Company NameBass Real Estate No. 5 Limited
Company StatusActive
Company Number09778059
CategoryPrivate Limited Company
Incorporation Date15 September 2015(8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Elliot Greenberg
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed15 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Director NameMr Jonathan Whittingham
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Director NameMr Martin Gordon Cudlipp
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(2 weeks, 2 days after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Director NameMr Timothy Adrian Knight
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish,
StatusCurrent
Appointed01 October 2015(2 weeks, 2 days after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed15 September 2015(same day as company formation)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Philip Thomas Hendy
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(2 weeks, 2 days after company formation)
Appointment Duration3 years, 9 months (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address6 Stratton Street
London
W1J 8LD
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed15 September 2015(same day as company formation)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Location

Registered AddressOne
St. Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Charges

28 April 2017Delivered on: 10 May 2017
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Particulars: Premises at the works, stourbridge road, halesowen (registered at hm land registry under title no. WM741200).
Outstanding

Filing History

8 December 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
21 October 2019Termination of appointment of Philip Thomas Hendy as a director on 22 July 2019 (1 page)
7 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
7 October 2019Withdrawal of a person with significant control statement on 7 October 2019 (2 pages)
14 August 2019Satisfaction of charge 097780590001 in full (4 pages)
5 August 2019Notification of a person with significant control (11 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
3 May 2019Withdrawal of a person with significant control statement on 3 May 2019 (2 pages)
3 May 2019Notification of a person with significant control statement (2 pages)
8 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (16 pages)
3 November 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
3 November 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
3 November 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
20 June 2017Full accounts made up to 30 September 2016 (14 pages)
20 June 2017Full accounts made up to 30 September 2016 (14 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 May 2017Registration of charge 097780590001, created on 28 April 2017 (50 pages)
10 May 2017Registration of charge 097780590001, created on 28 April 2017 (50 pages)
2 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 50,001
(3 pages)
2 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 50,001
(3 pages)
11 February 2017Confirmation statement made on 15 September 2016 with updates (30 pages)
11 February 2017Confirmation statement made on 15 September 2016 with updates (30 pages)
11 November 2015Appointment of Timothy Knight as a director on 1 October 2015 (3 pages)
11 November 2015Appointment of Mr Martin Gordon Cudlipp as a director on 1 October 2015 (3 pages)
11 November 2015Appointment of Philip Thomas Hendy as a director on 1 October 2015 (3 pages)
11 November 2015Appointment of Mr Martin Gordon Cudlipp as a director on 1 October 2015 (3 pages)
11 November 2015Appointment of Philip Thomas Hendy as a director on 1 October 2015 (3 pages)
11 November 2015Appointment of Timothy Knight as a director on 1 October 2015 (3 pages)
27 October 2015Termination of appointment of Andrew Graham Alexander Walker as a director on 15 September 2015 (1 page)
27 October 2015Termination of appointment of Hbjg Limited as a director on 15 September 2015 (1 page)
27 October 2015Termination of appointment of Andrew Graham Alexander Walker as a director on 15 September 2015 (1 page)
27 October 2015Termination of appointment of Hbjg Limited as a director on 15 September 2015 (1 page)
7 October 2015Appointment of Elliot Greenberg as a director on 15 September 2015 (3 pages)
7 October 2015Appointment of Elliot Greenberg as a director on 15 September 2015 (3 pages)
25 September 2015Appointment of Mr Jonathan Whittingham as a director on 15 September 2015 (2 pages)
25 September 2015Appointment of Mr Jonathan Whittingham as a director on 15 September 2015 (2 pages)
15 September 2015Incorporation
Statement of capital on 2015-09-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 September 2015Incorporation
Statement of capital on 2015-09-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)