3 BELGRAVE PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

3 BELGRAVE PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03800862

Incorporation date

05/07/1999

Size

Dormant

Contacts

Registered address

Registered address

3 Belgrave Place, Brighton BN2 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1999)
dot icon16/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon16/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon27/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon20/09/2022
Notification of Rachel Aikens as a person with significant control on 2022-07-01
dot icon20/09/2022
Notification of Oliver Lloyd Aikens as a person with significant control on 2022-07-01
dot icon20/09/2022
Appointment of Mrs Rachel Aikens as a director on 2022-07-01
dot icon20/09/2022
Cessation of Lucy Sarah Berridge as a person with significant control on 2022-07-01
dot icon20/09/2022
Termination of appointment of Lucy Sarah Berridge as a director on 2022-07-01
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon07/07/2022
Director's details changed for Ms Lucy Sarah Berridge on 2022-07-05
dot icon24/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon18/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon18/02/2021
Appointment of Yann Sebastien Eves as a director on 2020-07-17
dot icon18/02/2021
Appointment of Victoria Seymour-Hunt as a director on 2020-07-17
dot icon18/02/2021
Director's details changed for Ms Lucy Sarah Berridge on 2021-02-18
dot icon18/02/2021
Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB to 3 Belgrave Place Brighton BN2 1EL on 2021-02-18
dot icon27/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon27/07/2020
Notification of Yann Sebastien Eves as a person with significant control on 2020-07-17
dot icon27/07/2020
Notification of Victoria Seymour-Hunt as a person with significant control on 2020-07-17
dot icon27/07/2020
Change of details for Lucy Sarah Berridge as a person with significant control on 2020-07-17
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon07/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon20/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/10/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon13/10/2015
Registered office address changed from 3 Belgrave Place Brighton BN2 1EL to 85 Church Road Hove East Sussex BN3 2BB on 2015-10-13
dot icon05/11/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/09/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon02/12/2013
Appointment of Ms Lucy Sarah Berridge as a director
dot icon28/11/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/07/2013
Termination of appointment of Anthony Jayes as a secretary
dot icon29/07/2013
Termination of appointment of Anthony Jayes as a secretary
dot icon29/07/2013
Termination of appointment of Anthony Jayes as a director
dot icon29/07/2013
Termination of appointment of Danielle Jayes as a director
dot icon29/07/2013
Registered office address changed from 66-70 2Nd Floor Parkway Camden Town London NW1 7AH England on 2013-07-29
dot icon05/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon13/05/2013
Secretary's details changed for Mr Anthony Robert Jayes on 2013-05-01
dot icon13/05/2013
Registered office address changed from C/O Anthony Jayes Llp Universal House 251 Tottenham Court Road London W1T 7JY on 2013-05-13
dot icon21/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/09/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon21/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon07/09/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon06/09/2010
Registered office address changed from C/O Anthony Jayes Llp Universal House Tottenham Court Road London W1T 7JY United Kingdom on 2010-09-06
dot icon18/05/2010
Annual return made up to 2009-07-05 with full list of shareholders
dot icon14/04/2010
Director's details changed for Danielle Robert Jayes on 2010-04-12
dot icon14/04/2010
Registered office address changed from C/O Jayes & Page Universal House 251 Tottenham Court Road London W1T 7JY on 2010-04-14
dot icon12/04/2010
Secretary's details changed for Danielle Jayes on 2010-04-12
dot icon12/04/2010
Secretary's details changed for Danielle Jayes on 2010-04-12
dot icon12/04/2010
Appointment of Mr Anthony Robert Jayes as a secretary
dot icon12/04/2010
Termination of appointment of Danielle Jayes as a secretary
dot icon25/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/03/2010
Director's details changed for Anthony Robert Jayes on 2010-03-10
dot icon20/01/2010
Termination of appointment of Nicholas Dexter as a director
dot icon01/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/08/2008
Return made up to 05/07/08; full list of members
dot icon21/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/08/2007
Total exemption small company accounts made up to 2005-12-31
dot icon14/08/2007
Return made up to 05/07/07; no change of members
dot icon05/09/2006
Return made up to 05/07/06; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2003-12-31
dot icon22/09/2005
Return made up to 05/07/05; full list of members
dot icon13/07/2004
Return made up to 05/07/04; full list of members
dot icon10/06/2004
New director appointed
dot icon29/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/07/2003
Return made up to 05/07/03; full list of members
dot icon17/12/2002
Director resigned
dot icon16/07/2002
Return made up to 05/07/02; full list of members
dot icon23/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/04/2002
Accounts for a dormant company made up to 2000-12-31
dot icon12/04/2002
Registered office changed on 12/04/02 from: 26 grosvenor street london W1K 4DB
dot icon13/09/2001
Return made up to 05/07/01; full list of members
dot icon28/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon03/08/2000
Return made up to 05/07/00; full list of members
dot icon16/12/1999
New director appointed
dot icon07/12/1999
Registered office changed on 07/12/99 from: 26 grosvenor street london W1X 0BD
dot icon12/11/1999
Ad 06/11/99--------- £ si 98@1=98 £ ic 2/100
dot icon12/11/1999
Secretary resigned
dot icon12/11/1999
New director appointed
dot icon12/11/1999
New secretary appointed
dot icon12/11/1999
Accounting reference date shortened from 31/07/00 to 31/12/99
dot icon05/07/1999
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
05/07/2026
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)
2021
-
100.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aikens, Rachel
Director
01/07/2022 - Present
-
Eves, Yann Sebastien
Director
17/07/2020 - Present
8
Seymour-Hunt, Victoria
Director
17/07/2020 - Present
-

Persons with Significant Control

5
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 3 BELGRAVE PLACE MANAGEMENT LIMITED

3 BELGRAVE PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 05/07/1999 with the registered office located at 3 Belgrave Place, Brighton BN2 1EL. 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 3 BELGRAVE PLACE MANAGEMENT LIMITED?

toggle

3 BELGRAVE PLACE MANAGEMENT LIMITED is currently Active. It was registered on 05/07/1999 .

Where is 3 BELGRAVE PLACE MANAGEMENT LIMITED located?

toggle

3 BELGRAVE PLACE MANAGEMENT LIMITED is registered at 3 Belgrave Place, Brighton BN2 1EL.

What does 3 BELGRAVE PLACE MANAGEMENT LIMITED do?

toggle

3 BELGRAVE PLACE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 BELGRAVE PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 16/07/2025: Accounts for a dormant company made up to 2024-12-31.