BELGRAVIA ESTATES LIMITED

Register to unlock more data on OkredoRegister

BELGRAVIA ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03629548

Incorporation date

08/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

York House, 1 Seagrave Road, Fulham, London SW6 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1998)
dot icon17/02/2026
Confirmation statement made on 2026-02-17 with updates
dot icon26/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon07/04/2025
Micro company accounts made up to 2024-09-30
dot icon13/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon14/05/2024
Micro company accounts made up to 2023-09-30
dot icon16/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon24/08/2023
Change of details for Ms Jirina Andrews as a person with significant control on 2023-08-24
dot icon24/08/2023
Director's details changed for Ms Jirina Andrews on 2023-08-24
dot icon19/06/2023
Micro company accounts made up to 2022-09-30
dot icon22/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon19/05/2022
Micro company accounts made up to 2021-09-30
dot icon16/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon14/09/2021
Satisfaction of charge 30 in full
dot icon04/08/2021
Satisfaction of charge 23 in full
dot icon13/01/2021
Micro company accounts made up to 2020-09-30
dot icon11/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon03/09/2020
Satisfaction of charge 27 in full
dot icon01/09/2020
Satisfaction of charge 6 in full
dot icon01/09/2020
Satisfaction of charge 3 in full
dot icon01/09/2020
Satisfaction of charge 7 in full
dot icon01/09/2020
Satisfaction of charge 8 in full
dot icon01/09/2020
Satisfaction of charge 16 in full
dot icon01/09/2020
Satisfaction of charge 10 in full
dot icon28/05/2020
Satisfaction of charge 24 in full
dot icon28/05/2020
Satisfaction of charge 29 in full
dot icon28/05/2020
Satisfaction of charge 036295480031 in full
dot icon22/04/2020
Micro company accounts made up to 2019-09-30
dot icon01/04/2020
Satisfaction of charge 28 in full
dot icon10/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon05/03/2018
Micro company accounts made up to 2017-09-30
dot icon06/11/2017
Director's details changed for Ms Jirina Andrews on 2017-11-03
dot icon06/11/2017
Change of details for Ms Jirina Andrews as a person with significant control on 2017-11-03
dot icon26/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/12/2013
Registration of charge 036295480031
dot icon16/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon19/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon27/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon13/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 24
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 25
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 26
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 27
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 28
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 29
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 30
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 23
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 22
dot icon08/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon01/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon07/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon07/10/2010
Secretary's details changed for Fulham Management Limited on 2009-10-01
dot icon07/10/2010
Director's details changed for Jirina Andrews on 2009-10-01
dot icon01/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon29/09/2009
Return made up to 08/09/09; full list of members
dot icon21/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon08/10/2008
Return made up to 08/09/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon14/09/2007
Return made up to 08/09/07; full list of members
dot icon23/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon04/04/2007
Particulars of mortgage/charge
dot icon26/02/2007
Particulars of mortgage/charge
dot icon18/12/2006
Particulars of mortgage/charge
dot icon09/11/2006
Return made up to 08/09/06; full list of members
dot icon07/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon05/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon27/04/2006
Particulars of mortgage/charge
dot icon19/09/2005
Particulars of mortgage/charge
dot icon05/09/2005
Return made up to 08/09/05; full list of members
dot icon09/07/2005
Particulars of mortgage/charge
dot icon07/07/2005
Director's particulars changed
dot icon02/02/2005
Particulars of mortgage/charge
dot icon27/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/10/2004
Return made up to 08/09/04; full list of members
dot icon19/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon19/09/2003
Return made up to 08/09/03; full list of members
dot icon04/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon03/06/2003
New director appointed
dot icon08/01/2003
Total exemption full accounts made up to 2001-09-30
dot icon08/01/2003
Return made up to 08/09/01; full list of members
dot icon08/01/2003
Return made up to 08/09/00; full list of members
dot icon08/01/2003
Return made up to 08/09/02; full list of members
dot icon14/11/2002
New secretary appointed
dot icon14/11/2002
Director resigned
dot icon02/10/2002
Registered office changed on 02/10/02 from: 1E mexfield road london SW15 2RG
dot icon05/09/2001
Total exemption full accounts made up to 2000-09-30
dot icon26/07/2000
Resolutions
dot icon25/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon11/07/2000
Return made up to 08/09/99; full list of members
dot icon10/03/2000
New director appointed
dot icon01/03/2000
Director resigned
dot icon01/03/2000
Registered office changed on 01/03/00 from: 76 brompton road london SW3 1HA
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon17/12/1999
Particulars of mortgage/charge
dot icon04/11/1999
Secretary resigned
dot icon15/09/1998
Secretary resigned
dot icon15/09/1998
Director resigned
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New secretary appointed
dot icon15/09/1998
Registered office changed on 15/09/98 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon08/09/1998
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
30/09/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
2.67M
-
0.00
-
-
2023
1
2.77M
-
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
O'neill, Philip
Director
01/08/1999 - 05/09/2002
10
Ms Jirina Andrews
Director
06/09/2002 - Present
1
FULHAM MANAGEMENT LIMITED
Corporate Secretary
05/09/2002 - Present
31
Grant Secretaries Limited
Nominee Secretary
07/09/1998 - 07/09/1998
695
Grant Directors Limited
Nominee Director
07/09/1998 - 07/09/1998
697

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 BELGRAVIA ESTATES LIMITED

BELGRAVIA ESTATES LIMITED is an(a) Active company incorporated on 08/09/1998 with the registered office located at York House, 1 Seagrave Road, Fulham, London SW6 1RP. There are currently 2 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 BELGRAVIA ESTATES LIMITED?

toggle

BELGRAVIA ESTATES LIMITED is currently Active. It was registered on 08/09/1998 .

Where is BELGRAVIA ESTATES LIMITED located?

toggle

BELGRAVIA ESTATES LIMITED is registered at York House, 1 Seagrave Road, Fulham, London SW6 1RP.

What does BELGRAVIA ESTATES LIMITED do?

toggle

BELGRAVIA ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BELGRAVIA ESTATES LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-17 with updates.