 pages)
27 April 2006Registered office changed on 27/04/06 from: suite 1 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page)
27 April 2006Registered office changed on 27/04/06 from: suite 1 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page)
27 March 2006Location of register of members (1 page)
27 March 2006Location of debenture register (1 page)
27 March 2006Location of debenture register (1 page)
27 March 2006Location of register of members (1 page)
27 March 2006Return made up to 22/03/06; full list of members (2 pages)
27 March 2006Return made up to 22/03/06; full list of members (2 pages)
6 September 2005Full accounts made up to 31 March 2005 (7 pages)
6 September 2005Full accounts made up to 31 March 2005 (7 pages)
29 March 2005Return made up to 22/03/05; full list of members (3 pages)
29 March 2005Return made up to 22/03/05; full list of members (3 pages)
8 December 2004Full accounts made up to 31 March 2004 (7 pages)
8 December 2004Full accounts made up to 31 March 2004 (7 pages)
30 March 2004Return made up to 22/03/04; full list of members (7 pages)
30 March 2004Return made up to 22/03/04; full list of members (7 pages)
2 May 2003Full accounts made up to 31 March 2003 (7 pages)
2 May 2003Full accounts made up to 31 March 2003 (7 pages)
1 April 2003Return made up to 22/03/03; full list of members (7 pages)
1 April 2003Return made up to 22/03/03; full list of members (7 pages)
8 October 2002Full accounts made up to 31 March 2002 (7 pages)
8 October 2002Full accounts made up to 31 March 2002 (7 pages)
3 April 2002Return made up to 22/03/02; full list of members (6 pages)
3 April 2002Return made up to 22/03/02; full list of members (6 pages)
13 July 2001Full accounts made up to 31 March 2001 (8 pages)
13 July 2001Full accounts made up to 31 March 2001 (8 pages)
3 April 2001Return made up to 22/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2001Return made up to 22/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 2001Full accounts made up to 31 March 2000 (7 pages)
23 February 2001Registered office changed on 23/02/01 from: 26-28 manor road north hinchley wood surrey (1 page)
23 February 2001Full accounts made up to 31 March 2000 (7 pages)
23 February 2001Registered office changed on 23/02/01 from: 26-28 manor road north hinchley wood surrey (1 page)
27 March 2000Return made up to 22/03/00; full list of members (6 pages)
27 March 2000Return made up to 22/03/00; full list of members (6 pages)
13 May 1999Full accounts made up to 31 March 1999 (7 pages)
13 May 1999Full accounts made up to 31 March 1999 (7 pages)
29 March 1999Return made up to 22/03/99; no change of members (4 pages)
29 March 1999Return made up to 22/03/99; no change of members (4 pages)
4 September 1998Full accounts made up to 31 March 1998 (7 pages)
4 September 1998Full accounts made up to 31 March 1998 (7 pages)
25 March 1998Return made up to 22/03/98; full list of members (6 pages)
25 March 1998Return made up to 22/03/98; full list of members (6 pages)
26 October 1997Full accounts made up to 31 March 1997 (7 pages)
26 October 1997Full accounts made up to 31 March 1997 (7 pages)
1 April 1997Return made up to 22/03/97; no change of members (4 pages)
1 April 1997Return made up to 22/03/97; no change of members (4 pages)
11 July 1996Full accounts made up to 31 March 1996 (7 pages)
11 July 1996Full accounts made up to 31 March 1996 (7 pages)
17 April 1996Return made up to 22/03/96; no change of members (4 pages)
17 April 1996Return made up to 22/03/96; no change of members (4 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)
19 April 1995Return made up to 22/03/95; full list of members (6 pages)
19 April 1995Return made up to 22/03/95; full list of members (6 pages)