Company NameBasalt Properties Limited
DirectorsNaveed Hussain and Vaseem Shahid Hussain
Company StatusActive
Company Number05603891
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNaveed Hussain
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Upper Chorlton Road
Old Trafford
Manchester
M16 9RW
Director NameVaseem Shahid Hussain
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wood Road
Whalley Range
M16 9RB
Secretary NameVaseem Shahid Hussain
NationalityBritish
StatusCurrent
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wood Road
Whalley Range
M16 9RB

Location

Registered Address2a Swinley Road
Wigan
WN1 2DN
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

50 at £1Naveed Hussain
50.00%
Ordinary
50 at £1Vaseem Shahid Hussain
50.00%
Ordinary

Financials

Year2014
Net Worth£72,680
Cash£33,553
Current Liabilities£176,793

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

25 April 2019Delivered on: 2 May 2019
Persons entitled: Handelsbanken PLC.

Classification: A registered charge
Particulars: All estates or interest in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower.
Outstanding
25 April 2019Delivered on: 2 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The leasehold property known as cresta court, 41-51 wigan lane, wigan, WN1 1XR and registered at the land registry under title numbers GM887381, GM887380 and GM714715.
Outstanding
27 July 2006Delivered on: 29 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 regents court, 1A woodside road, upper chorlton road, chorlton-cum-hardy, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 July 2006Delivered on: 29 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 regents court 1A woodside road upper chorlton road chorlton cum hardy manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 March 2006Delivered on: 14 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 196 darlington street east, wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2006Delivered on: 22 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 rockdove ave hulme manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 February 2006Delivered on: 15 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 standishgate, wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 January 2006Delivered on: 7 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49-51 wigan lane wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 April 2019Delivered on: 3 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The leasehold property known as 196 darlington street wigan WN1 3BS and registered at h m land registry under title number GM292617.
Outstanding
25 April 2019Delivered on: 3 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The leasehold property known as 87 rockdove avenue manchester M15 5EH registered at h m land registry under title number GM603462.
Outstanding
25 April 2019Delivered on: 3 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as apartment 5 223 upper chorlton road manchester M16 0DE and registered at h m land registry under title number MAN61894.
Outstanding
25 April 2019Delivered on: 3 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The leasehold property known as apartment 10 regents court 223 upper chorlton road manchester M16 0DE registered at h m land registry under title number MAN63444.
Outstanding
25 April 2019Delivered on: 3 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold land known as 118 standishgate wigan WN1 1XP registered at h m land registry under title number GM522735.
Outstanding
5 January 2006Delivered on: 7 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41,43,45 and 47 wigan lane wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

6 November 2023Confirmation statement made on 26 October 2023 with updates (5 pages)
17 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
16 November 2022Director's details changed for Vaseem Shahid Hussain on 16 November 2022 (2 pages)
16 November 2022Confirmation statement made on 26 October 2022 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 October 2021Confirmation statement made on 26 October 2021 with updates (5 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
23 November 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
20 November 2020Secretary's details changed for Vaseem Shahid Hussain on 20 November 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 November 2019Confirmation statement made on 26 October 2019 with updates (5 pages)
5 August 2019Director's details changed for Vaseem Shahid Hussain on 5 August 2019 (2 pages)
3 May 2019Registration of charge 056038910014, created on 25 April 2019 (18 pages)
3 May 2019Registration of charge 056038910010, created on 25 April 2019 (16 pages)
3 May 2019Registration of charge 056038910011, created on 25 April 2019 (17 pages)
3 May 2019Registration of charge 056038910012, created on 25 April 2019 (16 pages)
3 May 2019Registration of charge 056038910013, created on 25 April 2019 (18 pages)
2 May 2019Registration of charge 056038910008, created on 25 April 2019 (18 pages)
2 May 2019Registration of charge 056038910009, created on 25 April 2019 (19 pages)
19 March 2019Satisfaction of charge 6 in full (2 pages)
19 March 2019Satisfaction of charge 3 in full (2 pages)
19 March 2019Satisfaction of charge 7 in full (2 pages)
19 March 2019Satisfaction of charge 2 in full (2 pages)
19 March 2019Satisfaction of charge 5 in full (2 pages)
19 March 2019Satisfaction of charge 4 in full (2 pages)
19 March 2019Satisfaction of charge 1 in full (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 November 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 November 2017Director's details changed for Naveed Hussain on 2 November 2017 (2 pages)
2 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
2 November 2017Director's details changed for Naveed Hussain on 2 November 2017 (2 pages)
2 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 December 2009Director's details changed for Vaseem Shahid Hussain on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Naveed Hussain on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Naveed Hussain on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Vaseem Shahid Hussain on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 November 2008Return made up to 26/10/08; full list of members (4 pages)
12 November 2008Return made up to 26/10/08; full list of members (4 pages)
30 October 2007Return made up to 26/10/07; full list of members (2 pages)
30 October 2007Return made up to 26/10/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 May 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
31 May 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
14 December 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
21 December 2005Ad 28/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2005Registered office changed on 21/12/05 from: 2 boars head avenue, standish wigan lancashire WN6 0BH (1 page)
21 December 2005Registered office changed on 21/12/05 from: 2 boars head avenue, standish wigan lancashire WN6 0BH (1 page)
21 December 2005Ad 28/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2005Incorporation (10 pages)
26 October 2005Incorporation (10 pages)