BELGRAVIA HOUSE PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELGRAVIA HOUSE PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI058401

Incorporation date

09/03/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Investa (N.I.) Llp 29 Springmount Road, Ballygowan, Newtownards BT23 6NFCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2006)
dot icon26/02/2026
Director's details changed for Mr Alexander Zachery Mccalman on 2026-02-26
dot icon26/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon25/02/2026
Termination of appointment of Rebecca Ellis as a director on 2026-02-25
dot icon25/02/2026
Director's details changed for Mr Alex Mccalman on 2026-02-25
dot icon26/08/2025
Accounts for a dormant company made up to 2025-07-31
dot icon26/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon26/02/2025
Accounts for a dormant company made up to 2024-07-31
dot icon19/12/2024
Appointment of Miss Rebecca Ellis as a director on 2024-12-13
dot icon25/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon27/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon03/05/2023
Termination of appointment of David Carlisle as a director on 2023-05-01
dot icon03/05/2023
Appointment of Mr Alex Mccalman as a director on 2023-05-01
dot icon01/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon26/10/2022
Previous accounting period shortened from 2022-12-31 to 2022-07-31
dot icon26/10/2022
Accounts for a dormant company made up to 2022-07-31
dot icon14/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon17/09/2021
Appointment of Mr David Carlisle as a director on 2021-09-17
dot icon17/09/2021
Termination of appointment of Steve Mcguinness as a director on 2021-09-17
dot icon17/09/2021
Termination of appointment of Ashley Ritchie as a secretary on 2021-09-17
dot icon17/09/2021
Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland to C/O Investa (N.I.) Llp 29 Springmount Road Ballygowan Newtownards BT23 6NF on 2021-09-17
dot icon01/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon01/11/2019
Appointment of Mr Steve Mcguinness as a director on 2019-09-16
dot icon01/11/2019
Termination of appointment of Alex Fleck as a director on 2019-09-16
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon15/03/2019
Secretary's details changed for Ms Ashley Ritchie on 2019-03-14
dot icon15/03/2019
Director's details changed for Mr Alex Fleck on 2018-11-01
dot icon15/03/2019
Registered office address changed from 85 University Street Belfast BT7 1HP to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on 2019-03-15
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon07/12/2015
Appointment of Mr Alex Fleck as a director on 2015-12-07
dot icon07/12/2015
Termination of appointment of Ashley Ritchie as a director on 2015-12-07
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/04/2014
Termination of appointment of Christine Ardis as a director
dot icon03/04/2014
Appointment of Ms Ashley Ritchie as a director
dot icon12/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon21/02/2014
Appointment of Ms Ashley Ritchie as a secretary
dot icon06/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-09
dot icon21/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/05/2013
Termination of appointment of Michael Wood as a director
dot icon03/05/2013
Termination of appointment of Sharon Wood as a director
dot icon03/05/2013
Termination of appointment of Michael Wood as a secretary
dot icon22/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon10/01/2013
Accounts for a dormant company made up to 2011-12-31
dot icon16/10/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon19/09/2012
Appointment of Miss Christine Emma Ardis as a director
dot icon12/06/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon12/06/2012
Registered office address changed from , C/O 85 University Street, 85 University Street, Belfast, BT7 1HP, Northern Ireland on 2012-06-12
dot icon12/06/2012
Registered office address changed from , 132 University Street, Belfast, BT7 1HH on 2012-06-12
dot icon12/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon19/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon25/03/2010
Director's details changed for Michael William Wood on 2010-03-09
dot icon25/03/2010
Director's details changed for Sharon Lesley Wood on 2010-03-09
dot icon23/06/2009
31/03/09 annual accts
dot icon02/04/2009
09/03/09 annual return shuttle
dot icon23/06/2008
31/03/08 annual accts
dot icon16/04/2008
09/03/08 annual return shuttle
dot icon04/04/2008
Return of allot of shares
dot icon29/05/2007
31/03/07 annual accts
dot icon25/05/2007
09/03/07 annual return shuttle
dot icon15/03/2006
Change of dirs/sec
dot icon09/03/2006
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
31/07/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
-
-
2022
-
8.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritchie, Ashley
Director
03/04/2014 - 07/12/2015
20
Fleck, Alex
Director
07/12/2015 - 16/09/2019
49
Mcguinness, Steve
Director
16/09/2019 - 17/09/2021
41
Kane, Dorothy May
Secretary
09/03/2006 - 09/03/2006
2882
Wood, Michael William
Director
09/03/2006 - 14/06/2012
2

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 PROPERTY MANAGEMENT COMPANY LIMITED

BELGRAVIA HOUSE PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/03/2006 with the registered office located at C/O Investa (N.I.) Llp 29 Springmount Road, Ballygowan, Newtownards BT23 6NF. 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 HOUSE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

BELGRAVIA HOUSE PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/03/2006 .

Where is BELGRAVIA HOUSE PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

BELGRAVIA HOUSE PROPERTY MANAGEMENT COMPANY LIMITED is registered at C/O Investa (N.I.) Llp 29 Springmount Road, Ballygowan, Newtownards BT23 6NF.

What does BELGRAVIA HOUSE PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 26/02/2026: Director's details changed for Mr Alexander Zachery Mccalman on 2026-02-26.