Background WavePink WaveYellow Wave

18 BASSEIN PARK RD LIMITED (09038929)

18 BASSEIN PARK RD LIMITED (09038929) is an active UK company. incorporated on 14 May 2014. with registered office in Leominster. The company operates in the Real Estate Activities sector, engaged in residents property management. 18 BASSEIN PARK RD LIMITED has been registered for 11 years. Current directors include BISHOP, Martyn Cuthbert, EDWARDS, Elizabeth Marie, TAYLOR-MAYASSI, Zein.

Company Number
09038929
Status
active
Type
ltd
Incorporated
14 May 2014
Age
11 years
Address
45 Etnam Street, Leominster, HR6 8AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BISHOP, Martyn Cuthbert, EDWARDS, Elizabeth Marie, TAYLOR-MAYASSI, Zein
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 BASSEIN PARK RD LIMITED

18 BASSEIN PARK RD LIMITED is an active company incorporated on 14 May 2014 with the registered office located in Leominster. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 18 BASSEIN PARK RD LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09038929

LTD Company

Age

11 Years

Incorporated 14 May 2014

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 19 June 2025 (10 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

45 Etnam Street Leominster, HR6 8AE,

Previous Addresses

5 Deansway Worcester WR1 2JG
From: 14 May 2014To: 5 November 2015
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Mar 16
Director Joined
Mar 16
Owner Exit
Sept 25
New Owner
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BISHOP, Martyn Cuthbert

Active
Prince Consort Road, LondonSW7 2BJ
Born December 1956
Director
Appointed 13 Nov 2015

EDWARDS, Elizabeth Marie

Active
Bassein Park Road, LondonW12 9RY
Born July 1998
Director
Appointed 16 Sept 2025

TAYLOR-MAYASSI, Zein

Active
Holland Villas Road, LondonW14 8DA
Born November 1982
Director
Appointed 16 Mar 2015

SISMONDI, Daniele Amedeo

Resigned
LondonW12 9RY
Born February 1978
Director
Appointed 14 May 2014
Resigned 16 Mar 2015

STODDARD, Duncan Cairns

Resigned
Speldhurst Road, LondonE9 7EH
Born October 1986
Director
Appointed 14 May 2014
Resigned 16 Sept 2025

SANTREX HOLDINGS LIMITED

Resigned
Le Mont Arthur, St BreladeJE3 8AH
Corporate director
Appointed 14 May 2014
Resigned 13 Nov 2015

Persons with significant control

4

3 Active
1 Ceased

Miss Elizabeth Marie Edwards

Active
Bassein Park Road, LondonW12 9RY
Born July 1998

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2025

Mr Duncan Cairns Stoddard

Ceased
Speldhurst Road, LondonE9 7EH
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Ceased 12 Sept 2025

Mr Martyn Cuthbert Bishop

Active
Prince Consort Road, LondonSW7 2BJ
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017

Mr Zein Taylor-Mayassi

Active
Holland Villas Road, LondonW14 8DA
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

33

Notification Of A Person With Significant Control
16 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
19 June 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Incorporation Company
14 May 2014
NEWINCIncorporation