BELGRAVE PROPERTIES (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE PROPERTIES (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05473188

Incorporation date

07/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

46 Parham Drive, Gants Hill, Ilford IG2 6NBCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2005)
dot icon07/04/2026
First Gazette notice for compulsory strike-off
dot icon03/05/2025
Compulsory strike-off action has been discontinued
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon11/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon11/03/2024
Termination of appointment of Shikha Varshney as a director on 2024-03-08
dot icon10/10/2023
Director's details changed for Mrs Shika Varshney on 2023-10-10
dot icon03/10/2023
Appointment of Mrs Shika Varshney as a director on 2023-10-03
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon20/09/2023
Termination of appointment of Mohammed Khan as a director on 2023-09-20
dot icon20/09/2023
Cessation of Mohammed Khan as a person with significant control on 2023-09-20
dot icon20/09/2023
Notification of Ragavan Raman as a person with significant control on 2023-09-20
dot icon20/09/2023
Micro company accounts made up to 2023-05-31
dot icon20/09/2023
Termination of appointment of Shikha Varshney as a director on 2023-09-19
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon01/09/2023
Appointment of Mrs Shikha Varshney as a director on 2023-09-01
dot icon01/09/2023
Appointment of Mr Ragavan Raman as a director on 2023-09-01
dot icon22/02/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon25/12/2022
Cessation of Mohammed Minul Hasan as a person with significant control on 2022-12-25
dot icon25/12/2022
Termination of appointment of Mohammed Minul Hasan as a director on 2022-12-25
dot icon25/12/2022
Appointment of Mr Mohammed Khan as a director on 2022-12-25
dot icon25/12/2022
Notification of Mohammed Khan as a person with significant control on 2022-12-25
dot icon25/12/2022
Micro company accounts made up to 2022-05-31
dot icon03/02/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon30/09/2021
Cessation of Patience Nwodu as a person with significant control on 2021-09-01
dot icon30/09/2021
Notification of Mohammed Minul Hasan as a person with significant control on 2021-09-01
dot icon30/09/2021
Appointment of Mr Mohammed Minul Hasan as a director on 2021-09-01
dot icon30/09/2021
Termination of appointment of Mohammed Zoshim Khan as a director on 2021-09-01
dot icon30/09/2021
Registered office address changed from , Suite 4, Duru House, 101 Commercial Road, London, E1 1rd, United Kingdom to 46 Parham Drive Gants Hill Ilford IG2 6NB on 2021-09-30
dot icon27/08/2021
Compulsory strike-off action has been discontinued
dot icon26/08/2021
Micro company accounts made up to 2021-05-31
dot icon26/08/2021
Micro company accounts made up to 2020-05-31
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon28/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon10/03/2020
Micro company accounts made up to 2019-05-31
dot icon21/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon11/06/2019
Registered office address changed from , 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB to 46 Parham Drive Gants Hill Ilford IG2 6NB on 2019-06-11
dot icon03/04/2019
Compulsory strike-off action has been discontinued
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon01/04/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon24/10/2018
Accounts for a dormant company made up to 2018-05-31
dot icon03/10/2018
Appointment of Mr Mohammed Zoshim Khan as a director on 2017-06-01
dot icon03/10/2018
Termination of appointment of Patience Nwodu as a director on 2017-10-16
dot icon04/04/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon01/11/2017
Resolutions
dot icon30/10/2017
Termination of appointment of Mohammed Khan as a director on 2017-10-15
dot icon30/10/2017
Notification of Patience Nwodu as a person with significant control on 2017-10-15
dot icon30/10/2017
Cessation of Mohammed Khan as a person with significant control on 2017-10-15
dot icon30/10/2017
Appointment of Ms Patience Nwodu as a director on 2017-10-15
dot icon29/09/2017
Resolutions
dot icon09/03/2017
Micro company accounts made up to 2016-05-31
dot icon15/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon20/05/2015
Compulsory strike-off action has been discontinued
dot icon19/05/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon28/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon28/02/2014
Director's details changed for Mr Mohammed Khan on 2014-02-01
dot icon21/11/2013
Accounts for a dormant company made up to 2013-05-31
dot icon10/04/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2012-05-31
dot icon15/03/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon14/03/2012
Termination of appointment of Mohammed Hussain as a director
dot icon14/03/2012
Appointment of Mr Mohammed Khan as a director
dot icon26/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/08/2011
Termination of appointment of Ayman Altai as a director
dot icon15/06/2011
Appointment of Mr Mohammed Belayeth Hussain as a director
dot icon14/06/2011
Appointment of Mr Ayman Altai as a director
dot icon14/06/2011
Termination of appointment of Badrul Haque as a director
dot icon13/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon12/01/2011
Termination of appointment of Mohamed Khan as a director
dot icon12/01/2011
Appointment of Mr Badrul Haque as a director
dot icon22/11/2010
Compulsory strike-off action has been discontinued
dot icon19/11/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon05/10/2010
First Gazette notice for compulsory strike-off
dot icon25/09/2009
Return made up to 07/06/09; full list of members
dot icon25/09/2009
Director appointed mr mohammed moshin khan
dot icon25/09/2009
Appointment terminated secretary jaswant sardana
dot icon25/09/2009
Appointment terminated director surinder sardana
dot icon09/06/2009
Total exemption small company accounts made up to 2009-05-31
dot icon12/03/2009
Return made up to 07/06/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon20/09/2007
Return made up to 07/06/07; full list of members
dot icon02/08/2007
Return made up to 07/06/06; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2007-05-31
dot icon26/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon26/07/2006
Accounting reference date shortened from 30/06/06 to 31/05/06
dot icon15/11/2005
New secretary appointed
dot icon15/11/2005
Secretary resigned
dot icon01/07/2005
New director appointed
dot icon23/06/2005
New secretary appointed
dot icon23/06/2005
Registered office changed on 23/06/05 from:\laurents accounting services, 46 parham drive, gants hill ilford, essex IG2 6NB
dot icon15/06/2005
Secretary resigned
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Registered office changed on 15/06/05 from:\laurents accounting services, 46 parham drive, gants hill, ilford, essex IG2 6NB
dot icon07/06/2005
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
31/05/2023
dot iconNext confirmation date
25/09/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
243.28K
-
0.00
-
-
2022
1
257.16K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ragavan Raman
Director
01/09/2023 - Present
22
Sardana, Surinder
Director
11/06/2005 - 01/01/2009
8
Khan, Mohammed
Director
25/12/2022 - 20/09/2023
30
Khan, Mohammed
Director
31/12/2011 - 15/10/2017
30
Ms Patience Nwodu
Director
15/10/2017 - 16/10/2017
6

Persons with Significant Control

6
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 PROPERTIES (INTERNATIONAL) LIMITED

BELGRAVE PROPERTIES (INTERNATIONAL) LIMITED is an(a) Active company incorporated on 07/06/2005 with the registered office located at 46 Parham Drive, Gants Hill, Ilford IG2 6NB. There is currently 1 active director 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 PROPERTIES (INTERNATIONAL) LIMITED?

toggle

BELGRAVE PROPERTIES (INTERNATIONAL) LIMITED is currently Active. It was registered on 07/06/2005 .

Where is BELGRAVE PROPERTIES (INTERNATIONAL) LIMITED located?

toggle

BELGRAVE PROPERTIES (INTERNATIONAL) LIMITED is registered at 46 Parham Drive, Gants Hill, Ilford IG2 6NB.

What does BELGRAVE PROPERTIES (INTERNATIONAL) LIMITED do?

toggle

BELGRAVE PROPERTIES (INTERNATIONAL) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BELGRAVE PROPERTIES (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for compulsory strike-off.