Background WavePink WaveYellow Wave

BASLOW PARKS LIMITED (11800488)

BASLOW PARKS LIMITED (11800488) is an active UK company. incorporated on 31 January 2019. with registered office in Langley Mill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BASLOW PARKS LIMITED has been registered for 7 years. Current directors include BARNEY, Anthony James, BARNEY, Donna Michelle, VOCE, James Rigby.

Company Number
11800488
Status
active
Type
ltd
Incorporated
31 January 2019
Age
7 years
Address
213 Cromford Road, Langley Mill, 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, VOCE, James Rigby
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASLOW PARKS LIMITED

BASLOW PARKS LIMITED is an active company incorporated on 31 January 2019 with the registered office located in Langley Mill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BASLOW PARKS LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11800488

LTD Company

Age

7 Years

Incorporated 31 January 2019

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

9 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

213 Cromford Road Langley Mill, NG16 4EU,

Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Sept 19
Funding Round
Oct 19
Funding Round
Oct 19
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Mar 26
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BARNEY, Anthony James

Active
Langley MillNG16 4EU
Born October 1965
Director
Appointed 31 Jan 2019

BARNEY, Donna Michelle

Active
Langley MillNG16 4EU
Born July 1966
Director
Appointed 31 Jan 2019

VOCE, James Rigby

Active
Langley MillNG16 4EU
Born November 1977
Director
Appointed 26 Mar 2026

Persons with significant control

3

1 Active
2 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 29 Oct 2024

Mr Anthony James Barney

Ceased
Langley MillNG16 4EU
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2019
Ceased 29 Oct 2024

Mrs Donna Michelle Barney

Ceased
Langley MillNG16 4EU
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2019
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
22 January 2026
RP01CS01RP01CS01
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
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
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
7 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
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 Account Reference Date Company Current Extended
10 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2019
NEWINCIncorporation