BELGRADE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BELGRADE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03434815

Incorporation date

16/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Olney House, Olney MK46 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1997)
dot icon20/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon08/05/2025
Registered office address changed from The Belgrade Centre Denington Road Olney House Olney MK46 4EB England to Olney House Olney MK46 4EB on 2025-05-08
dot icon06/05/2025
Registered office address changed from The Belgrade Centre Denington Road Wellingborough Northamptonshire NN8 2QH to The Belgrade Centre Denington Road Olney House Olney MK46 4EB on 2025-05-06
dot icon23/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon05/10/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon24/08/2023
Termination of appointment of David Frederick Soul as a director on 2023-08-17
dot icon05/07/2023
Termination of appointment of David James Compton Soul as a director on 2023-06-01
dot icon05/07/2023
Appointment of Mr David James Compton Soul as a director on 2023-07-05
dot icon08/06/2023
Appointment of Mr David James Compton Soul as a director on 2023-06-01
dot icon08/06/2023
Director's details changed for Mr David James Compton Soul on 2023-06-08
dot icon24/10/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon20/01/2022
Termination of appointment of Graham Roland West as a director on 2022-01-07
dot icon29/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon21/09/2021
Termination of appointment of David Frederick Soul as a director on 2021-06-01
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon17/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/11/2019
Change of details for Belgrade Investments Ltd as a person with significant control on 2019-10-17
dot icon20/11/2019
Appointment of Mr Matthew Frederick Soul as a secretary on 2019-10-17
dot icon20/11/2019
Cessation of Graham Roland West as a person with significant control on 2019-10-17
dot icon20/11/2019
Termination of appointment of Graham Roland West as a secretary on 2019-10-17
dot icon20/11/2019
Cessation of Jillian Anne West as a person with significant control on 2019-10-17
dot icon20/11/2019
Appointment of Mr David Frederick Soul as a director on 2019-10-17
dot icon18/11/2019
Termination of appointment of Jillian Anne West as a director on 2019-10-17
dot icon18/11/2019
Appointment of Mr David James Soul as a director on 2019-10-17
dot icon21/10/2019
Registration of charge 034348150002, created on 2019-10-17
dot icon26/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon30/04/2019
Director's details changed for Mrs Jillian Anne West on 2019-04-30
dot icon12/02/2019
Registration of charge 034348150001, created on 2019-02-04
dot icon11/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/10/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon11/10/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon12/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon18/02/2014
Secretary's details changed for Graham Roland West on 2014-02-18
dot icon18/02/2014
Director's details changed for Graham Roland West on 2014-02-18
dot icon06/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon23/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon03/12/2012
Accounts for a small company made up to 2012-02-29
dot icon24/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon25/10/2011
Accounts for a small company made up to 2011-02-28
dot icon29/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon21/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon06/09/2010
Accounts for a small company made up to 2010-02-28
dot icon30/03/2010
Previous accounting period extended from 2009-08-31 to 2010-02-28
dot icon22/09/2009
Return made up to 16/09/09; full list of members
dot icon05/06/2009
Accounts for a medium company made up to 2008-08-31
dot icon24/12/2008
Gbp ic 110/10\04/12/08\gbp sr 100@1=100\
dot icon24/12/2008
Resolutions
dot icon25/09/2008
Return made up to 16/09/08; full list of members
dot icon20/06/2008
Accounts for a medium company made up to 2007-08-31
dot icon14/04/2008
Auditor's resignation
dot icon20/09/2007
Return made up to 16/09/07; full list of members
dot icon04/04/2007
Accounts for a medium company made up to 2006-08-31
dot icon28/09/2006
Return made up to 16/09/06; full list of members
dot icon26/01/2006
Accounts for a medium company made up to 2005-08-31
dot icon22/09/2005
Return made up to 16/09/05; full list of members
dot icon02/07/2005
Accounts for a medium company made up to 2004-08-31
dot icon17/09/2004
Return made up to 16/09/04; full list of members
dot icon04/05/2004
Resolutions
dot icon10/12/2003
Accounts for a medium company made up to 2003-08-31
dot icon26/09/2003
Return made up to 16/09/03; full list of members
dot icon17/12/2002
Full accounts made up to 2002-08-31
dot icon11/11/2002
Return made up to 16/09/02; full list of members
dot icon11/02/2002
Accounts for a medium company made up to 2001-08-31
dot icon27/09/2001
Return made up to 16/09/01; full list of members
dot icon14/12/2000
Accounts for a medium company made up to 2000-08-31
dot icon21/09/2000
Return made up to 16/09/00; full list of members
dot icon30/06/2000
Accounts for a medium company made up to 1999-08-31
dot icon14/10/1999
Return made up to 16/09/99; full list of members
dot icon25/06/1999
Accounts for a medium company made up to 1998-08-31
dot icon20/04/1999
S-div 01/04/99
dot icon20/04/1999
Particulars of contract relating to shares
dot icon20/04/1999
Ad 01/04/99--------- £ si [email protected]=80 £ ic 120/200
dot icon20/04/1999
Resolutions
dot icon20/04/1999
Resolutions
dot icon29/09/1998
Return made up to 16/09/98; full list of members
dot icon21/11/1997
Resolutions
dot icon21/11/1997
Ad 16/09/97--------- £ si 100@1=100 £ ic 22/122
dot icon21/11/1997
£ nc 100/200 15/09/97
dot icon23/10/1997
Accounting reference date shortened from 30/09/98 to 31/08/98
dot icon23/10/1997
Ad 16/09/97--------- £ si 20@1=20 £ ic 2/22
dot icon25/09/1997
New secretary appointed;new director appointed
dot icon18/09/1997
New director appointed
dot icon17/09/1997
Director resigned
dot icon17/09/1997
Secretary resigned
dot icon17/09/1997
Registered office changed on 17/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon-41.47 % *

* during past year

Cash in Bank

£47,217.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.06M
-
0.00
36.83K
-
2022
4
2.45M
-
0.00
80.67K
-
2023
3
2.34M
-
0.00
47.22K
-
2023
3
2.34M
-
0.00
47.22K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

2.34M £Descended-4.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.22K £Descended-41.47 % *

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
Soul, David Frederick
Director
17/10/2019 - 17/08/2023
9
Soul, David James Compton
Director
01/06/2023 - 01/06/2023
12
Soul, David James Compton
Director
05/07/2023 - Present
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELGRADE HOLDINGS LIMITED

BELGRADE HOLDINGS LIMITED is an(a) Active company incorporated on 16/09/1997 with the registered office located at Olney House, Olney MK46 4EB. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BELGRADE HOLDINGS LIMITED?

toggle

BELGRADE HOLDINGS LIMITED is currently Active. It was registered on 16/09/1997 .

Where is BELGRADE HOLDINGS LIMITED located?

toggle

BELGRADE HOLDINGS LIMITED is registered at Olney House, Olney MK46 4EB.

What does BELGRADE HOLDINGS LIMITED do?

toggle

BELGRADE HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BELGRADE HOLDINGS LIMITED have?

toggle

BELGRADE HOLDINGS LIMITED had 3 employees in 2023.

What is the latest filing for BELGRADE HOLDINGS LIMITED?

toggle

The latest filing was on 20/09/2025: Total exemption full accounts made up to 2025-02-28.