BELGRAVE COURT (HUNSTANTON) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE COURT (HUNSTANTON) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01194708

Incorporation date

23/12/1974

Size

Micro Entity

Contacts

Registered address

Registered address

2 Northgate, Hunstanton PE36 6BACopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon29/04/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon20/04/2026
Replacement Filing for the appointment of Mr Michael Anthony Lawry as a director
dot icon25/03/2026
Termination of appointment of Kenneth Digger as a director on 2026-03-11
dot icon06/03/2026
Termination of appointment of Ann Whitbread as a director on 2025-10-21
dot icon06/03/2026
Termination of appointment of Alan Richard Whitbread as a director on 2026-01-09
dot icon06/03/2026
Micro company accounts made up to 2025-12-31
dot icon20/10/2025
Appointment of Mr Kenneth Digger as a director on 2024-08-21
dot icon16/10/2025
Termination of appointment of Rounce & Evans Property Management Ltd as a secretary on 2025-10-01
dot icon01/10/2025
Registered office address changed from 16 Church Street King's Lynn PE30 5EB England to 2 Northgate Hunstanton PE36 6BA on 2025-10-01
dot icon15/08/2025
Micro company accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon09/07/2024
Micro company accounts made up to 2023-12-31
dot icon16/03/2024
Appointment of Mrs Ann Whitbread as a director on 2024-03-16
dot icon08/03/2024
Appointment of Mrs Maureen Margaret Arnett as a director on 2024-03-08
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon19/02/2024
Termination of appointment of Vivien Margaret Royce as a director on 2024-02-19
dot icon25/07/2023
Appointment of Mr Michael Anthony Lawry as a director on 2023-07-25
dot icon27/06/2023
Micro company accounts made up to 2022-12-31
dot icon03/04/2023
Termination of appointment of Charles Noel Royce as a director on 2023-04-01
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon17/08/2021
Micro company accounts made up to 2020-12-31
dot icon27/07/2021
Termination of appointment of Michael Anthony Lawry as a director on 2021-07-27
dot icon03/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon08/10/2020
Micro company accounts made up to 2019-12-31
dot icon01/10/2020
Termination of appointment of Jill Cairns as a secretary on 2020-10-01
dot icon01/10/2020
Appointment of Rounce & Evans Property Management Ltd as a secretary on 2020-10-01
dot icon01/10/2020
Registered office address changed from 62 Westgate Hunstanton Norfolk PE36 5EL to 16 Church Street King's Lynn PE30 5EB on 2020-10-01
dot icon06/08/2020
Appointment of Mr Keith Carter as a director on 2019-07-05
dot icon06/08/2020
Termination of appointment of Michael Filby as a director on 2019-07-05
dot icon20/04/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon11/03/2019
Micro company accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon06/04/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-02 with updates
dot icon07/03/2017
Micro company accounts made up to 2016-12-31
dot icon11/04/2016
Termination of appointment of Richard John Bird as a secretary on 2015-08-10
dot icon11/04/2016
Annual return made up to 2016-03-02 no member list
dot icon11/04/2016
Appointment of Mrs Jill Cairns as a secretary on 2015-08-15
dot icon17/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/07/2015
Termination of appointment of Peter Malcolm Knowles as a director on 2015-07-08
dot icon15/07/2015
Appointment of Mr Neil Richardson as a director on 2015-07-08
dot icon30/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-02 no member list
dot icon14/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/03/2014
Appointment of Mrs Joan Beasley as a director
dot icon03/03/2014
Appointment of Mr Stephen Paul Beasley as a director
dot icon03/03/2014
Annual return made up to 2014-03-02 no member list
dot icon03/03/2014
Termination of appointment of Barbara Wilkes as a director
dot icon15/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-03-02 no member list
dot icon21/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-03-02 no member list
dot icon09/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-03-02 no member list
dot icon20/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/03/2010
Director's details changed for Susan Nina Walker on 2010-01-01
dot icon08/03/2010
Director's details changed for Michael Filby on 2010-01-01
dot icon08/03/2010
Annual return made up to 2010-03-02 no member list
dot icon08/03/2010
Director's details changed for Michael Anthony Lawry on 2010-01-01
dot icon08/03/2010
Director's details changed for Alan Richard Whitbread on 2010-01-01
dot icon08/03/2010
Director's details changed for Charles Noel Royce on 2010-01-01
dot icon08/03/2010
Director's details changed for Peter Malcolm Knowles on 2010-01-01
dot icon08/03/2010
Director's details changed for Geoffrey Robert Walker on 2010-01-01
dot icon08/03/2010
Director's details changed for Christine Susan Lawry on 2010-01-01
dot icon08/03/2010
Director's details changed for Barbara Mary Wilkes on 2010-01-01
dot icon08/03/2010
Director's details changed for Vivien Margaret Royce on 2010-01-01
dot icon14/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/03/2009
Annual return made up to 02/03/09
dot icon03/03/2009
Appointment terminated director robert sturgess
dot icon03/03/2009
Appointment terminated director catherine sturgess
dot icon18/06/2008
Director appointed susan nina walker
dot icon18/06/2008
Director appointed geoffrey robert walker
dot icon08/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/03/2008
Annual return made up to 02/03/08
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon24/01/2008
Director resigned
dot icon14/11/2007
Director resigned
dot icon14/11/2007
New director appointed
dot icon19/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/03/2007
Director's particulars changed
dot icon09/03/2007
Director's particulars changed
dot icon08/03/2007
Annual return made up to 02/03/07
dot icon08/03/2007
New director appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
Annual return made up to 02/03/06
dot icon20/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/01/2006
Director resigned
dot icon31/03/2005
Director resigned
dot icon10/03/2005
Annual return made up to 02/03/05
dot icon10/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/03/2004
Annual return made up to 02/03/04
dot icon27/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon11/03/2003
Annual return made up to 02/03/03
dot icon02/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/02/2002
Annual return made up to 02/03/02
dot icon05/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/04/2001
Secretary resigned
dot icon14/03/2001
New secretary appointed
dot icon12/03/2001
Annual return made up to 02/03/01
dot icon04/04/2000
Accounts for a small company made up to 1999-12-31
dot icon08/03/2000
Annual return made up to 02/03/00
dot icon08/03/2000
New director appointed
dot icon08/03/2000
New director appointed
dot icon08/03/2000
New director appointed
dot icon22/05/1999
New secretary appointed
dot icon22/05/1999
Secretary resigned
dot icon30/04/1999
Accounts for a small company made up to 1998-12-31
dot icon25/02/1999
New director appointed
dot icon25/02/1999
Annual return made up to 02/03/99
dot icon31/03/1998
Accounts for a small company made up to 1997-12-31
dot icon25/02/1998
Annual return made up to 02/03/98
dot icon10/09/1997
New director appointed
dot icon27/04/1997
Annual return made up to 02/03/97
dot icon23/04/1997
Accounts for a small company made up to 1996-12-31
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon18/04/1996
Accounts for a small company made up to 1995-12-31
dot icon18/04/1996
Annual return made up to 02/03/96
dot icon23/06/1995
New director appointed
dot icon23/06/1995
New director appointed
dot icon23/06/1995
Annual return made up to 02/03/95
dot icon09/05/1995
Accounts for a small company made up to 1994-12-31
dot icon02/06/1994
Accounts for a small company made up to 1993-12-31
dot icon18/03/1994
Annual return made up to 02/03/94
dot icon27/05/1993
Full accounts made up to 1992-12-31
dot icon16/03/1993
Annual return made up to 02/03/93
dot icon05/06/1992
Full accounts made up to 1991-12-31
dot icon11/03/1992
Annual return made up to 02/03/92
dot icon02/10/1991
New director appointed
dot icon14/08/1991
Registered office changed on 14/08/91 from: sparrow green farm sparrow green gressenhall norfolk NR19 2QL
dot icon13/07/1990
Annual return made up to 02/07/90
dot icon13/07/1990
Registered office changed on 13/07/90 from: manor lodge 5 cromer road hunstanton norfolk PE36 6AT
dot icon13/07/1990
Full accounts made up to 1989-12-31
dot icon11/05/1989
Annual return made up to 01/05/89
dot icon11/05/1989
Full accounts made up to 1988-12-31
dot icon26/05/1988
New director appointed
dot icon26/05/1988
New director appointed
dot icon26/05/1988
New director appointed
dot icon26/05/1988
Full accounts made up to 1987-12-31
dot icon26/05/1988
New director appointed
dot icon26/05/1988
New director appointed
dot icon26/05/1988
Annual return made up to 09/05/88
dot icon26/05/1988
New director appointed
dot icon08/07/1987
Full accounts made up to 1986-12-31
dot icon08/07/1987
26/05/87 nsc
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/09/1986
Annual return made up to 13/06/86
dot icon16/07/1986
Full accounts made up to 1985-12-31
dot icon16/07/1986
Secretary resigned;director resigned
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
31/12/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.35K
-
0.00
-
-
2022
0
12.75K
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROUNCE & EVANS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/10/2020 - 01/10/2025
47
Arnett, Keith
Director
14/07/2006 - Present
7
Richardson, Neil
Director
08/07/2015 - Present
5
Knowles, Peter Malcolm
Director
12/07/2002 - 08/07/2015
2
Philby, Leonard Roy
Director
31/03/1994 - 11/12/1996
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

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 BELGRAVE COURT (HUNSTANTON) MANAGEMENT LIMITED

BELGRAVE COURT (HUNSTANTON) MANAGEMENT LIMITED is an(a) Active company incorporated on 23/12/1974 with the registered office located at 2 Northgate, Hunstanton PE36 6BA. There are currently 8 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 BELGRAVE COURT (HUNSTANTON) MANAGEMENT LIMITED?

toggle

BELGRAVE COURT (HUNSTANTON) MANAGEMENT LIMITED is currently Active. It was registered on 23/12/1974 .

Where is BELGRAVE COURT (HUNSTANTON) MANAGEMENT LIMITED located?

toggle

BELGRAVE COURT (HUNSTANTON) MANAGEMENT LIMITED is registered at 2 Northgate, Hunstanton PE36 6BA.

What does BELGRAVE COURT (HUNSTANTON) MANAGEMENT LIMITED do?

toggle

BELGRAVE COURT (HUNSTANTON) MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BELGRAVE COURT (HUNSTANTON) MANAGEMENT LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-03-03 with no updates.