BASS HOMES LIMITED
PETERSFIELD FERNDALE RESOURCES LIMITED

Hellopages » Hampshire » East Hampshire » GU31 4AU

Company number 03957560
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address THE IVY HOUSE, 1 FOLLY LANE, PETERSFIELD, ENGLAND, GU31 4AU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Registered office address changed from Cedar Court, College Street Petersfield Hampshire GU31 4AE to The Ivy House 1 Folly Lane Petersfield GU31 4AU on 21 December 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of BASS HOMES LIMITED are www.basshomes.co.uk, and www.bass-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Liss Rail Station is 3.3 miles; to Liphook Rail Station is 7.5 miles; to Rowlands Castle Rail Station is 7.8 miles; to Alton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bass Homes Limited is a Private Limited Company. The company registration number is 03957560. Bass Homes Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of Bass Homes Limited is The Ivy House 1 Folly Lane Petersfield England Gu31 4au. The company`s financial liabilities are £135.28k. It is £-18.95k against last year. The cash in hand is £122.93k. It is £120.97k against last year. And the total assets are £186.79k, which is £31.81k against last year. BASSETT, Susan Mary is a Secretary of the company. BASSETT, Alan Stephen is a Director of the company. BASSETT, Susan Mary is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


bass homes Key Finiance

LIABILITIES £135.28k
-13%
CASH £122.93k
+6178%
TOTAL ASSETS £186.79k
+20%
All Financial Figures

Current Directors

Secretary
BASSETT, Susan Mary
Appointed Date: 28 March 2000

Director
BASSETT, Alan Stephen
Appointed Date: 28 March 2000
67 years old

Director
BASSETT, Susan Mary
Appointed Date: 06 April 2016
66 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Persons With Significant Control

Mr Alan Stephen Bassett
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Mary Bassett
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BASS HOMES LIMITED Events

12 Apr 2017
Confirmation statement made on 24 March 2017 with updates
21 Dec 2016
Registered office address changed from Cedar Court, College Street Petersfield Hampshire GU31 4AE to The Ivy House 1 Folly Lane Petersfield GU31 4AU on 21 December 2016
21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Apr 2016
Appointment of Mrs Susan Mary Bassett as a director on 6 April 2016
11 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

...
... and 37 more events
22 May 2000
Secretary resigned
22 May 2000
Director resigned
22 May 2000
Registered office changed on 22/05/00 from: 25 hill road theydon bois epping essex CM16 7LX
10 May 2000
Company name changed ferndale resources LIMITED\certificate issued on 11/05/00
28 Mar 2000
Incorporation

BASS HOMES LIMITED Charges

20 March 2002
Legal charge
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 43 effra road brixton.
4 October 2000
Legal charge
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 124 thurlow park road west dulwich…
1 June 2000
Debenture
Delivered: 15 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…