BELGRAVIA BLOCK MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BELGRAVIA BLOCK MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07862275

Incorporation date

28/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire CV11 6RUCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2011)
dot icon20/04/2026
Cessation of Vainga Limited as a person with significant control on 2026-02-05
dot icon20/04/2026
Notification of Valore Property Group Ltd as a person with significant control on 2026-02-05
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon24/03/2026
Termination of appointment of Jason Paul Nelhams as a director on 2026-03-24
dot icon06/02/2026
Previous accounting period extended from 2025-06-30 to 2025-12-31
dot icon22/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon17/12/2025
Appointment of Mr Christopher Wade as a director on 2025-12-03
dot icon26/09/2025
Registered office address changed from , Unit 9, Astra Centre Edinburgh Way, Harlow, CM20 2BN, England to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 2025-09-26
dot icon26/09/2025
Director's details changed for Mr Jason Paul Nelhams on 2025-09-26
dot icon25/09/2025
Appointment of Mr Jason Paul Nelhams as a director on 2025-09-23
dot icon25/09/2025
Termination of appointment of Parvez Mohamed Din as a director on 2025-09-23
dot icon25/09/2025
Termination of appointment of Craig Stevens as a director on 2025-09-23
dot icon25/09/2025
Cessation of Eight Asset Management (Eightam) Limited as a person with significant control on 2025-09-23
dot icon25/09/2025
Notification of Vainga Limited as a person with significant control on 2025-09-23
dot icon20/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/04/2024
Change of details for Eight Asset Management (Eightam) Limited as a person with significant control on 2023-09-01
dot icon01/12/2023
Termination of appointment of Nicholas Mark Rich as a director on 2023-11-29
dot icon30/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon02/08/2023
Registered office address changed from , 124 City Road, London, EC1V 2NX, England to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 2023-08-02
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon02/05/2023
Confirmation statement made on 2022-11-28 with updates
dot icon22/02/2023
Compulsory strike-off action has been discontinued
dot icon21/02/2023
First Gazette notice for compulsory strike-off
dot icon21/02/2023
Confirmation statement made on 2022-04-08 with updates
dot icon16/08/2022
Appointment of Mr Craig Stevens as a director on 2022-06-15
dot icon16/08/2022
Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX, England to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 2022-08-16
dot icon04/05/2022
Director's details changed for Mr Parvez Mohamed Din on 2022-05-04
dot icon12/04/2022
Appointment of Mr Nicholas Mark Rich as a director on 2022-04-08
dot icon12/04/2022
Cessation of Annette Remmert as a person with significant control on 2022-04-08
dot icon12/04/2022
Notification of Eight Asset Management (Eightam) Limited as a person with significant control on 2022-04-08
dot icon12/04/2022
Termination of appointment of Annette Remmert as a director on 2022-04-08
dot icon12/04/2022
Registered office address changed from , 5 the Pingle, Northborough, Peterborough, Cambs, PE6 9BX to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 2022-04-12
dot icon12/04/2022
Appointment of Mr Parvez Mohamed Din as a director on 2022-04-08
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-06-30
dot icon04/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon18/11/2020
Micro company accounts made up to 2020-06-30
dot icon09/12/2019
Micro company accounts made up to 2019-06-30
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-06-30
dot icon29/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon01/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-06-30
dot icon01/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/04/2016
Amended total exemption small company accounts made up to 2015-06-30
dot icon04/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon30/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon23/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon17/09/2012
Previous accounting period shortened from 2012-11-30 to 2012-06-30
dot icon28/12/2011
Certificate of change of name
dot icon28/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/11/2026
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
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
6
114.14K
-
0.00
-
-
2022
6
20.66K
-
0.00
-
-
2022
6
20.66K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

20.66K £Descended-81.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Din, Parvez Mohamed
Director
08/04/2022 - 23/09/2025
-
Mr Nicholas Mark Rich
Director
08/04/2022 - 29/11/2023
35
Stevens, Craig
Director
15/06/2022 - 23/09/2025
64
Wade, Christopher
Director
03/12/2025 - Present
11
Remmert, Annette
Director
28/11/2011 - 08/04/2022
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BELGRAVIA BLOCK MANAGEMENT LTD

BELGRAVIA BLOCK MANAGEMENT LTD is an(a) Active company incorporated on 28/11/2011 with the registered office located at Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire CV11 6RU. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BELGRAVIA BLOCK MANAGEMENT LTD?

toggle

BELGRAVIA BLOCK MANAGEMENT LTD is currently Active. It was registered on 28/11/2011 .

Where is BELGRAVIA BLOCK MANAGEMENT LTD located?

toggle

BELGRAVIA BLOCK MANAGEMENT LTD is registered at Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire CV11 6RU.

What does BELGRAVIA BLOCK MANAGEMENT LTD do?

toggle

BELGRAVIA BLOCK MANAGEMENT LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BELGRAVIA BLOCK MANAGEMENT LTD have?

toggle

BELGRAVIA BLOCK MANAGEMENT LTD had 6 employees in 2022.

What is the latest filing for BELGRAVIA BLOCK MANAGEMENT LTD?

toggle

The latest filing was on 20/04/2026: Cessation of Vainga Limited as a person with significant control on 2026-02-05.