Background WavePink WaveYellow Wave

BASSENHALL (JESMOND) MANAGEMENT LIMITED (03243045)

BASSENHALL (JESMOND) MANAGEMENT LIMITED (03243045) is an active UK company. incorporated on 29 August 1996. with registered office in Dorchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BASSENHALL (JESMOND) MANAGEMENT LIMITED has been registered for 29 years. Current directors include LEE, Seng Hock, PARKIN, John.

Company Number
03243045
Status
active
Type
ltd
Incorporated
29 August 1996
Age
29 years
Address
11 Duck Street, Dorchester, DT2 7LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEE, Seng Hock, PARKIN, John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASSENHALL (JESMOND) MANAGEMENT LIMITED

BASSENHALL (JESMOND) MANAGEMENT LIMITED is an active company incorporated on 29 August 1996 with the registered office located in Dorchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BASSENHALL (JESMOND) MANAGEMENT LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03243045

LTD Company

Age

29 Years

Incorporated 29 August 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

11 Duck Street Cerne Abbas Dorchester, DT2 7LA,

Previous Addresses

1 Newborough House Queen Mother Square Poundbury Dorchester DT1 3BJ England
From: 18 August 2017To: 28 August 2019
2 Manor Lane Bradford Peverell Dorchester Dorset DT2 9TT
From: 16 September 2015To: 18 August 2017
12 South Walks Road Fordington Dorchester Dorset DT1 1ED
From: 29 August 1996To: 16 September 2015
Timeline

5 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Aug 19
Director Left
Aug 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

LEE, Seng Hock

Active
Flat 2 Manor Court, Newcastle Upon TyneNE2 2RP
Born November 1956
Director
Appointed 30 Mar 1999

PARKIN, John

Active
44, Newcastle Upon TyneNE2 2RP
Born April 1964
Director
Appointed 18 Sept 2012

GODDING, Faye Louise

Resigned
Flat 4, Newcastle Upon TyneNE2 2RP
Secretary
Appointed 19 Jul 2002
Resigned 30 Aug 2007

MATHESON, Sophia

Resigned
Flat 4 Manor Court, Newcastle Upon TyneNE2 2RP
Secretary
Appointed 30 Mar 1999
Resigned 14 Jul 2002

MOXON, Pippa

Resigned
Manor Court, JesmondNE2 2RP
Secretary
Appointed 05 Sept 2007
Resigned 27 Aug 2019

OBERMAIER, Jacqueline Patricia

Resigned
5 Kingston Close, Whitley BayNE26 1JW
Secretary
Appointed 29 Aug 1996
Resigned 26 Jan 1999

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 29 Aug 1996
Resigned 29 Aug 1996

GODDING, Faye Louise

Resigned
Flat 4, Newcastle Upon TyneNE2 2RP
Born July 1978
Director
Appointed 19 Jul 2002
Resigned 30 Aug 2007

GREEN, James Daniel Frank

Resigned
Flat 3 Manor Court, Newcastle Upon TyneNE2 2RP
Born December 1965
Director
Appointed 30 Mar 1999
Resigned 22 Jan 2001

LEE, Julia, Dr

Resigned
Flat 2 Manor Court, Newcastle Upon TyneNE2 2RP
Born January 1960
Director
Appointed 30 Mar 1999
Resigned 20 Aug 2020

LEWIN, Jonathan Paul

Resigned
Flat 1, Newcastle Upon TyneNE2 2RP
Born September 1977
Director
Appointed 07 Jun 2003
Resigned 07 Jun 2003

MATHESON, Sophia

Resigned
Flat 4 Manor Court, Newcastle Upon TyneNE2 2RP
Born August 1968
Director
Appointed 30 Mar 1999
Resigned 07 Jul 1999

MOXON, Pippa

Resigned
Manor Court, JesmondNE2 2RP
Born May 1971
Director
Appointed 05 Sept 2007
Resigned 27 Aug 2019

OBERMAIER, Jacqueline Patricia

Resigned
5 Kingston Close, Whitley BayNE26 1JW
Born January 1947
Director
Appointed 29 Aug 1996
Resigned 26 Jan 1999

OBERMAIER, Kurt Josef

Resigned
3 Albany Mews, Newcastle Upon TyneNE3 4JW
Born October 1943
Director
Appointed 29 Aug 1996
Resigned 30 Mar 1999

STOREY, Christopher Mark

Resigned
Flat 3 44 Grosvenor Road, JesmondNE2 2RP
Born September 1974
Director
Appointed 22 Jan 2001
Resigned 01 Jul 2003

THOMSON, Andrew

Resigned
24c Eslington Terrace, Newcastle Upon TyneNE2 4RL
Born April 1970
Director
Appointed 01 Jul 2002
Resigned 18 Sept 2012

WATSON, Robert Lamont

Resigned
Flat 1 Manor Court, Newcastle Upon TyneNE2 2RP
Born January 1974
Director
Appointed 30 Mar 1999
Resigned 04 Jun 2003

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 29 Aug 1996
Resigned 29 Aug 1996

Persons with significant control

1

Mrs Faye Louise Wisedale

Active
Duck Street, DorchesterDT2 7LA
Born July 1978

Nature of Control

Right to appoint and remove directors
Notified 19 Aug 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Dormant
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2010
AAAnnual Accounts
Legacy
27 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
6 June 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2006
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
28 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 June 2003
AAAnnual Accounts
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
27 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 May 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 August 2000
AAAnnual Accounts
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
287Change of Registered Office
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
88(2)R88(2)R
Accounts With Accounts Type Dormant
22 December 1998
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 1998
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
287Change of Registered Office
Incorporation Company
29 August 1996
NEWINCIncorporation