Background WavePink WaveYellow Wave

BASSINGBOURN FIELDS MANAGEMENT COMPANY LIMITED (12678720)

BASSINGBOURN FIELDS MANAGEMENT COMPANY LIMITED (12678720) is an active UK company. incorporated on 18 June 2020. with registered office in Hatfield. The company operates in the Real Estate Activities sector, engaged in residents property management. BASSINGBOURN FIELDS MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include BROWN, Mathew, TAKKOU, Dean, THOMAS, David Mark.

Company Number
12678720
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 June 2020
Age
5 years
Address
C/O Michael Laurie Magar Limited, Hatfield, AL10 8RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Mathew, TAKKOU, Dean, THOMAS, David Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASSINGBOURN FIELDS MANAGEMENT COMPANY LIMITED

BASSINGBOURN FIELDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 June 2020 with the registered office located in Hatfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BASSINGBOURN FIELDS MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12678720

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 18 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

C/O Michael Laurie Magar Limited 1 The Beacons Hatfield, AL10 8RS,

Previous Addresses

C/O Michael Laurie Magar Ltd Elstree Way Borehamwood WD6 1JH England
From: 28 June 2022To: 14 March 2025
111 Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 18 June 2020To: 28 June 2022
Timeline

17 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Sept 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Mar 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MICHAEL LAURIE MAGAR LTD

Active
HatfieldAL10 8RS
Corporate secretary
Appointed 28 Jun 2022

BROWN, Mathew

Active
1 The Beacons, HatfieldAL10 8RS
Born March 1973
Director
Appointed 14 Oct 2025

TAKKOU, Dean

Active
1 The Beacons, HatfieldAL10 8RS
Born April 1981
Director
Appointed 26 Jan 2024

THOMAS, David Mark

Active
1 The Beacons, HatfieldAL10 8RS
Born March 1965
Director
Appointed 14 Oct 2025

FLEMING, Martyn

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born April 1982
Director
Appointed 18 Jun 2020
Resigned 29 Feb 2024

KIRBY, Ben

Resigned
1 The Beacons, HatfieldAL10 8RS
Born December 1990
Director
Appointed 26 Jan 2024
Resigned 14 Oct 2025

LAMBERT, James

Resigned
Percy Road, HuntingdonPE29 6SZ
Born February 1990
Director
Appointed 19 Jul 2021
Resigned 26 Jan 2024

LAYTON, Daniel James

Resigned
1 The Beacons, HatfieldAL10 8RS
Born May 1978
Director
Appointed 26 Jan 2024
Resigned 14 Oct 2025

RUSSELL, Christopher

Resigned
Percy Road, HuntingdonPE29 6SZ
Born April 1980
Director
Appointed 19 Jul 2021
Resigned 23 Mar 2022

STANDEN, Philip Leslie

Resigned
Percy Road, HuntingdonPE29 6SZ
Born November 1968
Director
Appointed 19 Jul 2021
Resigned 26 Jan 2024

SZARAWARSKI, Alexander Jurek

Resigned
BirminghamB3 2HJ
Born August 1975
Director
Appointed 04 Sept 2020
Resigned 19 Jul 2021

Persons with significant control

1

Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 March 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 June 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Incorporation Company
18 June 2020
NEWINCIncorporation