Background WavePink WaveYellow Wave

BASLOW HOLDINGS DEVELOPMENTS LIMITED (09347618)

BASLOW HOLDINGS DEVELOPMENTS LIMITED (09347618) is an active UK company. incorporated on 9 December 2014. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BASLOW HOLDINGS DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include BARNEY, Anthony James, BARNEY, Donna Michelle.

Company Number
09347618
Status
active
Type
ltd
Incorporated
9 December 2014
Age
11 years
Address
213 Cromford Road, Nottingham, NG16 4EU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNEY, Anthony James, BARNEY, Donna Michelle
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASLOW HOLDINGS DEVELOPMENTS LIMITED

BASLOW HOLDINGS DEVELOPMENTS LIMITED is an active company incorporated on 9 December 2014 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BASLOW HOLDINGS DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09347618

LTD Company

Age

11 Years

Incorporated 9 December 2014

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

213 Cromford Road Langley Mill Nottingham, NG16 4EU,

Previous Addresses

Lakeside Mansfield Road Arnold Nottingham NG5 8PH England
From: 15 November 2017To: 25 October 2018
The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY United Kingdom
From: 25 November 2016To: 15 November 2017
Tennyson House Cambridge Business Park Cambridge Cambs CB4 0WZ
From: 21 May 2015To: 25 November 2016
Richmond House Broad Street Ely Cambridgeshire CB7 4AH United Kingdom
From: 9 December 2014To: 21 May 2015
Timeline

13 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Oct 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Jun 18
Owner Exit
Feb 20
Owner Exit
Feb 20
Loan Secured
Mar 21
Owner Exit
Feb 26
3
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BARNEY, Anthony James

Active
Cromford Road, NottinghamNG16 4EU
Born October 1965
Director
Appointed 09 Dec 2014

BARNEY, Donna Michelle

Active
Cromford Road, NottinghamNG16 4EU
Born July 1966
Director
Appointed 09 Dec 2014

Persons with significant control

4

1 Active
3 Ceased
Cromford Road, NottinghamNG16 4EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2019
Ceased 25 Sept 2019
Cromford Road, NottinghamNG16 4EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2019

Mr Anthony James Barney

Ceased
Cromford Road, NottinghamNG16 4EU
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2019

Mrs Donna Michelle Barney

Ceased
Cromford Road, NottinghamNG16 4EU
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2019
Fundings
Financials
Latest Activities

Filing History

69

Capital Variation Of Rights Attached To Shares
13 April 2026
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
13 April 2026
AR01AR01
Replacement Filing Of Confirmation Statement With Made Up Date
31 March 2026
RP01CS01RP01CS01
Capital Name Of Class Of Shares
25 February 2026
SH08Notice of Name/Rights of Class of Shares
Replacement Filing Of Confirmation Statement With Made Up Date
20 February 2026
RP01CS01RP01CS01
Legacy
20 February 2026
RP01SH01RP01SH01
Legacy
20 February 2026
RP01SH01RP01SH01
Legacy
19 February 2026
RP01SH01RP01SH01
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 October 2019
SH10Notice of Particulars of Variation
Resolution
14 October 2019
RESOLUTIONSResolutions
Resolution
14 October 2019
RESOLUTIONSResolutions
Resolution
11 October 2019
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
29 July 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 July 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
26 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement
9 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
8 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Incorporation Company
9 December 2014
NEWINCIncorporation