Background WavePink WaveYellow Wave

BASE CENTRAL NW1 MANAGEMENT COMPANY LIMITED (04449543)

BASE CENTRAL NW1 MANAGEMENT COMPANY LIMITED (04449543) is an active UK company. incorporated on 28 May 2002. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. BASE CENTRAL NW1 MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include FERNANDES, Ian, FERNANDES, Jeremy Francis, LOKE, Don and 1 others.

Company Number
04449543
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 2002
Age
23 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FERNANDES, Ian, FERNANDES, Jeremy Francis, LOKE, Don, TRIOLAIRE, Franck
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASE CENTRAL NW1 MANAGEMENT COMPANY LIMITED

BASE CENTRAL NW1 MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 May 2002 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BASE CENTRAL NW1 MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04449543

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 28 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 8 May 2017To: 4 March 2025
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 31 March 2016To: 8 May 2017
Marlborough House 298 Regents Park Road London N3 2UU
From: 28 May 2002To: 31 March 2016
Timeline

26 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Mar 10
Director Left
Nov 11
Director Joined
May 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
May 14
Director Left
Jan 15
Director Joined
Jun 16
Director Left
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Oct 19
Director Joined
May 21
Director Joined
May 22
Director Joined
Jul 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
May 24
Director Left
Jul 24
Director Left
Oct 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 01 Apr 2016

FERNANDES, Ian

Active
Station Approach, HarlowCM20 2FB
Born March 1980
Director
Appointed 18 Oct 2022

FERNANDES, Jeremy Francis

Active
Station Approach, HarlowCM20 2FB
Born March 1977
Director
Appointed 10 May 2022

LOKE, Don

Active
Station Approach, HarlowCM20 2FB
Born May 1968
Director
Appointed 16 May 2021

TRIOLAIRE, Franck

Active
Station Approach, HarlowCM20 2FB
Born January 1974
Director
Appointed 06 Jul 2022

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 29 Mar 2016

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 30 Jan 2008
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
Hathaway House, LondonN3 1QF
Corporate secretary
Appointed 30 Jan 2008
Resigned 30 Jan 2008

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 30 Jan 2008
Resigned 31 Mar 2016

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 28 May 2002
Resigned 30 Jan 2008

AGRAWALA, Tarun, Dr

Resigned
Edinburgh Way, HarlowCM20 2BN
Born August 1983
Director
Appointed 25 Jan 2018
Resigned 01 Oct 2019

CANSICK, Raymond

Resigned
Edinburgh Way, HarlowCM20 2BN
Born August 1962
Director
Appointed 25 Jan 2018
Resigned 24 Feb 2023

CANSICK, Raymond

Resigned
27 William Road, LondonNW1 3EY
Born August 1962
Director
Appointed 30 Jan 2008
Resigned 21 May 2013

FOSTER, Daryl

Resigned
23 William Road, LondonNW1 3EU
Born June 1959
Director
Appointed 30 Jan 2008
Resigned 21 Jun 2013

GUTHRIE, Anna

Resigned
23 William Road, LondonNW1 3EU
Born November 1980
Director
Appointed 12 Oct 2011
Resigned 24 Jan 2013

GUTHRIE, Anna

Resigned
23 William Road, LondonNW1 3EU
Born November 1980
Director
Appointed 30 Jan 2008
Resigned 25 Feb 2010

HAJDU, Georgina

Resigned
23 William Road, LondonNW1 3EU
Born February 1976
Director
Appointed 30 Jan 2008
Resigned 16 Apr 2014

LEEMAN, David

Resigned
Edinburgh Way, HarlowCM20 2BN
Born February 1966
Director
Appointed 06 Jul 2022
Resigned 21 Jul 2024

LEEMAN, David

Resigned
Edinburgh Way, HarlowCM20 2BN
Born February 1966
Director
Appointed 29 Jan 2014
Resigned 25 Jan 2018

MCMULLEN, Robert Granville

Resigned
Flat 10 27 William Road, LondonNW1 3EY
Born March 1954
Director
Appointed 30 Jan 2008
Resigned 12 Oct 2011

PATEL, Kayur Jaiprakash, Dr

Resigned
Station Approach, HarlowCM20 2FB
Born March 1984
Director
Appointed 16 Apr 2024
Resigned 22 Sept 2025

PHAN, Hazel

Resigned
Astra Centre, HarlowCM20 2BN
Born April 1974
Director
Appointed 10 Jun 2016
Resigned 23 Aug 2017

TRIOLAIRE, Franck

Resigned
Edinburgh Way, HarlowCM20 2BN
Born January 1974
Director
Appointed 29 Jan 2014
Resigned 25 Jan 2018

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 28 May 2002
Resigned 27 Jan 2004

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 27 Jan 2004
Resigned 30 Jan 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 28 May 2002
Resigned 30 Jan 2008
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Dormant
25 September 2017
AAMDAAMD
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
19 July 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Change Person Director Company
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
6 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Change Corporate Secretary Company With Change Date
28 May 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 October 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
17 August 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
24 June 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
288cChange of Particulars
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2008
363sAnnual Return (shuttle)
Legacy
14 May 2008
287Change of Registered Office
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
287Change of Registered Office
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2004
AAAnnual Accounts
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
28 May 2003
363sAnnual Return (shuttle)
Incorporation Company
28 May 2002
NEWINCIncorporation