83 BELGRAVE ROAD TENANTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

83 BELGRAVE ROAD TENANTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00965292

Incorporation date

03/11/1969

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1969)
dot icon12/01/2026
Director's details changed for Sasha Harris on 2026-01-12
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12
dot icon27/10/2025
Termination of appointment of David Christopher Burgess as a director on 2024-09-27
dot icon03/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/04/2025
Termination of appointment of James Ian Lennox Napier as a director on 2025-04-01
dot icon22/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr James Ian Lennox Napier on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Adriana Martini on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Stephen Lawrence Price on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr David Christopher Burgess on 2025-03-26
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon18/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon29/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon09/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon18/01/2023
Registered office address changed from 52 Moreton Street London SW1V 2PB England to 94 Park Lane Croydon Surrey CR0 1JB on 2023-01-19
dot icon18/01/2023
Termination of appointment of Richard Fry as a secretary on 2023-01-16
dot icon18/01/2023
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-01-16
dot icon18/01/2023
Director's details changed for Mr David Christopher Burgess on 2023-01-19
dot icon18/01/2023
Director's details changed for Morris Zarantonello on 2023-01-19
dot icon18/01/2023
Director's details changed for Mrs Adriana Martini on 2023-01-19
dot icon18/01/2023
Director's details changed for Mr James Ian Lennox Napier on 2023-01-19
dot icon18/01/2023
Director's details changed for Mr Stephen Lawrence Price on 2023-01-19
dot icon22/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon15/02/2022
Appointment of Mr David Christopher Burgess as a director on 2022-02-15
dot icon29/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon12/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon06/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon17/08/2016
Appointment of Mr Stephen Lawrence Price as a director on 2016-08-04
dot icon17/08/2016
Termination of appointment of Emma-Jane Eloise Price as a director on 2016-08-04
dot icon17/08/2016
Appointment of Mrs Adriana Martini as a director on 2016-07-26
dot icon01/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/05/2016
Termination of appointment of John Shorrock Gray as a director on 2016-02-19
dot icon10/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon10/05/2016
Termination of appointment of James Ian Lennox Napier as a secretary on 2016-04-19
dot icon10/05/2016
Appointment of Mr Richard Fry as a secretary on 2016-04-19
dot icon10/05/2016
Registered office address changed from 83 Belgrave Road London SW1V 2BG to 52 Moreton Street London SW1V 2PB on 2016-05-10
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon11/04/2015
Termination of appointment of Mark Anthony Waters as a director on 2014-08-20
dot icon23/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/06/2014
Appointment of Mr James Ian Lennox Napier as a secretary
dot icon04/06/2014
Termination of appointment of Anna Rossiter as a secretary
dot icon10/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon10/04/2014
Register inspection address has been changed from Compton Upper Icknield Way Whiteleaf Princes Risborough Buckinghamshire HP27 0LY
dot icon09/04/2014
Director's details changed for Sasha Harris on 2014-04-09
dot icon09/04/2014
Director's details changed for Emma-Jane Eloise Price on 2014-04-09
dot icon09/04/2014
Director's details changed for Mr John Shorrock Gray on 2014-04-09
dot icon12/02/2014
Termination of appointment of John Biggs as a secretary
dot icon12/02/2014
Appointment of Dr Anna Louise Rossiter as a secretary
dot icon06/02/2014
Appointment of Mr Mark Waters as a director
dot icon05/02/2014
Termination of appointment of Rupert Kenlock as a director
dot icon08/10/2013
Appointment of Morris Zarantonello as a director
dot icon16/09/2013
Register(s) moved to registered office address
dot icon10/09/2013
Termination of appointment of Nino Tufegdzic as a director
dot icon09/09/2013
Appointment of Emma-Jane Eloise Price as a director
dot icon30/08/2013
Termination of appointment of Daniel Biggs as a director
dot icon12/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon29/01/2013
Appointment of Mark Anthony Waters as a director
dot icon25/01/2013
Termination of appointment of Emily Tabisz as a director
dot icon11/05/2012
Register(s) moved to registered inspection location
dot icon11/05/2012
Annual return made up to 2012-04-07
dot icon21/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon10/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/08/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon02/08/2010
Register inspection address has been changed
dot icon02/08/2010
Director's details changed for Sasha Harris on 2010-04-07
dot icon21/01/2010
Annual return made up to 2009-04-07
dot icon21/01/2010
Director's details changed for Daniel Biggs on 2009-04-07
dot icon27/10/2009
Compulsory strike-off action has been discontinued
dot icon24/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/09/2009
First Gazette notice for compulsory strike-off
dot icon23/03/2009
Director appointed nino nebojsa tufegdzic
dot icon16/03/2009
Appointment terminated secretary emily tabisz
dot icon16/03/2009
Secretary appointed john william biggs
dot icon29/08/2008
Return made up to 07/04/08; full list of members
dot icon08/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/12/2007
New director appointed
dot icon30/09/2007
Director resigned
dot icon23/07/2007
New director appointed
dot icon28/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/04/2007
Return made up to 07/04/07; full list of members
dot icon12/06/2006
Return made up to 21/11/05; full list of members
dot icon12/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 21/11/04; full list of members
dot icon02/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/04/2004
New secretary appointed;new director appointed
dot icon02/04/2004
Secretary resigned;director resigned
dot icon22/12/2003
Return made up to 21/11/03; full list of members
dot icon04/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/02/2003
Return made up to 21/11/02; full list of members
dot icon08/12/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/01/2002
Return made up to 21/11/01; full list of members
dot icon24/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon18/09/2001
Director resigned
dot icon18/12/2000
Return made up to 21/11/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon30/10/2000
Director resigned
dot icon17/12/1999
Return made up to 21/11/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon21/12/1998
Return made up to 21/11/98; no change of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon16/01/1998
Return made up to 21/11/97; no change of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon20/12/1996
Return made up to 21/11/96; full list of members
dot icon02/10/1996
Full accounts made up to 1995-12-31
dot icon20/12/1995
Return made up to 21/11/95; no change of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 21/11/94; no change of members
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon21/12/1993
Return made up to 21/11/93; full list of members
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon05/01/1993
Return made up to 21/11/92; full list of members
dot icon08/12/1992
New director appointed
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon28/02/1992
Director resigned
dot icon09/01/1992
Return made up to 21/11/91; no change of members
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon29/10/1991
Secretary resigned;new secretary appointed
dot icon04/02/1991
Return made up to 21/11/90; no change of members
dot icon22/01/1991
Full accounts made up to 1989-12-31
dot icon26/01/1990
Director resigned;new director appointed
dot icon26/01/1990
Return made up to 21/11/89; full list of members
dot icon21/12/1989
Full accounts made up to 1988-12-31
dot icon05/02/1989
Full accounts made up to 1987-12-31
dot icon05/02/1989
Return made up to 20/10/88; full list of members
dot icon11/10/1988
Director resigned;new director appointed
dot icon22/03/1988
Director resigned;new director appointed
dot icon22/03/1988
Director resigned;new director appointed
dot icon25/11/1987
Full accounts made up to 1986-12-31
dot icon25/11/1987
Return made up to 12/10/87; full list of members
dot icon26/03/1987
Return made up to 06/11/86; full list of members
dot icon21/11/1986
Full accounts made up to 1985-12-31
dot icon03/11/1969
Incorporation
dot icon03/11/1969
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
15/04/2026
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
-
350.00
-
0.00
-
-
2022
-
350.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/01/2023 - Present
157
Zarantonello, Morris
Director
30/08/2013 - Present
-
Napier, James Ian Lennox
Director
16/11/2007 - 01/04/2025
7
Fry, Richard
Secretary
18/04/2016 - 15/01/2023
-
Burgess, David Christopher
Director
15/02/2022 - 27/09/2024
-

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 83 BELGRAVE ROAD TENANTS ASSOCIATION LIMITED

83 BELGRAVE ROAD TENANTS ASSOCIATION LIMITED is an(a) Active company incorporated on 03/11/1969 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 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 83 BELGRAVE ROAD TENANTS ASSOCIATION LIMITED?

toggle

83 BELGRAVE ROAD TENANTS ASSOCIATION LIMITED is currently Active. It was registered on 03/11/1969 .

Where is 83 BELGRAVE ROAD TENANTS ASSOCIATION LIMITED located?

toggle

83 BELGRAVE ROAD TENANTS ASSOCIATION LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 83 BELGRAVE ROAD TENANTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for 83 BELGRAVE ROAD TENANTS ASSOCIATION LIMITED?

toggle

The latest filing was on 12/01/2026: Director's details changed for Sasha Harris on 2026-01-12.