BELGRAVE HOUSE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE HOUSE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04233447

Incorporation date

13/06/2001

Size

Dormant

Contacts

Registered address

Registered address

70 Grosvenor Street, London, W1K 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2001)
dot icon04/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon01/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon18/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/02/2024
Director's details changed for Mr Alastair Insall on 2024-02-07
dot icon25/10/2023
Termination of appointment of Andrew Thomas Taylor as a director on 2023-10-20
dot icon25/10/2023
Appointment of Mr Matthew David Buller Smith as a director on 2023-10-20
dot icon02/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon01/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/12/2022
Termination of appointment of Christopher James Jukes as a director on 2022-11-30
dot icon12/12/2022
Appointment of Mr Alastair Insall as a director on 2022-12-01
dot icon10/12/2022
Appointment of Mr Matthew Joseph Conway as a director on 2022-12-01
dot icon09/12/2022
Appointment of Ms Stephanie Frances Ball as a director on 2022-12-01
dot icon11/11/2022
Termination of appointment of Matthew David Buller Smith as a director on 2022-10-31
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/08/2022
Appointment of Mr Andrew Thomas Taylor as a director on 2022-08-01
dot icon04/08/2022
Appointment of Mr Christopher James Jukes as a director on 2022-08-01
dot icon03/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon05/05/2022
Appointment of Miss Fiona Clare Boyce as a director on 2022-04-01
dot icon04/04/2022
Appointment of Mr Matthew David Buller Smith as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Andrew Thomas Taylor as a director on 2022-03-31
dot icon01/04/2022
Termination of appointment of Derek John Lewis as a director on 2022-03-31
dot icon22/09/2021
Appointment of Mrs Carolyn Jean Down as a secretary on 2021-09-04
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/09/2021
Termination of appointment of Derek John Lewis as a secretary on 2021-09-03
dot icon09/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon24/06/2021
Termination of appointment of James Gilles Raynor as a director on 2021-06-24
dot icon20/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-30 with updates
dot icon13/07/2020
Appointment of Mr Derek John Lewis as a director on 2020-07-01
dot icon09/07/2020
Appointment of Mr Andrew Thomas Taylor as a director on 2020-07-01
dot icon07/07/2020
Termination of appointment of Roger Frederick Crawford Blundell as a director on 2020-06-30
dot icon03/07/2020
Termination of appointment of Chantal Antonia Henderson as a director on 2020-06-30
dot icon02/07/2020
Termination of appointment of Simon Geoffrey Harding-Roots as a director on 2020-06-30
dot icon27/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon15/01/2020
Termination of appointment of Craig David Mcwilliam as a director on 2020-01-10
dot icon13/01/2020
Termination of appointment of Keith John Bailey as a director on 2019-12-31
dot icon08/01/2020
Termination of appointment of Douglas Nigel Crichton as a director on 2019-12-31
dot icon08/01/2020
Termination of appointment of Paul Francis O'grady as a director on 2019-12-31
dot icon07/01/2020
Termination of appointment of Richard Alexander Jefferies as a director on 2019-12-31
dot icon07/01/2020
Termination of appointment of Amelia Mary Staveley as a director on 2019-12-31
dot icon30/09/2019
Appointment of Mr James Gilles Raynor as a director on 2019-09-30
dot icon28/08/2019
Termination of appointment of Anna Clare Bond as a director on 2019-08-23
dot icon18/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon29/03/2019
Termination of appointment of Nigel Auriol Hughes as a director on 2019-03-27
dot icon16/10/2018
Director's details changed for Mr Keith John Bailey on 2018-10-16
dot icon01/08/2018
Director's details changed for Mrs Anna Clare Bond on 2018-08-01
dot icon10/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/06/2018
Appointment of Mr Derek John Lewis as a secretary on 2018-06-07
dot icon07/06/2018
Termination of appointment of Katharine Emma Robinson as a secretary on 2018-06-07
dot icon01/06/2018
Termination of appointment of William Robert Bax as a director on 2018-06-01
dot icon01/06/2018
Appointment of Mrs Anna Clare Bond as a director on 2018-05-21
dot icon21/05/2018
Termination of appointment of Jorge Emanuel Mendonca as a director on 2018-05-21
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon18/10/2017
Director's details changed for Miss Amelia Mary Staveley on 2017-10-17
dot icon14/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/07/2017
Appointment of Miss Amelia Mary Staveley as a director on 2017-07-07
dot icon07/07/2017
Termination of appointment of Catherine Susan Stevenson as a director on 2017-07-07
dot icon07/07/2017
Appointment of Mr Paul Francis O'grady as a director on 2017-07-07
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon20/01/2017
Director's details changed for Mr Nigel Auriol Hughes on 2017-01-20
dot icon03/01/2017
Termination of appointment of Peter Sean Vernon as a director on 2016-12-31
dot icon16/09/2016
Director's details changed for Mr William Robert Bax on 2016-08-01
dot icon18/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon03/05/2016
Appointment of Mr Simon Harding-Roots as a director on 2016-04-28
dot icon29/04/2016
Appointment of Mr Douglas Crichton as a director on 2016-04-28
dot icon29/04/2016
Termination of appointment of Ulrike Schwarz-Runer as a director on 2016-04-28
dot icon14/03/2016
Termination of appointment of Simon Richard Elmer as a director on 2016-03-11
dot icon22/02/2016
Termination of appointment of Haydn John Cooper as a director on 2016-02-19
dot icon13/01/2016
Appointment of Mr Richard Alexander Jefferies as a director on 2016-01-11
dot icon01/12/2015
Director's details changed for Ms Catherine Stevenson on 2015-11-30
dot icon21/08/2015
Director's details changed for Mrs Chantal Antonia Henderson on 2015-08-21
dot icon29/07/2015
Secretary's details changed for Katharine Emma Robinson on 2015-07-29
dot icon29/07/2015
Director's details changed for Roger Frederick Crawford Blundell on 2015-07-29
dot icon15/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Termination of appointment of Ian Robert Morrison as a director on 2015-05-07
dot icon17/10/2014
Appointment of Mrs Chantal Antonia Henderson as a director on 2014-10-17
dot icon17/10/2014
Termination of appointment of John Edward Thompson Clark as a director on 2014-10-17
dot icon01/08/2014
Appointment of Mr Keith John Bailey as a director on 2014-08-01
dot icon23/06/2014
Termination of appointment of Ian Mair as a director
dot icon16/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon09/05/2014
Full accounts made up to 2013-12-31
dot icon14/11/2013
Appointment of Jorge Emanuel Mendonca as a director
dot icon13/11/2013
Appointment of Craig Mcwilliam as a director
dot icon08/11/2013
Appointment of Catherine Stevenson as a director
dot icon08/11/2013
Appointment of Simon Richard Elmer as a director
dot icon08/11/2013
Appointment of John Edward Thompson Clark as a director
dot icon08/11/2013
Appointment of William Robert Bax as a director
dot icon08/11/2013
Appointment of Haydn John Cooper as a director
dot icon07/11/2013
Termination of appointment of David Yaldron as a director
dot icon07/11/2013
Termination of appointment of Giles Clarke as a director
dot icon13/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Termination of appointment of Jenefer Greenwood as a director
dot icon17/12/2012
Director's details changed for Ulrike Schwarz-Runer on 2012-12-17
dot icon07/12/2012
Termination of appointment of Gary Powell as a director
dot icon06/12/2012
Appointment of Dr Ian Douglas Mair as a director
dot icon03/12/2012
Appointment of Mr David Yaldron as a director
dot icon17/10/2012
Memorandum and Articles of Association
dot icon17/10/2012
Statement of company's objects
dot icon17/10/2012
Resolutions
dot icon27/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon19/04/2012
Full accounts made up to 2011-12-31
dot icon31/08/2011
Director's details changed for Giles Andrew Clarke on 2011-08-31
dot icon21/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon23/05/2011
Full accounts made up to 2010-12-31
dot icon01/02/2011
Appointment of Ulrike Schwarz-Runer as a director
dot icon08/12/2010
Director's details changed for Giles Andrew Clarke on 2010-12-06
dot icon16/11/2010
Appointment of Mrs Jenefer Greenwood as a director
dot icon16/11/2010
Appointment of Nigel Auriol Hughes as a director
dot icon16/11/2010
Appointment of Ian Morrison as a director
dot icon09/11/2010
Director's details changed
dot icon16/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon30/04/2010
Full accounts made up to 2009-12-31
dot icon03/07/2009
Appointment terminated director michael baker
dot icon03/07/2009
Director appointed giles andrew clarke
dot icon25/06/2009
Return made up to 13/06/09; full list of members
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon11/05/2009
Director appointed gary james powell
dot icon01/04/2009
Appointment terminated director raymond williams
dot icon01/12/2008
Resolutions
dot icon09/07/2008
Secretary appointed katharine emma robinson
dot icon08/07/2008
Appointment terminated secretary caroline tolhurst
dot icon08/07/2008
Appointment terminated director mark preston
dot icon30/06/2008
Director appointed roger frederick blundell logged form
dot icon30/06/2008
Return made up to 13/06/08; full list of members
dot icon28/05/2008
Full accounts made up to 2007-12-31
dot icon04/04/2008
Appointment terminated director richard handley
dot icon04/07/2007
Return made up to 13/06/07; full list of members
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon13/03/2007
New director appointed
dot icon21/07/2006
New director appointed
dot icon14/07/2006
New director appointed
dot icon14/07/2006
Return made up to 13/06/06; no change of members
dot icon11/07/2006
Director resigned
dot icon12/06/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Secretary's particulars changed
dot icon30/06/2005
Return made up to 13/06/05; full list of members
dot icon29/06/2005
Full accounts made up to 2004-12-31
dot icon22/06/2005
Director resigned
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon20/08/2004
Director's particulars changed
dot icon14/07/2004
Return made up to 13/06/04; no change of members
dot icon13/08/2003
Resolutions
dot icon02/07/2003
Return made up to 13/06/03; no change of members
dot icon17/05/2003
Full accounts made up to 2002-12-31
dot icon17/01/2003
Resolutions
dot icon09/07/2002
Return made up to 13/06/02; full list of members
dot icon28/06/2002
Director's particulars changed
dot icon15/04/2002
New director appointed
dot icon07/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon26/02/2002
Certificate of change of name
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon17/07/2001
Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New secretary appointed
dot icon17/07/2001
New director appointed
dot icon26/06/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon26/06/2001
Secretary resigned;director resigned
dot icon26/06/2001
Director resigned
dot icon26/06/2001
Registered office changed on 26/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon13/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yaldron, David
Director
03/12/2012 - 07/11/2013
17
Morrison, Ian Robert
Director
15/11/2010 - 07/05/2015
14
Jukes, Christopher James
Director
01/08/2022 - 30/11/2022
140
Taylor, Andrew Thomas
Director
01/07/2020 - 31/03/2022
42
Taylor, Andrew Thomas
Director
01/08/2022 - 20/10/2023
42

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 HOUSE DEVELOPMENTS LIMITED

BELGRAVE HOUSE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 13/06/2001 with the registered office located at 70 Grosvenor Street, London, W1K 3JP. There are currently 6 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 HOUSE DEVELOPMENTS LIMITED?

toggle

BELGRAVE HOUSE DEVELOPMENTS LIMITED is currently Active. It was registered on 13/06/2001 .

Where is BELGRAVE HOUSE DEVELOPMENTS LIMITED located?

toggle

BELGRAVE HOUSE DEVELOPMENTS LIMITED is registered at 70 Grosvenor Street, London, W1K 3JP.

What does BELGRAVE HOUSE DEVELOPMENTS LIMITED do?

toggle

BELGRAVE HOUSE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BELGRAVE HOUSE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 04/08/2025: Confirmation statement made on 2025-07-30 with no updates.