BELGRAVIA HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELGRAVIA HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03527871

Incorporation date

16/03/1998

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor Unit A Greenhill House, Thorpe Road, Peterborough PE3 6RUCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1998)
dot icon27/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon19/03/2025
Appointment of Mr Mark Murphy as a director on 2025-03-05
dot icon18/03/2025
Director's details changed for Mr David Johnstone Pope on 2025-03-18
dot icon18/03/2025
Appointment of Mr Philip Brown as a director on 2025-03-05
dot icon18/03/2025
Director's details changed for Mr Philip Brown on 2025-03-05
dot icon18/03/2025
Appointment of Mr Angelo Manna as a director on 2025-03-05
dot icon20/11/2024
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Ground Floor Unit a Greenhill House Thorpe Road Peterborough PE3 6RU on 2024-11-20
dot icon20/11/2024
Appointment of Kenneally Property Services Limited as a secretary on 2024-11-20
dot icon05/11/2024
Termination of appointment of Eight Asset Management (Eightam) Limited as a secretary on 2024-10-31
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon13/12/2023
Appointment of Mr David Johnstone Pope as a director on 2023-12-13
dot icon17/10/2023
Termination of appointment of Anthony John Pearson as a director on 2023-10-17
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/09/2023
Termination of appointment of Belgravia Block Management Ltd as a secretary on 2023-09-05
dot icon05/09/2023
Appointment of Eight Asset Management (Eightam) Limited as a secretary on 2023-09-05
dot icon10/04/2023
Secretary's details changed for Belgravia Block Management Ltd on 2023-04-01
dot icon10/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon21/08/2022
Registered office address changed from 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2022-08-21
dot icon13/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon01/04/2022
Micro company accounts made up to 2021-12-31
dot icon18/11/2021
Termination of appointment of Mark Murphy as a director on 2021-11-17
dot icon12/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-12-31
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon04/04/2019
Micro company accounts made up to 2018-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon10/04/2018
Micro company accounts made up to 2017-12-31
dot icon13/11/2017
Appointment of Philip Anthony Foster as a director on 2017-11-11
dot icon13/11/2017
Termination of appointment of Samina Tabatabai-Ahmed as a director on 2017-11-11
dot icon11/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon11/04/2017
Director's details changed for Samina Tabatabai-Ahmed on 2017-04-10
dot icon11/04/2017
Director's details changed for Kim Mitchell Sainsbury on 2017-04-10
dot icon11/04/2017
Director's details changed for Anthony John Pearson on 2017-04-10
dot icon11/04/2017
Director's details changed for Mark Murphy on 2017-04-10
dot icon11/04/2017
Secretary's details changed for Belgravia Block Management Ltd on 2017-04-10
dot icon31/03/2017
Micro company accounts made up to 2016-12-31
dot icon12/04/2016
Annual return made up to 2016-04-10 no member list
dot icon05/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/04/2015
Annual return made up to 2015-04-10 no member list
dot icon26/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/04/2014
Annual return made up to 2014-04-10 no member list
dot icon04/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/02/2014
Registered office address changed from Stephenson House 15 Church Walk Peterborough PE1 2TP United Kingdom on 2014-02-21
dot icon10/06/2013
Termination of appointment of Stefan Shepherd as a director
dot icon22/04/2013
Annual return made up to 2013-04-10 no member list
dot icon19/04/2013
Appointment of Belgravia Block Management Ltd as a secretary
dot icon19/04/2013
Termination of appointment of Annette Rehmert as a secretary
dot icon18/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/07/2012
Appointment of Kim Mitchell Sainsbury as a director
dot icon22/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/05/2012
Annual return made up to 2012-04-10 no member list
dot icon03/05/2012
Director's details changed for Anthony John Pearson on 2011-12-31
dot icon08/02/2012
Appointment of Mark Murphy as a director
dot icon10/06/2011
Appointment of Samina Tabatabai-Ahmed as a director
dot icon25/05/2011
Appointment of Stefan Arthur Shepherd as a director
dot icon18/05/2011
Termination of appointment of Trevor Brewer as a director
dot icon06/05/2011
Annual return made up to 2011-03-27
dot icon13/04/2011
Registered office address changed from 5 the Pingle Northborough Peterborough Cambs PE6 9BX on 2011-04-13
dot icon29/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/04/2010
Termination of appointment of Samina Tabatabai-Ahmed as a director
dot icon15/04/2010
Annual return made up to 2010-04-10
dot icon04/05/2009
Annual return made up to 04/04/09
dot icon04/05/2009
Secretary appointed annette rehmert
dot icon01/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/05/2008
Annual return made up to 16/03/08
dot icon24/04/2008
Appointment terminated secretary annette remmert
dot icon16/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/11/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon08/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/05/2007
Director resigned
dot icon19/04/2007
Annual return made up to 16/03/07
dot icon09/01/2007
New director appointed
dot icon02/10/2006
Director resigned
dot icon08/06/2006
Director resigned
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon18/04/2006
Annual return made up to 16/03/06
dot icon11/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/04/2006
Registered office changed on 07/04/06 from: stephenson house 15 church walk peterborough cambridgeshire pe 2TP
dot icon17/10/2005
New director appointed
dot icon12/08/2005
Director resigned
dot icon18/05/2005
Director resigned
dot icon28/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/03/2005
Annual return made up to 16/03/05
dot icon28/04/2004
New secretary appointed;new director appointed
dot icon28/04/2004
New director appointed
dot icon22/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/04/2004
Registered office changed on 22/04/04 from: 1103A lincoln road walton peterborough cambridgeshire PE4 6AX
dot icon20/04/2004
Secretary resigned
dot icon28/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Annual return made up to 16/03/03
dot icon16/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/04/2002
Director resigned
dot icon27/03/2002
New director appointed
dot icon27/03/2002
Annual return made up to 16/03/02
dot icon22/03/2002
Director resigned
dot icon29/01/2002
Director resigned
dot icon03/12/2001
Registered office changed on 03/12/01 from: c/o bettles property management 1103A lincoln road peterborough cambridgeshire PE4 6AX
dot icon11/10/2001
New director appointed
dot icon06/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon23/07/2001
Annual return made up to 16/03/01
dot icon19/07/2001
Secretary resigned
dot icon28/06/2001
New secretary appointed
dot icon18/06/2001
New director appointed
dot icon18/04/2001
Registered office changed on 18/04/01 from: the old brewery towcester road milton malsor northampton NN7 3AP
dot icon14/04/2001
Secretary resigned
dot icon14/04/2001
Director resigned
dot icon30/11/2000
Director resigned
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New secretary appointed;new director appointed
dot icon16/03/2000
Annual return made up to 16/03/00
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon31/03/1999
Annual return made up to 16/03/99
dot icon28/04/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon21/04/1998
Director resigned
dot icon21/04/1998
Secretary resigned
dot icon21/04/1998
Registered office changed on 21/04/98 from: po box 55 7 spa road london SE16 3QQ
dot icon21/04/1998
New secretary appointed
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon16/03/1998
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
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
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
4
6.19K
-
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BELGRAVIA BLOCK MANAGEMENT LTD
Corporate Secretary
09/04/2013 - 05/09/2023
104
EIGHT ASSET MANAGEMENT (EIGHTAM) LIMITED
Corporate Secretary
05/09/2023 - 31/10/2024
64
Pearson, Anthony John
Director
30/03/2004 - 17/10/2023
-
Sainsbury, Kim Mitchell
Director
16/06/2012 - Present
3
Foster, Philip Anthony
Director
11/11/2017 - Present
-

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 HOUSE MANAGEMENT COMPANY LIMITED

BELGRAVIA HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/03/1998 with the registered office located at Ground Floor Unit A Greenhill House, Thorpe Road, Peterborough PE3 6RU. There are currently 7 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 HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BELGRAVIA HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/03/1998 .

Where is BELGRAVIA HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BELGRAVIA HOUSE MANAGEMENT COMPANY LIMITED is registered at Ground Floor Unit A Greenhill House, Thorpe Road, Peterborough PE3 6RU.

What does BELGRAVIA HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BELGRAVIA HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELGRAVIA HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-25 with no updates.