Background WavePink WaveYellow Wave

BASSI PROPERTIES LIMITED (04051751)

BASSI PROPERTIES LIMITED (04051751) is an active UK company. incorporated on 11 August 2000. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BASSI PROPERTIES LIMITED has been registered for 25 years. Current directors include BASSI, Avinash, BASSI, Subhash Kumar.

Company Number
04051751
Status
active
Type
ltd
Incorporated
11 August 2000
Age
25 years
Address
Duke House Northern Court, Nottingham, NG6 0BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BASSI, Avinash, BASSI, Subhash Kumar
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASSI PROPERTIES LIMITED

BASSI PROPERTIES LIMITED is an active company incorporated on 11 August 2000 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BASSI PROPERTIES LIMITED was registered 25 years ago.(SIC: 68100, 68209)

Status

active

Active since 25 years ago

Company No

04051751

LTD Company

Age

25 Years

Incorporated 11 August 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Duke House Northern Court Vernon Road, Basford Nottingham, NG6 0BJ,

Previous Addresses

110 Nottingham Road Chilwell Nottingham NG9 6DQ
From: 11 August 2000To: 8 June 2011
Timeline

4 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Mar 12
Loan Cleared
Dec 23
Loan Cleared
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BASSI, Avinash

Active
Northern Court, NottinghamNG6 0BJ
Born April 1960
Director
Appointed 11 Aug 2000

BASSI, Subhash Kumar

Active
Northern Court, NottinghamNG6 0BJ
Born February 1964
Director
Appointed 13 Mar 2012

BASSI, Manju

Resigned
37 Firs Road, NottinghamNG12 4BY
Secretary
Appointed 11 Aug 2000
Resigned 13 Oct 2009

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 11 Aug 2000
Resigned 11 Aug 2000

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 11 Aug 2000
Resigned 11 Aug 2000

Persons with significant control

1

Northern Court, BasfordNG6 0BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
31 July 2024
AAMDAAMD
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Small
20 November 2012
AAAnnual Accounts
Legacy
21 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Legacy
3 March 2012
MG01MG01
Second Filing Of Form With Form Type Made Up Date
18 January 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Legacy
18 August 2009
363aAnnual Return
Legacy
5 September 2008
363aAnnual Return
Legacy
5 September 2008
353353
Legacy
27 August 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
27 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
3 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
5 March 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2005
AAAnnual Accounts
Legacy
5 September 2005
363aAnnual Return
Legacy
5 September 2005
353353
Legacy
5 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
20 September 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
5 September 2000
225Change of Accounting Reference Date
Legacy
5 September 2000
88(2)Return of Allotment of Shares
Legacy
22 August 2000
287Change of Registered Office
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
287Change of Registered Office
Incorporation Company
11 August 2000
NEWINCIncorporation