BELGRAVE HEIGHTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE HEIGHTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05703577

Incorporation date

09/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Sh-Pro-Ltd, 8 Dimple Park, Egerton, Bolton BL7 9QECopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2006)
dot icon22/03/2026
Micro company accounts made up to 2025-06-30
dot icon25/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon14/03/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-06-30
dot icon05/07/2024
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-07-01
dot icon05/07/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Sh-Pro-Ltd 8 Dimple Park Egerton Bolton BL7 9QE on 2024-07-05
dot icon27/06/2024
Micro company accounts made up to 2023-06-30
dot icon19/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-06-30
dot icon13/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon17/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-06-30
dot icon17/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon22/04/2020
Termination of appointment of John Nicholas Anthony Almond as a director on 2020-03-23
dot icon12/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-06-30
dot icon15/03/2019
Micro company accounts made up to 2018-06-30
dot icon15/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon16/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon03/01/2018
Micro company accounts made up to 2017-06-30
dot icon31/10/2017
Previous accounting period extended from 2017-02-28 to 2017-06-30
dot icon13/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon23/03/2016
Annual return made up to 2016-02-09 no member list
dot icon23/03/2016
Director's details changed for Mrs Janine Crook on 2016-03-23
dot icon23/03/2016
Registered office address changed from Falcon Court 490a Halliwell Road Bolton BL1 8AN to 94 Park Lane Croydon Surrey CR0 1JB on 2016-03-23
dot icon23/03/2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 2016-01-01
dot icon23/03/2016
Director's details changed for Mr John Nicholas Anthony Almond on 2016-03-23
dot icon23/03/2016
Termination of appointment of Christine Lorraine Baggaley as a secretary on 2016-01-01
dot icon24/07/2015
Total exemption full accounts made up to 2015-02-28
dot icon13/02/2015
Annual return made up to 2015-02-09 no member list
dot icon13/02/2015
Termination of appointment of Gary Whiting as a director on 2014-12-31
dot icon25/09/2014
Total exemption full accounts made up to 2014-02-28
dot icon05/06/2014
Registered office address changed from C/O Clearwater Estate Company 510 Darwen Road Bromley Cross Bolton Greater Manchester BL7 9DX on 2014-06-05
dot icon13/03/2014
Annual return made up to 2014-02-09 no member list
dot icon19/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/02/2013
Annual return made up to 2013-02-09 no member list
dot icon19/07/2012
Registered office address changed from 3 Burton Court Burton Close Darwen Lancashire BB3 2US on 2012-07-19
dot icon11/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon22/05/2012
Annual return made up to 2012-02-09 no member list
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/09/2011
Appointment of Mrs Christine Lorraine Baggaley as a secretary
dot icon02/09/2011
Appointment of Mr John Nicholas Anthony Almond as a director
dot icon02/09/2011
Appointment of Mrs Janine Crook as a director
dot icon02/09/2011
Appointment of Mr Gary Whiting as a director
dot icon02/09/2011
Termination of appointment of Philip Talbot as a secretary
dot icon02/09/2011
Termination of appointment of Derek Ryder as a director
dot icon12/08/2011
Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR United Kingdom on 2011-08-12
dot icon11/02/2011
Annual return made up to 2011-02-09 no member list
dot icon11/02/2011
Registered office address changed from C/O C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom on 2011-02-11
dot icon09/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2010-02-09 no member list
dot icon23/02/2010
Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 2010-02-23
dot icon23/11/2009
Secretary's details changed for Philip Talbot on 2009-11-23
dot icon23/11/2009
Director's details changed for Derek Ryder on 2009-11-23
dot icon27/07/2009
Appointment terminated director and secretary gerard sweeney
dot icon27/07/2009
Director appointed derek ryder
dot icon27/07/2009
Secretary appointed philip talbot
dot icon25/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/03/2009
Annual return made up to 09/02/09
dot icon22/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon30/07/2008
Appointment terminated director patrick o'flynn
dot icon03/06/2008
Annual return made up to 09/02/08
dot icon12/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon13/03/2007
Annual return made up to 09/02/07
dot icon27/03/2006
Secretary resigned
dot icon27/03/2006
Director resigned
dot icon27/03/2006
New secretary appointed;new director appointed
dot icon27/03/2006
New director appointed
dot icon14/03/2006
Registered office changed on 14/03/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon09/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.00
-
0.00
-
-
2022
0
22.00
-
0.00
-
-
2022
0
22.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

22.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/01/2016 - 01/07/2024
2825
Ryder, Derek
Director
06/07/2009 - 12/08/2011
21
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
09/02/2006 - 09/02/2006
10049
LONDON LAW SERVICES LIMITED
Nominee Director
09/02/2006 - 09/02/2006
9963
Sweeney, Gerard Martin
Director
09/02/2006 - 06/07/2009
36

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 HEIGHTS MANAGEMENT COMPANY LIMITED

BELGRAVE HEIGHTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/02/2006 with the registered office located at Sh-Pro-Ltd, 8 Dimple Park, Egerton, Bolton BL7 9QE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELGRAVE HEIGHTS MANAGEMENT COMPANY LIMITED?

toggle

BELGRAVE HEIGHTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/02/2006 .

Where is BELGRAVE HEIGHTS MANAGEMENT COMPANY LIMITED located?

toggle

BELGRAVE HEIGHTS MANAGEMENT COMPANY LIMITED is registered at Sh-Pro-Ltd, 8 Dimple Park, Egerton, Bolton BL7 9QE.

What does BELGRAVE HEIGHTS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BELGRAVE HEIGHTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/03/2026: Micro company accounts made up to 2025-06-30.