BELGRAVIA (JEM) LIMITED

Register to unlock more data on OkredoRegister

BELGRAVIA (JEM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06523726

Incorporation date

05/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

56 Blyth Road, Worksop S81 0JHCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2008)
dot icon08/01/2026
Registered office address changed from Harfleur Mill Road Gringley-on-the-Hill Doncaster DN10 4RA England to 56 Blyth Road Worksop S81 0JH on 2026-01-08
dot icon09/12/2025
Resolutions
dot icon04/12/2025
Cessation of Neil Gray as a person with significant control on 2025-11-21
dot icon04/12/2025
Notification of Belgravia Two Ltd as a person with significant control on 2025-11-21
dot icon04/12/2025
Confirmation statement made on 2025-11-21 with updates
dot icon16/09/2025
Micro company accounts made up to 2025-04-30
dot icon28/04/2025
Cessation of Emma Gray as a person with significant control on 2025-02-28
dot icon28/04/2025
Cessation of Jane Gray as a person with significant control on 2025-02-28
dot icon28/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon13/03/2025
Statement of capital on 2025-02-25
dot icon21/02/2025
Resolutions
dot icon21/02/2025
Resolutions
dot icon21/02/2025
Resolutions
dot icon20/02/2025
Purchase of own shares.
dot icon20/02/2025
Cancellation of shares. Statement of capital on 2025-01-27
dot icon20/08/2024
Director's details changed for Mrs Jane Gray on 2023-01-13
dot icon20/08/2024
Secretary's details changed for Ms Jane Gray on 2023-01-13
dot icon20/08/2024
Director's details changed for Mr Neil Gray on 2021-01-10
dot icon20/08/2024
Director's details changed for Ms Emma Jane Gray on 2023-01-13
dot icon03/07/2024
Micro company accounts made up to 2024-04-30
dot icon29/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon01/08/2023
Micro company accounts made up to 2023-04-30
dot icon28/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon20/01/2023
Registered office address changed from 3 3 Field View Gardens Torworth Retford DN22 8FS England to Harfleur Mill Road Gringley-on-the-Hill Doncaster DN10 4RA on 2023-01-20
dot icon08/08/2022
Micro company accounts made up to 2022-04-30
dot icon24/06/2022
Director's details changed for Ms Emma Jane Gray on 2022-06-24
dot icon26/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon15/12/2021
Director's details changed for Ms Emma Gray on 2021-12-14
dot icon15/12/2021
Director's details changed for Ms Jane Gray on 2021-12-14
dot icon15/12/2021
Secretary's details changed for Ms Jane Gray on 2021-12-14
dot icon15/12/2021
Change of details for Ms Emma Gray as a person with significant control on 2021-12-14
dot icon15/12/2021
Registered office address changed from Char - Lea North Road Torworth Retford DN22 8NW England to 3 3 Field View Gardens Torworth Retford DN22 8FS on 2021-12-15
dot icon14/07/2021
Micro company accounts made up to 2021-04-30
dot icon28/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon31/07/2020
Micro company accounts made up to 2020-04-30
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon02/12/2019
Registration of charge 065237260005, created on 2019-11-28
dot icon02/12/2019
Satisfaction of charge 1 in full
dot icon02/12/2019
Satisfaction of charge 065237260003 in full
dot icon02/12/2019
Satisfaction of charge 2 in full
dot icon16/11/2019
Registration of charge 065237260004, created on 2019-11-13
dot icon15/07/2019
Micro company accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon23/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon12/02/2019
Resolutions
dot icon12/02/2019
Resolutions
dot icon09/08/2018
Micro company accounts made up to 2018-04-30
dot icon07/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon15/02/2018
Registered office address changed from 29 Hardwick Terrace Hardwick Worksop Nottinghamshire S80 3PD to Char - Lea North Road Torworth Retford DN22 8NW on 2018-02-15
dot icon15/09/2017
Micro company accounts made up to 2017-04-30
dot icon07/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon08/03/2016
Director's details changed for Ms Jane Gray on 2015-03-08
dot icon08/03/2016
Director's details changed for Ms Emma Gray on 2015-03-08
dot icon08/03/2016
Secretary's details changed for Ms Jane Gray on 2015-03-08
dot icon30/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon14/04/2015
Registration of charge 065237260003, created on 2015-03-24
dot icon11/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon25/02/2015
Registered office address changed from 31 Hardwick Terrace Hardwick Worksop Nottinghamshire S80 3PD to 29 Hardwick Terrace Hardwick Worksop Nottinghamshire S80 3PD on 2015-02-25
dot icon03/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon01/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon27/03/2014
Statement of capital following an allotment of shares on 2013-11-22
dot icon09/01/2014
Appointment of Mr Neil Gray as a director
dot icon07/01/2014
Resolutions
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-11-22
dot icon18/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon14/03/2013
Secretary's details changed for Ms Jane Gray on 2013-03-14
dot icon14/03/2013
Director's details changed for Ms Jane Gray on 2013-03-14
dot icon14/03/2013
Director's details changed for Ms Emma Gray on 2013-03-14
dot icon14/03/2013
Registered office address changed from 31 Hardwick Terrace Hardwick Worksop Nottinghamshire S80 3PD United Kingdom on 2013-03-14
dot icon14/03/2013
Registered office address changed from 23 Kensington Way Belgravia Court Worksop Nottinghamshire S81 7SY on 2013-03-14
dot icon23/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon11/09/2012
Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT United Kingdom on 2012-09-11
dot icon29/06/2012
Secretary's details changed for Ms Jane Gray on 2012-06-29
dot icon29/06/2012
Director's details changed for Ms Jane Gray on 2012-06-29
dot icon29/06/2012
Director's details changed for Ms Emma Gray on 2012-06-29
dot icon26/06/2012
Termination of appointment of Maureen Gray as a director
dot icon26/06/2012
Resolutions
dot icon30/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon10/01/2012
Particulars of variation of rights attached to shares
dot icon10/01/2012
Change of share class name or designation
dot icon10/01/2012
Particulars of variation of rights attached to shares
dot icon04/01/2012
Certificate of change of name
dot icon16/12/2011
Resolutions
dot icon16/12/2011
Statement of capital following an allotment of shares on 2011-12-01
dot icon16/12/2011
Resolutions
dot icon06/12/2011
Change of name notice
dot icon15/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/11/2011
Termination of appointment of Diana Riley as a secretary
dot icon10/11/2011
Appointment of Ms Jane Gray as a secretary
dot icon10/11/2011
Appointment of Mrs Maureen Lillian Gray as a director
dot icon21/10/2011
Termination of appointment of Paul Gray as a director
dot icon21/09/2011
Registered office address changed from Mps Adminstration Office 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT United Kingdom on 2011-09-21
dot icon09/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/01/2011
Secretary's details changed for Ms Diana Riley on 2011-01-13
dot icon14/01/2011
Director's details changed for Mr Paul Gray on 2011-01-13
dot icon22/11/2010
Registered office address changed from Mps Adminstration Office No.03 Key Point Office Village, Nix's Hill Alfreton Derbyshire DE55 7FQ United Kingdom on 2010-11-22
dot icon22/11/2010
Registered office address changed from Mps Adminstration Office 182 Somercotes Hill Somercotes Alfreton Derbyshire DE55 4JS on 2010-11-22
dot icon01/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon19/03/2010
Director's details changed for Mr Paul Gray on 2010-03-19
dot icon10/11/2009
Director's details changed for Mr Paul Gray on 2008-11-30
dot icon19/10/2009
Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT England on 2009-10-19
dot icon09/04/2009
Return made up to 05/03/09; full list of members
dot icon08/04/2009
Director's change of particulars / jane gray / 05/03/2008
dot icon08/04/2009
Director's change of particulars / emma gray / 05/03/2008
dot icon11/08/2008
Accounting reference date extended from 31/03/2009 to 30/04/2009
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
226.81K
-
0.00
-
-
2022
0
219.48K
-
0.00
-
-
2023
0
269.17K
-
0.00
-
-
2023
0
269.17K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

269.17K £Ascended22.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Paul
Director
05/03/2008 - 18/10/2011
34
Gray, Jane
Director
05/03/2008 - 27/02/2025
7
Gray, Neil
Director
22/11/2013 - Present
12
Gray, Emma Jane
Director
05/03/2008 - 27/02/2025
3
Gray, Maureen Lillian
Director
08/11/2011 - 01/06/2012
1

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELGRAVIA (JEM) LIMITED

BELGRAVIA (JEM) LIMITED is an(a) Active company incorporated on 05/03/2008 with the registered office located at 56 Blyth Road, Worksop S81 0JH. There are currently 2 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 (JEM) LIMITED?

toggle

BELGRAVIA (JEM) LIMITED is currently Active. It was registered on 05/03/2008 .

Where is BELGRAVIA (JEM) LIMITED located?

toggle

BELGRAVIA (JEM) LIMITED is registered at 56 Blyth Road, Worksop S81 0JH.

What does BELGRAVIA (JEM) LIMITED do?

toggle

BELGRAVIA (JEM) LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BELGRAVIA (JEM) LIMITED?

toggle

The latest filing was on 08/01/2026: Registered office address changed from Harfleur Mill Road Gringley-on-the-Hill Doncaster DN10 4RA England to 56 Blyth Road Worksop S81 0JH on 2026-01-08.