BILLBASE PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Director's details changed for Mr Nigel Keith Mullins on 2025-05-30

View Document

30/05/2530 May 2025 Registered office address changed from Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ England to Bank House Southwick Square Southwick Brighton BN42 4FN on 2025-05-30

View Document

30/05/2530 May 2025 Director's details changed for Mr Dale Robert Izzard on 2025-05-30

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-08-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-08-31

View Document

15/02/2415 February 2024 Director's details changed for Mr Dale Robert Izzard on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Mr Nigel Keith Mullins on 2024-02-14

View Document

14/02/2414 February 2024 Registered office address changed from 2 Church Street Brighton East Sussex BN1 1UJ England to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on 2024-02-14

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

01/04/221 April 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

19/03/1919 March 2019 PREVSHO FROM 01/09/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/09/17

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE IZZARD / 25/07/2018

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH MULLINS / 01/03/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH MULLINS / 25/07/2018

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 14 HOMEBUSH AVENUE SALTDEAN BRIGHTON BN2 8RD ENGLAND

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

01/09/171 September 2017 Annual accounts for year ending 01 Sep 2017

View Accounts

08/04/178 April 2017 DIRECTOR APPOINTED MR DALE IZZARD

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BARRATT

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 10THE GRANGE 15 BANNINGS VALE SALTDEAN BRIGHTON BN2 8DB

View Document

27/09/1627 September 2016 01/09/16 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE WOODS

View Document

02/10/152 October 2015 01/09/15 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MRS CHARLOTTE MARY WOODS

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR NIGEL KEITH MULLINS

View Document

13/04/1513 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR JOHN BARRATT

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR RALPH TAYLOR

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOY SIRED

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY JOHN BARRATT

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BARRATT

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR RALPH BASIL TAYLOR

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR RALPH TAYLOR

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR RALPH BASIL TAYLOR

View Document

25/09/1425 September 2014 01/09/14 TOTAL EXEMPTION FULL

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL MULLINS

View Document

03/04/143 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 01/09/13 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

13/09/1213 September 2012 01/09/12 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRATT / 25/04/2011

View Document

27/03/1227 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY PATRICIA SIRED / 09/12/2011

View Document

19/09/1119 September 2011 01/09/11 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 10 THE GRANGE BANNINGS VALE SALTDEAN BRIGHTON EAST SUSSEX BN2 8DB

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KEITH MULLINS / 25/03/2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRATT / 25/03/2011

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN BARRATT / 25/03/2011

View Document

28/03/1128 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MRS JOY PATRICIA SIRED

View Document

14/10/1014 October 2010 01/09/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRATT / 25/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KEITH MULLINS / 25/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

15/09/0915 September 2009 01/09/09 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR STEWART BOXALL

View Document

16/09/0816 September 2008 01/09/08 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/07

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: FLAT 9, THE GRANGE, BANNINGS VALE, SALTDEAN, BRIGHTON, EAST SUSSEX BN2 8DB

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 25/03/04; CHANGE OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 25/03/03; CHANGE OF MEMBERS

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/02

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/01

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 01/09/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 01/09/99

View Document

29/03/0029 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 RETURN MADE UP TO 25/03/99; CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 01/09/98

View Document

04/12/984 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/984 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 01/09/97

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/976 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 01/09/96

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 01/09/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 FULL ACCOUNTS MADE UP TO 01/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/09

View Document

21/10/9321 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 ALTER MEM AND ARTS 20/04/93

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 REGISTERED OFFICE CHANGED ON 29/04/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

25/03/9325 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company