BASINGHALL ESTATE COMPANY LIMITED

BASINGHALL ESTATE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBASINGHALL ESTATE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00228497
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BASINGHALL ESTATE COMPANY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BASINGHALL ESTATE COMPANY LIMITED located?

    Registered Office Address
    Camburgh House
    27 New Dover Road
    CT1 3DN Canterbury
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BASINGHALL ESTATE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BASINGHALL ESTATE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 22, 2026
    Next Confirmation Statement DueJan 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2025
    OverdueNo

    What are the latest filings for BASINGHALL ESTATE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 22, 2025 with updates

    8 pagesCS01

    Accounts for a small company made up to Mar 31, 2025

    11 pagesAA

    Confirmation statement made on Dec 22, 2024 with updates

    9 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Dec 22, 2023 with updates

    8 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Dec 22, 2022 with updates

    8 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Dec 22, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Michael Edward Hazel on Aug 01, 2021

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2021

    11 pagesAA

    Director's details changed for Mr Jonathan Michael Edward Hazel on Jun 22, 2020

    2 pagesCH01

    Confirmation statement made on Dec 22, 2020 with updates

    8 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Dec 22, 2019 with updates

    8 pagesCS01

    Director's details changed for Mr Henry Julian Aglionby Stanford on Dec 22, 2019

    2 pagesCH01

    Director's details changed for Mr Jonathan Michael Edward Allsebrook Hazel on Dec 22, 2019

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Dec 22, 2018 with updates

    7 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    11 pagesAA

    Confirmation statement made on Dec 22, 2017 with updates

    9 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    12 pagesAA

    Termination of appointment of Julian George Stanford as a director on Oct 12, 2017

    1 pagesTM01

    Confirmation statement made on Dec 22, 2016 with updates

    10 pagesCS01

    Director's details changed for Simon Peter John Howell on Dec 21, 2016

    2 pagesCH01

    Who are the officers of BASINGHALL ESTATE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWELL, Simon Peter John
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Secretary
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    British3147150003
    AGLIONBY, Julia Catherine Weir, Dr
    Wallacefield
    Armathwaite
    CA4 9SR Carlisle
    Cumbria
    Director
    Wallacefield
    Armathwaite
    CA4 9SR Carlisle
    Cumbria
    United KingdomBritish78886350001
    HAZEL, Jonathan Michael Edward
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United KingdomBritish56650950011
    HOWELL, Simon Peter John
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritish3147150004
    STANFORD, Henry Julian Aglionby
    Fen Lane
    Forward Green
    IP14 5EF Stowmarket
    Chapel Farm,
    Suffolk
    Director
    Fen Lane
    Forward Green
    IP14 5EF Stowmarket
    Chapel Farm,
    Suffolk
    EnglandBritish62204660001
    COLLIER WRIGHT, Richard
    108 Dewsbury Road
    NW10 1EP London
    Secretary
    108 Dewsbury Road
    NW10 1EP London
    British114302970001
    HAMMON, William Arthur
    Flat 7
    66 Greencroft Gardens
    NW6 3JF London
    Greater London
    Secretary
    Flat 7
    66 Greencroft Gardens
    NW6 3JF London
    Greater London
    British109795930001
    PINGRAM, Roger David
    Avalon Cottage
    Friars Hill Guestling
    TN35 4ET Hastings
    East Sussex
    Secretary
    Avalon Cottage
    Friars Hill Guestling
    TN35 4ET Hastings
    East Sussex
    British56650990003
    WEBB, Edward John
    Langdales New Garden House 78 Hatton Garden
    EC1N 8JR London
    Secretary
    Langdales New Garden House 78 Hatton Garden
    EC1N 8JR London
    British3147160001
    AGLIONBY, Susan Victoria Mary
    The Croft
    Houghton
    CA3 0LD Carlisle
    Cumbria
    Director
    The Croft
    Houghton
    CA3 0LD Carlisle
    Cumbria
    United KingdomBritish3147170001
    DE VILLE HOSIER, Paul
    Langdales New Garden House 78 Hatton Garden
    EC1N 8JR London
    Director
    Langdales New Garden House 78 Hatton Garden
    EC1N 8JR London
    British3147180001
    STANFORD, Julian George
    The Old Rectory
    CO16 1BL Tendring
    Essex
    Director
    The Old Rectory
    CO16 1BL Tendring
    Essex
    British3147190002

    What are the latest statements on persons with significant control for BASINGHALL ESTATE COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 22, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0