BELGRAVE ASSET MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BELGRAVE ASSET MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03936094

Incorporation date

29/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

21b Charles Street, Bath BA1 1HXCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2000)
dot icon06/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Cessation of Michael John Andrew Smith as a person with significant control on 2025-03-31
dot icon02/04/2025
Notification of Belgrave Bath Holdings Ltd as a person with significant control on 2025-03-31
dot icon12/02/2025
Director's details changed for Mr Michael John Andrew Smith on 2025-02-12
dot icon12/02/2025
Director's details changed for Mrs Gemma Louise Watson on 2025-02-12
dot icon23/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2022
Secretary's details changed for Mr Michael John Andrew Smith on 2022-06-28
dot icon28/06/2022
Secretary's details changed for Mr Michael John Amdrew Smith on 2022-06-28
dot icon24/06/2022
Secretary's details changed for Mr Michael Smith on 2022-06-24
dot icon21/06/2022
Registered office address changed from 21B 21B Charles Street Bath BA1 1HX England to 21B Charles Street Bath BA1 1HX on 2022-06-21
dot icon11/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon22/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon18/12/2017
Registered office address changed from Sterling House, Upper Bristol Road, Bath Bath & North East Somerset BA1 3AN to 21B 21B Charles Street Bath BA1 1HX on 2017-12-18
dot icon05/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon21/01/2016
Termination of appointment of Christopher Martyn Williams as a director on 2015-12-23
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon07/01/2015
Termination of appointment of Philippa Anne Mainstone as a director on 2014-12-31
dot icon06/11/2014
Sub-division of shares on 2014-10-15
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2014
Appointment of Mr Christopher Martyn Williams as a director
dot icon19/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon14/01/2014
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon05/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon30/05/2012
Appointment of Mr Michael Smith as a secretary
dot icon29/05/2012
Termination of appointment of Louise Heppel as a director
dot icon29/05/2012
Termination of appointment of Louise Heppel as a secretary
dot icon25/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon22/06/2011
Total exemption full accounts made up to 2011-02-28
dot icon28/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon09/07/2010
Total exemption full accounts made up to 2010-02-28
dot icon19/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon18/03/2010
Director's details changed for Michael John Andrew Smith on 2010-03-18
dot icon18/03/2010
Director's details changed for Louise Emma Heppel on 2010-03-18
dot icon18/03/2010
Director's details changed for Mrs Gemma Louise Watson on 2010-03-18
dot icon18/03/2010
Director's details changed for Philippa Anne Mainstone on 2010-03-18
dot icon11/07/2009
Total exemption full accounts made up to 2009-02-28
dot icon20/03/2009
Return made up to 28/02/09; full list of members
dot icon01/08/2008
Director appointed mrs gemma louise watson
dot icon02/07/2008
Full accounts made up to 2008-02-29
dot icon25/03/2008
Return made up to 28/02/08; full list of members
dot icon21/01/2008
Secretary's particulars changed;director's particulars changed
dot icon21/01/2008
Secretary's particulars changed;director's particulars changed
dot icon13/07/2007
Full accounts made up to 2007-02-28
dot icon27/03/2007
Return made up to 28/02/07; full list of members
dot icon10/08/2006
Registered office changed on 10/08/06 from: 28 gay street bath BA1 2PD
dot icon17/07/2006
Secretary's particulars changed;director's particulars changed
dot icon17/07/2006
Secretary's particulars changed;director's particulars changed
dot icon04/07/2006
Full accounts made up to 2006-02-28
dot icon28/03/2006
Return made up to 28/02/06; full list of members
dot icon20/09/2005
Director's particulars changed
dot icon24/07/2005
Full accounts made up to 2005-02-28
dot icon06/04/2005
Return made up to 28/02/05; full list of members
dot icon04/08/2004
Full accounts made up to 2004-02-28
dot icon30/03/2004
Return made up to 28/02/04; full list of members
dot icon26/03/2004
Director's particulars changed
dot icon11/11/2003
Full accounts made up to 2003-02-28
dot icon21/09/2003
Ad 20/05/03--------- £ si 18750@1=18750 £ ic 10000/28750
dot icon18/03/2003
Return made up to 28/02/03; full list of members
dot icon31/10/2002
Director's particulars changed
dot icon31/10/2002
Director's particulars changed
dot icon28/10/2002
Full accounts made up to 2002-02-28
dot icon29/03/2002
Return made up to 28/02/02; full list of members
dot icon03/09/2001
Ad 09/08/01--------- £ si 9999@1=9999 £ ic 1/10000
dot icon30/05/2001
Accounts for a dormant company made up to 2001-02-28
dot icon02/03/2001
Return made up to 28/02/01; full list of members
dot icon12/02/2001
Director resigned
dot icon19/12/2000
Secretary resigned
dot icon28/11/2000
New secretary appointed
dot icon28/11/2000
New director appointed
dot icon28/11/2000
New director appointed
dot icon22/09/2000
Memorandum and Articles of Association
dot icon19/09/2000
Certificate of change of name
dot icon15/09/2000
New secretary appointed
dot icon15/09/2000
New director appointed
dot icon15/09/2000
Registered office changed on 15/09/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon15/09/2000
New director appointed
dot icon15/09/2000
Resolutions
dot icon15/09/2000
Resolutions
dot icon15/09/2000
£ nc 1000/50000 18/08/00
dot icon13/09/2000
Secretary resigned
dot icon13/09/2000
Director resigned
dot icon29/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

12
2023
change arrow icon-0.47 % *

* during past year

Cash in Bank

£570,300.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
642.72K
-
0.00
462.53K
-
2022
13
743.13K
-
0.00
572.99K
-
2023
12
821.20K
-
0.00
570.30K
-
2023
12
821.20K
-
0.00
570.30K
-

Employees

2023

Employees

12 Descended-8 % *

Net Assets(GBP)

821.20K £Ascended10.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

570.30K £Descended-0.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howe, Nicholas
Director
17/08/2000 - 14/01/2001
16
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/02/2000 - 17/08/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/02/2000 - 17/08/2000
43699
Smith, Michael John Andrew
Director
18/08/2000 - Present
7
Williams, Christopher Martyn
Director
31/05/2014 - 22/12/2015
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BELGRAVE ASSET MANAGEMENT LTD

BELGRAVE ASSET MANAGEMENT LTD is an(a) Active company incorporated on 29/02/2000 with the registered office located at 21b Charles Street, Bath BA1 1HX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BELGRAVE ASSET MANAGEMENT LTD?

toggle

BELGRAVE ASSET MANAGEMENT LTD is currently Active. It was registered on 29/02/2000 .

Where is BELGRAVE ASSET MANAGEMENT LTD located?

toggle

BELGRAVE ASSET MANAGEMENT LTD is registered at 21b Charles Street, Bath BA1 1HX.

What does BELGRAVE ASSET MANAGEMENT LTD do?

toggle

BELGRAVE ASSET MANAGEMENT LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does BELGRAVE ASSET MANAGEMENT LTD have?

toggle

BELGRAVE ASSET MANAGEMENT LTD had 12 employees in 2023.

What is the latest filing for BELGRAVE ASSET MANAGEMENT LTD?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-28 with updates.