Basros Developments Limited SCARBOROUGH


Basros Developments Limited is a private limited company located at 5&6 Manor Court, Manor Garth, Scarborough YO11 3TU. Its total net worth is estimated to be 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-06-02, this 6-year-old company is run by 2 directors.
Director Sharon C., appointed on 03 October 2023. Director Samantha M., appointed on 02 November 2021.
The company is officially classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209).
The latest confirmation statement was sent on 2023-06-01 and the due date for the following filing is 2024-06-15. Moreover, the annual accounts were filed on 30 June 2023 and the next filing is due on 31 March 2025.

Basros Developments Limited Address / Contact

Office Address 5&6 Manor Court
Office Address2 Manor Garth
Town Scarborough
Post code YO11 3TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10800902
Date of Incorporation Fri, 2nd Jun 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 7 years old
Account next due date Mon, 31st Mar 2025 (341 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Sharon C.

Position: Director

Appointed: 03 October 2023

Samantha M.

Position: Director

Appointed: 02 November 2021

Paul R.

Position: Director

Appointed: 02 June 2017

Resigned: 03 October 2023

Karan R.

Position: Director

Appointed: 02 June 2017

Resigned: 21 May 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Paul R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Karan R. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul R.

Notified on 19 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Karan R.

Notified on 2 June 2017
Ceased on 21 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand675 54832 645138 209198 313349 010519 732
Current Assets675 648108 965159 019203 977353 027524 441
Debtors10076 32020 8105 6644 0174 709
Net Assets Liabilities-1 1646 02984 5361 105 0831 241 1591 378 924
Other Debtors10057 5493 3105 6644 0174 709
Other
Accrued Liabilities750     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   256 304 12 268
Additions Other Than Through Business Combinations Investment Property Fair Value Model24 3902 046 647 2 000  
Amounts Owed To Directors699 900     
Creditors701 2021 500 0001 500 0001 500 0001 500 00078 026
Investment Property24 3902 071 0372 071 0373 275 0003 275 0003 275 000
Investment Property Fair Value Model24 3902 071 0372 071 0373 275 0003 275 000 
Net Current Assets Liabilities-25 554-565 008-486 501-413 613-245 618446 415
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid100     
Number Shares Issued Specific Share Issue100     
Other Creditors700 6501 500 0001 500 0001 500 0001 500 0002 042 000
Other Taxation Social Security Payable 1 4772 8665 5899 02431 184
Par Value Share1     
Profit Loss-1 264     
Provisions   256 304288 223300 491
Provisions For Liabilities Balance Sheet Subtotal   256 304288 223300 491
Recoverable Value-added Tax100     
Total Assets Less Current Liabilities-1 1641 506 0291 584 5362 861 3873 029 3823 721 415
Trade Creditors Trade Payables55217 91117 72523 670  
Trade Debtors Trade Receivables 18 77117 500   
Additional Provisions Increase From New Provisions Recognised    31 919 
Deferred Tax Liabilities   256 304288 223 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: October 3, 2023
filed on: 16th, October 2023
Free Download (1 page)

Company search