BELGRAVE LAND (WISBECH) LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE LAND (WISBECH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04232556

Incorporation date

12/06/2001

Size

Full

Contacts

Registered address

Registered address

1 Curzon Street, London W1J 5HBCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2001)
dot icon02/04/2026
Appointment of Mr Andrew David Smith as a director on 2026-03-23
dot icon01/04/2026
Appointment of Mr Darren Windsor Richards as a director on 2026-03-23
dot icon01/04/2026
Termination of appointment of Valentine Tristram Beresford as a director on 2026-03-23
dot icon01/04/2026
Termination of appointment of Andrew Marc Jones as a director on 2026-03-23
dot icon07/07/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon16/06/2025
Change of details for Bl (Wisbech) Limited as a person with significant control on 2025-05-30
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon30/05/2025
Full accounts made up to 2024-12-31
dot icon30/05/2025
Registered office address changed from Lambourne House 311-321 Banbury Road Oxford OX2 7JH England to 1 Curzon Street London W1J 5HB on 2025-05-30
dot icon22/05/2025
Appointment of Ms Jadzia Zofia Duzniak as a secretary on 2025-05-21
dot icon21/05/2025
Termination of appointment of Roberta Caroline Miles as a director on 2025-05-21
dot icon21/05/2025
Termination of appointment of Paul Stanbrook Leaf-Wright as a director on 2025-05-21
dot icon21/05/2025
Termination of appointment of Kerry Jane Round as a secretary on 2025-05-21
dot icon21/05/2025
Appointment of Mr Andrew Marc Jones as a director on 2025-05-21
dot icon21/05/2025
Appointment of Mr Mark Andrew Stirling as a director on 2025-05-21
dot icon21/05/2025
Appointment of Mr Martin Francis Mcgann as a director on 2025-05-21
dot icon21/05/2025
Appointment of Mr Valentine Tristram Beresford as a director on 2025-05-21
dot icon05/11/2024
Appointment of Kerry Jane Round as a secretary on 2024-11-01
dot icon18/06/2024
Registered office address changed from Park Farm Technology Centre Akeman Street Kirtlington Oxon OX5 3JQ England to Lambourne House 311-321 Banbury Road Oxford OX2 7JH on 2024-06-18
dot icon13/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon31/05/2024
Full accounts made up to 2023-12-31
dot icon13/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon07/06/2023
Full accounts made up to 2022-12-31
dot icon03/04/2023
Termination of appointment of Simon Timothy Gill as a director on 2023-03-31
dot icon09/01/2023
Appointment of Mr Paul Stanbrook Leaf-Wright as a director on 2023-01-01
dot icon22/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon25/05/2022
Full accounts made up to 2021-12-31
dot icon08/04/2022
Director's details changed for Mrs Roberta Caroline Miles on 2022-04-06
dot icon25/02/2022
Memorandum and Articles of Association
dot icon17/02/2022
Resolutions
dot icon17/02/2022
Memorandum and Articles of Association
dot icon13/10/2021
Termination of appointment of Roberta Caroline Miles as a secretary on 2021-10-13
dot icon28/06/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon15/06/2021
Termination of appointment of David Henry Kingerlee as a director on 2021-04-07
dot icon19/01/2021
Registered office address changed from Thomas House Langford Locks Kidlington Oxfordshire OX5 1HR to Park Farm Technology Centre Akeman Street Kirtlington Oxon OX5 3JQ on 2021-01-19
dot icon01/07/2020
Full accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon14/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon23/05/2019
Full accounts made up to 2018-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon30/05/2017
Auditor's resignation
dot icon26/05/2017
Full accounts made up to 2016-12-31
dot icon30/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon18/05/2016
Full accounts made up to 2015-12-31
dot icon28/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon30/05/2015
Registration of charge 042325560006, created on 2015-05-14
dot icon20/05/2015
Satisfaction of charge 5 in full
dot icon19/05/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon19/05/2015
Appointment of Mrs Roberta Caroline Miles as a secretary on 2015-05-14
dot icon19/05/2015
Appointment of Mr David Henry Kingerlee as a director on 2015-05-14
dot icon19/05/2015
Appointment of Mrs Roberta Caroline Miles as a director on 2015-05-14
dot icon19/05/2015
Registered office address changed from C/O C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP to Thomas House Langford Locks Kidlington Oxfordshire OX5 1HR on 2015-05-19
dot icon19/05/2015
Appointment of Mr Simon Timothy Gill as a director on 2015-05-14
dot icon19/05/2015
Termination of appointment of Richard David Swaine as a director on 2015-05-14
dot icon19/05/2015
Termination of appointment of John Fearnley Hoyle as a director on 2015-05-14
dot icon19/05/2015
Termination of appointment of Jonathan James Willoughby as a director on 2015-05-14
dot icon19/05/2015
Termination of appointment of Richard David Swaine as a secretary on 2015-05-14
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-12 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
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 icon27/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon05/04/2013
Accounts for a small company made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon07/09/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon07/04/2010
Accounts for a small company made up to 2009-06-30
dot icon25/06/2009
Return made up to 12/06/09; full list of members
dot icon21/01/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon16/07/2008
Return made up to 12/06/08; full list of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon04/09/2007
Return made up to 12/06/07; full list of members
dot icon12/07/2007
Registered office changed on 12/07/07 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF
dot icon25/10/2006
Accounts made up to 2005-12-31
dot icon11/07/2006
Return made up to 12/06/06; full list of members
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon01/09/2005
Return made up to 12/06/05; full list of members
dot icon14/09/2004
Accounts made up to 2003-12-31
dot icon18/06/2004
Return made up to 12/06/04; full list of members
dot icon15/06/2004
Declaration of satisfaction of mortgage/charge
dot icon15/06/2004
Declaration of satisfaction of mortgage/charge
dot icon15/06/2004
Declaration of satisfaction of mortgage/charge
dot icon15/06/2004
Declaration of satisfaction of mortgage/charge
dot icon28/05/2004
Particulars of mortgage/charge
dot icon10/10/2003
Amended full accounts made up to 2002-12-31
dot icon04/09/2003
Accounts made up to 2002-12-31
dot icon16/06/2003
Return made up to 12/06/03; full list of members
dot icon23/04/2003
Particulars of mortgage/charge
dot icon01/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon05/07/2002
Particulars of mortgage/charge
dot icon29/06/2002
Return made up to 12/06/02; full list of members
dot icon30/04/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon18/01/2002
Particulars of mortgage/charge
dot icon17/01/2002
Resolutions
dot icon17/01/2002
New secretary appointed
dot icon17/01/2002
Secretary resigned
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon12/01/2002
Particulars of mortgage/charge
dot icon07/01/2002
Registered office changed on 07/01/02 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF
dot icon13/12/2001
Registered office changed on 13/12/01 from: 3 cloth street barbican london EC1A 7NP
dot icon01/11/2001
Director resigned
dot icon01/11/2001
New director appointed
dot icon18/10/2001
Certificate of change of name
dot icon12/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingerlee, David Henry
Director
14/05/2015 - 07/04/2021
19
Swaine, Richard David
Director
15/10/2001 - 14/05/2015
53
Jones, Andrew Marc
Director
21/05/2025 - 23/03/2026
540
Hoyle, John Fearnley
Director
22/11/2001 - 14/05/2015
38
Rabagliati, David Mclaren
Director
12/06/2001 - 15/10/2001
37

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 (WISBECH) LIMITED

BELGRAVE LAND (WISBECH) LIMITED is an(a) Active company incorporated on 12/06/2001 with the registered office located at 1 Curzon Street, London W1J 5HB. There are currently 5 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 (WISBECH) LIMITED?

toggle

BELGRAVE LAND (WISBECH) LIMITED is currently Active. It was registered on 12/06/2001 .

Where is BELGRAVE LAND (WISBECH) LIMITED located?

toggle

BELGRAVE LAND (WISBECH) LIMITED is registered at 1 Curzon Street, London W1J 5HB.

What does BELGRAVE LAND (WISBECH) LIMITED do?

toggle

BELGRAVE LAND (WISBECH) 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 LAND (WISBECH) LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mr Andrew David Smith as a director on 2026-03-23.