Background WavePink WaveYellow Wave

BASE (ACTON) MANAGEMENT COMPANY LIMITED (05387946)

BASE (ACTON) MANAGEMENT COMPANY LIMITED (05387946) is an active UK company. incorporated on 10 March 2005. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. BASE (ACTON) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include AUERBACH, Neil Meyer, CORMETZ LIMITED.

Company Number
05387946
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 March 2005
Age
21 years
Address
Saxon House, Hertford, SG14 1JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AUERBACH, Neil Meyer, CORMETZ LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASE (ACTON) MANAGEMENT COMPANY LIMITED

BASE (ACTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 March 2005 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BASE (ACTON) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05387946

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 10 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Saxon House 6a St Andrew Street Hertford, SG14 1JA,

Previous Addresses

Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE
From: 16 March 2011To: 2 November 2017
C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE
From: 10 March 2005To: 16 March 2011
Timeline

4 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Feb 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MANAGEMENT SECRETARIES LIMITED

Active
St. Andrew Street, HertfordSG14 1JA
Corporate secretary
Appointed 05 Jul 2007

AUERBACH, Neil Meyer

Active
6a St Andrew Street, HertfordSG14 1JA
Born February 1951
Director
Appointed 27 Jul 2007

CORMETZ LIMITED

Active
6a St. Andrew Street, HertfordSG14 1JA
Corporate director
Appointed 19 Nov 2014

MALDE, Nishith

Resigned
Tudor House, Hadley WoodEN4 0NL
Secretary
Appointed 10 Mar 2005
Resigned 22 Jul 2005

NOON, Victoria Christine

Resigned
18 Westholme Gardens, RuislipHA4 8QJ
Secretary
Appointed 22 Jul 2005
Resigned 05 Jul 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Mar 2005
Resigned 10 Mar 2005

BONN, Philip Albert

Resigned
Netherfield Lane, WareSG12 8HE
Born January 1941
Director
Appointed 12 Mar 2009
Resigned 19 Nov 2014

LAUGHARNE, Richard James

Resigned
Beech House, WokinghamRG40 1DN
Born September 1949
Director
Appointed 10 Mar 2005
Resigned 01 Oct 2007

TUSTIN, Peter Norman

Resigned
37 Winchester Road, Walton On ThamesKT12 2RG
Born January 1958
Director
Appointed 10 Mar 2005
Resigned 01 Oct 2007

WOLEK, Anna

Resigned
Netherfield Lane, WareSG12 8HE
Born July 1956
Director
Appointed 01 Jan 2008
Resigned 17 Feb 2016

Persons with significant control

1

Cormetz Limited

Active
Barlow Road, LondonW3 9LJ

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

74

Change Corporate Director Company With Change Date
10 March 2026
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 March 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 March 2016
AR01AR01
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Change Corporate Director Company With Change Date
20 March 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
12 March 2015
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
20 November 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
17 March 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
16 January 2009
288cChange of Particulars
Legacy
16 January 2009
288cChange of Particulars
Legacy
16 January 2009
225Change of Accounting Reference Date
Legacy
17 June 2008
287Change of Registered Office
Legacy
23 April 2008
363aAnnual Return
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
287Change of Registered Office
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2007
AAAnnual Accounts
Resolution
9 May 2007
RESOLUTIONSResolutions
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2006
AAAnnual Accounts
Resolution
24 July 2006
RESOLUTIONSResolutions
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Incorporation Company
10 March 2005
NEWINCIncorporation