THE CROFT AT BASTON MANAGEMENT COMPANY LIMITED
Overview
Company Name | THE CROFT AT BASTON MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 09476073 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE CROFT AT BASTON MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE CROFT AT BASTON MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Unit 8 Minerva Business Park Lynch Wood PE2 6FT Peterborough England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE CROFT AT BASTON MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE CROFT AT BASTON MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 08, 2025 |
---|---|
Next Confirmation Statement Due | Dec 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 08, 2024 |
Overdue | No |
What are the latest filings for THE CROFT AT BASTON MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Ian Robert Ellis as a director on Feb 18, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mark Robert Bond as a director on Jan 14, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lee Raymond Pittam as a director on Nov 08, 2024 | 1 pages | TM01 | ||
Appointment of Deborah Jane Brown as a director on Nov 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Glyn David Mabey as a director on Aug 07, 2024 | 1 pages | TM01 | ||
Appointment of Mr Andrew David Richards as a director on Aug 07, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 08, 2023 with updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 10, 2023 with updates | 3 pages | CS01 | ||
Appointment of Preim Ltd as a secretary on Feb 06, 2023 | 2 pages | AP04 | ||
Termination of appointment of Deborah Jane Brown as a secretary on Feb 06, 2023 | 1 pages | TM02 | ||
Registered office address changed from Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on Feb 10, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Appointment of Mr Glyn David Mabey as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alastair James Gordon-Stewart as a director on Oct 24, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Notification of Allison Homes Limited as a person with significant control on Sep 30, 2021 | 2 pages | PSC02 | ||
Cessation of Larkfleet Limited as a person with significant control on Sep 30, 2021 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Termination of appointment of Karl Stephen Hick as a director on Feb 06, 2021 | 1 pages | TM01 | ||
Appointment of Mr Alastair James Gordon-Stewart as a director on Feb 05, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 04, 2021 with updates | 3 pages | CS01 | ||
Who are the officers of THE CROFT AT BASTON MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREIM LTD | Secretary | Minerva Business Park Lynch Wood PE2 6FT Peterborough Unit 8 The Forum England |
| 281240960001 | ||||||||||
BOND, Mark Robert | Director | Minerva Business Park Lynch Wood PE2 6FT Peterborough Unit 8 England | England | British | Director | 331179400001 | ||||||||
BROWN, Deborah Jane | Director | Minerva Business Park Lynch Wood PE2 6FT Peterborough Unit 8 England | England | British | Solicitor | 329407420001 | ||||||||
ELLIS, Ian Robert | Director | Minerva Business Park Lynch Wood PE2 6FT Peterborough Unit 8 England | England | British | Retired | 333555130001 | ||||||||
RICHARDS, Andrew David | Director | Minerva Business Park Lynch Wood PE2 6FT Peterborough Unit 8 England | England | British | Director | 325935360001 | ||||||||
BROWN, Deborah Jane | Secretary | Minerva Business Park Lynch Wood PE2 6FT Peterborough Unit 8 England | 206139310001 | |||||||||||
CONNOLLY, David Thomas | Director | Falcon Way Southfields Business Park PE10 0FF Bourne Larkfleet House Lincolnshire | United Kingdom | British | Director | 131571960001 | ||||||||
ENDERSBY, Daniel | Director | Falcon Way Southfields Business Park PE10 0FF Bourne Larkfleet House Lincolnshire | England | British | Company Director | 256991220001 | ||||||||
EVANS, Adrian Lloyd | Director | Falcon Way Southfields Business Park PE10 0FF Bourne Larkfleet House Lincolnshire | United Kingdom | British | Director | 198175850001 | ||||||||
GORDON-STEWART, Alastair James | Director | Falcon Way Southfields Business Park PE10 0FF Bourne Larkfleet House Lincolnshire | England | British | Director | 124512200002 | ||||||||
HICK, Karl Stephen | Director | Falcon Way Southfields Business Park PE10 0FF Bourne Larkfleet House Lincolnshire | United Kingdom | British | Director | 101904320001 | ||||||||
MABEY, Glyn David | Director | Minerva Business Park Lynch Wood PE2 6FT Peterborough Unit 8 England | England | British | Director | 259155380001 | ||||||||
PITTAM, Lee Raymond | Director | Minerva Business Park Lynch Wood PE2 6FT Peterborough Unit 8 England | United Kingdom | British | Director | 265485080001 |
Who are the persons with significant control of THE CROFT AT BASTON MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Allison Homes Limited | Sep 30, 2021 | Southfields Business Park Falcon Way PE10 0FF Bourne Larkfleet House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Larkfleet Limited | Apr 06, 2016 | Falcon Way, Southfields Business Park PE10 0FF Bourne Larkfleet House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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