Background WavePink WaveYellow Wave

DESTINATION BASINGSTOKE LIMITED (04789569)

DESTINATION BASINGSTOKE LIMITED (04789569) is an active UK company. incorporated on 5 June 2003. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. DESTINATION BASINGSTOKE LIMITED has been registered for 22 years. Current directors include HUNTINGDON, Beryl Anne, PENDER, Jonathan Richard.

Company Number
04789569
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 June 2003
Age
22 years
Address
Grove House Lutyens Close, Basingstoke, RG24 8AG
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HUNTINGDON, Beryl Anne, PENDER, Jonathan Richard
SIC Codes
63990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESTINATION BASINGSTOKE LIMITED

DESTINATION BASINGSTOKE LIMITED is an active company incorporated on 5 June 2003 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. DESTINATION BASINGSTOKE LIMITED was registered 22 years ago.(SIC: 63990, 94990)

Status

active

Active since 22 years ago

Company No

04789569

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 5 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

BASINGSTOKE TOWN CENTRE MANAGEMENT LIMITED
From: 5 June 2003To: 3 April 2007
Contact
Address

Grove House Lutyens Close Lychpit Basingstoke, RG24 8AG,

Previous Addresses

Jameson House Lutyens Close Lychpit Basingstoke RG24 8AG England
From: 1 August 2019To: 15 March 2022
The Innovation Centre Norden House Basing View Basingstoke Hampshire RG21 4HG
From: 3 July 2012To: 1 August 2019
Business Support Centre Deans Building, London Road, Basingstoke Hampshire RG21 7YP
From: 5 June 2003To: 3 July 2012
Timeline

27 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Nov 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
May 14
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Mar 17
Director Left
Jun 17
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jan 19
Director Left
Jun 19
Director Joined
Mar 20
Director Left
Nov 21
Director Left
May 22
Director Left
Feb 23
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

PENDER, Jonathan Richard

Active
Lutyens Close, BasingstokeRG24 8AG
Secretary
Appointed 05 Sept 2013

HUNTINGDON, Beryl Anne

Active
Newnham Lane, BasingstokeRG24 7AT
Born July 1944
Director
Appointed 20 Feb 2018

PENDER, Jonathan Richard

Active
Lutyens Close, BasingstokeRG24 8AG
Born June 1958
Director
Appointed 13 Dec 2012

GREENSMITH, Peter James

Resigned
6 Hocombe Wood Road, EastleighSO53 5PP
Secretary
Appointed 05 Jun 2003
Resigned 16 Mar 2011

SADLER, Warren James

Resigned
Humming Bird Court, BasingstokeRG22 5UW
Secretary
Appointed 16 Mar 2011
Resigned 05 Sept 2013

ARNOLD, Paul Andrews

Resigned
Tall Trees, WindleshamGU20 6JD
Born March 1968
Director
Appointed 30 Jun 2005
Resigned 27 Mar 2008

BATHO, Rupert Nicholas Scott

Resigned
Cottage, BamptonOX18 2LQ
Born December 1965
Director
Appointed 16 Mar 2011
Resigned 31 Dec 2016

BRADWELL, Christine

Resigned
27 Parchment Street, WinchesterSO23 8AZ
Born August 1949
Director
Appointed 30 Mar 2006
Resigned 26 Apr 2007

BRYANT, Barbara Anne

Resigned
63 Chilbolton Avenue, WinchesterSO22 5HJ
Born August 1945
Director
Appointed 05 Jun 2003
Resigned 30 Jun 2005

CHAMBERLAIN, Paul Anthony

Resigned
27 Parchment Street, WinchesterSO23 8AZ
Born August 1945
Director
Appointed 21 Jul 2009
Resigned 14 Jul 2010

CHURCHILL, Neil Richard

Resigned
Town Centre, BasingstokeRG21 7LJ
Born November 1970
Director
Appointed 13 Dec 2018
Resigned 26 Oct 2021

CONNOLLY, Steven John

Resigned
18 The Crossways, EastleighSO53 3BU
Born November 1968
Director
Appointed 27 Oct 2006
Resigned 02 Feb 2018

CURTIS, Anthony Roy

Resigned
1 Manor Close, BasingstokeRG22 4YF
Born March 1953
Director
Appointed 27 Oct 2006
Resigned 07 May 2013

DOW, Andrew John Robert

Resigned
London Street, BasingstokeRG21 7NY
Born April 1960
Director
Appointed 15 Dec 2016
Resigned 12 Dec 2018

DOW, Andrew John Robert

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Born April 1960
Director
Appointed 13 May 2014
Resigned 09 Feb 2016

EDWARDS, Felicity Anne

Resigned
The Innovation Centre, BasingstokeRG21 4HG
Born December 1965
Director
Appointed 26 Jun 2008
Resigned 28 Feb 2023

EDWARDS, Mary Bernadette

Resigned
42 Frere Avenue, FleetGU51 5AP
Born October 1959
Director
Appointed 27 Oct 2005
Resigned 26 Apr 2007

FERRIS, Bernard Maurice

Resigned
30 Grasmere Avenue, WetherbyLS22 6YT
Born August 1951
Director
Appointed 05 Jun 2003
Resigned 15 Sept 2004

FLANAGAN, Beverley Ann

Resigned
31 Romsey Close, BasingstokeRG24 9HB
Born June 1953
Director
Appointed 29 Mar 2005
Resigned 30 Jun 2008

GREENSMITH, Peter James

Resigned
6 Hocombe Wood Road, EastleighSO53 5PP
Born May 1945
Director
Appointed 05 Jun 2003
Resigned 27 Oct 2006

HARROCKS, John Edward

Resigned
24 Wrights Way, WinchesterSO21 3HE
Born January 1946
Director
Appointed 30 Sept 2004
Resigned 08 Jul 2011

JAMES, Philip John

Resigned
Norden House, BasingstokeRG21 4HG
Born July 1970
Director
Appointed 13 Dec 2012
Resigned 05 Sept 2013

JOLLEY, John Robert

Resigned
23 Trenchmead Gardens, BasingstokeRG24 9ST
Born October 1960
Director
Appointed 05 Jun 2003
Resigned 16 Apr 2004

JONES, Mark

Resigned
78 Greatbridge Road, RomseySO51 8FG
Born February 1964
Director
Appointed 26 Jan 2006
Resigned 10 Feb 2015

KILLICK, Craig

Resigned
6 Rainham Close, BasingstokeRG22 5HA
Born April 1971
Director
Appointed 20 May 2009
Resigned 15 Mar 2012

LEE, Kevin Howard

Resigned
The Forge, HookRG29 1LE
Born February 1959
Director
Appointed 31 May 2007
Resigned 16 Mar 2011

LOFTUS, James Michael

Resigned
17 Woodpecker Close, TwyfordRG10 0BB
Born June 1947
Director
Appointed 31 May 2007
Resigned 05 Sept 2013

QUIGG, Jeremy Daniel

Resigned
38 London Street, BasingstokeRG21 7NY
Born April 1965
Director
Appointed 16 Mar 2011
Resigned 19 Dec 2017

ROBERTS, Derek Anthony

Resigned
51 Cowslip Crescent, ThatchamRG18 4BY
Born November 1958
Director
Appointed 05 Jun 2003
Resigned 27 Mar 2008

SADLER, Warren James

Resigned
Humming Bird Court, BasingstokeRG22 5UW
Born July 1964
Director
Appointed 28 Feb 2008
Resigned 05 Sept 2013

SHELDON, Michael John

Resigned
Lower Link, AndoverSP11 6DB
Born February 1961
Director
Appointed 25 Feb 2020
Resigned 30 Apr 2022

TURNER, Christopher Mark Dirham, Professor

Resigned
33 Hyde Close, WinchesterSO23 7DT
Born September 1949
Director
Appointed 30 Jun 2005
Resigned 21 Jul 2009

WILSON, Neil

Resigned
22 Chelsea House Town Centre, BasingstokeRG21 7JR
Born February 1958
Director
Appointed 26 Jan 2006
Resigned 31 Aug 2006
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
5 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Secretary Company With Name
13 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2011
AR01AR01
Appoint Person Secretary Company With Name
24 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Termination Secretary Company With Name
23 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
363aAnnual Return
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 April 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
8 January 2007
AAAnnual Accounts
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
363aAnnual Return
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2005
AAAnnual Accounts
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
225Change of Accounting Reference Date
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Incorporation Company
5 June 2003
NEWINCIncorporation