BELGRAVE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03886195

Incorporation date

30/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Astridge Farm Gustard Wood, Wheathampstead, St. Albans AL4 8LACopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1999)
dot icon16/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon16/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/07/2025
Registered office address changed from 55 Baker Street London W1U 7EU to Astridge Farm Gustard Wood Wheathampstead St. Albans AL4 8LA on 2025-07-02
dot icon30/11/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon02/10/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon19/08/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon12/07/2022
Micro company accounts made up to 2021-09-30
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-09-30
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon17/09/2020
Micro company accounts made up to 2019-09-30
dot icon30/11/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-09-30
dot icon08/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon16/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/02/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon05/12/2013
Registration of charge 038861950004
dot icon05/12/2013
Registration of charge 038861950005
dot icon05/12/2013
Registration of charge 038861950006
dot icon05/12/2013
Registration of charge 038861950007
dot icon05/12/2013
Registration of charge 038861950008
dot icon05/12/2013
Registration of charge 038861950009
dot icon05/12/2013
Registration of charge 038861950010
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon29/12/2012
Director's details changed for Miss Caroline Gayle Palmer on 2012-11-29
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon22/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon09/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/09/2010
Accounts for a dormant company made up to 2009-09-30
dot icon19/04/2010
Previous accounting period shortened from 2009-11-30 to 2009-09-30
dot icon03/02/2010
Accounts for a dormant company made up to 2008-11-30
dot icon02/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon02/01/2010
Director's details changed for Caroline Gayle Pacher on 2009-12-31
dot icon31/12/2009
Director's details changed for Margaret Anne Palmer on 2009-12-31
dot icon31/12/2009
Director's details changed for Bernard Marriot Palmer on 2009-12-31
dot icon31/12/2009
Director's details changed for Miss Caroline Gayle Palmer on 2009-12-31
dot icon29/08/2009
Director appointed miss caroline gayle palmer
dot icon29/08/2009
Appointment terminated director jacqueline pitman
dot icon22/06/2009
Registered office changed on 22/06/2009 from astridge common farm gustard wood wheathampstead hertfordshire AL4 8LA
dot icon09/06/2009
Director appointed caroline gayle pacher
dot icon07/06/2009
Director appointed bernard marriot palmer
dot icon11/12/2008
Return made up to 30/11/08; full list of members
dot icon06/03/2008
Accounts for a dormant company made up to 2007-11-30
dot icon03/03/2008
Return made up to 30/11/07; full list of members
dot icon22/03/2007
Accounts for a dormant company made up to 2006-11-30
dot icon13/12/2006
Return made up to 30/11/06; full list of members
dot icon28/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon23/12/2005
Amended accounts made up to 2004-11-30
dot icon12/12/2005
Return made up to 30/11/05; full list of members
dot icon02/11/2005
Registered office changed on 02/11/05 from: 3 cloth street london EC1A 7NP
dot icon10/06/2005
Accounts for a dormant company made up to 2004-11-30
dot icon21/12/2004
Return made up to 30/11/04; full list of members
dot icon08/07/2004
Accounts for a dormant company made up to 2003-11-30
dot icon18/12/2003
Return made up to 30/11/03; full list of members
dot icon26/06/2003
Accounts for a dormant company made up to 2002-11-30
dot icon02/01/2003
Return made up to 30/11/02; full list of members
dot icon12/03/2002
Accounts for a dormant company made up to 2001-11-30
dot icon14/12/2001
Return made up to 30/11/01; full list of members
dot icon03/10/2001
Accounts for a dormant company made up to 2000-11-30
dot icon30/01/2001
Return made up to 30/11/00; full list of members
dot icon06/09/2000
Ad 26/06/00--------- £ si 2@1=2 £ ic 2/4
dot icon06/09/2000
New secretary appointed;new director appointed
dot icon06/09/2000
Secretary resigned
dot icon05/09/2000
New director appointed
dot icon05/09/2000
Director resigned
dot icon18/05/2000
Certificate of change of name
dot icon30/11/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.82M
-
0.00
-
-
2022
0
2.88M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Bernard Marriot
Director
28/05/2009 - Present
17
Palmer, Margaret Anne
Director
18/05/2000 - Present
6
Rabagliati, David Mclaren
Nominee Director
30/11/1999 - 18/05/2000
37
Pitman, Jacqueline Ann
Director
18/05/2000 - 26/08/2009
5
Palmer, Caroline Gayle
Director
23/05/2009 - 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 PROPERTIES LIMITED

BELGRAVE PROPERTIES LIMITED is an(a) Active company incorporated on 30/11/1999 with the registered office located at Astridge Farm Gustard Wood, Wheathampstead, St. Albans AL4 8LA. 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 PROPERTIES LIMITED?

toggle

BELGRAVE PROPERTIES LIMITED is currently Active. It was registered on 30/11/1999 .

Where is BELGRAVE PROPERTIES LIMITED located?

toggle

BELGRAVE PROPERTIES LIMITED is registered at Astridge Farm Gustard Wood, Wheathampstead, St. Albans AL4 8LA.

What does BELGRAVE PROPERTIES LIMITED do?

toggle

BELGRAVE PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BELGRAVE PROPERTIES LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-11-30 with no updates.