BELGRAVE LAND (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE LAND (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03484817

Incorporation date

23/12/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1997)
dot icon17/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon23/12/2025
Confirmation statement made on 2025-12-23 with no updates
dot icon02/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon19/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon02/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon11/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon07/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon19/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon07/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-06-30
dot icon05/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon10/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon08/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon26/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon09/01/2019
Confirmation statement made on 2018-12-23 with updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon23/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon19/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon01/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon08/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon08/01/2016
Director's details changed for Mr John Fearnley Hoyle on 2015-12-23
dot icon14/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon15/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon13/06/2014
Director's details changed for John Fearnley Hoyle on 2014-05-02
dot icon01/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon10/01/2014
Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 2014-01-10
dot icon10/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon05/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon09/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon04/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon04/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon17/02/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon14/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon19/01/2010
Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 2010-01-19
dot icon26/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/01/2009
Return made up to 23/12/08; full list of members
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon01/02/2008
Return made up to 23/12/07; 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: hillier hopkins chartered accountants st martins house 31-35 clarendon road watford hertfordshire WD17 1JF
dot icon28/02/2007
Return made up to 23/12/06; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/01/2006
Return made up to 23/12/05; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/01/2005
Return made up to 23/12/04; full list of members
dot icon14/09/2004
Full accounts made up to 2003-12-31
dot icon19/02/2004
Return made up to 23/12/03; full list of members
dot icon28/10/2003
Amended full accounts made up to 2002-12-31
dot icon05/09/2003
Full accounts made up to 2002-12-31
dot icon28/01/2003
Return made up to 23/12/02; full list of members
dot icon10/09/2002
Full accounts made up to 2001-12-31
dot icon22/05/2002
Resolutions
dot icon26/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon27/01/2002
Return made up to 23/12/01; full list of members
dot icon27/01/2002
New secretary appointed
dot icon08/01/2002
Secretary resigned
dot icon13/12/2001
Registered office changed on 13/12/01 from: charter court midland road hemel hempstead hertfordshire HP2 5GE
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon30/10/2001
Certificate of change of name
dot icon10/05/2001
Director resigned
dot icon23/01/2001
Return made up to 23/12/00; full list of members
dot icon25/08/2000
Full accounts made up to 1999-12-31
dot icon10/02/2000
Return made up to 23/12/99; full list of members
dot icon10/02/2000
Registered office changed on 10/02/00 from: the grove pipers lane harpenden hertfordshire AL5 1AH
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon18/08/1999
New director appointed
dot icon30/12/1998
Return made up to 23/12/98; full list of members
dot icon25/09/1998
Registered office changed on 25/09/98 from: verulam gardens 70 grays inn road london WC1X 8NF
dot icon15/04/1998
Ad 12/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon27/03/1998
Memorandum and Articles of Association
dot icon27/03/1998
Resolutions
dot icon27/03/1998
Resolutions
dot icon25/03/1998
Certificate of change of name
dot icon05/02/1998
New director appointed
dot icon22/01/1998
Memorandum and Articles of Association
dot icon16/01/1998
Resolutions
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Secretary resigned;director resigned
dot icon14/01/1998
New secretary appointed;new director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
Registered office changed on 14/01/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon23/12/1997
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
23/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
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
3
8.22K
-
0.00
-
-
2022
3
8.22K
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swaine, Richard David
Director
07/01/1998 - Present
53
Dwyer, Daniel John
Nominee Secretary
23/12/1997 - 07/01/1998
1327
Dwyer, Daniel John
Nominee Director
23/12/1997 - 07/01/1998
2379
Palmer, Bernard Marriot
Director
07/01/1998 - 23/03/2001
18
Hoyle, John Fearnley
Director
01/03/1999 - Present
38

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 LAND (SOUTHERN) LIMITED

BELGRAVE LAND (SOUTHERN) LIMITED is an(a) Active company incorporated on 23/12/1997 with the registered office located at C/O HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford WD17 1HP. There are currently 4 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 (SOUTHERN) LIMITED?

toggle

BELGRAVE LAND (SOUTHERN) LIMITED is currently Active. It was registered on 23/12/1997 .

Where is BELGRAVE LAND (SOUTHERN) LIMITED located?

toggle

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

What does BELGRAVE LAND (SOUTHERN) LIMITED do?

toggle

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

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

toggle

The latest filing was on 17/02/2026: Accounts for a dormant company made up to 2025-06-30.