ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Basin Properties Ltd

Basin Properties Ltd is an active company incorporated on 2 August 2017 with the registered office located in London, Greater London. Basin Properties Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10896105
Private limited company
Age
8 years
Incorporated 2 August 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 July 2025 (1 month ago)
Next confirmation dated 18 July 2026
Due by 1 August 2026 (10 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Occ Estate, Building C
105 Eade Road
London
N4 1TJ
England
Address changed on 22 Apr 2024 (1 year 4 months ago)
Previous address was 42 Lytton Road Barnet EN5 5BY United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Feb 1959
Director • English • Lives in England • Born in Dec 1957
Director • British • Lives in England • Born in Sep 1954
Director • British • Lives in UK • Born in May 1975
Arctic Estates Dalston Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Orsman Properties LLP
Joseph Peter Gerrard, Michael Gerrard, and 1 more are mutual people.
Active
Urban Edge Group Limited
Benjamin Chesterfield is a mutual person.
Active
Woolfe De Barr Estates Limited
Benjamin Chesterfield is a mutual person.
Active
Marchpeak Ltd
Benjamin Chesterfield is a mutual person.
Active
Investland (Adelphi) Limited
Joseph Peter Gerrard and Michael Gerrard are mutual people.
Active
Urban Edge (Rivington Street) Ltd
Benjamin Chesterfield is a mutual person.
Active
Camline Ltd
Benjamin Chesterfield is a mutual person.
Active
Ablegrove Management Ltd
Benjamin Chesterfield is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£16.54K
Increased by £16.45K (+19587%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£171.36K
Increased by £15.67K (+10%)
Total Liabilities
-£603.18K
Increased by £138.94K (+30%)
Net Assets
-£431.82K
Decreased by £123.27K (+40%)
Debt Ratio (%)
352%
Increased by 53.81% (+18%)
Latest Activity
Confirmation Submitted
1 Month Ago on 18 Jul 2025
Full Accounts Submitted
6 Months Ago on 24 Feb 2025
Confirmation Submitted
1 Year Ago on 22 Aug 2024
Ms Vaineta Colkeviciene Appointed
1 Year 2 Months Ago on 8 Jul 2024
Mr Benjamin Chesterfield Appointed
1 Year 2 Months Ago on 24 Jun 2024
Mr Michael Gerrard Details Changed
1 Year 4 Months Ago on 25 Apr 2024
Mr Joseph Peter Gerrard Details Changed
1 Year 4 Months Ago on 25 Apr 2024
Shapes & Things Limited (PSC) Details Changed
1 Year 4 Months Ago on 24 Apr 2024
Arctic Estates Dalston Limited (PSC) Details Changed
1 Year 4 Months Ago on 24 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 22 Apr 2024
Get Credit Report
Discover Basin Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 July 2025 with no updates
Submitted on 18 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Feb 2025
Confirmation statement made on 1 August 2024 with no updates
Submitted on 22 Aug 2024
Appointment of Ms Vaineta Colkeviciene as a director on 8 July 2024
Submitted on 10 Jul 2024
Appointment of Mr Benjamin Chesterfield as a director on 24 June 2024
Submitted on 6 Jul 2024
Change of details for Arctic Estates Dalston Limited as a person with significant control on 24 April 2024
Submitted on 26 Apr 2024
Change of details for Shapes & Things Limited as a person with significant control on 24 April 2024
Submitted on 26 Apr 2024
Director's details changed for Mr Joseph Peter Gerrard on 25 April 2024
Submitted on 26 Apr 2024
Director's details changed for Mr Michael Gerrard on 25 April 2024
Submitted on 26 Apr 2024
Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to Occ Estate, Building C 105 Eade Road London N4 1TJ on 22 April 2024
Submitted on 22 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year