General information

Name:

Bass Homes Ltd

Office Address:

The Ivy House 1 Folly Lane GU31 4AU Petersfield

Number: 03957560

Incorporation date: 2000-03-28

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bass Homes came into being in 2000 as a company enlisted under no 03957560, located at GU31 4AU Petersfield at The Ivy House. This company has been in business for 24 years and its status at the time is active. Created as Ferndale Resources, the company used the name up till 2000, the year it was replaced by Bass Homes Limited. This company's Standard Industrial Classification Code is 41100 - Development of building projects. 2023-01-31 is the last time company accounts were reported.

Our database detailing the company's members reveals a leadership of two directors: Susan B. and Alan B. who joined the team on 2016-04-06 and 2000-03-28. In order to help the directors in their tasks, this particular business has been utilizing the skills of Susan B. as a secretary since 2000.

Executives who control the firm include: Alan B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Bass Homes Limited 2000-05-11
  • Ferndale Resources Limited 2000-03-28

Financial data based on annual reports

Company staff

Susan B.

Role: Director

Appointed: 06 April 2016

Latest update: 10 February 2024

Alan B.

Role: Director

Appointed: 28 March 2000

Latest update: 10 February 2024

Susan B.

Role: Secretary

Appointed: 28 March 2000

Latest update: 10 February 2024

People with significant control

Alan B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 29 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 26 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 26 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts 28 October 2015
Date Approval Accounts 28 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 24th, October 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

HQ address,
2014

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

HQ address,
2015

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

HQ address,
2016

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
24
Company Age

Similar companies nearby

Closest companies