Background WavePink WaveYellow Wave

BASFORD DEVELOPMENTS LIMITED (03010182)

BASFORD DEVELOPMENTS LIMITED (03010182) is an active UK company. incorporated on 16 January 1995. with registered office in Stockport. The company operates in the Construction sector, engaged in development of building projects. BASFORD DEVELOPMENTS LIMITED has been registered for 31 years. Current directors include BASFORD, Raymond, PROTHERO, Martin Christopher.

Company Number
03010182
Status
active
Type
ltd
Incorporated
16 January 1995
Age
31 years
Address
54 Bramhall Lane South, Stockport, SK7 1AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BASFORD, Raymond, PROTHERO, Martin Christopher
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASFORD DEVELOPMENTS LIMITED

BASFORD DEVELOPMENTS LIMITED is an active company incorporated on 16 January 1995 with the registered office located in Stockport. The company operates in the Construction sector, specifically engaged in development of building projects. BASFORD DEVELOPMENTS LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

03010182

LTD Company

Age

31 Years

Incorporated 16 January 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

ADOREOBJECT LIMITED
From: 16 January 1995To: 15 March 1995
Contact
Address

54 Bramhall Lane South Bramhall Stockport, SK7 1AH,

Previous Addresses

Harnott House, 309 Chester Road Little Sutton Ellesmere Port Cheshire CH66 1QQ
From: 16 January 1995To: 13 May 2011
Timeline

11 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Loan Secured
Jan 15
Loan Cleared
Dec 20
Loan Secured
Jan 21
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BASFORD, Sharon

Active
Rossmore Road East, Ellesmere PortCH65 3DD
Secretary
Appointed 10 Feb 1995

BASFORD, Raymond

Active
Rossmore Road East, Ellesmere PortCH65 3DD
Born May 1963
Director
Appointed 10 Feb 1995

PROTHERO, Martin Christopher

Active
Dark Ark Lane, FrodshamWA6 9EG
Born August 1960
Director
Appointed 08 Oct 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jan 1995
Resigned 10 Feb 1995

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Jan 1995
Resigned 10 Feb 1995

Persons with significant control

2

Mr Martin Christopher Prothero

Active
Bramhall Lane South, StockportSK7 1AH
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Raymond Basford

Active
Bramhall Lane South, StockportSK7 1AH
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Legacy
9 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Legacy
5 May 2011
MG02MG02
Legacy
12 April 2011
MG02MG02
Legacy
12 April 2011
MG02MG02
Legacy
12 April 2011
MG02MG02
Legacy
12 April 2011
MG02MG02
Legacy
12 April 2011
MG02MG02
Legacy
12 April 2011
MG02MG02
Legacy
12 April 2011
MG02MG02
Legacy
12 April 2011
MG02MG02
Legacy
12 April 2011
MG02MG02
Legacy
12 April 2011
MG02MG02
Legacy
12 April 2011
MG02MG02
Legacy
8 April 2011
MG01MG01
Legacy
8 April 2011
MG01MG01
Legacy
8 April 2011
MG01MG01
Legacy
8 April 2011
MG01MG01
Legacy
8 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
31 December 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
363aAnnual Return
Legacy
6 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Resolution
5 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
363aAnnual Return
Legacy
17 January 2006
288cChange of Particulars
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
21 September 2005
288cChange of Particulars
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
6 September 2005
395Particulars of Mortgage or Charge
Legacy
1 July 2005
288cChange of Particulars
Legacy
23 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 April 2004
AAAnnual Accounts
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 July 2003
AAAnnual Accounts
Legacy
25 June 2003
395Particulars of Mortgage or Charge
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
19 September 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
395Particulars of Mortgage or Charge
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2001
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
14 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 May 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 1996
AAAnnual Accounts
Resolution
21 June 1996
RESOLUTIONSResolutions
Legacy
3 April 1996
363x363x
Legacy
3 April 1996
288288
Legacy
13 September 1995
224224
Memorandum Articles
17 March 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
287Change of Registered Office
Incorporation Company
16 January 1995
NEWINCIncorporation