BELGRAVE ROOMS LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE ROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03975803

Incorporation date

18/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Masonic Hall, Goldsmith Street, Nottingham, Nottinghamshire NG1 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2000)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon12/01/2026
Termination of appointment of Urban Burrows as a director on 2026-01-08
dot icon29/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/03/2025
Previous accounting period shortened from 2024-06-30 to 2024-06-29
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon26/06/2024
Statement of capital following an allotment of shares on 2024-06-20
dot icon01/05/2024
Appointment of Mr Graham Michael Green as a director on 2024-04-16
dot icon01/05/2024
Change of details for Nottinghamshire Masonic Hall Company (1924) Limited as a person with significant control on 2016-04-06
dot icon01/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon12/04/2024
Accounts for a small company made up to 2023-06-30
dot icon02/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon06/04/2023
Accounts for a small company made up to 2022-06-30
dot icon20/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon22/03/2022
Accounts for a small company made up to 2021-06-30
dot icon09/06/2021
Accounts for a small company made up to 2020-06-30
dot icon30/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon28/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon01/04/2020
Accounts for a small company made up to 2019-06-30
dot icon19/12/2019
Termination of appointment of William James Bradbury as a director on 2019-11-21
dot icon26/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon13/02/2019
Accounts for a small company made up to 2018-06-30
dot icon03/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon22/01/2018
Accounts for a small company made up to 2017-06-30
dot icon01/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon12/12/2016
Accounts for a small company made up to 2016-06-30
dot icon16/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon16/05/2016
Director's details changed for William James Bradbury on 2016-05-16
dot icon16/05/2016
Secretary's details changed for Mr Christopher Colin Adkin on 2016-05-16
dot icon16/05/2016
Director's details changed for Andrew Christopher Rainbow on 2016-05-16
dot icon25/02/2016
Accounts for a small company made up to 2015-06-30
dot icon11/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon08/05/2015
Appointment of Mr Nigel William Turner as a director on 2014-11-25
dot icon19/01/2015
Accounts for a small company made up to 2014-06-30
dot icon12/12/2014
Termination of appointment of Michael John Gutteridge as a director on 2014-10-20
dot icon12/12/2014
Termination of appointment of Richard John Cumberland as a director on 2014-11-25
dot icon15/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon15/05/2014
Appointment of Mr John Andrew Starling as a director
dot icon10/01/2014
Accounts for a small company made up to 2013-06-30
dot icon14/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon12/12/2012
Accounts for a small company made up to 2012-06-30
dot icon12/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon12/05/2012
Termination of appointment of Graham Aitken as a director
dot icon09/12/2011
Accounts for a small company made up to 2011-06-30
dot icon16/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon16/05/2011
Appointment of Mr Urban Burrows as a director
dot icon14/05/2011
Appointment of Mr Christopher Colin Adkin as a director
dot icon25/01/2011
Accounts for a small company made up to 2010-06-30
dot icon15/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon05/12/2009
Accounts for a small company made up to 2009-06-30
dot icon01/06/2009
Return made up to 18/04/09; full list of members
dot icon08/12/2008
Accounts for a small company made up to 2008-06-30
dot icon16/05/2008
Return made up to 18/04/08; full list of members
dot icon14/03/2008
Accounts for a small company made up to 2007-06-30
dot icon19/11/2007
Director resigned
dot icon16/05/2007
Return made up to 18/04/07; full list of members
dot icon28/04/2007
Director resigned
dot icon28/04/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon13/03/2007
Accounts for a small company made up to 2006-06-30
dot icon08/06/2006
Secretary resigned
dot icon15/05/2006
Return made up to 18/04/06; full list of members
dot icon11/05/2006
New secretary appointed
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon24/04/2006
Secretary resigned
dot icon19/05/2005
Director's particulars changed
dot icon18/05/2005
Return made up to 18/04/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon05/05/2004
Return made up to 18/04/04; full list of members
dot icon12/02/2004
Full accounts made up to 2003-06-30
dot icon02/05/2003
Return made up to 18/04/03; full list of members
dot icon12/02/2003
Full accounts made up to 2002-06-30
dot icon03/02/2003
Return made up to 18/04/02; full list of members
dot icon18/03/2002
Director resigned
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon20/02/2002
Full accounts made up to 2001-06-30
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon04/05/2001
Return made up to 18/04/01; full list of members
dot icon04/05/2001
New director appointed
dot icon21/01/2001
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon02/01/2001
New director appointed
dot icon28/11/2000
Certificate of change of name
dot icon19/09/2000
Registered office changed on 19/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New secretary appointed
dot icon19/09/2000
Director resigned
dot icon19/09/2000
Secretary resigned
dot icon18/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
17/04/2000 - 20/08/2000
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
17/04/2000 - 20/08/2000
15962
Green, Graham Michael
Director
16/04/2024 - Present
12
Turner, Nigel William
Director
25/11/2014 - Present
7
Rainbow, Andrew Christopher
Director
05/01/2007 - Present
3

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BELGRAVE ROOMS LIMITED

BELGRAVE ROOMS LIMITED is an(a) Active company incorporated on 18/04/2000 with the registered office located at The Masonic Hall, Goldsmith Street, Nottingham, Nottinghamshire NG1 5LB. There are currently 6 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 ROOMS LIMITED?

toggle

BELGRAVE ROOMS LIMITED is currently Active. It was registered on 18/04/2000 .

Where is BELGRAVE ROOMS LIMITED located?

toggle

BELGRAVE ROOMS LIMITED is registered at The Masonic Hall, Goldsmith Street, Nottingham, Nottinghamshire NG1 5LB.

What does BELGRAVE ROOMS LIMITED do?

toggle

BELGRAVE ROOMS LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BELGRAVE ROOMS LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.