Company NameUK Base Property Services Ltd
DirectorsEdelio De Assis Pereira and Jaciara Teotonio Pereira
Company StatusActive
Company Number08415752
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Edelio De Assis Pereira
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityPortuguese
StatusCurrent
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmc London Accountants , 17 Hanover Square
London
W1S 1BN
Director NameMrs Jaciara Teotonio Pereira
Date of BirthJune 1973 (Born 50 years ago)
NationalityPortuguese
StatusCurrent
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Skyline Village Skylines Village, Limeharbour
London
E14 9TS

Contact

Websitelondon-base.com/
Telephone020 75374926
Telephone regionLondon

Location

Registered AddressC/O Tmc London Accountants , 17
Hanover Square
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

4 July 2020Micro company accounts made up to 28 February 2020 (3 pages)
9 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
16 August 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
11 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 October 2018Director's details changed for Mrs Jaciara Teotonio Pereira on 20 October 2018 (2 pages)
22 October 2018Director's details changed for Mr Edelio De Assis Pereira on 20 October 2018 (2 pages)
13 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
14 February 2017Registered office address changed from 41 Skylines Village, Limeharbour London E14 9TS England to 49 Skyline Village Skylines Village, Limeharbour London E14 9TS on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 41 Skylines Village, Limeharbour London E14 9TS England to 49 Skyline Village Skylines Village, Limeharbour London E14 9TS on 14 February 2017 (1 page)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
19 October 2016Registered office address changed from Flat 16 Bresslaw Court Wager Street London E3 4JR to 41 Skylines Village, Limeharbour London E14 9TS on 19 October 2016 (1 page)
19 October 2016Registered office address changed from Flat 16 Bresslaw Court Wager Street London E3 4JR to 41 Skylines Village, Limeharbour London E14 9TS on 19 October 2016 (1 page)
21 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(3 pages)
21 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 March 2015Director's details changed for Mr Edelio De Assis Pereira on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mrs Jaciara Teotonio Pereira on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Edelio De Assis Pereira on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mrs Jaciara Teotonio Pereira on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Edelio De Assis Pereira on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mrs Jaciara Teotonio Pereira on 2 March 2015 (2 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 April 2014Registered office address changed from 264a Belsize Road London NW6 4BT on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 264a Belsize Road London NW6 4BT on 11 April 2014 (1 page)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)