Company NameBase Homes Ltd
DirectorsGary Frank Wieland and Lorraine Wieland
Company StatusActive
Company Number06970183
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Frank Wieland
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2009(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary NameMr Gary Frank Wieland
NationalityBritish
StatusCurrent
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMrs Lorraine Wieland
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMs Clair Lewoski
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleTherapist
Country of ResidenceEngland
Correspondence Address1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA

Contact

Websitebasehomes.co.uk
Email address[email protected]
Telephone01223 834166
Telephone regionCambridge

Location

Registered Address1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Clair Lewoski
100.00%
Ordinary

Financials

Year2014
Net Worth£8,213
Cash£9,368
Current Liabilities£9,319

Accounts

Latest Accounts29 November 2023 (4 months, 4 weeks ago)
Next Accounts Due29 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

24 November 2023Memorandum and Articles of Association (10 pages)
20 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
4 July 2023Total exemption full accounts made up to 29 November 2022 (9 pages)
26 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 29 November 2021 (9 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 29 November 2020 (10 pages)
24 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 29 November 2019 (9 pages)
30 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
30 July 2019Cessation of Clair Lewoski as a person with significant control on 12 October 2018 (1 page)
13 June 2019Total exemption full accounts made up to 29 November 2018 (7 pages)
28 February 2019Previous accounting period shortened from 31 July 2019 to 29 November 2018 (1 page)
3 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancellation od share issued to clair lewoski 30/11/2018
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 100
(8 pages)
3 January 2019Cancellation of shares. Statement of capital on 30 November 2018
  • GBP 100.00
(6 pages)
23 October 2018Appointment of Mrs Lorraine Wieland as a director on 12 October 2018 (2 pages)
23 October 2018Termination of appointment of Clair Lewoski as a director on 12 October 2018 (1 page)
21 September 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
26 July 2018Director's details changed for Ms Clair Lewoski on 29 November 2017 (2 pages)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
28 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 July 2017Notification of Gary Wieland as a person with significant control on 23 May 2017 (2 pages)
28 July 2017Notification of Gary Wieland as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
2 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 August 2012Director's details changed for Clair Lewoski on 20 July 2012 (2 pages)
13 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
13 August 2012Director's details changed for Clair Lewoski on 20 July 2012 (2 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
3 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
3 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
12 August 2010Secretary's details changed for Gary Frank Wieland on 20 July 2010 (1 page)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Gary Frank Wieland on 20 July 2010 (2 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Clair Lewoski on 20 July 2010 (2 pages)
12 August 2010Director's details changed for Clair Lewoski on 20 July 2010 (2 pages)
12 August 2010Secretary's details changed for Gary Frank Wieland on 20 July 2010 (1 page)
12 August 2010Director's details changed for Gary Frank Wieland on 20 July 2010 (2 pages)
23 July 2009Incorporation (12 pages)
23 July 2009Incorporation (12 pages)