BASP PROPERTIES LIMITED
STAFFS

Hellopages » Staffordshire » Lichfield » WS7 9BW
Company number 05884084
Status Active
Incorporation Date 21 July 2006
Company Type Private Limited Company
Address 113 RUGELEY ROAD, BURNTWOOD, STAFFS, WS7 9BW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BASP PROPERTIES LIMITED are www.baspproperties.co.uk, and www.basp-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and seven months. Basp Properties Limited is a Private Limited Company. The company registration number is 05884084. Basp Properties Limited has been working since 21 July 2006. The present status of the company is Active. The registered address of Basp Properties Limited is 113 Rugeley Road Burntwood Staffs Ws7 9bw. The company`s financial liabilities are £198.46k. It is £1.32k against last year. The cash in hand is £5.98k. It is £1.97k against last year. And the total assets are £423.7k, which is £1.97k against last year. MCCORMICK, Sarah Jayne is a Secretary of the company. MCCORMICK, Peter is a Director of the company. MCCORMICK, Sarah Jayne is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Construction of commercial buildings".


basp properties Key Finiance

LIABILITIES £198.46k
+0%
CASH £5.98k
+49%
TOTAL ASSETS £423.7k
+0%
All Financial Figures

Current Directors

Secretary
MCCORMICK, Sarah Jayne
Appointed Date: 21 July 2006

Director
MCCORMICK, Peter
Appointed Date: 21 July 2006
56 years old

Director
MCCORMICK, Sarah Jayne
Appointed Date: 21 July 2006
56 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 25 July 2006
Appointed Date: 21 July 2006

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 25 July 2006
Appointed Date: 21 July 2006

Persons With Significant Control

Mr Peter Mccormick
Notified on: 21 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more

BASP PROPERTIES LIMITED Events

03 Apr 2017
Total exemption small company accounts made up to 31 July 2016
28 Jul 2016
Confirmation statement made on 21 July 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 31 July 2015
12 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10

30 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 25 more events
10 Aug 2006
Registered office changed on 10/08/06 from: beckett house, 31 upper brook street, rugeley staffs WS15 2DP
10 Aug 2006
Ad 21/07/06--------- £ si 9@1=9 £ ic 1/10
25 Jul 2006
Director resigned
25 Jul 2006
Secretary resigned
21 Jul 2006
Incorporation

BASP PROPERTIES LIMITED Charges

5 February 2010
Mortgage
Delivered: 10 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold 40 springhill road chasetown burntwood t/n…
14 March 2008
Mortgage
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 38 springhill road, burntwood, staffs t/no SF139360…
3 December 2007
Mortgage
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 105 mount avenue hednesford staffs t/n SF142820,. Together…
23 February 2007
Mortgage
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a being 22 park gate road cannock wood…
8 December 2006
Mortgage
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 74 burntwood road hammerwich staffordshire. Together with…
9 November 2006
Debenture
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…