BELGRAVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06831069

Incorporation date

26/02/2009

Size

Dormant

Contacts

Registered address

Registered address

4 Valley Bridge Parade, Scarborough YO11 2PFCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2009)
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon14/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon25/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon21/02/2024
Appointment of Mr Leslie Fowler as a director on 2024-02-21
dot icon21/02/2024
Termination of appointment of James Proctor as a director on 2024-02-21
dot icon11/01/2024
Termination of appointment of Jane Elizabeth Baker as a director on 2024-01-11
dot icon01/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/02/2023
Confirmation statement made on 2023-02-26 with updates
dot icon05/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/04/2021
Registered office address changed from Ellis Hay Aberdeen Walk Scarborough YO11 1XP England to 4 Valley Bridge Parade Scarborough YO11 2PF on 2021-04-23
dot icon23/04/2021
Termination of appointment of Ellis Hay as a secretary on 2021-04-23
dot icon17/03/2021
Director's details changed for Sylvia Rosemary Sanderson on 2021-03-17
dot icon15/03/2021
Appointment of Mrs Jennifer Mary Taylor as a director on 2021-03-15
dot icon03/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon03/03/2021
Appointment of Mr Raymond John Driscoll as a director on 2021-02-24
dot icon26/02/2021
Termination of appointment of Elizabeth Noble as a director on 2021-02-22
dot icon20/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon27/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon26/02/2019
Termination of appointment of David Pickup as a director on 2019-02-25
dot icon30/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon06/03/2018
Termination of appointment of Evelyn Oates as a director on 2017-12-01
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon08/03/2017
Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP England to Ellis Hay Aberdeen Walk Scarborough YO11 1XP on 2017-03-08
dot icon08/03/2017
Secretary's details changed for Colin Ellis Management & Lettings on 2017-03-01
dot icon08/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon30/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon01/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/05/2015
Secretary's details changed for Colin Ellis Management & Lettings on 2015-04-27
dot icon06/05/2015
Registered office address changed from C/O Colin Ellis Management & Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 2015-05-06
dot icon02/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon28/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon26/02/2014
Director's details changed
dot icon26/02/2014
Director's details changed for Mr John Proctor on 2014-02-25
dot icon16/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon17/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon11/01/2012
Appointment of Mrs Jane Elizabeth Baker as a director
dot icon15/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/12/2011
Appointment of Elizabeth Noble as a director
dot icon06/12/2011
Appointment of Sylvia Rosemary Sanderson as a director
dot icon16/11/2011
Appointment of Mrs Evelyn Oates as a director
dot icon16/11/2011
Termination of appointment of Stephen Schmuck as a director
dot icon16/11/2011
Termination of appointment of Stephen Schmuck as a secretary
dot icon16/11/2011
Appointment of Colin Ellis Management & Lettings as a secretary
dot icon16/11/2011
Appointment of Mr John Proctor as a director
dot icon16/11/2011
Termination of appointment of Anthony Outhart as a director
dot icon16/11/2011
Appointment of Mr David Pickup as a director
dot icon16/11/2011
Registered office address changed from 2a Acomb Court Acomb York North Yorkshire YO24 3BJ on 2011-11-16
dot icon07/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon03/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon06/03/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon26/02/2009
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
06/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
7.00
-
0.00
-
-
2022
-
7.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ELLIS HAY
Corporate Secretary
04/11/2011 - 23/04/2021
16
Outhart, Anthony James
Director
26/02/2009 - 04/11/2011
13
Schmuck, Stephen Kurt
Director
26/02/2009 - 04/11/2011
2
Baker, Jane Elizabeth
Director
09/01/2012 - 11/01/2024
-
Driscoll, Raymond John
Director
24/02/2021 - Present
-

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 MANAGEMENT COMPANY LIMITED

BELGRAVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/02/2009 with the registered office located at 4 Valley Bridge Parade, Scarborough YO11 2PF. 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 MANAGEMENT COMPANY LIMITED?

toggle

BELGRAVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/02/2009 .

Where is BELGRAVE MANAGEMENT COMPANY LIMITED located?

toggle

BELGRAVE MANAGEMENT COMPANY LIMITED is registered at 4 Valley Bridge Parade, Scarborough YO11 2PF.

What does BELGRAVE MANAGEMENT COMPANY LIMITED do?

toggle

BELGRAVE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELGRAVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-06 with updates.