BELGRAVE LAND (KETTERING AUTOS) LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE LAND (KETTERING AUTOS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05429160

Incorporation date

19/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O HILLIER HOPKINS LLP, Radius House First Floor, 51 Clarendon Road, Watford, Herts WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2005)
dot icon30/04/2026
Confirmation statement made on 2026-04-19 with no updates
dot icon17/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon25/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon21/11/2022
Satisfaction of charge 7 in full
dot icon09/11/2022
Registration of charge 054291600012, created on 2022-10-28
dot icon09/11/2022
Registration of charge 054291600013, created on 2022-10-28
dot icon24/10/2022
Notification of a person with significant control statement
dot icon24/10/2022
Cessation of Richard Swaine as a person with significant control on 2022-02-14
dot icon24/10/2022
Cessation of Jonathan Willoughby as a person with significant control on 2022-02-14
dot icon17/10/2022
Second filing of Confirmation Statement dated 2022-04-19
dot icon11/10/2022
Statement of capital following an allotment of shares on 2022-02-14
dot icon10/10/2022
Statement of capital following an allotment of shares on 2022-02-14
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/07/2017
Notification of Jonathan Willoughby as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Richard Swaine as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-04-19 with updates
dot icon23/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon26/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/07/2014
Satisfaction of charge 6 in full
dot icon16/07/2014
Satisfaction of charge 3 in full
dot icon16/07/2014
Satisfaction of charge 1 in full
dot icon16/07/2014
Satisfaction of charge 2 in full
dot icon16/07/2014
Satisfaction of charge 5 in full
dot icon16/07/2014
Satisfaction of charge 4 in full
dot icon16/07/2014
Satisfaction of charge 9 in full
dot icon16/07/2014
Satisfaction of charge 8 in full
dot icon13/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/09/2013
Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 2013-09-11
dot icon09/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon05/04/2013
Accounts for a small company made up to 2012-06-30
dot icon01/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon27/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon28/02/2011
Particulars of a mortgage or charge / charge no: 11
dot icon28/02/2011
Particulars of a mortgage or charge / charge no: 10
dot icon12/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon07/04/2010
Accounts for a small company made up to 2009-06-30
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 9
dot icon20/08/2009
Particulars of a mortgage or charge / charge no: 8
dot icon29/04/2009
Return made up to 19/04/09; full list of members
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon18/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon21/01/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/05/2008
Return made up to 19/04/08; full list of members
dot icon18/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon12/07/2007
Registered office changed on 12/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF
dot icon31/05/2007
Return made up to 19/04/07; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/07/2006
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon18/05/2006
Return made up to 19/04/06; full list of members
dot icon24/02/2006
Particulars of mortgage/charge
dot icon13/12/2005
Particulars of mortgage/charge
dot icon13/12/2005
Particulars of mortgage/charge
dot icon13/12/2005
Particulars of mortgage/charge
dot icon01/07/2005
Director resigned
dot icon21/06/2005
Ad 03/06/05--------- £ si 1@1=1 £ ic 1/2
dot icon21/06/2005
New secretary appointed;new director appointed
dot icon21/06/2005
Registered office changed on 21/06/05 from: the billings guildford surrey GU1 4YD
dot icon21/06/2005
New director appointed
dot icon21/06/2005
Secretary resigned;director resigned
dot icon14/06/2005
Certificate of change of name
dot icon19/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
447.76K
-
0.00
24.14K
-
2022
2
699.57K
-
0.00
63.34K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Swaine, Richard David
Director
03/06/2005 - Present
53
Willoughby, Jonathan James
Director
03/06/2005 - Present
50
Baxter, Richard Alistair
Director
19/04/2005 - 03/06/2005
245
Syson, Keith Gordon
Director
19/04/2005 - 03/06/2005
203
Baxter, Richard Alistair
Secretary
19/04/2005 - 03/06/2005
73

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 LAND (KETTERING AUTOS) LIMITED

BELGRAVE LAND (KETTERING AUTOS) LIMITED is an(a) Active company incorporated on 19/04/2005 with the registered office located at C/O HILLIER HOPKINS LLP, Radius House First Floor, 51 Clarendon Road, Watford, Herts WD17 1HP. There are currently 3 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 LAND (KETTERING AUTOS) LIMITED?

toggle

BELGRAVE LAND (KETTERING AUTOS) LIMITED is currently Active. It was registered on 19/04/2005 .

Where is BELGRAVE LAND (KETTERING AUTOS) LIMITED located?

toggle

BELGRAVE LAND (KETTERING AUTOS) LIMITED is registered at C/O HILLIER HOPKINS LLP, Radius House First Floor, 51 Clarendon Road, Watford, Herts WD17 1HP.

What does BELGRAVE LAND (KETTERING AUTOS) LIMITED do?

toggle

BELGRAVE LAND (KETTERING AUTOS) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BELGRAVE LAND (KETTERING AUTOS) LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-19 with no updates.