97 BELGRAVE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

97 BELGRAVE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06241980

Incorporation date

09/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Studio, 1 Canons Lane, Burgh Heath, Surrey KT20 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2007)
dot icon20/02/2026
Micro company accounts made up to 2025-05-31
dot icon23/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon22/08/2025
Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ England to The Studio 1 Canons Lane Burgh Heath Surrey KT20 6DP on 2025-08-22
dot icon31/12/2024
Appointment of Mr William Ramsay as a director on 2024-11-27
dot icon31/12/2024
Termination of appointment of Dean Simon Bucknell as a director on 2024-11-27
dot icon11/10/2024
Micro company accounts made up to 2024-05-31
dot icon08/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon07/10/2024
Appointment of Mr Yasir Mirza as a director on 2024-05-24
dot icon30/07/2024
Appointment of Mrs Fiona Janet Jansa as a director on 2024-05-20
dot icon30/07/2024
Termination of appointment of Nicolas James Jansa as a director on 2024-05-20
dot icon30/05/2024
Termination of appointment of Charles Walter as a director on 2024-05-24
dot icon20/02/2024
Micro company accounts made up to 2023-05-31
dot icon28/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon02/02/2023
Micro company accounts made up to 2022-05-31
dot icon26/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-05-31
dot icon04/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon30/09/2021
Director's details changed for Mr Nicolas James Jansa on 2021-09-28
dot icon13/05/2021
Micro company accounts made up to 2020-05-31
dot icon17/12/2020
Director's details changed for Mr Dean Simon Bucknell on 2020-12-11
dot icon23/11/2020
Appointment of Mr Dean Simon Bucknell as a director on 2020-10-29
dot icon20/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon19/10/2020
Termination of appointment of Andrew May as a director on 2020-09-15
dot icon18/08/2020
Appointment of Mr Andrew May as a director on 2020-01-01
dot icon08/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon26/06/2019
Accounts for a dormant company made up to 2019-05-31
dot icon28/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon03/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon04/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon21/06/2017
Micro company accounts made up to 2017-05-31
dot icon20/12/2016
Accounts for a dormant company made up to 2016-05-31
dot icon31/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon18/04/2016
Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 2016-04-18
dot icon21/09/2015
Annual return made up to 2015-09-21 no member list
dot icon21/09/2015
Termination of appointment of Emma Coralie Sarah Willoughby as a director on 2015-08-24
dot icon16/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon05/06/2015
Annual return made up to 2015-05-28 no member list
dot icon05/06/2015
Appointment of Mr Nicholas James Jansa as a director on 2014-04-03
dot icon08/08/2014
Accounts for a dormant company made up to 2014-05-31
dot icon05/06/2014
Annual return made up to 2014-05-28 no member list
dot icon05/06/2014
Director's details changed for The Honorable Emma Coralie Sarah Willoughby on 2014-05-05
dot icon05/06/2014
Director's details changed for Charles Walter on 2014-05-05
dot icon05/06/2014
Director's details changed for Matthew Glendon-Doyle on 2014-05-05
dot icon05/06/2014
Director's details changed for Dr Alistair Mcneill on 2014-05-05
dot icon21/05/2014
Registered office address changed from 97 Belgrave Road London SW1V 2BH on 2014-05-21
dot icon30/04/2014
Termination of appointment of Justin Mort as a secretary
dot icon30/04/2014
Termination of appointment of Justin Mort as a director
dot icon14/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon15/07/2013
Annual return made up to 2013-05-28
dot icon26/06/2013
Annual return made up to 2012-05-17
dot icon26/04/2013
Accounts for a dormant company made up to 2012-05-31
dot icon01/06/2012
Annual return made up to 2012-05-28
dot icon08/03/2012
Accounts for a dormant company made up to 2011-05-31
dot icon20/06/2011
Annual return made up to 2011-05-17
dot icon11/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon17/08/2010
Appointment of Dr Alistair Mcneill as a director
dot icon26/05/2010
Annual return made up to 2010-05-17
dot icon26/03/2010
Termination of appointment of Marilyn O'reilly-Cicconi as a director
dot icon25/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon08/05/2009
Annual return made up to 08/05/09
dot icon23/02/2009
Accounts for a dormant company made up to 2008-05-31
dot icon28/05/2008
Annual return made up to 09/05/08
dot icon29/11/2007
New secretary appointed
dot icon28/11/2007
New director appointed
dot icon28/11/2007
New secretary appointed
dot icon11/06/2007
New director appointed
dot icon08/06/2007
New director appointed
dot icon08/06/2007
New director appointed
dot icon08/06/2007
New director appointed
dot icon08/06/2007
Director resigned
dot icon08/06/2007
Secretary resigned
dot icon09/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
-
-
0.00
-
-
2022
5
-
-
0.00
-
-
2023
5
-
-
0.00
-
-
2023
5
-
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

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
Bucknell, Dean Simon
Director
29/10/2020 - 27/11/2024
14
Mcneill, Alistair, Dr
Director
01/07/2010 - Present
-
Glendon-Doyle, Matthew
Director
09/05/2007 - Present
1
Jansa, Nicolas James
Director
03/04/2014 - 20/05/2024
14
Ramsay, William
Director
27/11/2024 - Present
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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 97 BELGRAVE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

97 BELGRAVE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/05/2007 with the registered office located at The Studio, 1 Canons Lane, Burgh Heath, Surrey KT20 6DP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 97 BELGRAVE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

97 BELGRAVE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/05/2007 .

Where is 97 BELGRAVE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

97 BELGRAVE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED is registered at The Studio, 1 Canons Lane, Burgh Heath, Surrey KT20 6DP.

What does 97 BELGRAVE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

97 BELGRAVE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 97 BELGRAVE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED have?

toggle

97 BELGRAVE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED had 5 employees in 2023.

What is the latest filing for 97 BELGRAVE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Micro company accounts made up to 2025-05-31.