BELGRAVE HOUSE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE HOUSE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03147259

Incorporation date

17/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London N1 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1996)
dot icon04/03/2026
Confirmation statement made on 2026-01-17 with updates
dot icon29/10/2025
Micro company accounts made up to 2025-01-31
dot icon04/08/2025
Appointment of Dr Olinga Taeed-Najafabadi as a director on 2025-07-30
dot icon05/02/2025
Director's details changed for Mr Daniel Robert Dennis Jeavons on 2025-02-04
dot icon04/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon09/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon06/02/2024
Registered office address changed from C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 2024-02-06
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/05/2023
Appointment of Mr Benjamin James Stothard as a director on 2023-05-04
dot icon19/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon10/05/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon20/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/05/2019
Compulsory strike-off action has been discontinued
dot icon09/05/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon09/04/2019
First Gazette notice for compulsory strike-off
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/08/2018
Previous accounting period extended from 2017-11-30 to 2018-01-31
dot icon04/07/2018
Termination of appointment of Jerome Huxley as a director on 2018-07-04
dot icon18/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon17/01/2017
Registered office address changed from C/O Charles & Company Accountancy Limited First Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH on 2017-01-17
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/04/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon29/04/2015
Register inspection address has been changed from C/O Om Property Management Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England to C/O Jerome Huxley Flat 44 Belgrave House, 1-7 Clapham Road Clapham Road London SW9 0JP
dot icon02/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/05/2014
Compulsory strike-off action has been discontinued
dot icon20/05/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon20/05/2014
Termination of appointment of June Randall as a director
dot icon13/05/2014
First Gazette notice for compulsory strike-off
dot icon16/12/2013
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 2013-12-16
dot icon06/09/2013
Termination of appointment of Peverel Secretarial Limited as a secretary
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon21/01/2013
Register inspection address has been changed from C/O Houston Lawrence Management 6 Port House Square Rigger Row London SW11 3TY England
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/04/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon23/04/2012
Termination of appointment of Om Property Management Limited as a secretary
dot icon01/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon02/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon01/09/2011
Appointment of Mr Daniel Robert Dennis Jeavons as a director
dot icon16/06/2011
Registered office address changed from C/O Om Property Management Limited Station House 9-13 Swiss Terrace London NW6 4RR United Kingdom on 2011-06-16
dot icon20/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon26/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon28/05/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon26/05/2010
Registered office address changed from C/O Houston Lawrence Management Lt 6 Port House Plantation Wharf Battersea London SW11 3TY on 2010-05-26
dot icon26/05/2010
Appointment of Om Property Management Limited as a secretary
dot icon26/05/2010
Termination of appointment of Mark Cordery as a secretary
dot icon28/01/2010
Register(s) moved to registered inspection location
dot icon28/01/2010
Register inspection address has been changed
dot icon28/01/2010
Director's details changed for June Elspeth Randall on 2010-01-28
dot icon28/01/2010
Director's details changed for Jerome Huxley on 2010-01-28
dot icon04/11/2009
Total exemption full accounts made up to 2008-11-30
dot icon23/04/2009
Secretary's change of particulars / mark cordery / 20/04/2009
dot icon23/04/2009
Return made up to 17/01/08; change of members
dot icon14/04/2009
Return made up to 17/01/09; full list of members
dot icon14/04/2009
Location of register of members
dot icon27/03/2009
Appointment terminated secretary charles & company (services) LTD
dot icon27/03/2009
Registered office changed on 27/03/2009 from 1ST floor 16 massetts road horley surrey RH6 7DE
dot icon31/12/2008
Return made up to 17/01/07; full list of members
dot icon14/10/2008
Total exemption full accounts made up to 2007-11-30
dot icon27/02/2008
Secretary appointed mark cordery
dot icon27/02/2008
Director appointed jerome huxley
dot icon31/12/2007
Total exemption full accounts made up to 2006-11-30
dot icon30/07/2007
New secretary appointed
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Registered office changed on 02/07/07 from: 54 borough high street london SE1 1XL
dot icon05/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon16/06/2006
Director resigned
dot icon07/02/2006
Return made up to 17/01/06; no change of members
dot icon04/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon05/08/2005
Return made up to 17/01/05; no change of members
dot icon05/07/2005
Total exemption full accounts made up to 2003-11-30
dot icon11/05/2005
Registered office changed on 11/05/05 from: c/o rendall and rittner limied gun court 70 wapping lane london E1 9RL
dot icon25/10/2004
Secretary resigned
dot icon26/02/2004
Return made up to 17/01/04; full list of members
dot icon05/10/2003
Full accounts made up to 2002-11-30
dot icon11/02/2003
Return made up to 17/01/03; full list of members
dot icon09/02/2003
New director appointed
dot icon03/10/2002
Full accounts made up to 2001-11-30
dot icon04/08/2002
Director resigned
dot icon14/01/2002
Return made up to 17/01/02; full list of members
dot icon28/09/2001
Full accounts made up to 2000-11-30
dot icon18/01/2001
Return made up to 17/01/01; full list of members
dot icon21/12/2000
New director appointed
dot icon19/09/2000
Full accounts made up to 1999-11-30
dot icon24/08/2000
New director appointed
dot icon11/08/2000
Director resigned
dot icon06/02/2000
New director appointed
dot icon29/01/2000
Ad 10/03/97--------- £ si 1@1
dot icon29/01/2000
Ad 29/06/98--------- £ si 1@1
dot icon29/01/2000
Return made up to 17/01/00; full list of members
dot icon21/09/1999
Full accounts made up to 1998-11-30
dot icon23/07/1999
Director resigned
dot icon15/02/1999
New director appointed
dot icon05/02/1999
Return made up to 17/01/99; change of members
dot icon15/12/1998
New director appointed
dot icon04/12/1998
Secretary resigned
dot icon24/11/1998
Director resigned
dot icon24/11/1998
New secretary appointed
dot icon14/09/1998
Director resigned
dot icon22/06/1998
Full accounts made up to 1997-11-30
dot icon22/06/1998
Full accounts made up to 1996-11-30
dot icon07/04/1998
Return made up to 17/01/98; change of members
dot icon28/01/1998
Director resigned
dot icon07/02/1997
Return made up to 17/01/97; full list of members
dot icon05/12/1996
Ad 17/10/96--------- £ si 18@1=18 £ ic 2/20
dot icon03/12/1996
Accounting reference date shortened from 31/01 to 30/11
dot icon23/09/1996
Particulars of mortgage/charge
dot icon23/09/1996
Particulars of mortgage/charge
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New director appointed
dot icon05/07/1996
New secretary appointed
dot icon05/07/1996
Registered office changed on 05/07/96 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon17/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+25.56 % *

* during past year

Cash in Bank

£15,695.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.34K
-
0.00
9.93K
-
2022
0
19.95K
-
0.00
12.50K
-
2023
0
21.73K
-
0.00
15.70K
-
2023
0
21.73K
-
0.00
15.70K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

21.73K £Ascended8.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.70K £Ascended25.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
23/04/2012 - 06/09/2013
497
OM PROPERTY MANAGEMENT LIMITED
Corporate Secretary
16/02/2010 - 23/04/2012
85
RENDALL AND RITTNER LIMITED
Corporate Secretary
20/11/1998 - 01/12/2003
38
Nelson, Christopher David John
Director
17/01/1996 - 03/02/1997
111
Nelson, Christopher David John
Secretary
17/01/1996 - 03/02/1997
119

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 FREEHOLD LIMITED

BELGRAVE HOUSE FREEHOLD LIMITED is an(a) Active company incorporated on 17/01/1996 with the registered office located at C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London N1 9PD. There are currently 3 active directors 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 HOUSE FREEHOLD LIMITED?

toggle

BELGRAVE HOUSE FREEHOLD LIMITED is currently Active. It was registered on 17/01/1996 .

Where is BELGRAVE HOUSE FREEHOLD LIMITED located?

toggle

BELGRAVE HOUSE FREEHOLD LIMITED is registered at C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London N1 9PD.

What does BELGRAVE HOUSE FREEHOLD LIMITED do?

toggle

BELGRAVE HOUSE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELGRAVE HOUSE FREEHOLD LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-01-17 with updates.