BASILICA LIMITED

Register to unlock more data on OkredoRegister

BASILICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02285416

Incorporation date

09/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Preston Street, Brighton BN1 2HPCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1988)
dot icon13/02/2026
Satisfaction of charge 022854160008 in full
dot icon13/02/2026
Satisfaction of charge 022854160009 in full
dot icon12/02/2026
Registration of charge 022854160010, created on 2026-02-11
dot icon12/02/2026
Registration of charge 022854160011, created on 2026-02-11
dot icon28/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/08/2022
Second filing for the appointment of Mr Caveh Sobhanpanah as a director
dot icon11/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon18/02/2022
Registration of charge 022854160008, created on 2022-02-18
dot icon18/02/2022
Registration of charge 022854160009, created on 2022-02-18
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon10/08/2020
Appointment of Mr Kian Sobhanpanah as a director on 2020-08-08
dot icon10/08/2020
Appointment of Ms Dana Sobhanpanah as a director on 2020-08-10
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon14/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon26/04/2013
Registered office address changed from 99 Western Road Hove East Sussex BN3 1FA on 2013-04-26
dot icon18/01/2013
Termination of appointment of Farzin Sobhanpanah as a director
dot icon18/01/2013
Termination of appointment of Catherine Sobhanpanah as a secretary
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/11/2012
Appointment of Mr Comrun Sobhanpanah as a director
dot icon01/11/2012
Appointment of Mr Caveh Sobhanpanah as a director
dot icon24/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon13/08/2011
Director's details changed for Farzin Sobhanpanah on 2011-08-13
dot icon13/08/2011
Secretary's details changed for Catherine Mary Sobhanpanah on 2011-08-13
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon15/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/09/2009
Return made up to 09/08/09; full list of members
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/09/2008
Return made up to 09/08/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/09/2007
Return made up to 09/08/07; full list of members
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/08/2006
Return made up to 09/08/06; full list of members
dot icon06/09/2005
Return made up to 09/08/05; full list of members
dot icon11/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon09/09/2004
Return made up to 09/08/04; full list of members
dot icon19/09/2003
Return made up to 09/08/03; full list of members
dot icon21/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/08/2002
Return made up to 09/08/02; full list of members
dot icon31/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon29/08/2001
Return made up to 09/08/01; full list of members
dot icon03/01/2001
Full accounts made up to 2000-03-31
dot icon17/08/2000
Return made up to 09/08/00; full list of members
dot icon21/12/1999
Full accounts made up to 1999-03-31
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon16/08/1999
Return made up to 09/08/99; full list of members
dot icon12/08/1999
Secretary's particulars changed
dot icon23/07/1999
Location of register of members
dot icon23/07/1999
Registered office changed on 23/07/99 from: 8 brunswick place hove east sussex BN3 1EB
dot icon06/07/1999
Full accounts made up to 1998-03-31
dot icon06/07/1999
Full accounts made up to 1997-03-31
dot icon11/08/1998
Return made up to 09/08/98; full list of members
dot icon28/04/1998
Registered office changed on 28/04/98 from: 233-243 wimbeldon park road southfields london SW18 5RJ
dot icon12/03/1998
Full accounts made up to 1996-03-31
dot icon07/08/1997
Return made up to 09/08/97; no change of members
dot icon23/08/1996
Return made up to 09/08/96; full list of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon13/09/1995
Return made up to 09/08/95; no change of members
dot icon10/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 09/08/94; no change of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon19/10/1993
Return made up to 09/08/93; full list of members
dot icon09/02/1993
Accounts for a small company made up to 1992-03-31
dot icon13/10/1992
Return made up to 09/08/92; no change of members
dot icon05/07/1992
Accounts for a small company made up to 1991-03-31
dot icon24/06/1992
Full accounts made up to 1990-03-31
dot icon15/10/1991
Return made up to 09/08/91; no change of members
dot icon15/10/1991
Registered office changed on 15/10/91
dot icon20/06/1991
Full accounts made up to 1989-03-31
dot icon20/06/1991
Return made up to 13/03/90; full list of members
dot icon27/03/1991
Director resigned;new director appointed
dot icon27/03/1991
Secretary resigned;new secretary appointed;director resigned
dot icon30/11/1990
Particulars of mortgage/charge
dot icon27/03/1990
Particulars of mortgage/charge
dot icon02/06/1989
Particulars of mortgage/charge
dot icon22/02/1989
Particulars of mortgage/charge
dot icon22/02/1989
Particulars of mortgage/charge
dot icon05/02/1989
Registered office changed on 05/02/89 from: 41 wadeson st london E2 9DP
dot icon05/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1988
Particulars of mortgage/charge
dot icon07/12/1988
Particulars of mortgage/charge
dot icon09/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-52.87 % *

* during past year

Cash in Bank

£14,561.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.21M
-
0.00
9.72K
-
2022
0
1.94M
-
0.00
30.90K
-
2023
0
1.94M
-
0.00
14.56K
-
2023
0
1.94M
-
0.00
14.56K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.94M £Descended-0.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.56K £Descended-52.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sobhanpanah, Comrun
Director
18/09/2012 - Present
13
Sobhanpanah, Caveh
Director
10/09/2012 - Present
14
Sobhanpanah, Dana
Director
10/08/2020 - Present
12
Sobhanpanah, Kian
Director
08/08/2020 - Present
11

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASILICA LIMITED

BASILICA LIMITED is an(a) Active company incorporated on 09/08/1988 with the registered office located at 43 Preston Street, Brighton BN1 2HP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BASILICA LIMITED?

toggle

BASILICA LIMITED is currently Active. It was registered on 09/08/1988 .

Where is BASILICA LIMITED located?

toggle

BASILICA LIMITED is registered at 43 Preston Street, Brighton BN1 2HP.

What does BASILICA LIMITED do?

toggle

BASILICA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BASILICA LIMITED?

toggle

The latest filing was on 13/02/2026: Satisfaction of charge 022854160008 in full.