BELGRAVE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03241218

Incorporation date

23/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

137 Station Road, Chingford, London E4 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1996)
dot icon24/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon22/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon15/10/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon01/10/2023
Confirmation statement made on 2023-08-22 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon22/09/2022
Cessation of Anthony Ronald Jeffery White as a person with significant control on 2022-08-25
dot icon22/09/2022
Termination of appointment of Anthony Ronald Jeffrey White as a director on 2022-08-25
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/11/2021
Compulsory strike-off action has been discontinued
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon05/11/2021
Confirmation statement made on 2021-08-22 with updates
dot icon05/11/2021
Change of details for Mr Anthony Ronald Jeffery White as a person with significant control on 2016-10-31
dot icon05/11/2021
Notification of Anne Marie White as a person with significant control on 2016-10-31
dot icon05/11/2021
Registered office address changed from 135/137 Station Road Chingford London E4 6AG to 137 Station Road Chingford London E4 6AG on 2021-11-05
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/05/2014
Appointment of Anne Marie White as a director
dot icon23/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/07/2013
Termination of appointment of Anne White as a director
dot icon29/07/2013
Appointment of Mr Anthony Ronald Jeffrey White as a director
dot icon23/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon08/08/2012
Termination of appointment of Ricci White as a secretary
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon23/08/2010
Director's details changed for Anne Marie White on 2010-08-01
dot icon23/08/2010
Secretary's details changed for Ricci Anne White on 2010-08-01
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/09/2009
Return made up to 23/08/09; full list of members
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/08/2008
Return made up to 23/08/08; full list of members
dot icon27/08/2008
Director's change of particulars / anne white / 01/01/2000
dot icon06/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon24/08/2007
Return made up to 23/08/07; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/08/2006
Return made up to 23/08/06; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/09/2005
Return made up to 23/08/05; full list of members
dot icon30/10/2004
Return made up to 23/08/04; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/01/2004
Return made up to 23/08/03; full list of members
dot icon27/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon11/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon29/08/2002
Return made up to 23/08/02; full list of members
dot icon25/10/2001
Return made up to 23/08/01; full list of members
dot icon08/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon29/08/2000
Return made up to 23/08/00; full list of members
dot icon29/08/2000
Accounts for a small company made up to 1999-10-31
dot icon15/09/1999
Accounts for a small company made up to 1998-10-31
dot icon08/09/1999
Return made up to 23/08/99; no change of members
dot icon22/09/1998
Accounts for a small company made up to 1997-10-31
dot icon26/08/1998
Return made up to 23/08/98; no change of members
dot icon28/08/1997
Return made up to 23/08/97; full list of members
dot icon27/06/1997
Accounting reference date extended from 31/08/97 to 31/10/97
dot icon24/04/1997
Ad 21/03/97--------- £ si 100@1=100 £ ic 2/102
dot icon13/03/1997
Secretary's particulars changed
dot icon13/03/1997
Director's particulars changed
dot icon10/12/1996
Particulars of mortgage/charge
dot icon11/09/1996
New director appointed
dot icon11/09/1996
New secretary appointed
dot icon11/09/1996
Director resigned
dot icon11/09/1996
Secretary resigned
dot icon02/09/1996
Registered office changed on 02/09/96 from: 788-790 finchley road london NW11 7UR.
dot icon23/08/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* 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
31/10/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.19M
-
0.00
214.03K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Anthony Ronald Jeffrey
Director
30/08/2012 - 24/08/2022
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/08/1996 - 27/08/1996
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/08/1996 - 27/08/1996
67500
Mrs Anne Marie White
Director
27/08/1996 - 30/08/2012
-
Mrs Anne Marie White
Director
01/04/2014 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BELGRAVE INVESTMENTS LIMITED

BELGRAVE INVESTMENTS LIMITED is an(a) Active company incorporated on 23/08/1996 with the registered office located at 137 Station Road, Chingford, London E4 6AG. There is currently 1 active director 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 INVESTMENTS LIMITED?

toggle

BELGRAVE INVESTMENTS LIMITED is currently Active. It was registered on 23/08/1996 .

Where is BELGRAVE INVESTMENTS LIMITED located?

toggle

BELGRAVE INVESTMENTS LIMITED is registered at 137 Station Road, Chingford, London E4 6AG.

What does BELGRAVE INVESTMENTS LIMITED do?

toggle

BELGRAVE INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BELGRAVE INVESTMENTS LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-08-22 with no updates.