Basilgrange Limited TAUNTON


Basilgrange started in year 1983 as Private Limited Company with registration number 01739830. The Basilgrange company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Taunton at 1st Floor, 1 Chartfield House. Postal code: TA1 4AS.

The company has 2 directors, namely Oluleke O., Stuart R.. Of them, Stuart R. has been with the company the longest, being appointed on 25 August 2000 and Oluleke O. has been with the company for the least time - from 21 March 2016. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Basilgrange Limited Address / Contact

Office Address 1st Floor, 1 Chartfield House
Office Address2 Castle Street
Town Taunton
Post code TA1 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01739830
Date of Incorporation Fri, 15th Jul 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Alpha Housing Services Limited

Position: Corporate Secretary

Appointed: 01 September 2016

Oluleke O.

Position: Director

Appointed: 21 March 2016

Stuart R.

Position: Director

Appointed: 25 August 2000

Carolyn W.

Position: Secretary

Resigned: 07 October 1998

Daniel K.

Position: Director

Appointed: 21 March 2016

Resigned: 25 June 2021

Anita M.

Position: Director

Appointed: 18 October 2002

Resigned: 15 December 2006

Owen P.

Position: Secretary

Appointed: 01 July 2002

Resigned: 01 September 2016

Helen P.

Position: Director

Appointed: 20 December 2001

Resigned: 27 September 2003

Margaret B.

Position: Director

Appointed: 05 September 2001

Resigned: 25 September 2011

Mavis A.

Position: Director

Appointed: 18 April 2001

Resigned: 27 September 2009

Robin B.

Position: Director

Appointed: 24 September 1999

Resigned: 25 August 2000

George B.

Position: Director

Appointed: 27 August 1999

Resigned: 04 September 2001

Steven S.

Position: Director

Appointed: 28 June 1999

Resigned: 08 April 2004

Margaret P.

Position: Director

Appointed: 28 June 1999

Resigned: 17 April 2001

Rachel D.

Position: Director

Appointed: 16 October 1998

Resigned: 07 December 2001

John B.

Position: Secretary

Appointed: 08 October 1998

Resigned: 30 June 2002

David M.

Position: Director

Appointed: 14 March 1995

Resigned: 10 May 1999

Sarah B.

Position: Director

Appointed: 10 March 1995

Resigned: 14 March 1996

Lesley D.

Position: Director

Appointed: 29 October 1994

Resigned: 01 October 1998

Carol P.

Position: Director

Appointed: 18 December 1991

Resigned: 28 October 1994

Carolyn W.

Position: Director

Appointed: 25 September 1991

Resigned: 27 August 1999

Patricia M.

Position: Director

Appointed: 25 September 1991

Resigned: 18 December 1991

Christopher D.

Position: Director

Appointed: 01 March 1985

Resigned: 09 October 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets2 81188888888
Net Assets Liabilities1 44088888888
Other
Creditors1 371        
Net Current Assets Liabilities1 44088888888
Total Assets Less Current Liabilities1 44088888888

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Micro company accounts made up to 2022-12-31
filed on: 22nd, June 2023
Free Download (3 pages)

Company search

Advertisements