104 BELGRAVE ROAD LIMITED

Register to unlock more data on OkredoRegister

104 BELGRAVE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04027952

Incorporation date

06/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

3 Slaters Court, Princess Street, Knutsford WA16 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2000)
dot icon04/12/2025
Micro company accounts made up to 2025-07-31
dot icon01/07/2025
Confirmation statement made on 2025-06-22 with updates
dot icon08/10/2024
Micro company accounts made up to 2024-07-31
dot icon03/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-07-31
dot icon26/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-07-31
dot icon20/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon16/06/2022
Micro company accounts made up to 2021-07-31
dot icon02/12/2021
Notification of a person with significant control statement
dot icon26/11/2021
Compulsory strike-off action has been discontinued
dot icon25/11/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon25/11/2021
Cessation of Elvina May Yin Chu as a person with significant control on 2021-07-10
dot icon25/11/2021
Termination of appointment of Elvina May Yin Chu as a director on 2021-07-10
dot icon25/11/2021
Termination of appointment of Christopher Michael Hanslip Ward as a secretary on 2021-07-10
dot icon22/11/2021
Registered office address changed from Milton House 68 Orsett Road Grays Essex RM17 5EJ to 3 Slaters Court Princess Street Knutsford WA16 6BW on 2021-11-22
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon17/09/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon30/07/2020
Micro company accounts made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon11/07/2019
Termination of appointment of Ashley Gray as a director on 2019-06-30
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon12/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon10/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon27/04/2017
Micro company accounts made up to 2016-07-31
dot icon21/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/09/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon23/08/2010
Director's details changed for Mr Christopher Michael Hanslip Ward on 2009-10-01
dot icon23/08/2010
Director's details changed for Cynthia Marie Magat on 2009-10-01
dot icon23/08/2010
Director's details changed for Elvina May Yin Chu on 2009-10-01
dot icon23/08/2010
Director's details changed for Ashley Gray on 2009-10-01
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon23/09/2009
Return made up to 06/07/09; full list of members
dot icon02/07/2009
Total exemption small company accounts made up to 2008-07-31
dot icon03/06/2009
Appointment terminated director christopher rowe
dot icon15/07/2008
Return made up to 06/07/08; full list of members
dot icon13/06/2008
Amended accounts made up to 2007-07-31
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/09/2007
Amended accounts made up to 2006-07-31
dot icon14/07/2007
Return made up to 06/07/07; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon31/08/2006
Return made up to 06/07/06; full list of members
dot icon09/05/2006
Full accounts made up to 2005-07-31
dot icon17/08/2005
Total exemption full accounts made up to 2004-07-31
dot icon29/07/2005
Return made up to 06/07/05; no change of members
dot icon14/07/2004
Return made up to 06/07/04; no change of members
dot icon14/07/2004
New director appointed
dot icon15/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon15/07/2003
Return made up to 06/07/03; full list of members
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon09/06/2003
New director appointed
dot icon09/06/2003
New director appointed
dot icon08/06/2003
Partial exemption accounts made up to 2002-07-31
dot icon15/07/2002
Return made up to 06/07/02; full list of members
dot icon05/05/2002
Partial exemption accounts made up to 2001-07-31
dot icon10/08/2001
Return made up to 06/07/01; full list of members
dot icon08/03/2001
New director appointed
dot icon21/12/2000
Secretary resigned
dot icon21/12/2000
Director resigned
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New director appointed
dot icon21/12/2000
Registered office changed on 21/12/00 from: 31 corsham street london N1 6DR
dot icon21/12/2000
New secretary appointed;new director appointed
dot icon21/12/2000
New director appointed
dot icon06/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
05/07/2000 - 05/07/2000
6844
L & A REGISTRARS LIMITED
Nominee Director
05/07/2000 - 05/07/2000
6842
May Yin Chu, Elvina
Director
05/07/2000 - 09/07/2021
-
Ward, Christopher Michael Hanslip
Secretary
05/07/2000 - 09/07/2021
-
Ward, Christopher Michael Hanslip
Director
06/07/2000 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 104 BELGRAVE ROAD LIMITED

104 BELGRAVE ROAD LIMITED is an(a) Active company incorporated on 06/07/2000 with the registered office located at 3 Slaters Court, Princess Street, Knutsford WA16 6BW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 104 BELGRAVE ROAD LIMITED?

toggle

104 BELGRAVE ROAD LIMITED is currently Active. It was registered on 06/07/2000 .

Where is 104 BELGRAVE ROAD LIMITED located?

toggle

104 BELGRAVE ROAD LIMITED is registered at 3 Slaters Court, Princess Street, Knutsford WA16 6BW.

What does 104 BELGRAVE ROAD LIMITED do?

toggle

104 BELGRAVE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 104 BELGRAVE ROAD LIMITED?

toggle

The latest filing was on 04/12/2025: Micro company accounts made up to 2025-07-31.