Background WavePink WaveYellow Wave

OLD BASING BARN LIMITED (10640490)

OLD BASING BARN LIMITED (10640490) is an active UK company. incorporated on 27 February 2017. with registered office in Basingstoke. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OLD BASING BARN LIMITED has been registered for 9 years. Current directors include GOOCH, Alexander Michael Henry, GOOCH, Charlotte, GOOCH, Deborah Ann and 1 others.

Company Number
10640490
Status
active
Type
ltd
Incorporated
27 February 2017
Age
9 years
Address
Worthy House, Basingstoke, RG21 8UQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOOCH, Alexander Michael Henry, GOOCH, Charlotte, GOOCH, Deborah Ann, GOOCH, Jack Edouard Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD BASING BARN LIMITED

OLD BASING BARN LIMITED is an active company incorporated on 27 February 2017 with the registered office located in Basingstoke. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OLD BASING BARN LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10640490

LTD Company

Age

9 Years

Incorporated 27 February 2017

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 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

Worthy House 14 Winchester Road Basingstoke, RG21 8UQ,

Previous Addresses

, 62-64 New Road Basingstoke, Hampshire, RG21 7PW, United Kingdom
From: 4 May 2018To: 16 March 2021
, Nicholas House River Front, Enfield, Middlesex, EN1 3FG, United Kingdom
From: 27 February 2017To: 4 May 2018
Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
Mar 18
Funding Round
Nov 18
New Owner
Jul 22
Owner Exit
Jul 22
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

GOOCH, Alexander Michael Henry

Active
14 Winchester Road, BasingstokeRG21 8UQ
Born July 1964
Director
Appointed 27 Feb 2017

GOOCH, Charlotte

Active
Mikingpen Lane, BasingstokeRG24 7DE
Born October 1995
Director
Appointed 27 Feb 2017

GOOCH, Deborah Ann

Active
14 Winchester Road, BasingstokeRG21 8UQ
Born April 1965
Director
Appointed 27 Feb 2017

GOOCH, Jack Edouard Alexander

Active
Mikingpen Lane, BasingstokeRG24 7DE
Born May 1992
Director
Appointed 27 Feb 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Alexander Michael Henry Gooch

Active
Milkingpen Lane, BasingstokeRG24 7DE
Born July 1964

Nature of Control

Significant influence or control
Notified 27 Feb 2022
Winchester Road, BasingstokeRG21 8UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Nov 2018
River Front, EnfieldEN1 3FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2017
Ceased 27 Feb 2022

Amg Estates Limited

Ceased
River Front, EnfieldEN1 3FG

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 27 Feb 2017
Ceased 27 Feb 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
17 January 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
7 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 November 2018
SH10Notice of Particulars of Variation
Resolution
27 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
27 February 2017
NEWINCIncorporation