BELGRAVE PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06041738

Incorporation date

04/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

8 Kings Court, Newcomen, Colchester, Essex CO4 9RACopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2007)
dot icon23/04/2026
Confirmation statement made on 2026-04-23 with no updates
dot icon22/04/2026
Compulsory strike-off action has been discontinued
dot icon22/04/2026
Confirmation statement made on 2026-01-04 with updates
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon10/02/2025
Micro company accounts made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon24/07/2024
Micro company accounts made up to 2023-12-31
dot icon23/05/2024
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 8 Kings Court Newcomen Colchester Essex CO4 9RA on 2024-05-23
dot icon23/05/2024
Director's details changed for Linda Susan Russell on 2024-05-23
dot icon23/05/2024
Director's details changed for Mr Charlie Bentley on 2024-05-23
dot icon18/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon13/03/2023
Micro company accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon27/08/2021
Micro company accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-01-04 with updates
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/02/2019
Termination of appointment of Simon Lewis Barclay Dove as a director on 2019-02-19
dot icon22/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-01-04 with updates
dot icon29/09/2017
Appointment of Pms Managing Estates Limited as a secretary on 2017-09-29
dot icon29/09/2017
Termination of appointment of Pms Leasehold Management Limited as a secretary on 2017-09-29
dot icon24/08/2017
Micro company accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon06/11/2013
Termination of appointment of William Pratt as a director
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon08/02/2011
Appointment of Dr William Robert Pratt as a director
dot icon08/02/2011
Appointment of Mr Charlie Bentley as a director
dot icon03/02/2011
Appointment of Linda Susan Russell as a director
dot icon10/12/2010
Secretary's details changed for Pms Leasehold Management Ltd on 2010-12-10
dot icon27/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/04/2010
Registered office address changed from 892 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom on 2010-04-09
dot icon09/04/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon09/04/2010
Director's details changed for Simon Lewis Barclay Dove on 2009-10-01
dot icon12/01/2010
Appointment of Pms Leasehold Management Ltd as a secretary
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/10/2009
Director's details changed for Simon Lewis Barclay Dove on 2009-10-01
dot icon16/01/2009
Return made up to 04/01/09; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/05/2008
Accounting reference date shortened from 31/01/2008 to 31/12/2007
dot icon23/05/2008
Registered office changed on 23/05/2008 from flat 6 belgrave place east hill colchester essex CO1 2GP
dot icon18/04/2008
Registered office changed on 18/04/2008 from flat 7 belgrave place east hill colchester essex CO1 2GP
dot icon16/04/2008
Appointment terminated director and secretary mark bentley
dot icon24/01/2008
Return made up to 04/01/08; full list of members
dot icon01/11/2007
Registered office changed on 01/11/07 from: 15/17 neptune quay ipswich suffolk IP4 1AX
dot icon15/06/2007
New secretary appointed;new director appointed
dot icon15/06/2007
Secretary resigned;director resigned
dot icon15/06/2007
New director appointed
dot icon15/06/2007
Director resigned
dot icon12/01/2007
Director resigned
dot icon12/01/2007
Secretary resigned
dot icon04/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.00
-
0.00
-
-
2022
0
26.00
-
0.00
-
-
2022
0
26.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

26.00 £Ascended0.00 % *

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
PMS MANAGING ESTATES LTD
Corporate Secretary
29/09/2017 - Present
181
PMS LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
01/12/2009 - 29/09/2017
98
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
04/01/2007 - 04/01/2007
10896
WILDMAN & BATTELL LIMITED
Nominee Director
04/01/2007 - 04/01/2007
10915
Russell, Linda Susan
Director
01/09/2010 - 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 COMPANY LIMITED

BELGRAVE PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/01/2007 with the registered office located at 8 Kings Court, Newcomen, Colchester, Essex CO4 9RA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELGRAVE PLACE MANAGEMENT COMPANY LIMITED?

toggle

BELGRAVE PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/01/2007 .

Where is BELGRAVE PLACE MANAGEMENT COMPANY LIMITED located?

toggle

BELGRAVE PLACE MANAGEMENT COMPANY LIMITED is registered at 8 Kings Court, Newcomen, Colchester, Essex CO4 9RA.

What does BELGRAVE PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BELGRAVE PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/04/2026: Confirmation statement made on 2026-04-23 with no updates.