BELGRAVIA HOUSING MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELGRAVIA HOUSING MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01570722

Incorporation date

29/06/1981

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon11/03/2026
Director's details changed for Mr Matthew David Roxborough on 2026-03-09
dot icon11/03/2026
Director's details changed for Mr Sean Gribben on 2026-03-09
dot icon11/03/2026
Registered office address changed from C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England to C/O Chaneys Limited Room 17 200 Brook Drive Reading Berkshire RG2 6UB on 2026-03-11
dot icon11/03/2026
Secretary's details changed for Chansecs Limited on 2026-03-09
dot icon21/10/2025
Appointment of Mr Sean Gribben as a director on 2025-10-15
dot icon29/09/2025
Micro company accounts made up to 2024-09-30
dot icon12/08/2025
Termination of appointment of Anthony Joseph Ronald Sammut as a director on 2025-08-08
dot icon22/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon16/12/2024
Secretary's details changed for Chansecs Limited on 2024-12-16
dot icon08/08/2024
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 2024-08-08
dot icon01/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon24/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-09-30
dot icon14/12/2022
Termination of appointment of Iain Richard Alexander as a director on 2022-12-12
dot icon10/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon05/07/2022
Appointment of Mr Matthew David Roxborough as a director on 2022-07-05
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon09/05/2022
Termination of appointment of Tanya Le Sueur as a director on 2022-04-04
dot icon26/10/2021
Appointment of Mr James Stephen Stratford as a director on 2021-10-21
dot icon27/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon21/06/2021
Micro company accounts made up to 2020-09-30
dot icon10/12/2020
Termination of appointment of Emily Elizabeth Edwards as a director on 2020-10-16
dot icon13/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon05/03/2019
Appointment of Ms Emily Elizabeth Edwards as a director on 2019-02-27
dot icon02/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon26/06/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon20/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon19/10/2016
Appointment of Dr Anthony Joseph Ronald Sammut as a director on 2016-05-11
dot icon13/07/2016
Annual return made up to 2016-06-22 no member list
dot icon13/07/2016
Secretary's details changed for Chansecs Limited on 2016-05-04
dot icon26/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/05/2016
Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2016-05-04
dot icon17/02/2016
Termination of appointment of Donna Huggins as a director on 2016-01-19
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/06/2015
Annual return made up to 2015-06-22 no member list
dot icon06/10/2014
Termination of appointment of Daniel Rooms as a director on 2014-09-23
dot icon30/07/2014
Annual return made up to 2014-06-22 no member list
dot icon30/07/2014
Director's details changed for Miss Donna Huggins on 2014-07-01
dot icon22/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/05/2014
Termination of appointment of Martin Cleaver as a secretary
dot icon06/01/2014
Appointment of Chansecs Limited as a secretary
dot icon06/12/2013
Registered office address changed from Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ on 2013-12-06
dot icon31/10/2013
Termination of appointment of Daniel Rooms as a director
dot icon17/09/2013
Appointment of Mr Daniel Rooms as a director
dot icon16/09/2013
Termination of appointment of Eileen Foster as a director
dot icon01/08/2013
Annual return made up to 2013-06-22 no member list
dot icon01/08/2013
Appointment of Miss Donna Huggins as a director
dot icon08/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon12/07/2012
Annual return made up to 2012-06-22 no member list
dot icon12/07/2012
Director's details changed for Tanya Le Sueur on 2011-10-20
dot icon12/07/2012
Director's details changed for Eileen Foster on 2011-10-20
dot icon14/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/11/2011
Appointment of Tanya Le Sueur as a director
dot icon09/11/2011
Appointment of Eileen Foster as a director
dot icon07/07/2011
Annual return made up to 2011-06-22 no member list
dot icon07/07/2011
Director's details changed for Daniel Rooms on 2009-10-01
dot icon07/07/2011
Director's details changed for Iain Richard Alexander on 2009-10-01
dot icon15/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/07/2010
Annual return made up to 2010-06-22 no member list
dot icon06/07/2010
Director's details changed for Iain Richard Alexander on 2009-10-01
dot icon06/07/2010
Director's details changed for Daniel Rooms on 2009-10-01
dot icon20/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/07/2009
Annual return made up to 22/06/09
dot icon22/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/11/2008
Appointment terminated secretary eamon kelly
dot icon25/11/2008
Secretary appointed martin cleaver
dot icon20/11/2008
Registered office changed on 20/11/2008 from 22 warwick road reading berkshire RG2 7AX
dot icon25/06/2008
Annual return made up to 22/06/08
dot icon24/06/2008
Secretary's change of particulars / eamon kelly / 03/08/2007
dot icon08/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/08/2007
Director resigned
dot icon20/08/2007
New director appointed
dot icon20/08/2007
Resolutions
dot icon26/07/2007
Registered office changed on 26/07/07 from: beresford oakside way, shinfield reading berkshire RG2 9BJ
dot icon02/07/2007
Annual return made up to 22/06/07
dot icon22/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon07/07/2006
Annual return made up to 22/06/06
dot icon29/06/2006
Director resigned
dot icon03/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/06/2005
Annual return made up to 22/06/05
dot icon04/05/2005
New director appointed
dot icon25/04/2005
Director resigned
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon04/01/2005
Director resigned
dot icon04/01/2005
Director resigned
dot icon09/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon29/09/2004
Director resigned
dot icon01/07/2004
Annual return made up to 22/06/04
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon19/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/12/2003
New director appointed
dot icon01/12/2003
Director resigned
dot icon14/09/2003
Director resigned
dot icon13/08/2003
Registered office changed on 13/08/03 from: 39 prospect street caversham reading berkshire RG4 8JB
dot icon13/08/2003
Secretary resigned
dot icon13/08/2003
New secretary appointed
dot icon22/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon18/06/2003
Annual return made up to 22/06/03
dot icon21/07/2002
Annual return made up to 22/06/02
dot icon21/07/2002
Director resigned
dot icon21/07/2002
Director resigned
dot icon16/06/2002
Resolutions
dot icon28/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon04/01/2002
Secretary resigned
dot icon14/12/2001
New secretary appointed
dot icon07/09/2001
Secretary resigned
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon28/07/2001
Annual return made up to 22/06/01
dot icon04/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon07/07/2000
Annual return made up to 22/06/00
dot icon14/04/2000
Director resigned
dot icon28/03/2000
Accounts made up to 1999-09-30
dot icon06/07/1999
Annual return made up to 22/06/99
dot icon20/04/1999
Accounts made up to 1998-09-30
dot icon01/07/1998
Annual return made up to 22/06/98
dot icon09/03/1998
Accounts made up to 1997-09-30
dot icon30/06/1997
Annual return made up to 22/06/97
dot icon28/02/1997
Accounts made up to 1996-09-30
dot icon15/09/1996
Annual return made up to 22/06/96
dot icon09/05/1996
New director appointed
dot icon11/03/1996
Accounts made up to 1995-09-30
dot icon06/12/1995
Secretary resigned;new secretary appointed
dot icon17/07/1995
Annual return made up to 22/06/95
dot icon13/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Annual return made up to 22/06/94
dot icon21/03/1994
Accounts for a small company made up to 1993-09-30
dot icon20/07/1993
Accounts made up to 1992-09-30
dot icon20/07/1993
Registered office changed on 20/07/93 from: 14A cross street reading berkshire RG1 1SN
dot icon20/07/1993
Annual return made up to 22/06/93
dot icon07/10/1992
Secretary resigned;new director appointed
dot icon07/10/1992
Director resigned;new director appointed
dot icon07/10/1992
Director resigned;new director appointed
dot icon07/10/1992
New secretary appointed
dot icon11/09/1992
Annual return made up to 22/06/92
dot icon11/09/1992
Secretary's particulars changed;director resigned
dot icon11/09/1992
Registered office changed on 11/09/92 from: 10 cross street reading berks RG1 1SN
dot icon11/09/1992
Accounts made up to 1991-09-30
dot icon10/01/1992
New director appointed
dot icon10/01/1992
New director appointed
dot icon10/01/1992
New director appointed
dot icon10/01/1992
Annual return made up to 22/06/91
dot icon29/04/1991
Accounts made up to 1990-09-30
dot icon29/04/1991
Annual return made up to 31/01/91
dot icon25/10/1990
Accounts made up to 1989-09-30
dot icon25/10/1990
Annual return made up to 20/06/90
dot icon25/10/1990
New secretary appointed
dot icon26/06/1989
Accounts made up to 1988-09-30
dot icon26/06/1989
New secretary appointed
dot icon26/06/1989
Annual return made up to 22/06/89
dot icon28/06/1988
Accounts made up to 1987-09-30
dot icon28/06/1988
New director appointed
dot icon28/06/1988
New director appointed
dot icon28/06/1988
Annual return made up to 22/06/88
dot icon09/11/1987
Accounts made up to 1986-09-30
dot icon25/09/1987
Annual return made up to 28/05/87
dot icon06/05/1986
Accounts made up to 1985-09-30
dot icon06/05/1986
Annual return made up to 21/04/86
dot icon06/05/1986
New director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/07/2026
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)
2021
0
60.31K
-
0.00
-
-
2022
0
65.22K
-
0.00
-
-
2022
0
65.22K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

65.22K £Ascended8.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHANSECS LIMITED
Corporate Secretary
02/12/2013 - Present
247
Gribben, Sean
Director
15/10/2025 - Present
2
Stratford, James Stephen
Director
21/10/2021 - Present
2
Sammut, Anthony Joseph Ronald, Dr
Director
11/05/2016 - 08/08/2025
1
Alexander, Iain Richard
Director
18/12/2004 - 12/12/2022
-

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 HOUSING MANAGEMENT COMPANY LIMITED

BELGRAVIA HOUSING MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/06/1981 with the registered office located at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELGRAVIA HOUSING MANAGEMENT COMPANY LIMITED?

toggle

BELGRAVIA HOUSING MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/06/1981 .

Where is BELGRAVIA HOUSING MANAGEMENT COMPANY LIMITED located?

toggle

BELGRAVIA HOUSING MANAGEMENT COMPANY LIMITED is registered at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB.

What does BELGRAVIA HOUSING MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 11/03/2026: Director's details changed for Mr Matthew David Roxborough on 2026-03-09.