ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bass Property Limited

Bass Property Limited is an active company incorporated on 1 October 2020 with the registered office located in Stoke-on-Trent, Staffordshire. Bass Property Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12918104
Private limited company
Age
5 years
Incorporated 1 October 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 4 January 2025 (1 year ago)
Next confirmation dated 4 January 2026
Due by 18 January 2026 (6 days remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Heathside House
Heathside Lane
Stoke-On-Trent
Staffordshire
ST6 5QS
England
Address changed on 14 Feb 2025 (11 months ago)
Previous address was , 49-51 George Street, Newcastle, ST5 1JU, England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
4
PSC • Director • British • Lives in England • Born in Nov 1974
PSC • Director • British • Lives in England • Born in May 1975
PSC • Director • British • Lives in England • Born in Apr 1974
Director • British • Lives in England • Born in May 1977
Mr Aji Mangalath Bhaskaran
PSC • British • Lives in UK • Born in May 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Primary Medical Solutions Limited
Sibu John and Binoy Mathew are mutual people.
Active
Elite Care Devon Ltd
Aji Mangalath Bhaskaran and Sajimon Thomas are mutual people.
Active
Primary Medical Solutions PVT Ltd
Aji Mangalath Bhaskaran and Sajimon Thomas are mutual people.
Active
Elite Care PVT Limited
Aji Mangalath Bhaskaran and Sajimon Thomas are mutual people.
Active
Golden Properties Private Limited
Aji Mangalath Bhaskaran and Sajimon Thomas are mutual people.
Active
Koodalloor Ltd
Binoy Mathew is a mutual person.
Active
Trentham Property Ltd
Sibu John is a mutual person.
Active
Sas Care Group Limited
Sibu John is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£113.77K
Decreased by £62.49K (-35%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 5 (-50%)
Total Assets
£5.62M
Decreased by £144.39K (-3%)
Total Liabilities
-£3.85M
Decreased by £820.54K (-18%)
Net Assets
£1.77M
Increased by £676.15K (+62%)
Debt Ratio (%)
68%
Decreased by 12.51% (-15%)
Latest Activity
Mr Binoy Mathew (PSC) Details Changed
3 Days Ago on 8 Jan 2026
New Charge Registered
9 Days Ago on 2 Jan 2026
Aji Mangalath Bhaskaran (PSC) Appointed
3 Months Ago on 1 Oct 2025
Binoy Mathew (PSC) Appointed
3 Months Ago on 1 Oct 2025
Sajimon Thomas (PSC) Appointed
3 Months Ago on 1 Oct 2025
Full Accounts Submitted
3 Months Ago on 26 Sep 2025
Confirmation Submitted
11 Months Ago on 14 Feb 2025
Mr Binoy Mathew Details Changed
11 Months Ago on 14 Feb 2025
Aji Mangalath Bhaskaran (PSC) Resigned
11 Months Ago on 14 Feb 2025
Sibu John (PSC) Appointed
11 Months Ago on 14 Feb 2025
Get Credit Report
Discover Bass Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Binoy Mathew as a person with significant control on 8 January 2026
Submitted on 8 Jan 2026
Registration of charge 129181040001, created on 2 January 2026
Submitted on 6 Jan 2026
Notification of Aji Mangalath Bhaskaran as a person with significant control on 1 October 2025
Submitted on 8 Oct 2025
Notification of Binoy Mathew as a person with significant control on 1 October 2025
Submitted on 8 Oct 2025
Notification of Sajimon Thomas as a person with significant control on 1 October 2025
Submitted on 8 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Registered office address changed from , 49-51 George Street, Newcastle, ST5 1JU, England to Heathside House Heathside Lane Stoke-on-Trent Staffordshire ST6 5QS on 14 February 2025
Submitted on 14 Feb 2025
Notification of Sibu John as a person with significant control on 14 February 2025
Submitted on 14 Feb 2025
Cessation of Aji Mangalath Bhaskaran as a person with significant control on 14 February 2025
Submitted on 14 Feb 2025
Director's details changed for Mr Binoy Mathew on 14 February 2025
Submitted on 14 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year