BELGRAVE PLACE MANAGEMENT (1989) LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE PLACE MANAGEMENT (1989) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02511019

Incorporation date

12/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1990)
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-25
dot icon23/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon24/07/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-09-25
dot icon04/10/2023
Appointment of Mr Khalid Abdo as a director on 2023-09-29
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-25
dot icon21/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon20/06/2023
Director's details changed for Mr Henry Raoul Amar on 2023-06-12
dot icon05/06/2023
Register(s) moved to registered office address Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT
dot icon25/10/2022
Total exemption full accounts made up to 2021-09-25
dot icon29/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon29/06/2022
Registered office address changed from C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE England to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 2022-06-29
dot icon10/03/2022
Termination of appointment of Stiles Harold Williams Partnership Llp as a secretary on 2022-02-07
dot icon13/08/2021
Total exemption full accounts made up to 2020-09-25
dot icon30/06/2021
Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
dot icon30/06/2021
Secretary's details changed for Stiles Harold Williams Llp on 2021-06-29
dot icon29/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon29/06/2021
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 2021-06-29
dot icon01/07/2020
Total exemption full accounts made up to 2019-09-25
dot icon23/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-25
dot icon13/06/2019
Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon13/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon14/01/2019
Memorandum and Articles of Association
dot icon04/12/2018
Resolutions
dot icon29/06/2018
Appointment of Mr Andrew Herbert Wettern as a director on 2018-06-29
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-25
dot icon18/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon21/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-09-25
dot icon01/11/2016
Termination of appointment of Elizabeth Rose Hepworth as a director on 2016-10-25
dot icon07/07/2016
Annual return made up to 2016-06-12 no member list
dot icon07/07/2016
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon24/06/2016
Appointment of Stiles Harold Williams Llp as a secretary on 2016-06-24
dot icon24/06/2016
Termination of appointment of Stiles Harold Williams as a secretary on 2016-06-24
dot icon24/06/2016
Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 2016-06-24
dot icon10/05/2016
Total exemption small company accounts made up to 2015-09-25
dot icon25/06/2015
Annual return made up to 2015-06-12 no member list
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-25
dot icon21/05/2015
Auditor's resignation
dot icon26/04/2015
Auditor's resignation
dot icon26/03/2015
Auditor's resignation
dot icon25/06/2014
Annual return made up to 2014-06-12 no member list
dot icon25/06/2014
Register(s) moved to registered inspection location
dot icon25/06/2014
Register inspection address has been changed
dot icon24/06/2014
Secretary's details changed for Stiles Harold Williams on 2014-06-01
dot icon03/06/2014
Accounts for a small company made up to 2013-09-25
dot icon28/04/2014
Appointment of Mr Michael Hoomani as a director
dot icon01/10/2013
Appointment of Stiles Harold Williams as a secretary
dot icon01/10/2013
Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 2013-10-01
dot icon27/06/2013
Accounts for a small company made up to 2012-09-25
dot icon26/06/2013
Annual return made up to 2013-06-12 no member list
dot icon30/07/2012
Termination of appointment of Norah Almanqour as a director
dot icon30/07/2012
Appointment of Elizabeth Rose Hepworth as a director
dot icon30/07/2012
Appointment of Henry Amar as a director
dot icon30/07/2012
Annual return made up to 2012-06-12 no member list
dot icon19/06/2012
Accounts for a small company made up to 2011-09-25
dot icon13/09/2011
Termination of appointment of Fred Holgate as a director
dot icon01/08/2011
Annual return made up to 2011-06-12 no member list
dot icon01/08/2011
Registered office address changed from 6 Babmaes Street London Swiy 6Hd on 2011-08-01
dot icon17/06/2011
Accounts for a small company made up to 2010-09-25
dot icon30/03/2011
Termination of appointment of Peter Merriman as a secretary
dot icon12/07/2010
Annual return made up to 2010-06-12 no member list
dot icon12/07/2010
Director's details changed for Fred Holgate on 2009-10-01
dot icon12/07/2010
Director's details changed for Norah Almanqour on 2009-10-01
dot icon24/06/2010
Accounts for a small company made up to 2009-09-25
dot icon29/09/2009
Appointment terminated director gary nicholls
dot icon07/07/2009
Accounts for a small company made up to 2008-09-25
dot icon23/06/2009
Annual return made up to 12/06/09
dot icon23/06/2009
Location of register of members
dot icon23/06/2009
Registered office changed on 23/06/2009 from 6 babmaes street london SW1Y 6HD
dot icon23/06/2009
Location of debenture register
dot icon20/01/2009
Accounts for a small company made up to 2007-09-25
dot icon17/06/2008
Annual return made up to 12/06/08
dot icon29/05/2008
Appointment terminated secretary westco nominees LIMITED
dot icon14/01/2008
Registered office changed on 14/01/08 from: saffron house saffron hill london EC1N 8YB
dot icon14/01/2008
New secretary appointed
dot icon14/01/2008
Accounting reference date extended from 25/03/07 to 25/09/07
dot icon20/08/2007
Annual return made up to 12/06/07
dot icon27/07/2007
Full accounts made up to 2006-03-25
dot icon23/07/2007
Director resigned
dot icon23/07/2007
Director resigned
dot icon19/06/2006
Annual return made up to 12/06/06
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon23/01/2006
Full accounts made up to 2005-03-25
dot icon01/09/2005
Registered office changed on 01/09/05 from: 14-16 stephenson way london NW1 2HD
dot icon09/08/2005
Annual return made up to 12/06/05
dot icon04/02/2005
Full accounts made up to 2004-03-25
dot icon09/06/2004
Annual return made up to 12/06/04
dot icon17/10/2003
Full accounts made up to 2003-03-25
dot icon13/06/2003
Annual return made up to 12/06/03
dot icon25/11/2002
Full accounts made up to 2002-03-25
dot icon12/08/2002
Annual return made up to 12/06/02
dot icon05/03/2002
New director appointed
dot icon02/08/2001
Full accounts made up to 2001-03-25
dot icon20/06/2001
Annual return made up to 12/06/01
dot icon15/11/2000
Full accounts made up to 2000-03-25
dot icon31/07/2000
Annual return made up to 12/06/00
dot icon28/01/2000
Full accounts made up to 1999-03-25
dot icon18/08/1999
Annual return made up to 12/06/99
dot icon24/04/1999
Director resigned
dot icon31/10/1998
Full accounts made up to 1998-03-25
dot icon25/06/1998
Annual return made up to 12/06/98
dot icon03/11/1997
Full accounts made up to 1997-03-25
dot icon11/07/1997
Annual return made up to 12/06/97
dot icon12/02/1997
New director appointed
dot icon12/02/1997
Director resigned
dot icon25/09/1996
Full accounts made up to 1996-03-25
dot icon19/06/1996
Annual return made up to 12/06/96
dot icon25/08/1995
Full accounts made up to 1995-03-25
dot icon20/06/1995
Annual return made up to 12/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Full accounts made up to 1994-03-25
dot icon23/06/1994
Annual return made up to 12/06/94
dot icon04/03/1994
Secretary resigned;new secretary appointed
dot icon03/10/1993
Full accounts made up to 1993-03-25
dot icon15/07/1993
Annual return made up to 12/06/93
dot icon18/10/1992
Full accounts made up to 1992-03-25
dot icon29/06/1992
Annual return made up to 12/06/92
dot icon15/04/1992
Director resigned;new director appointed
dot icon28/01/1992
Full accounts made up to 1991-03-25
dot icon01/07/1991
Accounting reference date shortened from 30/06 to 25/03
dot icon24/06/1991
Annual return made up to 12/06/91
dot icon21/05/1991
Director resigned
dot icon24/01/1991
Director resigned
dot icon12/06/1990
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/09/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
25/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/09/2024
dot iconNext account date
25/09/2025
dot iconNext due on
25/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STILES HAROLD AND WILLIAMS PARTNERSHIP LLP
Corporate Secretary
24/06/2016 - 07/02/2022
72
STILES HAROLD WILLIAMS LIMITED
Corporate Secretary
01/10/2013 - 24/06/2016
88
Mr Khalid Abdo
Director
29/09/2023 - Present
2
WESTCO NOMINEES LIMITED
Corporate Secretary
16/02/1994 - 09/01/2008
1297
Amar, Henry Raoul
Director
10/07/2012 - Present
6

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 PLACE MANAGEMENT (1989) LIMITED

BELGRAVE PLACE MANAGEMENT (1989) LIMITED is an(a) Active company incorporated on 12/06/1990 with the registered office located at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BT. 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 PLACE MANAGEMENT (1989) LIMITED?

toggle

BELGRAVE PLACE MANAGEMENT (1989) LIMITED is currently Active. It was registered on 12/06/1990 .

Where is BELGRAVE PLACE MANAGEMENT (1989) LIMITED located?

toggle

BELGRAVE PLACE MANAGEMENT (1989) LIMITED is registered at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BT.

What does BELGRAVE PLACE MANAGEMENT (1989) LIMITED do?

toggle

BELGRAVE PLACE MANAGEMENT (1989) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELGRAVE PLACE MANAGEMENT (1989) LIMITED?

toggle

The latest filing was on 24/06/2025: Total exemption full accounts made up to 2024-09-25.