BELGRAVE HOTEL LTD.

Register to unlock more data on OkredoRegister

BELGRAVE HOTEL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03592568

Incorporation date

03/07/1998

Size

Dormant

Contacts

Registered address

Registered address

Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire LU5 5XECopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1998)
dot icon25/09/2025
Accounts for a dormant company made up to 2025-02-27
dot icon11/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon03/12/2024
Accounts for a dormant company made up to 2024-02-29
dot icon12/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon30/10/2023
Accounts for a dormant company made up to 2023-03-02
dot icon05/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon05/09/2022
Accounts for a dormant company made up to 2022-03-03
dot icon13/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon23/08/2021
Accounts for a dormant company made up to 2021-02-25
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon18/02/2021
Accounts for a dormant company made up to 2020-02-27
dot icon09/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon12/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon28/06/2019
Accounts for a dormant company made up to 2019-02-28
dot icon19/11/2018
Accounts for a dormant company made up to 2018-03-01
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon25/08/2017
Accounts for a dormant company made up to 2017-03-02
dot icon17/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon28/11/2016
Accounts for a dormant company made up to 2016-03-03
dot icon18/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon28/11/2015
Accounts for a dormant company made up to 2015-02-26
dot icon24/07/2015
Appointment of Daren Clive Lowry as a director on 2015-05-15
dot icon14/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon08/07/2015
Termination of appointment of Russell William Fairhurst as a secretary on 2015-05-15
dot icon08/07/2015
Termination of appointment of Daren Clive Lowry as a secretary on 2015-05-15
dot icon08/07/2015
Appointment of Whitbread Directors 2 Limited as a director on 2015-05-15
dot icon08/07/2015
Appointment of Whitbread Secretaries Limited as a secretary on 2015-05-15
dot icon08/07/2015
Appointment of Whitbread Directors 1 Limited as a director on 2015-05-15
dot icon08/07/2015
Termination of appointment of Bhavesh Mistry as a director on 2015-05-15
dot icon08/07/2015
Termination of appointment of Paul Charles Flaum as a director on 2015-05-15
dot icon08/07/2015
Termination of appointment of John Joseph Forrest as a director on 2015-05-15
dot icon25/02/2015
Termination of appointment of Patrick Joseph Anthony Dempsey as a director on 2015-02-05
dot icon25/02/2015
Appointment of Paul Charles Flaum as a director on 2015-02-05
dot icon25/11/2014
Accounts for a dormant company made up to 2014-02-27
dot icon04/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon26/11/2013
Full accounts made up to 2013-02-28
dot icon17/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon24/04/2013
Appointment of Mr Bhavesh Mistry as a director
dot icon24/04/2013
Termination of appointment of Andrew Pellington as a director
dot icon04/12/2012
Full accounts made up to 2012-03-01
dot icon03/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon01/11/2011
Full accounts made up to 2011-03-03
dot icon04/08/2011
Appointment of John Forrest as a director
dot icon02/08/2011
Termination of appointment of Paul Flaum as a director
dot icon05/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon19/11/2010
Full accounts made up to 2010-03-04
dot icon27/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon05/01/2010
Resolutions
dot icon05/01/2010
Statement of company's objects
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-26
dot icon24/11/2009
Director's details changed for Andrew David Pellington on 2009-10-01
dot icon24/11/2009
Director's details changed for Paul Charles Flaum on 2009-10-01
dot icon03/11/2009
Secretary's details changed for Russell William Fairhurst on 2009-10-01
dot icon27/10/2009
Director's details changed for Mr Patrick Joseph Anthony Dempsey on 2009-10-01
dot icon19/10/2009
Secretary's details changed for Daren Clive Lowry on 2009-10-01
dot icon08/07/2009
Return made up to 03/07/09; full list of members
dot icon24/12/2008
Full accounts made up to 2008-02-28
dot icon21/07/2008
Return made up to 03/07/08; no change of members
dot icon09/07/2008
Director appointed andrew david pellington
dot icon09/07/2008
Director appointed patrick joseph anthony dempsey
dot icon09/07/2008
Director appointed paul charles flaum
dot icon09/07/2008
Appointment terminated director richard edwards
dot icon09/07/2008
Appointment terminated director james fowler
dot icon18/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/04/2008
Appointment terminated director mark phillips
dot icon18/02/2008
Registered office changed on 18/02/08 from: the belgrave hotel seafront torquay devon TQ2 5HE
dot icon18/02/2008
Accounting reference date shortened from 31/07/08 to 01/03/08
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Secretary resigned;director resigned
dot icon18/02/2008
New secretary appointed
dot icon18/02/2008
New secretary appointed
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon12/02/2008
Declaration of satisfaction of mortgage/charge
dot icon12/02/2008
Declaration of satisfaction of mortgage/charge
dot icon13/09/2007
Return made up to 03/07/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/07/2006
Return made up to 03/07/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon22/07/2005
Return made up to 03/07/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon08/07/2004
Return made up to 03/07/04; full list of members
dot icon30/06/2004
Secretary's particulars changed;director's particulars changed
dot icon30/06/2004
Director's particulars changed
dot icon03/06/2004
Accounts for a small company made up to 2003-07-31
dot icon27/06/2003
Return made up to 03/07/03; full list of members
dot icon05/06/2003
Accounts for a small company made up to 2002-07-31
dot icon30/07/2002
Return made up to 03/07/02; full list of members
dot icon06/06/2002
Accounts for a small company made up to 2001-07-31
dot icon03/09/2001
Total exemption small company accounts made up to 2000-07-31
dot icon30/07/2001
Return made up to 03/07/01; full list of members
dot icon27/07/2001
Certificate of change of name
dot icon12/07/2001
Registered office changed on 12/07/01 from: burlington hotel babbacombe road torquay TQ1 1HN
dot icon26/07/2000
Return made up to 03/07/00; full list of members
dot icon22/07/2000
Particulars of mortgage/charge
dot icon21/07/2000
Particulars of mortgage/charge
dot icon09/06/2000
Accounts for a dormant company made up to 1999-07-31
dot icon09/06/2000
Resolutions
dot icon26/07/1999
Secretary resigned
dot icon15/07/1999
Return made up to 03/07/99; full list of members
dot icon07/07/1998
Director resigned
dot icon03/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2025
dot iconNext account date
01/03/2026
dot iconNext due on
01/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITBREAD DIRECTORS 1 LIMITED
Corporate Director
15/05/2015 - Present
52
WHITBREAD DIRECTORS 2 LIMITED
Corporate Director
15/05/2015 - Present
52
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
02/07/1998 - 02/07/1998
7613
Fowler, James Dominic
Director
13/02/2008 - 08/06/2008
18
Lowry, Daren Clive
Director
15/05/2015 - Present
229

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 HOTEL LTD.

BELGRAVE HOTEL LTD. is an(a) Active company incorporated on 03/07/1998 with the registered office located at Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire LU5 5XE. There are currently 4 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 HOTEL LTD.?

toggle

BELGRAVE HOTEL LTD. is currently Active. It was registered on 03/07/1998 .

Where is BELGRAVE HOTEL LTD. located?

toggle

BELGRAVE HOTEL LTD. is registered at Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire LU5 5XE.

What does BELGRAVE HOTEL LTD. do?

toggle

BELGRAVE HOTEL LTD. operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BELGRAVE HOTEL LTD.?

toggle

The latest filing was on 25/09/2025: Accounts for a dormant company made up to 2025-02-27.