BELGRAVE GATE LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE GATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05023660

Incorporation date

23/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Clinton Avenue, Nottingham NG5 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2004)
dot icon27/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/03/2023
Second filing of Confirmation Statement dated 2023-01-23
dot icon15/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon03/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon30/06/2020
Previous accounting period extended from 2019-10-31 to 2020-03-31
dot icon29/06/2020
Satisfaction of charge 5 in full
dot icon12/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon18/11/2019
Registration of charge 050236600007, created on 2019-10-30
dot icon22/07/2019
Cessation of Hamilton Hilltop Limited as a person with significant control on 2019-07-05
dot icon22/07/2019
Notification of Saiyeesh Maheswaran as a person with significant control on 2019-07-22
dot icon22/07/2019
Notification of Anand Subhas Pattar as a person with significant control on 2019-07-22
dot icon16/07/2019
Registration of charge 050236600006, created on 2019-07-05
dot icon12/07/2019
Registered office address changed from 640 Melton Road Thurmaston Leicester LE4 8BB to 6 Clinton Avenue Nottingham NG5 1AW on 2019-07-12
dot icon10/07/2019
Appointment of Mr Anand Subhas Pattar as a director on 2019-07-05
dot icon10/07/2019
Appointment of Mr Saiyeesh Maheswaran as a director on 2019-07-05
dot icon10/07/2019
Termination of appointment of Aditi Babla as a director on 2019-07-05
dot icon08/05/2019
Satisfaction of charge 1 in full
dot icon08/05/2019
Satisfaction of charge 2 in full
dot icon08/05/2019
Satisfaction of charge 3 in full
dot icon08/05/2019
Satisfaction of charge 4 in full
dot icon30/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-10-31
dot icon13/11/2018
Director's details changed for Mr Aditi Babla on 2018-07-15
dot icon24/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon29/01/2018
Director's details changed for Mr Aditi Babla on 2017-12-08
dot icon25/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/03/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/03/2010
Termination of appointment of Malcolm Watson as a secretary
dot icon05/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon01/02/2010
Director's details changed for Aditi Babla on 2010-02-01
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/02/2009
Return made up to 23/01/09; full list of members
dot icon07/02/2009
Appointment terminated director maria babla
dot icon07/02/2009
Secretary appointed malcolm watson
dot icon07/02/2009
Appointment terminated secretary aditi babla
dot icon09/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/03/2008
Return made up to 23/01/08; full list of members
dot icon05/03/2008
Registered office changed on 05/03/2008 from 640 melton road thurmaston leicester leicestershire LE4 8BB
dot icon05/03/2008
Registered office changed on 05/03/2008 from 16 highway road thurmaston leicester leicestershire LE4 8FQ
dot icon15/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/07/2007
Secretary resigned
dot icon15/07/2007
New secretary appointed
dot icon11/07/2007
Particulars of mortgage/charge
dot icon19/02/2007
Return made up to 23/01/07; full list of members
dot icon01/11/2006
Particulars of mortgage/charge
dot icon07/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/03/2006
New director appointed
dot icon07/03/2006
Return made up to 23/01/06; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon11/04/2005
Return made up to 23/01/05; full list of members
dot icon21/01/2005
Particulars of mortgage/charge
dot icon26/11/2004
Accounting reference date shortened from 31/01/05 to 31/10/04
dot icon07/05/2004
Particulars of mortgage/charge
dot icon30/04/2004
Particulars of mortgage/charge
dot icon23/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

24
2023
change arrow icon+50.60 % *

* during past year

Cash in Bank

£127,540.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/01/2027
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
0
400.61K
-
0.00
159.85K
-
2022
18
341.02K
-
0.00
84.69K
-
2023
24
365.02K
-
0.00
127.54K
-
2023
24
365.02K
-
0.00
127.54K
-

Employees

2023

Employees

24 Ascended33 % *

Net Assets(GBP)

365.02K £Ascended7.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

127.54K £Ascended50.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Babla, Aditi
Director
23/01/2004 - 05/07/2019
10
Maheswaran, Saiyeesh
Director
05/07/2019 - Present
15
Pattar, Anand Subhas
Director
05/07/2019 - Present
12
Babla, Maria Isabel
Director
01/04/2005 - 01/02/2009
4
Babla, Aditi
Secretary
04/07/2007 - 01/02/2009
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BELGRAVE GATE LIMITED

BELGRAVE GATE LIMITED is an(a) Active company incorporated on 23/01/2004 with the registered office located at 6 Clinton Avenue, Nottingham NG5 1AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BELGRAVE GATE LIMITED?

toggle

BELGRAVE GATE LIMITED is currently Active. It was registered on 23/01/2004 .

Where is BELGRAVE GATE LIMITED located?

toggle

BELGRAVE GATE LIMITED is registered at 6 Clinton Avenue, Nottingham NG5 1AW.

What does BELGRAVE GATE LIMITED do?

toggle

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

How many employees does BELGRAVE GATE LIMITED have?

toggle

BELGRAVE GATE LIMITED had 24 employees in 2023.

What is the latest filing for BELGRAVE GATE LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-23 with no updates.