BELGRAVE HOUSE PROPERTIES LLP

Register to unlock more data on OkredoRegister

BELGRAVE HOUSE PROPERTIES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC348846

Incorporation date

22/09/2009

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2009)
dot icon13/01/2026
Change of details for Mr Nicholas Fisher as a person with significant control on 2026-01-12
dot icon13/01/2026
Member's details changed for Mr Nicholas Fisher on 2026-01-12
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon09/04/2024
Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon04/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/10/2020
Satisfaction of charge OC3488460003 in full
dot icon30/10/2020
Satisfaction of charge OC3488460002 in full
dot icon29/10/2020
Registration of charge OC3488460004, created on 2020-10-29
dot icon29/10/2020
Registration of charge OC3488460005, created on 2020-10-29
dot icon05/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/08/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon03/08/2017
Notification of Nicholas Fisher as a person with significant control on 2016-04-06
dot icon03/08/2017
Withdrawal of a person with significant control statement on 2017-08-03
dot icon03/08/2017
Notification of a person with significant control statement
dot icon03/08/2017
Notification of Jennifer Fisher as a person with significant control on 2016-04-06
dot icon03/08/2017
Withdrawal of a person with significant control statement on 2017-08-03
dot icon03/08/2017
Notification of a person with significant control statement
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-06-20
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-22
dot icon22/01/2015
Satisfaction of charge 1 in full
dot icon04/12/2014
Registration of charge OC3488460002, created on 2014-11-28
dot icon04/12/2014
Registration of charge OC3488460003, created on 2014-11-28
dot icon20/10/2014
Annual return made up to 2014-09-22
dot icon08/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-09-22
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/09/2012
Annual return made up to 2012-09-22
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/09/2011
Annual return made up to 2011-09-22
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/10/2010
Member's details changed for Jennifer Fisher on 2010-09-21
dot icon28/10/2010
Member's details changed for Nicholas Fisher on 2010-09-21
dot icon28/10/2010
Annual return made up to 2010-09-22
dot icon04/02/2010
Current accounting period shortened from 2010-09-30 to 2010-03-31
dot icon08/12/2009
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon22/09/2009
Incorporation document\certificate of incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
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
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Jennifer
LLP Designated Member
22/09/2009 - Present
-
Fisher, Nicholas
LLP Designated Member
22/09/2009 - Present
-

Persons with Significant Control

2
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 PROPERTIES LLP

BELGRAVE HOUSE PROPERTIES LLP is an(a) Active company incorporated on 22/09/2009 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 2 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 PROPERTIES LLP?

toggle

BELGRAVE HOUSE PROPERTIES LLP is currently Active. It was registered on 22/09/2009 .

Where is BELGRAVE HOUSE PROPERTIES LLP located?

toggle

BELGRAVE HOUSE PROPERTIES LLP is registered at 2 Leman Street, London E1W 9US.

What is the latest filing for BELGRAVE HOUSE PROPERTIES LLP?

toggle

The latest filing was on 13/01/2026: Change of details for Mr Nicholas Fisher as a person with significant control on 2026-01-12.