Background WavePink WaveYellow Wave

BASBOW LANE MANAGEMENT COMPANY LIMITED (09812454)

BASBOW LANE MANAGEMENT COMPANY LIMITED (09812454) is an active UK company. incorporated on 6 October 2015. with registered office in Bishop's Stortford. The company operates in the Real Estate Activities sector, engaged in residents property management. BASBOW LANE MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include DENISON, Alexandra, JENNINGS, Alexandra, PETTS, Alison and 1 others.

Company Number
09812454
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 2015
Age
10 years
Address
Unit I13 Peek Business Centre Unit I13 Peek Business Centre, Bishop's Stortford, CM23 5RG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DENISON, Alexandra, JENNINGS, Alexandra, PETTS, Alison, TOMKINSON, Re-Natta Dominica
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASBOW LANE MANAGEMENT COMPANY LIMITED

BASBOW LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 October 2015 with the registered office located in Bishop's Stortford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BASBOW LANE MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09812454

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 6 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Unit I13 Peek Business Centre Unit I13 Peek Business Centre Woodside Bishop's Stortford, CM23 5RG,

Previous Addresses

The Foundry 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL
From: 7 February 2018To: 5 September 2019
Ringley House 349 Royal College Street London NW1 9QS
From: 6 October 2015To: 7 February 2018
Timeline

11 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jan 19
Director Joined
Nov 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

VIRTUS PROPERTY MANAGEMENT

Active
Woodside, Bishops StortfordCM23 5RG
Corporate secretary
Appointed 27 Jan 2018

DENISON, Alexandra

Active
Unit I13 Peek Business Centre, Bishop's StortfordCM23 5RG
Born April 1966
Director
Appointed 13 May 2017

JENNINGS, Alexandra

Active
Unit I13 Peek Business Centre, Bishop's StortfordCM23 5RG
Born December 1966
Director
Appointed 13 May 2017

PETTS, Alison

Active
Unit I13 Peek Business Centre, Bishop's StortfordCM23 5RG
Born January 1962
Director
Appointed 09 Nov 2022

TOMKINSON, Re-Natta Dominica

Active
Unit I13 Peek Business Centre, Bishop's StortfordCM23 5RG
Born August 1986
Director
Appointed 13 May 2017

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 06 Oct 2015
Resigned 27 Jan 2017

BOWRING, Mary-Anne

Resigned
Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 06 Oct 2015
Resigned 07 Jul 2017

HARLE, Lee Anthony

Resigned
Royal College Street, LondonNW1 9QS
Born July 1977
Director
Appointed 06 Oct 2015
Resigned 07 Jul 2017

MUNRO, Jane Wood, Ms.

Resigned
Royal College Street, LondonNW1 9QS
Born August 1963
Director
Appointed 27 Mar 2017
Resigned 27 Mar 2017

PETTS, Alison Ashley

Resigned
9 Park Lane, WareSG11 1RL
Born January 1962
Director
Appointed 13 May 2017
Resigned 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Incorporation Company
6 October 2015
NEWINCIncorporation