126 BELGRAVE ROAD SW1 LIMITED

Register to unlock more data on OkredoRegister

126 BELGRAVE ROAD SW1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04641564

Incorporation date

20/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

126 Belgrave Road, London, SW1V 2BLCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2003)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon14/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/02/2025
Termination of appointment of Paul Nicholas Reynolds as a director on 2025-02-10
dot icon11/02/2025
Appointment of Mr Christopher James Bowley as a director on 2025-02-10
dot icon04/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon14/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon24/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with no updates
dot icon24/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-12-31
dot icon03/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon27/09/2020
Micro company accounts made up to 2019-12-31
dot icon05/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon08/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon19/09/2017
Termination of appointment of Mark Handley Wheeler as a director on 2017-09-11
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/09/2017
Appointment of Mr Michael Saadie as a director on 2017-09-04
dot icon08/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/09/2016
Micro company accounts made up to 2015-12-31
dot icon01/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/11/2015
Appointment of Mr Patrick Gerard Helson as a director on 2015-10-22
dot icon24/11/2015
Termination of appointment of Lindy Gillian Catherine Stocker as a director on 2015-10-22
dot icon24/09/2015
Micro company accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/09/2014
Micro company accounts made up to 2013-12-31
dot icon16/06/2014
Appointment of Mr Paul Nicholas Reynolds as a director
dot icon15/06/2014
Termination of appointment of Thomas Murphy as a director
dot icon15/06/2014
Appointment of Mr Peter James Kirtley as a secretary
dot icon15/06/2014
Termination of appointment of Thomas Murphy as a secretary
dot icon05/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/01/2011
Director's details changed for Honey Arneja on 2010-07-01
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mr Thomas Scott Murphy on 2010-01-01
dot icon02/03/2010
Director's details changed for Lindy Gillian Catherine Stocker on 2010-01-01
dot icon02/03/2010
Director's details changed for Julian John Allen on 2010-01-01
dot icon02/03/2010
Director's details changed for Honey Arneja on 2010-01-01
dot icon02/03/2010
Director's details changed for Sally Nonie Surgeon on 2010-01-01
dot icon02/03/2010
Secretary's details changed for Mr Thomas Scott Murphy on 2010-01-01
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/01/2009
Return made up to 31/12/08; full list of members
dot icon14/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/03/2008
Return made up to 31/12/07; full list of members
dot icon19/03/2008
Secretary appointed mr thomas scott murphy
dot icon19/03/2008
Appointment terminated secretary sally surgeon
dot icon22/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 31/12/06; full list of members
dot icon14/03/2007
New secretary appointed
dot icon08/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon30/01/2006
Registered office changed on 30/01/06 from: 136 kensington church street london W8 4BH
dot icon30/01/2006
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon30/01/2006
New secretary appointed;new director appointed
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon30/01/2006
Secretary resigned
dot icon30/01/2006
Director resigned
dot icon06/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon31/01/2005
Return made up to 20/01/05; full list of members
dot icon30/10/2004
Ad 26/10/04--------- £ si 5@1=5 £ ic 1/6
dot icon06/10/2004
Total exemption full accounts made up to 2004-01-31
dot icon12/02/2004
Return made up to 20/01/04; full list of members
dot icon11/04/2003
New secretary appointed
dot icon11/04/2003
New director appointed
dot icon31/01/2003
Registered office changed on 31/01/03 from: 17 city business centre lower road london SE16 2XB
dot icon31/01/2003
Director resigned
dot icon31/01/2003
Secretary resigned
dot icon20/01/2003
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
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.52K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
20/01/2003 - 20/01/2003
5391
JPCORD LIMITED
Nominee Director
20/01/2003 - 20/01/2003
5355
Helson, Patrick Gerard
Director
22/10/2015 - Present
4
Bowley, Christopher James
Director
10/02/2025 - Present
-
Reynolds, Paul Nicholas
Director
16/06/2014 - 10/02/2025
2

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 126 BELGRAVE ROAD SW1 LIMITED

126 BELGRAVE ROAD SW1 LIMITED is an(a) Active company incorporated on 20/01/2003 with the registered office located at 126 Belgrave Road, London, SW1V 2BL. There are currently 7 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 126 BELGRAVE ROAD SW1 LIMITED?

toggle

126 BELGRAVE ROAD SW1 LIMITED is currently Active. It was registered on 20/01/2003 .

Where is 126 BELGRAVE ROAD SW1 LIMITED located?

toggle

126 BELGRAVE ROAD SW1 LIMITED is registered at 126 Belgrave Road, London, SW1V 2BL.

What does 126 BELGRAVE ROAD SW1 LIMITED do?

toggle

126 BELGRAVE ROAD SW1 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 126 BELGRAVE ROAD SW1 LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with no updates.