BASI DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BASI DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05711601

Incorporation date

16/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 London Road, Rainham, Gillingham, Kent ME8 7RGCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2006)
dot icon16/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon24/07/2025
Current accounting period extended from 2025-03-31 to 2025-09-30
dot icon26/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon10/02/2025
Confirmation statement made on 2024-06-12 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/02/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon04/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/08/2022
Registration of charge 057116010011, created on 2022-08-05
dot icon05/08/2022
Registration of charge 057116010010, created on 2022-08-05
dot icon11/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/07/2021
Satisfaction of charge 1 in full
dot icon12/07/2021
Satisfaction of charge 057116010009 in full
dot icon09/04/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon27/01/2021
Satisfaction of charge 3 in full
dot icon27/01/2021
Satisfaction of charge 5 in full
dot icon27/01/2021
Satisfaction of charge 6 in full
dot icon26/01/2021
Satisfaction of charge 057116010008 in full
dot icon26/01/2021
Satisfaction of charge 4 in full
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/07/2019
Registration of charge 057116010009, created on 2019-07-30
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon29/01/2019
Satisfaction of charge 2 in full
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Registration of charge 057116010008, created on 2018-04-30
dot icon21/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Satisfaction of charge 057116010007 in full
dot icon23/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon24/01/2017
Current accounting period extended from 2017-02-28 to 2017-03-31
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/05/2015
Registration of charge 057116010007, created on 2015-05-19
dot icon26/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/11/2013
Registered office address changed from Unit 12 Riverside 1 Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP on 2013-11-13
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon20/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon16/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon06/11/2012
Duplicate mortgage certificatecharge no:4
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon09/10/2012
Amended accounts made up to 2012-02-29
dot icon25/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon25/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon15/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon15/03/2012
Director's details changed for Mrs Daljit Basi on 2012-02-16
dot icon22/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon02/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon19/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon19/02/2010
Director's details changed for Daljit Basi on 2010-02-19
dot icon28/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon13/01/2010
Compulsory strike-off action has been discontinued
dot icon12/01/2010
Annual return made up to 2009-02-16 with full list of shareholders
dot icon12/01/2010
First Gazette notice for compulsory strike-off
dot icon26/08/2009
Return made up to 16/02/08; full list of members
dot icon26/08/2009
Appointment terminated secretary ian bhola
dot icon12/05/2009
Director's change of particulars / daljit basi / 06/05/2009
dot icon27/03/2009
Total exemption full accounts made up to 2008-02-28
dot icon30/10/2007
Particulars of mortgage/charge
dot icon29/10/2007
New secretary appointed
dot icon29/10/2007
Secretary resigned
dot icon11/09/2007
Particulars of mortgage/charge
dot icon19/07/2007
Registered office changed on 19/07/07 from: 68 horsted avenue chatham kent ME4 6JU
dot icon19/07/2007
New secretary appointed
dot icon19/07/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon26/06/2007
Accounts for a dormant company made up to 2007-02-28
dot icon23/03/2007
Return made up to 16/02/07; full list of members
dot icon09/03/2007
Secretary resigned
dot icon11/04/2006
Registered office changed on 11/04/06 from: 68 hosted avenue chatham kent ME4 6JU
dot icon16/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.85M
-
0.00
2.09K
-
2022
1
7.24M
-
0.00
1.28M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Daljit Basi
Director
09/07/2007 - Present
3
Mr Steve Basi
Director
16/02/2006 - 10/07/2007
11
Basi, Steve
Secretary
09/07/2007 - 25/10/2007
-
Bhola, Ian Charles
Secretary
25/10/2007 - 28/02/2009
-
CITY TAX ACCOUNTANTS
Corporate Secretary
16/02/2006 - 01/12/2006
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BASI DEVELOPMENTS LIMITED

BASI DEVELOPMENTS LIMITED is an(a) Active company incorporated on 16/02/2006 with the registered office located at 5 London Road, Rainham, Gillingham, Kent ME8 7RG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASI DEVELOPMENTS LIMITED?

toggle

BASI DEVELOPMENTS LIMITED is currently Active. It was registered on 16/02/2006 .

Where is BASI DEVELOPMENTS LIMITED located?

toggle

BASI DEVELOPMENTS LIMITED is registered at 5 London Road, Rainham, Gillingham, Kent ME8 7RG.

What does BASI DEVELOPMENTS LIMITED do?

toggle

BASI DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BASI DEVELOPMENTS LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-09-30.