Company NameBaskervyle Homes Llp
Company StatusActive
Company NumberOC334902
CategoryLimited Liability Partnership
Incorporation Date18 February 2008(16 years, 2 months ago)

Directors

LLP Designated Member NameMr Andrew Mark Gardner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35b Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales
LLP Designated Member NameMr Stuart Graham Peters
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35b Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales

Location

Registered Address35b Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£74,026
Cash£3,419
Current Liabilities£10,431

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

1 October 2008Delivered on: 11 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 29 old chester rd bebington; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
7 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
21 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 November 2021Member's details changed for Mr Stuart Graham Peters on 30 November 2021 (2 pages)
30 November 2021Change of details for Mr Stuart Graham Peters as a person with significant control on 30 November 2021 (2 pages)
17 September 2021Member's details changed for Mr Stuart Graham Peters on 16 September 2021 (2 pages)
17 September 2021Change of details for Mr Stuart Graham Peters as a person with significant control on 16 September 2021 (2 pages)
30 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
28 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 March 2018 (8 pages)
8 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 18 February 2016 (3 pages)
9 March 2016Member's details changed for Mr Andrew Mark Gardner on 9 March 2016 (2 pages)
9 March 2016Member's details changed for Mr Andrew Mark Gardner on 9 March 2016 (2 pages)
9 March 2016Member's details changed for Mr Stuart Graham Peters on 9 March 2016 (2 pages)
9 March 2016Member's details changed for Mr Stuart Graham Peters on 9 March 2016 (2 pages)
9 March 2016Annual return made up to 18 February 2016 (3 pages)
2 March 2016Member's details changed for Mr Stuart Graham Peters on 26 November 2015 (2 pages)
2 March 2016Member's details changed for Mr Stuart Graham Peters on 26 November 2015 (2 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Registered office address changed from C/O C/O: Lonsdale & Marsh Orleans House Edmund Street, Liverpool L3 9NG to 35B Market Street Hoylake Wirral Merseyside CH47 2BG on 12 November 2015 (1 page)
12 November 2015Registered office address changed from C/O C/O: Lonsdale & Marsh Orleans House Edmund Street, Liverpool L3 9NG to 35B Market Street Hoylake Wirral Merseyside CH47 2BG on 12 November 2015 (1 page)
16 April 2015Annual return made up to 18 February 2015 (3 pages)
16 April 2015Annual return made up to 18 February 2015 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 18 February 2014 (3 pages)
11 March 2014Annual return made up to 18 February 2014 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 May 2013Annual return made up to 18 February 2013 (3 pages)
3 May 2013Annual return made up to 18 February 2013 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Member's details changed for Mr Andrew Mark Gardner on 18 February 2012 (2 pages)
22 February 2012Member's details changed for Mr Andrew Mark Gardner on 18 February 2012 (2 pages)
22 February 2012Member's details changed for Mr Stuart Graham Peters on 18 February 2012 (2 pages)
22 February 2012Member's details changed for Mr Stuart Graham Peters on 18 February 2012 (2 pages)
22 February 2012Annual return made up to 18 February 2012 (3 pages)
22 February 2012Annual return made up to 18 February 2012 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 February 2011Registered office address changed from C/O Lonsdale & Marsh 5Th Floor Orleans Liverpool L3 9NG on 24 February 2011 (1 page)
24 February 2011Annual return made up to 18 February 2011 (3 pages)
24 February 2011Registered office address changed from C/O Lonsdale & Marsh 5Th Floor Orleans Liverpool L3 9NG on 24 February 2011 (1 page)
24 February 2011Annual return made up to 18 February 2011 (3 pages)
23 February 2011Member's details changed for Stuart Graham Peters on 18 February 2011 (3 pages)
23 February 2011Member's details changed for Stuart Graham Peters on 18 February 2011 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2010Annual return made up to 18 February 2010 (8 pages)
10 March 2010Annual return made up to 18 February 2010 (8 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Prevext from 28/02/2009 to 31/03/2009 (1 page)
24 June 2009Annual return made up to 17/02/09 (2 pages)
24 June 2009Prevext from 28/02/2009 to 31/03/2009 (1 page)
24 June 2009Annual return made up to 17/02/09 (2 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 February 2008Incorporation (3 pages)
18 February 2008Incorporation (3 pages)