Basilica Limited BRIGHTON


Founded in 1988, Basilica, classified under reg no. 02285416 is an active company. Currently registered at 43 Preston Street BN1 2HP, Brighton the company has been in the business for thirty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Dana S., Kian S. and Comrun S. and others. Of them, Caveh S. has been with the company the longest, being appointed on 10 September 2012 and Dana S. has been with the company for the least time - from 10 August 2020. Currenlty, the company lists one former director, whose name is Farzin S. and who left the the company on 1 November 2012. In addition, there is one former secretary - Catherine S. who worked with the the company until 1 November 2012.

Basilica Limited Address / Contact

Office Address 43 Preston Street
Town Brighton
Post code BN1 2HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02285416
Date of Incorporation Tue, 9th Aug 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Dana S.

Position: Director

Appointed: 10 August 2020

Kian S.

Position: Director

Appointed: 08 August 2020

Comrun S.

Position: Director

Appointed: 18 September 2012

Caveh S.

Position: Director

Appointed: 10 September 2012

Farzin S.

Position: Director

Appointed: 09 August 1991

Resigned: 01 November 2012

Catherine S.

Position: Secretary

Appointed: 09 August 1991

Resigned: 01 November 2012

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Caveh S. This PSC has significiant influence or control over the company,.

Caveh S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand14 92810 13710 06911 85712 3889 71930 89814 561
Current Assets15 12810 137 11 85729 6689 71962 62540 539
Debtors200   17 280 31 72725 978
Net Assets Liabilities10 6239 2147 533155 075168 0751 213 7771 941 1951 935 653
Other Debtors    17 280 30 52722 778
Property Plant Equipment971 406 2292 206 2244 191 5326 713 75410 575 92010 630 670
Other
Accumulated Depreciation Impairment Property Plant Equipment1 1251 1271 129     
Additions Other Than Through Business Combinations Property Plant Equipment  1 406 224620 0861 985 3081 160 6852 890 39654 750
Amounts Owed To Other Related Parties Other Than Directors  1 407 805   550 
Bank Borrowings Overdrafts      1 923 9672 173 967
Corporation Tax Payable    1 8429 134  
Creditors4 5149309602 032 4214 022 5405 124 3336 145 0785 933 284
Depreciation Rate Used For Property Plant Equipment 25252525   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 129    
Disposals Property Plant Equipment   1 134    
Increase From Depreciation Charge For Year Property Plant Equipment 22     
Net Current Assets Liabilities10 6149 207-1 398 696-2 020 564-3 992 872-5 114 614-6 082 453-5 892 745
Other Creditors 9301 408 7652 032 4214 020 6985 115 1996 125 4125 933 284
Property Plant Equipment Gross Cost 1 1341 407 3582 206 2244 191 5326 713 75410 575 92010 630 670
Taxation Including Deferred Taxation Balance Sheet Subtotal   30 58530 585385 363628 305628 305
Total Assets Less Current Liabilities10 6239 2147 533185 660198 6601 599 1404 493 4674 737 925
Total Increase Decrease From Revaluations Property Plant Equipment   179 914 1 361 537971 770 
Trade Creditors Trade Payables      19 116 
Trade Debtors Trade Receivables      1 2003 200

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
Free Download (8 pages)

Company search

Advertisements