BELGRAVIA SECURITY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BELGRAVIA SECURITY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06814310

Incorporation date

10/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Rectory, Church Street, Weybridge KT13 8DECopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2009)
dot icon04/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon01/09/2025
Change of details for Mr James Nicholas Cunningham-Davis as a person with significant control on 2023-12-22
dot icon23/07/2025
Change of details for Mr James Nicholas Cunningham-Davis as a person with significant control on 2023-12-22
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon05/04/2024
Second filing for the cessation of Panayiotis Panayiotou as a person with significant control
dot icon15/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/03/2024
Notification of James Cunningham-Davis as a person with significant control on 2023-12-22
dot icon05/03/2024
Cessation of Panayiotis Panayiotou as a person with significant control on 2023-12-22
dot icon23/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon19/01/2024
Termination of appointment of Lucy Polly Anne Woolnough as a director on 2023-12-15
dot icon19/01/2024
Appointment of Richard Brent Thomas as a director on 2023-12-21
dot icon19/01/2024
Appointment of Pritesh Ramesh Desai as a director on 2023-12-21
dot icon19/01/2024
Termination of appointment of Peter Anthony Crompton as a director on 2023-12-21
dot icon07/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon16/01/2023
Termination of appointment of Nicholas Stephen Kelly as a director on 2022-12-23
dot icon04/01/2023
Appointment of Lucy Polly Anne Woolnough as a director on 2022-12-23
dot icon05/09/2022
Director's details changed for Mr Nicholas Stephen Kelly on 2022-08-26
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/03/2022
Termination of appointment of Susan Elizabeth Clair St Maur as a director on 2022-02-28
dot icon25/02/2022
Director's details changed for Mr Nicholas Stephen Kelly on 2022-02-24
dot icon18/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon18/01/2022
-
dot icon18/01/2022
Appointment of Mr Peter Anthony Crompton as a director on 2022-01-07
dot icon18/01/2022
Rectified The AP01 was removed from the public register on 14/03/2022 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon02/02/2021
Change of details for Mr Panayiotis Panayiotou as a person with significant control on 2020-03-23
dot icon02/02/2021
Cessation of Panayiotis Panayiotou as a person with significant control on 2016-04-06
dot icon01/07/2020
Director's details changed for Ms Susan Elizabeth Clair St Maur on 2020-05-19
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/03/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon23/03/2020
Registered office address changed from Union House Walton Lodge Bridge Street Walton-on-Thames Surrey KT12 1BT to The Old Rectory Church Street Weybridge KT13 8DE on 2020-03-23
dot icon25/10/2019
Termination of appointment of Tonia Denise Brocklebank as a director on 2019-10-16
dot icon13/06/2019
Termination of appointment of Iain Christian Thompson as a director on 2019-06-05
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon31/05/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/03/2019
Appointment of Ms Susan Elizabeth Clair St Maur as a director on 2019-03-11
dot icon26/03/2019
Appointment of Ms Tonia Denise Brocklebank as a director on 2019-03-11
dot icon05/03/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon11/08/2018
Compulsory strike-off action has been discontinued
dot icon09/08/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/08/2018
Appointment of Mr Nicholas Stephen Kelly as a director on 2018-08-06
dot icon07/08/2018
Termination of appointment of Emma Hall as a director on 2018-08-06
dot icon26/06/2018
First Gazette notice for compulsory strike-off
dot icon23/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon22/02/2018
Notification of Panayiotis Panayiotou as a person with significant control on 2016-04-06
dot icon16/06/2017
Resolutions
dot icon30/03/2017
Unaudited abridged accounts made up to 2016-06-30
dot icon20/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon15/02/2017
Termination of appointment of Shaun Fergusson Cairns as a director on 2017-01-31
dot icon15/02/2017
Termination of appointment of Shaun Cairns as a secretary on 2017-01-31
dot icon07/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/03/2015
Appointment of Emma Hall as a director on 2015-02-20
dot icon20/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon13/09/2013
Termination of appointment of Susan St Maur as a director
dot icon13/09/2013
Appointment of Iain Thompson as a director
dot icon13/09/2013
Appointment of Shaun Cairns as a director
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon03/11/2011
Appointment of Shaun Cairns as a secretary
dot icon03/11/2011
Appointment of Ms Susan Elizabeth Clair St Maur as a director
dot icon01/11/2011
Termination of appointment of Boston Company Secretarial Limited as a secretary
dot icon01/11/2011
Termination of appointment of Peter Vernon-Browne as a director
dot icon01/11/2011
Termination of appointment of Philip Knop as a director
dot icon08/10/2011
Compulsory strike-off action has been discontinued
dot icon06/10/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon21/06/2011
Director's details changed for Mr Peter Charles Vernon-Browne on 2011-06-06
dot icon06/06/2011
Appointment of Phillip Mark Knop as a director
dot icon27/05/2011
Termination of appointment of Anthony Page as a director
dot icon01/04/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon23/03/2011
Termination of appointment of Simon Duggan as a director
dot icon23/03/2011
Appointment of Peter Vernon-Browne as a director
dot icon05/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/07/2010
Previous accounting period shortened from 2010-11-30 to 2010-06-30
dot icon25/06/2010
Appointment of Boston Company Secretarial Limited as a secretary
dot icon01/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon16/02/2010
Appointment of Anthony Edward Page as a director
dot icon16/02/2010
Termination of appointment of Susan St Maur as a director
dot icon16/02/2010
Appointment of Simon Duggan as a director
dot icon08/12/2009
Previous accounting period shortened from 2010-02-28 to 2009-11-30
dot icon10/02/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.13M
-
0.00
-
-
2022
2
2.13M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Richard Brent
Director
21/12/2023 - Present
68
St Maur, Susan Elizabeth Clair
Director
11/03/2019 - 28/02/2022
15
St Maur, Susan Elizabeth Clair
Director
23/09/2011 - 20/08/2013
15
St Maur, Susan Elizabeth Clair
Director
10/02/2009 - 09/02/2010
15
Desai, Pritesh Ramesh
Director
21/12/2023 - Present
72

Persons with Significant Control

4
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 SECURITY HOLDINGS LIMITED

BELGRAVIA SECURITY HOLDINGS LIMITED is an(a) Active company incorporated on 10/02/2009 with the registered office located at The Old Rectory, Church Street, Weybridge KT13 8DE. There are currently 2 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 SECURITY HOLDINGS LIMITED?

toggle

BELGRAVIA SECURITY HOLDINGS LIMITED is currently Active. It was registered on 10/02/2009 .

Where is BELGRAVIA SECURITY HOLDINGS LIMITED located?

toggle

BELGRAVIA SECURITY HOLDINGS LIMITED is registered at The Old Rectory, Church Street, Weybridge KT13 8DE.

What does BELGRAVIA SECURITY HOLDINGS LIMITED do?

toggle

BELGRAVIA SECURITY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BELGRAVIA SECURITY HOLDINGS LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-06-30.