Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BASILGREEN LIMITED
Company Information for

BASILGREEN LIMITED

28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR,
Company Registration Number
01739792
Private Limited Company
Active

Company Overview

About Basilgreen Ltd
BASILGREEN LIMITED was founded on 1983-07-15 and has its registered office in Middlesex. The organisation's status is listed as "Active". Basilgreen Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BASILGREEN LIMITED
 
Legal Registered Office
28 CHURCH ROAD
STANMORE
MIDDLESEX
HA7 4XR
Other companies in HA7
 
Filing Information
Company Number 01739792
Company ID Number 01739792
Date formed 1983-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 15:18:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASILGREEN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PARKER CAVENDISH LIMITED   VAL1 LTD   VAVA ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BASILGREEN LIMITED

Current Directors
Officer Role Date Appointed
ZALINA DEWAN
Company Secretary 1992-12-31
RAMESH DEWAN
Director 1983-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZALINA DEWAN SATIN PUBLICATIONS LIMITED Company Secretary 2004-09-15 CURRENT 1993-12-07 Dissolved 2016-06-07
ZALINA DEWAN RANGETRACK LIMITED Company Secretary 2002-08-21 CURRENT 2002-07-29 Active
ZALINA DEWAN VISION PUBLISHING AND PROPERTIES LIMITED Company Secretary 2001-10-30 CURRENT 2001-10-30 Dissolved 2016-06-07
ZALINA DEWAN THE DEWAN FOUNDATION LIMITED Company Secretary 2001-08-14 CURRENT 2001-08-14 Active
ZALINA DEWAN SHANBEST LIMITED Company Secretary 2000-09-13 CURRENT 2000-05-05 Active
ZALINA DEWAN MARCWOOD LIMITED Company Secretary 1993-11-15 CURRENT 1993-11-04 Active
ZALINA DEWAN STUDENT RECRUITMENT MEDIA LIMITED Company Secretary 1992-12-31 CURRENT 1974-12-16 Dissolved 2015-12-15
ZALINA DEWAN FURNAL PROPERTIES LIMITED Company Secretary 1992-12-31 CURRENT 1949-10-24 Active
ZALINA DEWAN TDF INVESTMENTS LIMITED Company Secretary 1992-12-31 CURRENT 1983-07-19 Active
ZALINA DEWAN DEALERFAME LIMITED Company Secretary 1992-12-31 CURRENT 1986-08-08 Active
ZALINA DEWAN PETERBOROUGH GARAGES LIMITED Company Secretary 1992-12-31 CURRENT 1980-07-02 Active
ZALINA DEWAN PAN-EUROPEAN INVESTMENTS LIMITED Company Secretary 1992-12-31 CURRENT 1988-08-05 Active
ZALINA DEWAN KNIGHTSBRIDGE LIMITED Company Secretary 1992-12-31 CURRENT 1988-10-19 Active
ZALINA DEWAN BERKLEY SQUARE LIMITED Company Secretary 1992-12-31 CURRENT 1988-08-23 Active
ZALINA DEWAN CENTRAL OFFICE AND COMMERCIAL PROPERTIES LIMITED Company Secretary 1992-12-31 CURRENT 1973-09-26 Active
ZALINA DEWAN TRANS-EUROPEAN PROPERTIES LIMITED Company Secretary 1992-12-31 CURRENT 1981-05-07 Active
ZALINA DEWAN HARROW WEALD INVESTMENTS LIMITED Company Secretary 1992-12-31 CURRENT 1983-11-14 Active
ZALINA DEWAN PROFITWORTH LIMITED Company Secretary 1992-12-31 CURRENT 1986-07-29 Active - Proposal to Strike off
ZALINA DEWAN SHARPVEND LIMITED Company Secretary 1992-12-31 CURRENT 1987-07-20 Active
ZALINA DEWAN THAMES DIGITAL MEDIA LIMITED Company Secretary 1992-12-31 CURRENT 1963-04-17 Active
ZALINA DEWAN TRANS-BRITANNIA PROPERTIES LIMITED Company Secretary 1992-12-31 CURRENT 1979-07-26 Active
ZALINA DEWAN TRANS-BRITANNIA GARAGES LIMITED Company Secretary 1992-12-31 CURRENT 1980-06-23 Active
ZALINA DEWAN ONYXGLOW LIMITED Company Secretary 1992-12-31 CURRENT 1980-04-17 Active - Proposal to Strike off
ZALINA DEWAN NORTH OF ENGLAND REAL PROPERTY COMPANY LIMITED Company Secretary 1992-12-31 CURRENT 1981-02-23 Active - Proposal to Strike off
ZALINA DEWAN SOUTHBANK AND GENERAL INVESTMENTS LIMITED Company Secretary 1992-12-31 CURRENT 1982-09-27 Active
ZALINA DEWAN PEERBRIDGE LIMITED Company Secretary 1992-12-31 CURRENT 1982-11-12 Active
ZALINA DEWAN CHIEF AND GROUND RENTS LIMITED Company Secretary 1992-12-31 CURRENT 1972-03-20 Active
ZALINA DEWAN MAIDSTONE TRADE BINDERS LIMITED Company Secretary 1992-12-31 CURRENT 1983-10-19 Active - Proposal to Strike off
ZALINA DEWAN PROFITWHEEL LIMITED Company Secretary 1992-12-31 CURRENT 1986-08-05 Active - Proposal to Strike off
ZALINA DEWAN SANDRINGHAM INVESTMENTS LIMITED Company Secretary 1992-12-31 CURRENT 1988-10-20 Active
ZALINA DEWAN PARK LANE INVESTMENTS LIMITED Company Secretary 1992-12-31 CURRENT 1988-10-19 Active
ZALINA DEWAN OXBRIDGE PROPERTIES LIMITED Company Secretary 1992-12-31 CURRENT 1988-10-19 Active
ZALINA DEWAN TRANS-BRITANNIA DEVELOPMENTS LTD Company Secretary 1992-12-31 CURRENT 1989-02-02 Active - Proposal to Strike off
ZALINA DEWAN CORONATION DEVELOPMENTS LIMITED Company Secretary 1992-12-31 CURRENT 1990-01-30 Active
ZALINA DEWAN TYNESIDE AND TEESIDE DEVELOPMENTS LTD. Company Secretary 1992-12-31 CURRENT 1992-01-14 Active
ZALINA DEWAN DOMINION PRESS LIMITED Company Secretary 1992-11-30 CURRENT 1968-06-18 Dissolved 2015-12-15
ZALINA DEWAN NEWCASTLE & GATESHEAD DEVELOPMENTS LIMITED Company Secretary 1992-11-30 CURRENT 1991-03-01 Active - Proposal to Strike off
ZALINA DEWAN CORONATION STREET INDUSTRIAL PROPERTIES LIMITED Company Secretary 1992-09-21 CURRENT 1981-02-19 Active
RAMESH DEWAN RANGETRACK LIMITED Director 2002-08-21 CURRENT 2002-07-29 Active
RAMESH DEWAN THE DEWAN FOUNDATION LIMITED Director 2001-08-14 CURRENT 2001-08-14 Active
RAMESH DEWAN SHANBEST LIMITED Director 2000-09-13 CURRENT 2000-05-05 Active
RAMESH DEWAN MARCWOOD LIMITED Director 1993-11-15 CURRENT 1993-11-04 Active
RAMESH DEWAN FURNAL PROPERTIES LIMITED Director 1992-12-31 CURRENT 1949-10-24 Active
RAMESH DEWAN TDF INVESTMENTS LIMITED Director 1992-12-31 CURRENT 1983-07-19 Active
RAMESH DEWAN DEALERFAME LIMITED Director 1992-12-31 CURRENT 1986-08-08 Active
RAMESH DEWAN PETERBOROUGH GARAGES LIMITED Director 1992-12-31 CURRENT 1980-07-02 Active
RAMESH DEWAN CENTRAL OFFICE AND COMMERCIAL PROPERTIES LIMITED Director 1992-12-31 CURRENT 1973-09-26 Active
RAMESH DEWAN SUPERABBEY LIMITED Director 1992-12-31 CURRENT 1979-01-15 Active
RAMESH DEWAN TRANS-EUROPEAN PROPERTIES LIMITED Director 1992-12-31 CURRENT 1981-05-07 Active
RAMESH DEWAN HARROW WEALD INVESTMENTS LIMITED Director 1992-12-31 CURRENT 1983-11-14 Active
RAMESH DEWAN PROFITWORTH LIMITED Director 1992-12-31 CURRENT 1986-07-29 Active - Proposal to Strike off
RAMESH DEWAN THAMES DIGITAL MEDIA LIMITED Director 1992-12-31 CURRENT 1963-04-17 Active
RAMESH DEWAN TRANS-BRITANNIA GARAGES LIMITED Director 1992-12-31 CURRENT 1980-06-23 Active
RAMESH DEWAN ONYXGLOW LIMITED Director 1992-12-31 CURRENT 1980-04-17 Active - Proposal to Strike off
RAMESH DEWAN NORTH OF ENGLAND REAL PROPERTY COMPANY LIMITED Director 1992-12-31 CURRENT 1981-02-23 Active - Proposal to Strike off
RAMESH DEWAN MANXCHARM LIMITED Director 1992-12-31 CURRENT 1980-04-23 Active
RAMESH DEWAN GREATER MANCHESTER REAL PROPERTY COMPANY LIMITED Director 1992-12-31 CURRENT 1981-02-24 Active - Proposal to Strike off
RAMESH DEWAN SOUTHBANK AND GENERAL INVESTMENTS LIMITED Director 1992-12-31 CURRENT 1982-09-27 Active
RAMESH DEWAN MAIDSTONE TRADE BINDERS LIMITED Director 1992-12-31 CURRENT 1983-10-19 Active - Proposal to Strike off
RAMESH DEWAN PROFITWHEEL LIMITED Director 1992-12-31 CURRENT 1986-08-05 Active - Proposal to Strike off
RAMESH DEWAN CORONATION STREET INDUSTRIAL PROPERTIES LIMITED Director 1992-09-21 CURRENT 1981-02-19 Active
RAMESH DEWAN TYNESIDE AND TEESIDE DEVELOPMENTS LTD. Director 1992-01-23 CURRENT 1992-01-14 Active
RAMESH DEWAN NEWCASTLE & GATESHEAD DEVELOPMENTS LIMITED Director 1991-03-04 CURRENT 1991-03-01 Active - Proposal to Strike off
RAMESH DEWAN CORONATION DEVELOPMENTS LIMITED Director 1990-01-30 CURRENT 1990-01-30 Active
RAMESH DEWAN TRANS-BRITANNIA DEVELOPMENTS LTD Director 1989-02-03 CURRENT 1989-02-02 Active - Proposal to Strike off
RAMESH DEWAN SANDRINGHAM INVESTMENTS LIMITED Director 1988-10-20 CURRENT 1988-10-20 Active
RAMESH DEWAN KNIGHTSBRIDGE LIMITED Director 1988-10-19 CURRENT 1988-10-19 Active
RAMESH DEWAN PARK LANE INVESTMENTS LIMITED Director 1988-10-19 CURRENT 1988-10-19 Active
RAMESH DEWAN OXBRIDGE PROPERTIES LIMITED Director 1988-10-19 CURRENT 1988-10-19 Active
RAMESH DEWAN BERKLEY SQUARE LIMITED Director 1988-08-23 CURRENT 1988-08-23 Active
RAMESH DEWAN ADMIRAL INVESTMENTS LIMITED Director 1988-08-18 CURRENT 1988-08-18 Active
RAMESH DEWAN PAN-EUROPEAN INVESTMENTS LIMITED Director 1988-08-05 CURRENT 1988-08-05 Active
RAMESH DEWAN SHARPVEND LIMITED Director 1987-09-07 CURRENT 1987-07-20 Active
RAMESH DEWAN CHIEF AND GROUND RENTS LIMITED Director 1983-01-20 CURRENT 1972-03-20 Active
RAMESH DEWAN PEERBRIDGE LIMITED Director 1982-12-16 CURRENT 1982-11-12 Active
RAMESH DEWAN TRANS-BRITANNIA PROPERTIES LIMITED Director 1979-07-28 CURRENT 1979-07-26 Active
RAMESH DEWAN STUDENT RECRUITMENT MEDIA LIMITED Director 1975-01-17 CURRENT 1974-12-16 Dissolved 2015-12-15
RAMESH DEWAN DOMINION PRESS LIMITED Director 1968-05-07 CURRENT 1968-06-18 Dissolved 2015-12-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-13CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-10-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2018-11-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04AP01DIRECTOR APPOINTED MS SHEENA SELINA DEWAN
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 25000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 25000
2016-02-18AR0110/02/16 ANNUAL RETURN FULL LIST
2015-12-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 25000
2015-02-10AR0110/02/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 25000
2014-02-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-19AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2010-01-26AR0131/12/09 ANNUAL RETURN FULL LIST
2009-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2009-01-06363aReturn made up to 31/12/08; full list of members
2008-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/07
2008-01-17363aReturn made up to 31/12/07; full list of members
2007-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-10363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-11363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-09363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-02-06363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-19288cSECRETARY'S PARTICULARS CHANGED
2001-02-19288cDIRECTOR'S PARTICULARS CHANGED
2001-02-19363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-30395PARTICULARS OF MORTGAGE/CHARGE
2000-03-14325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2000-03-14353LOCATION OF REGISTER OF MEMBERS
2000-03-14190LOCATION OF DEBENTURE REGISTER
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-21363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1999-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-03-15363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-05395PARTICULARS OF MORTGAGE/CHARGE
1998-02-05363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-02-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-11363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-02-06363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-12-06287REGISTERED OFFICE CHANGED ON 06/12/95 FROM: 13 ST JOHNS RD HARROW MIDDLESEX HA1 2DF
1995-01-20363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-20363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-10363xRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-08-17395PARTICULARS OF MORTGAGE/CHARGE
1992-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-07363xRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-01-22363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-11-29395PARTICULARS OF MORTGAGE/CHARGE
1990-08-24395PARTICULARS OF MORTGAGE/CHARGE
1990-08-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate


Licences & Regulatory approval
We could not find any licences issued to BASILGREEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BASILGREEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 40
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-12-16 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-11-15 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-10-30 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-09-18 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-07-11 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-05-31 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-04-05 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-04-02 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-04-02 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-04-02 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-03-26 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-03-26 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-03-26 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-03-26 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-01-03 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-11-26 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-11-15 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-11-06 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-10-26 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-10-25 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-10-25 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-10-25 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-09-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-09-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-09-07 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-08-07 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-08-07 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-07-03 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-02-14 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-12-22 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BASILGREEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 25,000
Called Up Share Capital 2012-03-31 £ 25,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BASILGREEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BASILGREEN LIMITED
Trademarks
We have not found any records of BASILGREEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BASILGREEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BASILGREEN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BASILGREEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BASILGREEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BASILGREEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.