BELGRAVIA CORPORATION LIMITED

Register to unlock more data on OkredoRegister

BELGRAVIA CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02998645

Incorporation date

06/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

1 Cliff Cottages 1 Cliff Cottages, Snelston, De6 2en DE6 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1994)
dot icon06/02/2026
Micro company accounts made up to 2025-12-31
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon21/08/2025
Micro company accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon23/10/2023
Registered office address changed from Cubley Wood Farm Cubley Wood Cubley Ashbourne DE6 2EU England to 1 Cliff Cottages 1 Cliff Cottages Snelston DE6 2EN DE6 2EN on 2023-10-23
dot icon23/10/2023
Micro company accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon31/10/2022
Micro company accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon14/10/2021
Micro company accounts made up to 2020-12-31
dot icon13/09/2021
Notification of Michael Cruddas as a person with significant control on 2021-06-26
dot icon13/09/2021
Registered office address changed from Fletchers Way Fletchers Way Forest Town Mansfield NG19 0FN England to Cubley Wood Farm Cubley Wood Cubley Ashbourne DE6 2EU on 2021-09-13
dot icon29/06/2021
Appointment of Mr Michael Charles Cruddas as a director on 2021-06-20
dot icon29/06/2021
Termination of appointment of Barry Bedforde-Forde as a director on 2021-06-26
dot icon04/02/2021
Micro company accounts made up to 2019-12-31
dot icon01/02/2021
Registered office address changed from Cubley Wood Farm Cubley Ashbourne Derbyshire DE6 2EU to Fletchers Way Fletchers Way Forest Town Mansfield NG19 0FN on 2021-02-01
dot icon01/02/2021
Appointment of Mr Barry Bedforde-Forde as a director on 2021-01-30
dot icon01/02/2021
Termination of appointment of Michael Charles Cruddas as a director on 2021-01-30
dot icon01/02/2021
Cessation of Michael Charles Cruddas as a person with significant control on 2021-01-30
dot icon01/02/2021
Termination of appointment of Michael Charles Cruddas as a secretary on 2021-01-30
dot icon21/01/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon06/03/2020
Termination of appointment of Hala Zuraykat as a director on 2020-03-01
dot icon09/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon25/08/2019
Micro company accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon15/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon27/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon06/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon31/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon21/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon26/10/2010
Resolutions
dot icon26/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/10/2010
Resolutions
dot icon18/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon18/12/2009
Director's details changed for Michael Charles Cruddas on 2009-12-14
dot icon18/12/2009
Director's details changed for Hala Zuraykat on 2009-12-14
dot icon02/10/2009
Resolutions
dot icon02/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/01/2009
Return made up to 06/12/08; full list of members
dot icon02/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/12/2007
Return made up to 06/12/07; full list of members
dot icon09/10/2007
Accounts made up to 2006-12-31
dot icon09/10/2007
Resolutions
dot icon02/01/2007
Return made up to 06/12/06; full list of members
dot icon02/01/2007
Director's particulars changed
dot icon13/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/08/2006
Resolutions
dot icon13/12/2005
Return made up to 06/12/05; full list of members
dot icon24/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/08/2005
Resolutions
dot icon11/08/2005
Resolutions
dot icon25/01/2005
Return made up to 06/12/04; full list of members
dot icon17/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/12/2003
Return made up to 06/12/03; full list of members
dot icon02/09/2003
Resolutions
dot icon18/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon11/12/2002
Return made up to 06/12/02; full list of members
dot icon27/11/2002
Registered office changed on 27/11/02 from: 13 monyash way belper derbyshire DE56 1FW
dot icon15/10/2002
Registered office changed on 15/10/02 from: 72 northways college crescent london NW3 5DP
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon21/12/2001
Return made up to 06/12/01; full list of members
dot icon07/09/2001
Resolutions
dot icon07/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/12/2000
Return made up to 06/12/00; full list of members
dot icon07/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon07/09/2000
Resolutions
dot icon06/01/2000
Return made up to 06/12/99; full list of members
dot icon25/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon25/11/1999
Resolutions
dot icon04/01/1999
New director appointed
dot icon01/12/1998
Return made up to 06/12/98; full list of members
dot icon19/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon30/09/1998
Registered office changed on 30/09/98 from: tapton park innovation centre brimington road tapton chesterfield derbyshire S41 0TZ
dot icon17/12/1997
Return made up to 06/12/97; full list of members
dot icon17/12/1997
New secretary appointed
dot icon08/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Registered office changed on 08/10/97 from: centerfield the broadway mansfield nottinghamshire NG18 2RL
dot icon04/12/1996
Return made up to 06/12/96; full list of members
dot icon21/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon21/08/1996
Resolutions
dot icon23/04/1996
Registered office changed on 23/04/96 from: centrefield the broadway mansefield notts ng 2RL
dot icon23/04/1996
New secretary appointed
dot icon02/01/1996
Return made up to 06/12/95; full list of members
dot icon02/01/1996
Registered office changed on 02/01/96
dot icon02/01/1996
New director appointed
dot icon04/01/1995
New director appointed
dot icon04/01/1995
Secretary resigned;director resigned
dot icon04/01/1995
Registered office changed on 04/01/95 from: 17 city business centre lower road london SE16 1AA
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
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
31/12/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
06/12/1994 - 19/12/1994
5391
JPCORD LIMITED
Nominee Director
06/12/1994 - 19/12/1994
5355
Cruddas, Michael Charles
Director
20/06/2021 - Present
8
Cruddas, Michael Charles
Director
19/12/1994 - 30/01/2021
8
Bedforde-Forde, Barry
Director
30/01/2021 - 26/06/2021
2

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+
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 BELGRAVIA CORPORATION LIMITED

BELGRAVIA CORPORATION LIMITED is an(a) Active company incorporated on 06/12/1994 with the registered office located at 1 Cliff Cottages 1 Cliff Cottages, Snelston, De6 2en DE6 2EN. 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 BELGRAVIA CORPORATION LIMITED?

toggle

BELGRAVIA CORPORATION LIMITED is currently Active. It was registered on 06/12/1994 .

Where is BELGRAVIA CORPORATION LIMITED located?

toggle

BELGRAVIA CORPORATION LIMITED is registered at 1 Cliff Cottages 1 Cliff Cottages, Snelston, De6 2en DE6 2EN.

What does BELGRAVIA CORPORATION LIMITED do?

toggle

BELGRAVIA CORPORATION LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for BELGRAVIA CORPORATION LIMITED?

toggle

The latest filing was on 06/02/2026: Micro company accounts made up to 2025-12-31.