BASILICA MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BASILICA MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05382216

Incorporation date

03/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

12th Floor Basilica 2, King Charles Street, Leeds LS1 6LSCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2005)
dot icon09/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon05/02/2024
Appointment of Mr Christopher Edward Gilman as a director on 2024-02-02
dot icon05/02/2024
Registered office address changed from 35 Westgate Huddersfield HD1 1PA to 12th Floor Basilica 2, King Charles Street Leeds LS1 6LS on 2024-02-05
dot icon05/02/2024
Cessation of Greetland Developments Limited as a person with significant control on 2024-02-02
dot icon05/02/2024
Notification of Cgi Properties Limited as a person with significant control on 2024-02-02
dot icon05/02/2024
Termination of appointment of Vivienne Norton as a director on 2024-02-02
dot icon05/02/2024
Termination of appointment of David Marshall Norton as a director on 2024-02-02
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Registered office address changed from West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD on 2014-04-11
dot icon06/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon05/02/2013
Current accounting period shortened from 2013-08-31 to 2013-03-31
dot icon04/02/2013
Accounts for a dormant company made up to 2012-08-31
dot icon10/01/2013
Termination of appointment of Richard Morton as a director
dot icon10/01/2013
Appointment of Mr David Marshall Norton as a director
dot icon10/01/2013
Appointment of Mrs Vivienne Norton as a director
dot icon08/01/2013
Registered office address changed from 3Rd Floor Goodbard House 15 Infirmary Street Leeds LS1 2JP England on 2013-01-08
dot icon08/01/2013
Termination of appointment of Christopher Gilman as a director
dot icon08/01/2013
Termination of appointment of Richard Morton as a secretary
dot icon31/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon04/04/2012
Registered office address changed from Level 12 the Basilica 2 King Charles Street Leeds West Yorkshire LS1 6LS on 2012-04-04
dot icon04/04/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon18/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon05/04/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon27/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon14/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon26/05/2009
Return made up to 03/03/09; full list of members
dot icon15/05/2009
Accounts for a dormant company made up to 2008-08-31
dot icon26/06/2008
Return made up to 03/03/08; full list of members
dot icon23/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon23/05/2007
Return made up to 03/03/07; full list of members
dot icon03/01/2007
Accounts for a dormant company made up to 2006-08-31
dot icon15/05/2006
Return made up to 03/03/06; full list of members
dot icon28/03/2006
Registered office changed on 28/03/06 from: 4TH floor st pauls house park square south leeds LS1 2ND
dot icon28/03/2006
Secretary's particulars changed;director's particulars changed
dot icon28/03/2006
Director's particulars changed
dot icon22/03/2005
Memorandum and Articles of Association
dot icon22/03/2005
Registered office changed on 22/03/05 from: 100 barbirolli square manchester M2 3AB
dot icon22/03/2005
Accounting reference date extended from 31/03/06 to 31/08/06
dot icon22/03/2005
Secretary resigned
dot icon22/03/2005
Director resigned
dot icon22/03/2005
New secretary appointed;new director appointed
dot icon22/03/2005
New director appointed
dot icon08/03/2005
Certificate of change of name
dot icon03/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-22.12 % *

* during past year

Cash in Bank

£12,427.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
30.35K
-
0.00
6.64K
-
2022
3
31.16K
-
0.00
15.96K
-
2023
3
1.27K
-
0.00
12.43K
-
2023
3
1.27K
-
0.00
12.43K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.27K £Descended-95.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.43K £Descended-22.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A G SECRETARIAL LIMITED
Corporate Secretary
03/03/2005 - 08/03/2005
1337
Norton, David Marshall
Director
01/12/2012 - 02/02/2024
10
Gilman, Christopher Edward
Director
08/03/2005 - 01/12/2012
42
Gilman, Christopher Edward
Director
02/02/2024 - Present
42
Morton, Richard John
Director
08/03/2005 - 01/12/2012
35

Persons with Significant Control

3
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 BASILICA MANAGEMENT LIMITED

BASILICA MANAGEMENT LIMITED is an(a) Active company incorporated on 03/03/2005 with the registered office located at 12th Floor Basilica 2, King Charles Street, Leeds LS1 6LS. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BASILICA MANAGEMENT LIMITED?

toggle

BASILICA MANAGEMENT LIMITED is currently Active. It was registered on 03/03/2005 .

Where is BASILICA MANAGEMENT LIMITED located?

toggle

BASILICA MANAGEMENT LIMITED is registered at 12th Floor Basilica 2, King Charles Street, Leeds LS1 6LS.

What does BASILICA MANAGEMENT LIMITED do?

toggle

BASILICA MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BASILICA MANAGEMENT LIMITED have?

toggle

BASILICA MANAGEMENT LIMITED had 3 employees in 2023.

What is the latest filing for BASILICA MANAGEMENT LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-03 with no updates.