BELGRAVE RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06971895

Incorporation date

24/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Regus Cardinal Point, Park Road, Rickmansworth WD3 1RECopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2009)
dot icon15/01/2026
Compulsory strike-off action has been suspended
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon13/07/2024
Compulsory strike-off action has been discontinued
dot icon10/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon16/02/2024
Director's details changed for Mr Adnan Ali Khan on 2024-02-16
dot icon16/02/2024
Director's details changed for Mr Adnan Ali Khan on 2024-02-16
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon01/08/2023
Compulsory strike-off action has been discontinued
dot icon31/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon11/01/2023
Compulsory strike-off action has been suspended
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon06/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon15/06/2022
Compulsory strike-off action has been discontinued
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon28/06/2021
Micro company accounts made up to 2020-03-29
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon15/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon12/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
Compulsory strike-off action has been suspended
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon08/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon15/01/2020
Micro company accounts made up to 2019-03-29
dot icon30/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon28/10/2018
Micro company accounts made up to 2018-03-30
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon03/08/2017
Micro company accounts made up to 2017-03-30
dot icon01/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon01/08/2017
Notification of Adnan Ali Khan as a person with significant control on 2016-04-06
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-30
dot icon19/08/2016
Registered office address changed from 201 Haverstock Hill Second Floor London NW3 4QG to Regus Cardinal Point Park Road Rickmansworth WD3 1RE on 2016-08-19
dot icon29/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon28/02/2016
Total exemption small company accounts made up to 2015-03-30
dot icon14/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon03/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon29/03/2015
Accounts for a dormant company made up to 2014-03-31
dot icon27/03/2015
Previous accounting period shortened from 2014-07-31 to 2014-03-31
dot icon21/10/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon06/10/2013
Registered office address changed from Tudor Cottage Overstream Loudwater Rickmansworth Hertfordshire WD3 4LD England on 2013-10-06
dot icon29/09/2013
Accounts for a dormant company made up to 2013-07-31
dot icon29/09/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon29/09/2013
Registered office address changed from 5 Chippenham Road London W9 2AH United Kingdom on 2013-09-29
dot icon22/03/2013
Accounts for a dormant company made up to 2012-07-31
dot icon25/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon18/05/2012
Registered office address changed from 50 West Side One 22 Suffolk Street Queensway Birmingham B1 1LS United Kingdom on 2012-05-18
dot icon06/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon12/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon06/05/2011
Accounts for a dormant company made up to 2010-07-31
dot icon23/09/2010
Appointment of Mr Adnan Ali Khan as a director
dot icon10/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon09/08/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon09/08/2010
Termination of appointment of Barry Warmisham as a director
dot icon06/08/2010
Registered office address changed from Unit 52 Park House 15-19 Greenhill Crescent Watford Hertfordshire WD18 8PH on 2010-08-06
dot icon25/11/2009
Registered office address changed from 1 Spencer Road Isleworth Middlesex TW7 4BQ on 2009-11-25
dot icon11/09/2009
Certificate of change of name
dot icon24/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2020
dot iconNext confirmation date
21/06/2025
dot iconLast change occurred
29/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2020
dot iconNext account date
29/03/2021
dot iconNext due on
29/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warmisham, Barry Charles
Director
24/07/2009 - 02/10/2009
1439
Khan, Adnan Ali
Director
09/08/2010 - Present
33

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELGRAVE RESIDENTIAL LIMITED

BELGRAVE RESIDENTIAL LIMITED is an(a) Active company incorporated on 24/07/2009 with the registered office located at Regus Cardinal Point, Park Road, Rickmansworth WD3 1RE. 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 RESIDENTIAL LIMITED?

toggle

BELGRAVE RESIDENTIAL LIMITED is currently Active. It was registered on 24/07/2009 .

Where is BELGRAVE RESIDENTIAL LIMITED located?

toggle

BELGRAVE RESIDENTIAL LIMITED is registered at Regus Cardinal Point, Park Road, Rickmansworth WD3 1RE.

What does BELGRAVE RESIDENTIAL LIMITED do?

toggle

BELGRAVE RESIDENTIAL 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 RESIDENTIAL LIMITED?

toggle

The latest filing was on 15/01/2026: Compulsory strike-off action has been suspended.