BELGRAVIA HOMES LIMITED

Register to unlock more data on OkredoRegister

BELGRAVIA HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03078360

Incorporation date

11/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1995)
dot icon28/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon29/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/05/2024
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2024-05-31
dot icon23/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon19/09/2023
Director's details changed for Mr Melvin Anthony Lawson on 2023-07-27
dot icon12/07/2023
Director's details changed for Mr Bharat Kantilal Thakrar on 2023-06-22
dot icon05/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon07/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon31/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-28 with updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon16/06/2021
Director's details changed for Mr Melvin Anthony Lawson on 2021-06-15
dot icon15/06/2021
Director's details changed for Mr Bharat Kantilal Thakrar on 2021-06-15
dot icon01/04/2021
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon10/02/2021
Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2021-02-10
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon27/11/2018
Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 2018-11-27
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/08/2018
Statement of capital on 2018-08-20
dot icon08/08/2018
Statement by Directors
dot icon08/08/2018
Solvency Statement dated 31/07/18
dot icon08/08/2018
Resolutions
dot icon04/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon18/07/2017
Notification of Ab Group Limited as a person with significant control on 2016-04-06
dot icon18/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon03/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon28/06/2016
Director's details changed for Mr Bharat Kantilal Thakrar on 2016-06-28
dot icon28/06/2016
Secretary's details changed for Mr Bharat Thakrar on 2016-06-28
dot icon28/06/2016
Director's details changed for Mr Melvin Anthony Lawson on 2016-06-28
dot icon04/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-07-11
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon26/06/2015
Registration of charge 030783600011, created on 2015-06-22
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon08/04/2014
Full accounts made up to 2013-06-30
dot icon21/03/2014
Satisfaction of charge 7 in full
dot icon21/03/2014
Satisfaction of charge 2 in full
dot icon21/03/2014
Satisfaction of charge 1 in full
dot icon21/03/2014
Satisfaction of charge 6 in full
dot icon21/03/2014
Satisfaction of charge 8 in full
dot icon18/01/2014
Registration of charge 030783600010
dot icon10/01/2014
Registration of charge 030783600009
dot icon12/12/2013
Appointment of Mr Bharat Thakrar as a director
dot icon14/11/2013
Satisfaction of charge 3 in full
dot icon11/09/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon08/08/2012
Director's details changed for Mr Melvin Anthony Lawson on 2012-07-30
dot icon08/08/2012
Secretary's details changed for Mr Bharat Thakrar on 2012-07-30
dot icon02/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon09/08/2011
Appointment of Mr Bharat Thakrar as a secretary
dot icon09/08/2011
Termination of appointment of Gajen Naidu as a secretary
dot icon19/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon13/06/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon02/02/2011
Full accounts made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/11/2009
Current accounting period shortened from 2010-03-31 to 2009-12-31
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon20/07/2009
Return made up to 11/07/09; full list of members
dot icon02/06/2009
Particulars of contract relating to shares
dot icon02/06/2009
Ad 31/03/09\gbp si 928758@1=928758\gbp ic 500100/1428858\
dot icon18/05/2009
Nc inc already adjusted 31/03/09
dot icon18/05/2009
Resolutions
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/07/2008
Return made up to 11/07/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 11/07/07; full list of members
dot icon13/06/2007
Particulars of mortgage/charge
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/07/2006
Return made up to 11/07/06; full list of members
dot icon20/07/2006
Registered office changed on 20/07/06 from: 2ND floor, shelley stock hutler, 45 mortimer street, london W1W 8HJ
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/07/2005
Return made up to 11/07/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/07/2004
Return made up to 11/07/04; full list of members
dot icon01/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/09/2003
Certificate of change of name
dot icon22/07/2003
Return made up to 11/07/03; full list of members
dot icon13/03/2003
Particulars of mortgage/charge
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/11/2002
Secretary resigned
dot icon18/11/2002
New secretary appointed
dot icon18/07/2002
Return made up to 11/07/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon24/07/2001
Return made up to 11/07/01; full list of members
dot icon12/07/2001
New secretary appointed
dot icon12/07/2001
Director resigned
dot icon12/07/2001
Director resigned
dot icon12/07/2001
Secretary resigned
dot icon07/11/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Accounts for a small company made up to 2000-01-31
dot icon11/10/2000
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon14/07/2000
Return made up to 11/07/00; full list of members
dot icon12/07/2000
New director appointed
dot icon07/07/2000
Director resigned
dot icon16/11/1999
Accounts for a small company made up to 1999-01-31
dot icon15/07/1999
Return made up to 11/07/99; full list of members
dot icon04/09/1998
Accounts for a small company made up to 1998-01-31
dot icon28/07/1998
Return made up to 11/07/98; no change of members
dot icon10/06/1998
Ad 12/03/98--------- £ si 100000@1=100000 £ ic 240100/340100
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Resolutions
dot icon13/05/1998
£ nc 440100/500100 12/03/98
dot icon13/05/1998
New director appointed
dot icon13/05/1998
New secretary appointed;new director appointed
dot icon13/05/1998
Secretary resigned
dot icon20/02/1998
Particulars of mortgage/charge
dot icon13/02/1998
Particulars of mortgage/charge
dot icon20/10/1997
Particulars of mortgage/charge
dot icon20/08/1997
Ad 24/06/97--------- £ si 160000@1
dot icon03/08/1997
Return made up to 11/07/97; no change of members
dot icon30/06/1997
Resolutions
dot icon30/06/1997
Resolutions
dot icon30/06/1997
Resolutions
dot icon30/06/1997
Nc inc already adjusted 24/06/97
dot icon09/06/1997
Ad 22/05/97--------- £ si 240098@1=240098 £ ic 2/240100
dot icon09/06/1997
Accounting reference date extended from 31/07/97 to 31/01/98
dot icon29/05/1997
Resolutions
dot icon29/05/1997
Resolutions
dot icon29/05/1997
Resolutions
dot icon29/05/1997
£ nc 1000/240100 22/05/97
dot icon12/05/1997
Particulars of mortgage/charge
dot icon26/04/1997
Particulars of mortgage/charge
dot icon19/03/1997
Registered office changed on 19/03/97 from: 1 bentinck street, london, W1M 5RN
dot icon16/08/1996
Accounts for a dormant company made up to 1996-07-31
dot icon16/08/1996
Resolutions
dot icon15/08/1996
Return made up to 11/07/96; full list of members
dot icon17/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/07/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+1,153.57 % *

* during past year

Cash in Bank

£132,239.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/04/2026
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
30/06/2025
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)
2021
2
981.71K
-
0.00
10.55K
-
2022
2
921.83K
-
0.00
132.24K
-
2022
2
921.83K
-
0.00
132.24K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

921.83K £Descended-6.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

132.24K £Ascended1.15K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Melvin Anthony
Director
05/07/2000 - Present
76
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/06/2001 - 29/10/2002
68517
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/07/1995 - 10/07/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/07/1995 - 10/07/1995
36021
Thakrar, Bharat Kantilal
Director
12/12/2013 - Present
18

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 HOMES LIMITED

BELGRAVIA HOMES LIMITED is an(a) Active company incorporated on 11/07/1995 with the registered office located at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BELGRAVIA HOMES LIMITED?

toggle

BELGRAVIA HOMES LIMITED is currently Active. It was registered on 11/07/1995 .

Where is BELGRAVIA HOMES LIMITED located?

toggle

BELGRAVIA HOMES LIMITED is registered at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW.

What does BELGRAVIA HOMES LIMITED do?

toggle

BELGRAVIA HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BELGRAVIA HOMES LIMITED have?

toggle

BELGRAVIA HOMES LIMITED had 2 employees in 2022.

What is the latest filing for BELGRAVIA HOMES LIMITED?

toggle

The latest filing was on 28/06/2025: Total exemption full accounts made up to 2024-06-30.