ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Basil House Property Limited

Basil House Property Limited is an active company incorporated on 12 April 2019 with the registered office located in Leicester, Leicestershire. Basil House Property Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11942165
Private limited company
Age
6 years
Incorporated 12 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 April 2025 (5 months ago)
Next confirmation dated 11 April 2026
Due by 25 April 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (15 days remaining)
Contact
Address
Mercury Place
11 St. George Street
Leicester
LE1 1QG
United Kingdom
Address changed on 19 Aug 2022 (3 years ago)
Previous address was Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1975
Director • Saudi Arabian • Lives in Saudi Arabia • Born in Oct 1965
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Optima Loughborough Limited
Wasim Wali Choudhury and Mr Saleh Abdullah Alsubeaei are mutual people.
Active
The Village Hull Limited
Wasim Wali Choudhury and Mr Saleh Abdullah Alsubeaei are mutual people.
Active
Salisbury House Property Limited
Wasim Wali Choudhury and Mr Saleh Abdullah Alsubeaei are mutual people.
Active
Great Western Street Limited
Wasim Wali Choudhury and Mr Saleh Abdullah Alsubeaei are mutual people.
Active
K Street 51 Limited
Wasim Wali Choudhury and Mr Saleh Abdullah Alsubeaei are mutual people.
Active
Lote Global Investments Ltd
Mr Saleh Abdullah Alsubeaei and Wasim Wali Choudhury are mutual people.
Active
Cityheart Limited
Wasim Wali Choudhury is a mutual person.
Active
Beechhawk Limited
Wasim Wali Choudhury is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£482K
Decreased by £280K (-37%)
Turnover
Unreported
Decreased by £781K (-100%)
Employees
3
Same as previous period
Total Assets
£14.81M
Decreased by £798K (-5%)
Total Liabilities
-£14.39M
Decreased by £236K (-2%)
Net Assets
£421K
Decreased by £562K (-57%)
Debt Ratio (%)
97%
Increased by 3.46% (+4%)
Latest Activity
Confirmation Submitted
4 Months Ago on 25 Apr 2025
Full Accounts Submitted
8 Months Ago on 30 Dec 2024
New Charge Registered
1 Year 3 Months Ago on 4 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Jun 2024
Omar Muhammed Juma Resigned
1 Year 5 Months Ago on 22 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 11 Apr 2023
Full Accounts Submitted
2 Years 11 Months Ago on 3 Oct 2022
Registered Address Changed
3 Years Ago on 19 Aug 2022
Confirmation Submitted
3 Years Ago on 12 Apr 2022
Get Credit Report
Discover Basil House Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 April 2025 with no updates
Submitted on 25 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Dec 2024
Registration of charge 119421650003, created on 4 June 2024
Submitted on 7 Jun 2024
Confirmation statement made on 11 April 2024 with no updates
Submitted on 4 Jun 2024
Termination of appointment of Omar Muhammed Juma as a director on 22 March 2024
Submitted on 22 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 19 Dec 2023
Confirmation statement made on 11 April 2023 with no updates
Submitted on 11 Apr 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 3 Oct 2022
Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Mercury Place 11 st. George Street Leicester LE1 1QG on 19 August 2022
Submitted on 19 Aug 2022
Confirmation statement made on 11 April 2022 with no updates
Submitted on 12 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year