Company NameThe Basingstoke Property Company Limited
Company StatusActive
Company Number03418973
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1997(2 weeks, 6 days after company formation)
Appointment Duration26 years, 7 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameMr Charles Edwick Chamberlain
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1997(2 weeks, 6 days after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cloisters House 8 Battersea Park Road
London
Select...
SW8 4BG
Director NameMr Christopher Francis Dymond
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1997(2 weeks, 6 days after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Leathwaite Road
Battersea
London
SW11 6RW
Secretary NameMr Simon James Knevett Barratt
NationalityBritish
StatusCurrent
Appointed31 December 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameMr Simon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(2 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 02 September 1997)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NamePeter Edwin Davidson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(2 weeks, 6 days after company formation)
Appointment Duration18 years, 10 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bramerton Street
Chelsea
London
SW3 5LA
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed02 September 1997(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Contact

Websitesummit-group.co.uk
Email address[email protected]
Telephone020 77204262
Telephone regionLondon

Location

Registered Address5 Cloisters House
8 Battersea Park Road
London
Select...
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Midtown Estates LTD
50.00%
Ordinary B
50 at £1Summit Property LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£55,881
Gross Profit£40,881
Net Worth£11,074
Cash£268,040
Current Liabilities£457,291

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

3 November 2000Delivered on: 22 November 2000
Persons entitled: Barratt Homes Limited

Classification: Legal charge
Secured details: £1,200,000.00 due or to become due from the company to the chargee in accordance with the provisons of an agreement dated the 20 march 2000.
Particulars: The freehold property known as the churchill centre (formerly known as crown buildings) alencon link basingstoke hampshire title number HP532869.
Outstanding
30 April 1999Delivered on: 10 May 1999
Persons entitled: Henry Ansbacher & Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a crown building alencon link basingstoke t/n HP532869. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
15 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
9 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 March 2022Registered office address changed from 10 Cloisters House 8 Battersea Park Road London SW8 4BG to 5 Cloisters House 8 Battersea Park Road London Select... SW8 4BG on 30 March 2022 (1 page)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
17 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
9 July 2018Full accounts made up to 31 March 2018 (15 pages)
13 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
8 August 2017Full accounts made up to 31 March 2017 (14 pages)
8 August 2017Full accounts made up to 31 March 2017 (14 pages)
13 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
11 July 2016Full accounts made up to 31 March 2016 (14 pages)
11 July 2016Full accounts made up to 31 March 2016 (14 pages)
30 June 2016Termination of appointment of Peter Edwin Davidson as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Peter Edwin Davidson as a director on 30 June 2016 (1 page)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(8 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(8 pages)
9 July 2015Full accounts made up to 31 March 2015 (14 pages)
9 July 2015Full accounts made up to 31 March 2015 (14 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(8 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(8 pages)
5 August 2014Full accounts made up to 31 March 2014 (15 pages)
5 August 2014Full accounts made up to 31 March 2014 (15 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(8 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(8 pages)
10 July 2013Full accounts made up to 31 March 2013 (14 pages)
10 July 2013Full accounts made up to 31 March 2013 (14 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (8 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (8 pages)
4 July 2012Full accounts made up to 31 March 2012 (13 pages)
4 July 2012Full accounts made up to 31 March 2012 (13 pages)
15 August 2011Director's details changed for Mr Charles Edwick Chamberlain on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Charles Edwick Chamberlain on 15 August 2011 (2 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (8 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (8 pages)
20 July 2011Full accounts made up to 31 March 2011 (11 pages)
20 July 2011Full accounts made up to 31 March 2011 (11 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (8 pages)
13 August 2010Director's details changed for Mr Charles Edwick Chamberlain on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Mr Charles Edwick Chamberlain on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Mr Charles Edwick Chamberlain on 13 August 2010 (2 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (8 pages)
13 August 2010Director's details changed for Mr Charles Edwick Chamberlain on 13 August 2010 (2 pages)
20 July 2010Full accounts made up to 31 March 2010 (11 pages)
20 July 2010Full accounts made up to 31 March 2010 (11 pages)
24 August 2009Return made up to 13/08/09; full list of members (4 pages)
24 August 2009Return made up to 13/08/09; full list of members (4 pages)
2 July 2009Full accounts made up to 31 March 2009 (11 pages)
2 July 2009Full accounts made up to 31 March 2009 (11 pages)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
16 July 2008Full accounts made up to 31 March 2008 (11 pages)
16 July 2008Full accounts made up to 31 March 2008 (11 pages)
6 June 2008Director's change of particulars / charles chamberlain / 05/06/2008 (1 page)
6 June 2008Director's change of particulars / charles chamberlain / 05/06/2008 (1 page)
5 March 2008Director's change of particulars / charles chamberlain / 05/03/2008 (1 page)
5 March 2008Director's change of particulars / charles chamberlain / 05/03/2008 (1 page)
13 August 2007Return made up to 13/08/07; full list of members (3 pages)
13 August 2007Return made up to 13/08/07; full list of members (3 pages)
10 July 2007Full accounts made up to 31 March 2007 (11 pages)
10 July 2007Full accounts made up to 31 March 2007 (11 pages)
24 April 2007Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
24 April 2007Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
14 August 2006Return made up to 13/08/06; full list of members (3 pages)
14 August 2006Return made up to 13/08/06; full list of members (3 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
25 July 2006Full accounts made up to 31 March 2006 (11 pages)
25 July 2006Full accounts made up to 31 March 2006 (11 pages)
31 August 2005Full accounts made up to 31 March 2005 (11 pages)
31 August 2005Full accounts made up to 31 March 2005 (11 pages)
15 August 2005Return made up to 13/08/05; full list of members (3 pages)
15 August 2005Return made up to 13/08/05; full list of members (3 pages)
9 June 2005Director's particulars changed (2 pages)
9 June 2005Director's particulars changed (2 pages)
24 August 2004Return made up to 13/08/04; full list of members (8 pages)
24 August 2004Return made up to 13/08/04; full list of members (8 pages)
12 August 2004Full accounts made up to 31 March 2004 (11 pages)
12 August 2004Full accounts made up to 31 March 2004 (11 pages)
9 September 2003Full accounts made up to 31 March 2003 (11 pages)
9 September 2003Full accounts made up to 31 March 2003 (11 pages)
22 August 2003Return made up to 13/08/03; full list of members (8 pages)
22 August 2003Return made up to 13/08/03; full list of members (8 pages)
16 September 2002Full accounts made up to 31 March 2002 (14 pages)
16 September 2002Full accounts made up to 31 March 2002 (14 pages)
18 August 2002Return made up to 13/08/02; full list of members (8 pages)
18 August 2002Return made up to 13/08/02; full list of members (8 pages)
9 July 2002Auditor's resignation (1 page)
9 July 2002Auditor's resignation (1 page)
28 August 2001Full accounts made up to 31 March 2001 (13 pages)
28 August 2001Full accounts made up to 31 March 2001 (13 pages)
16 August 2001Return made up to 13/08/01; full list of members (7 pages)
16 August 2001Return made up to 13/08/01; full list of members (7 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
25 August 2000Full accounts made up to 31 March 2000 (12 pages)
25 August 2000Full accounts made up to 31 March 2000 (12 pages)
17 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 1999Return made up to 13/08/99; change of members
  • 363(287) ‐ Registered office changed on 13/09/99
(6 pages)
13 September 1999Return made up to 13/08/99; change of members
  • 363(287) ‐ Registered office changed on 13/09/99
(6 pages)
9 August 1999Full accounts made up to 31 March 1999 (12 pages)
9 August 1999Full accounts made up to 31 March 1999 (12 pages)
10 May 1999Particulars of mortgage/charge (7 pages)
10 May 1999Particulars of mortgage/charge (7 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
11 September 1998Full accounts made up to 31 March 1998 (11 pages)
11 September 1998Full accounts made up to 31 March 1998 (11 pages)
3 September 1998Return made up to 13/08/98; full list of members (10 pages)
3 September 1998Return made up to 13/08/98; full list of members (10 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997New secretary appointed (2 pages)
25 September 1997Memorandum and Articles of Association (16 pages)
25 September 1997New director appointed (3 pages)
25 September 1997New director appointed (3 pages)
25 September 1997New director appointed (3 pages)
25 September 1997New director appointed (3 pages)
25 September 1997Memorandum and Articles of Association (16 pages)
25 September 1997New director appointed (3 pages)
25 September 1997New director appointed (3 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
9 September 1997Company name changed rbco 242 LIMITED\certificate issued on 10/09/97 (2 pages)
9 September 1997Registered office changed on 09/09/97 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
9 September 1997Ad 02/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
9 September 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Company name changed rbco 242 LIMITED\certificate issued on 10/09/97 (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997Registered office changed on 09/09/97 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
9 September 1997Ad 02/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
13 August 1997Incorporation (12 pages)
13 August 1997Incorporation (12 pages)