Background WavePink WaveYellow Wave

BASIL PROPERTY LIMITED (06344295)

BASIL PROPERTY LIMITED (06344295) is an active UK company. incorporated on 15 August 2007. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BASIL PROPERTY LIMITED has been registered for 18 years. Current directors include CLAYTON, Scott Christian.

Company Number
06344295
Status
active
Type
ltd
Incorporated
15 August 2007
Age
18 years
Address
Renaissance Trust Pacific House, Brighton, BN1 3TE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLAYTON, Scott Christian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASIL PROPERTY LIMITED

BASIL PROPERTY LIMITED is an active company incorporated on 15 August 2007 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BASIL PROPERTY LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06344295

LTD Company

Age

18 Years

Incorporated 15 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Renaissance Trust Pacific House 126 Dyke Road Brighton, BN1 3TE,

Previous Addresses

Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
From: 24 September 2012To: 25 October 2022
, Steynings House, Summerlock, Approach, Salisbury, Wiltshire, SP2 7RJ
From: 15 August 2007To: 24 September 2012
Timeline

7 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Aug 07
Owner Exit
Feb 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Jul 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CLAYTON, Scott Christian

Active
Pacific House, BrightonBN1 3TE
Secretary
Appointed 20 Jun 2018

CLAYTON, Scott Christian

Active
Pacific House, BrightonBN1 3TE
Born May 1968
Director
Appointed 20 Jun 2018

FIDSEC LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate secretary
Appointed 15 Aug 2007
Resigned 20 Jun 2018

RUSSELL, Martyn Eric

Resigned
Sarasota, GuernseyGY3 5DB
Born February 1964
Director
Appointed 19 Sept 2008
Resigned 20 Jun 2018

ADL ONE LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate director
Appointed 15 Aug 2007
Resigned 20 Jun 2018

ADL TWO LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate director
Appointed 15 Aug 2007
Resigned 20 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Hamish Alistair Thorpe

Active
Pacific House, BrightonBN1 3TE
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jul 2021
Rohais, St Peter PortGY1 3HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Aug 2016
Ceased 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Move Registers To Registered Office Company With New Address
26 October 2022
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 July 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 March 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 March 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
8 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
3 October 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
3 October 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
3 October 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
3 October 2014
RP04RP04
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Second Filing Of Form With Form Type
23 September 2014
RP04RP04
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Corporate Director Company With Change Date
24 August 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 August 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
24 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Resolution
23 October 2009
RESOLUTIONSResolutions
Change Of Name Notice
23 October 2009
CONNOTConfirmation Statement Notification
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
363aAnnual Return
Incorporation Company
15 August 2007
NEWINCIncorporation