Background WavePink WaveYellow Wave

BASILICA MANAGEMENT LIMITED (05382216)

BASILICA MANAGEMENT LIMITED (05382216) is an active UK company. incorporated on 3 March 2005. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BASILICA MANAGEMENT LIMITED has been registered for 21 years. Current directors include GILMAN, Christopher Edward.

Company Number
05382216
Status
active
Type
ltd
Incorporated
3 March 2005
Age
21 years
Address
12th Floor Basilica 2, King Charles Street, Leeds, LS1 6LS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GILMAN, Christopher Edward
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASILICA MANAGEMENT LIMITED

BASILICA MANAGEMENT LIMITED is an active company incorporated on 3 March 2005 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BASILICA MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05382216

LTD Company

Age

21 Years

Incorporated 3 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

INHOCO 3173 LIMITED
From: 3 March 2005To: 8 March 2005
Contact
Address

12th Floor Basilica 2, King Charles Street Leeds, LS1 6LS,

Previous Addresses

35 Westgate Huddersfield HD1 1PA
From: 11 April 2014To: 5 February 2024
West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD
From: 8 January 2013To: 11 April 2014
3Rd Floor Goodbard House 15 Infirmary Street Leeds LS1 2JP England
From: 4 April 2012To: 8 January 2013
Level 12 the Basilica 2 King Charles Street Leeds West Yorkshire LS1 6LS
From: 3 March 2005To: 4 April 2012
Timeline

9 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GILMAN, Christopher Edward

Active
2, King Charles Street, LeedsLS1 6LS
Born April 1967
Director
Appointed 02 Feb 2024

MORTON, Richard John

Resigned
Riverside, LeedsLS23 6AH
Secretary
Appointed 08 Mar 2005
Resigned 01 Dec 2012

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 03 Mar 2005
Resigned 08 Mar 2005

GILMAN, Christopher Edward

Resigned
17 Thorp Arch Park, LeedsLS23 7AP
Born April 1967
Director
Appointed 08 Mar 2005
Resigned 01 Dec 2012

MORTON, Richard John

Resigned
Riverside, LeedsLS23 6AH
Born May 1969
Director
Appointed 08 Mar 2005
Resigned 01 Dec 2012

NORTON, David Marshall

Resigned
2, King Charles Street, LeedsLS1 6LS
Born June 1955
Director
Appointed 01 Dec 2012
Resigned 02 Feb 2024

NORTON, Vivienne

Resigned
2, King Charles Street, LeedsLS1 6LS
Born August 1952
Director
Appointed 01 Dec 2012
Resigned 02 Feb 2024

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 03 Mar 2005
Resigned 08 Mar 2005

Persons with significant control

2

1 Active
1 Ceased
2, King Charles Street, LeedsLS1 6LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2024

Greetland Developments Limited

Ceased
Westgate, HuddersfieldHD1 1PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Account Reference Date Company Current Shortened
5 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Secretary Company With Name
8 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Dormant
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
287Change of Registered Office
Legacy
28 March 2006
288cChange of Particulars
Legacy
28 March 2006
288cChange of Particulars
Memorandum Articles
22 March 2005
MEM/ARTSMEM/ARTS
Legacy
22 March 2005
287Change of Registered Office
Legacy
22 March 2005
225Change of Accounting Reference Date
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 March 2005
NEWINCIncorporation