26 AND 27 BELGRAVE SQUARE MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

26 AND 27 BELGRAVE SQUARE MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01411350

Incorporation date

24/01/1979

Size

Dormant

Contacts

Registered address

Registered address

C/O Lornham Ltd, 7 New Quebec Street, London W1H 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1979)
dot icon05/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon04/02/2026
Termination of appointment of Geeta Haresh Chulani as a director on 2025-12-31
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/01/2025
Appointment of Mrs Geeta Haresh Chulani as a director on 2025-01-14
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon13/01/2025
Director's details changed for Mr Samuel Paul Roberts on 2025-01-13
dot icon13/01/2025
Termination of appointment of Two Trees Limited as a director on 2025-01-13
dot icon20/12/2024
Termination of appointment of Suncroft Developments Limited as a director on 2024-12-20
dot icon20/12/2024
Termination of appointment of Haresh Kumar Lachman Chulani as a director on 2024-12-20
dot icon15/10/2024
Director's details changed for Mrs Ekaterina Plate on 2024-10-14
dot icon14/10/2024
Director's details changed for Mr Haresh Kumar Lachman Chulani on 2024-10-14
dot icon14/10/2024
Director's details changed for Smech Properties Ltd on 2024-10-14
dot icon14/10/2024
Director's details changed for Suncroft Developments Limited on 2024-10-14
dot icon07/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/03/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon08/02/2024
Registered office address changed from 40 Great Smith Street London SW1P 3BU to C/O Lornham Ltd 7 New Quebec Street London W1H 7RH on 2024-02-08
dot icon08/02/2024
Termination of appointment of Tuckerman Management Limited as a secretary on 2024-01-31
dot icon08/02/2024
Appointment of Lornham Limited as a secretary on 2024-01-31
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/12/2023
Compulsory strike-off action has been discontinued
dot icon12/12/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon12/09/2023
Compulsory strike-off action has been suspended
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon29/03/2023
Compulsory strike-off action has been discontinued
dot icon28/03/2023
Micro company accounts made up to 2022-03-31
dot icon16/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon03/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/01/2020
Micro company accounts made up to 2019-03-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon07/03/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2015-12-31 no member list
dot icon29/02/2016
Appointment of Mr Haresh Kumar Lachman Chulani as a director on 2013-11-15
dot icon12/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Appointment of Tuckerman Management Limited as a secretary on 2015-10-28
dot icon01/12/2015
Termination of appointment of Adam Philip Roberts as a secretary on 2015-10-28
dot icon17/03/2015
Annual return made up to 2014-12-31 no member list
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Appointment of Mr Adam Philip Roberts as a secretary on 2014-11-25
dot icon25/11/2014
Termination of appointment of Michael Frank Cole as a secretary on 2014-11-25
dot icon20/01/2014
Annual return made up to 2013-12-31 no member list
dot icon20/01/2014
Termination of appointment of Lakshmi Holdings Limited as a director
dot icon20/01/2014
Clarification The form CH02 registered on 20 January 2014 was removed from the register on 21 July 2016 as the information it contained was invalid or ineffective.
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-31 no member list
dot icon10/01/2013
Director's details changed for Smech Properties Ltd on 2013-01-10
dot icon10/01/2013
Director's details changed for Lakshmi Holdings Limited on 2013-01-10
dot icon10/01/2013
Director's details changed for Ekaterina Plate on 2013-01-10
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Appointment of Mr Samuel Paul Roberts as a director
dot icon17/08/2012
Termination of appointment of Stephen Schaffer as a director
dot icon25/05/2012
Annual return made up to 2011-12-31
dot icon25/05/2012
Appointment of Two Trees Limited as a director
dot icon25/05/2012
Appointment of Suncroft Developments Limited as a director
dot icon04/04/2012
Termination of appointment of Retreat Developments Belgrave Square Limited as a director
dot icon03/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/01/2011
Annual return made up to 2010-12-31
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2009-12-31
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/02/2009
Annual return made up to 31/12/08
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/07/2008
Director appointed retreat developments belgrave square LIMITED
dot icon29/07/2008
Director appointed ekaterina plate
dot icon29/07/2008
Director appointed stephen schaffer
dot icon22/07/2008
Director appointed lakshmi holdings LIMITED
dot icon20/03/2008
Annual return made up to 31/12/07
dot icon20/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/01/2007
Annual return made up to 31/12/06
dot icon19/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/02/2006
Annual return made up to 31/12/05
dot icon28/02/2005
Annual return made up to 31/12/04
dot icon08/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/01/2004
Annual return made up to 31/12/03
dot icon07/01/2003
Director resigned
dot icon07/01/2003
Annual return made up to 31/12/02
dot icon17/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/02/2002
Annual return made up to 31/12/01
dot icon20/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/01/2001
Annual return made up to 31/12/00
dot icon30/08/2000
Accounts for a small company made up to 2000-03-31
dot icon22/12/1999
Annual return made up to 31/12/99
dot icon22/12/1999
Director resigned
dot icon07/06/1999
Accounts for a small company made up to 1999-03-31
dot icon21/12/1998
Accounts for a small company made up to 1998-03-31
dot icon21/12/1998
Annual return made up to 31/12/98
dot icon30/12/1997
Annual return made up to 31/12/97
dot icon27/11/1997
Accounts for a small company made up to 1997-03-31
dot icon15/01/1997
Accounts for a small company made up to 1996-03-31
dot icon15/01/1997
Annual return made up to 31/12/96
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon31/01/1996
Annual return made up to 31/12/95
dot icon17/02/1995
Annual return made up to 31/12/94
dot icon07/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/01/1994
Annual return made up to 31/12/93
dot icon13/12/1993
Accounts for a small company made up to 1993-03-31
dot icon23/02/1993
Accounts for a small company made up to 1992-03-31
dot icon18/01/1993
Annual return made up to 31/12/92
dot icon31/01/1992
Accounts for a small company made up to 1991-03-31
dot icon27/01/1992
Annual return made up to 31/12/90
dot icon27/01/1992
Secretary resigned;new secretary appointed
dot icon27/01/1992
Annual return made up to 31/12/91
dot icon27/01/1992
Registered office changed on 27/01/92
dot icon27/03/1991
Annual return made up to 31/03/90
dot icon12/03/1991
Accounts for a small company made up to 1990-03-31
dot icon20/07/1990
Registered office changed on 20/07/90 from: 3 cork street, london, W1X 1HA
dot icon20/07/1990
Secretary's particulars changed
dot icon20/07/1990
Accounts for a small company made up to 1989-03-31
dot icon20/07/1990
Accounts for a small company made up to 1988-03-31
dot icon20/07/1990
Annual return made up to 31/12/89
dot icon20/07/1990
Annual return made up to 31/12/88
dot icon18/07/1990
Restoration by order of the court
dot icon12/12/1989
Final Gazette dissolved via compulsory strike-off
dot icon07/08/1989
First gazette
dot icon27/06/1988
Annual return made up to 18/11/87
dot icon27/06/1988
Accounts for a small company made up to 1987-03-31
dot icon27/06/1988
Accounts for a small company made up to 1986-03-31
dot icon11/03/1988
Annual return made up to 26/11/86
dot icon11/03/1988
Registered office changed on 11/03/88 from: c/o briant champion long and, partners, 18 maddox street, london W1R 9PL
dot icon17/04/1979
Memorandum and Articles of Association
dot icon24/01/1979
Miscellaneous
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
Dormant
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)
2022
0
-
-
0.00
-
-
2023
0
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GENKH GATEWAY, LLC
Corporate Director
11/03/2008 - 16/11/2013
1422
SUNCROFT DEVELOPMENTS LIMITED
Corporate Director
29/07/2008 - 20/12/2024
-
TWO TREES LIMITED
Corporate Director
07/01/2011 - 13/01/2025
-
Schaffer, Stephen
Director
16/07/2008 - 25/07/2012
14
C/O LORNHAM LTD
Corporate Secretary
31/01/2024 - Present
38

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 26 AND 27 BELGRAVE SQUARE MANAGEMENT CO. LIMITED

26 AND 27 BELGRAVE SQUARE MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 24/01/1979 with the registered office located at C/O Lornham Ltd, 7 New Quebec Street, London W1H 7RH. There are currently 3 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 26 AND 27 BELGRAVE SQUARE MANAGEMENT CO. LIMITED?

toggle

26 AND 27 BELGRAVE SQUARE MANAGEMENT CO. LIMITED is currently Active. It was registered on 24/01/1979 .

Where is 26 AND 27 BELGRAVE SQUARE MANAGEMENT CO. LIMITED located?

toggle

26 AND 27 BELGRAVE SQUARE MANAGEMENT CO. LIMITED is registered at C/O Lornham Ltd, 7 New Quebec Street, London W1H 7RH.

What does 26 AND 27 BELGRAVE SQUARE MANAGEMENT CO. LIMITED do?

toggle

26 AND 27 BELGRAVE SQUARE MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 26 AND 27 BELGRAVE SQUARE MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2025-12-31 with no updates.