BASSETT HOMES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 1BT

Company number 03053046
Status Active
Incorporation Date 3 May 1995
Company Type Private Limited Company
Address 10-11 ST. JAMES COURT, FRIAR GATE, DERBY, ENGLAND, DE1 1BT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Registered office address changed from Provident House 51 Wardwick Derby DE1 1HN to 10-11 st. James Court Friar Gate Derby DE1 1BT on 16 November 2015. The most likely internet sites of BASSETT HOMES LIMITED are www.bassetthomes.co.uk, and www.bassett-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Bassett Homes Limited is a Private Limited Company. The company registration number is 03053046. Bassett Homes Limited has been working since 03 May 1995. The present status of the company is Active. The registered address of Bassett Homes Limited is 10 11 St James Court Friar Gate Derby England De1 1bt. . BASSETT, Julian James is a Secretary of the company. BASSETT, Julian James is a Director of the company. BASSETT, Sadie Caroline is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BASSETT, Terence has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BASSETT, Julian James
Appointed Date: 03 May 1995

Director
BASSETT, Julian James
Appointed Date: 03 May 1995
61 years old

Director
BASSETT, Sadie Caroline
Appointed Date: 03 May 1995
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 May 1995
Appointed Date: 03 May 1995

Director
BASSETT, Terence
Resigned: 30 September 2003
Appointed Date: 26 May 1995
93 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 May 1995
Appointed Date: 03 May 1995

BASSETT HOMES LIMITED Events

21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

16 Nov 2015
Registered office address changed from Provident House 51 Wardwick Derby DE1 1HN to 10-11 st. James Court Friar Gate Derby DE1 1BT on 16 November 2015
23 Jun 2015
Total exemption small company accounts made up to 31 March 2015
09 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

...
... and 60 more events
14 Jun 1995
Ad 26/03/95--------- £ si 98@1=98 £ ic 2/100
14 Jun 1995
Accounting reference date notified as 31/03
05 May 1995
Secretary resigned;new secretary appointed;new director appointed
05 May 1995
Director resigned;new director appointed
03 May 1995
Incorporation

BASSETT HOMES LIMITED Charges

16 December 2013
Charge code 0305 3046 0011
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Donald Stanley Coaster
Description: Land on the south-east side of mill street coton in the…
14 December 2011
Mortgage deed
Delivered: 16 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land to the rear of rolleston…
15 March 2010
Debenture
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 June 2008
Mortgage deed
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 231 fairham road, stretton, burton on…
14 July 2006
Mortgage
Delivered: 19 July 2006
Status: Satisfied on 31 October 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property on the eastside of wentworth drive…
30 November 2005
Mortgage
Delivered: 10 December 2005
Status: Satisfied on 2 June 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at the rear of 90 bitham lane…
30 September 2004
Mortgage deed
Delivered: 19 October 2004
Status: Satisfied on 20 January 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plot 2 fauld lane tutbury staffordshire t/n SF478685…
13 June 2003
Mortgage
Delivered: 23 June 2003
Status: Satisfied on 6 October 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being land at 118…
11 July 2001
Mortgage deed
Delivered: 25 July 2001
Status: Satisfied on 8 February 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property adjoining 62 kitling greaves lane outwoods…
24 August 1999
Mortgage deed
Delivered: 27 August 1999
Status: Satisfied on 4 August 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as land at swan…
13 March 1998
Mortgage
Delivered: 17 March 1998
Status: Satisfied on 19 May 1998
Persons entitled: Reginald Douglas Cox Jean Rose Cox
Description: Land adjoining manor cottage,main…