Base Management Services Limited MANCHESTER


Base Management Services started in year 2003 as Private Limited Company with registration number 04715336. The Base Management Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Manchester at 384a Deansgate. Postal code: M3 4LA. Since Wed, 6th Aug 2003 Base Management Services Limited is no longer carrying the name Hallco 890.

The firm has 5 directors, namely Joanna T., Charles G. and Lucia D. and others. Of them, Douglas L. has been with the company the longest, being appointed on 30 March 2021 and Joanna T. has been with the company for the least time - from 21 August 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Base Management Services Limited Address / Contact

Office Address 384a Deansgate
Town Manchester
Post code M3 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04715336
Date of Incorporation Fri, 28th Mar 2003
Industry Residents property management
End of financial Year 30th June
Company age 22 years old
Account next due date Mon, 31st Mar 2025 (18 days after)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Joanna T.

Position: Director

Appointed: 21 August 2023

Stevenson Whyte

Position: Corporate Secretary

Appointed: 06 May 2022

Charles G.

Position: Director

Appointed: 19 April 2021

Lucia D.

Position: Director

Appointed: 31 March 2021

Richard M.

Position: Director

Appointed: 31 March 2021

Douglas L.

Position: Director

Appointed: 30 March 2021

Scanlans Property Management

Position: Corporate Secretary

Appointed: 01 August 2018

Resigned: 05 May 2022

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 16 March 2016

Resigned: 31 July 2018

James N.

Position: Director

Appointed: 22 October 2010

Resigned: 25 March 2021

Anthony F.

Position: Secretary

Appointed: 16 April 2009

Resigned: 31 July 2018

Anthony F.

Position: Director

Appointed: 15 January 2008

Resigned: 26 March 2021

Hugh M.

Position: Director

Appointed: 20 June 2006

Resigned: 22 October 2010

Margaret L.

Position: Secretary

Appointed: 20 June 2006

Resigned: 16 April 2009

Terence D.

Position: Director

Appointed: 20 June 2006

Resigned: 03 July 2007

Howard C.

Position: Director

Appointed: 08 February 2005

Resigned: 21 November 2007

Gary L.

Position: Director

Appointed: 13 June 2003

Resigned: 08 February 2005

Michael N.

Position: Director

Appointed: 13 June 2003

Resigned: 21 June 2006

David M.

Position: Director

Appointed: 13 June 2003

Resigned: 04 December 2003

James N.

Position: Director

Appointed: 13 June 2003

Resigned: 08 February 2005

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 28 March 2003

Resigned: 13 June 2003

Hbjgw Manchester Secretaries Limited

Position: Corporate Secretary

Appointed: 28 March 2003

Resigned: 16 March 2016

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Ballacoriage Limited from Douglas, Isle Of Man. The abovementioned PSC is classified as "a private ltd by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ballacoriage Limited

Dandara Group Head Office Isle Of Man Business Park, Cooil Road, Douglas, IM2 2SA, Isle Of Man

Legal authority Company Act 1931
Legal form Private Ltd By Shares
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 101736c
Notified on 6 April 2016
Ceased on 26 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hallco 890 August 6, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Net Assets Liabilities396396396396396396396
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset396396396396396396396
Number Shares Allotted 396396396396396396
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 24th, August 2023
Free Download (2 pages)

Company search