BELGROVE HOUSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BELGROVE HOUSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13704005

Incorporation date

26/10/2021

Size

Small

Contacts

Registered address

Registered address

93 Park Lane, London W1K 7TBCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2021)
dot icon18/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon12/01/2026
Cessation of John Ross Mcclellan as a person with significant control on 2023-09-27
dot icon12/01/2026
Cessation of Andrew Mark De La Haye as a person with significant control on 2023-09-27
dot icon12/01/2026
Notification of Christopher Billot Cotillard as a person with significant control on 2023-09-27
dot icon01/12/2025
Accounts for a small company made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon28/12/2023
Full accounts made up to 2023-03-31
dot icon27/11/2023
Appointment of Mr Jeremy Glover-Green as a director on 2023-10-11
dot icon09/10/2023
Termination of appointment of Iq Eq Secretaries (Jersey) Limited as a secretary on 2023-09-27
dot icon09/10/2023
Termination of appointment of Nicholas John Cushion as a director on 2023-09-27
dot icon09/10/2023
Termination of appointment of Iq Eq Corporate Services (Jersey) Limited as a director on 2023-09-27
dot icon09/10/2023
Termination of appointment of Winter Hill Financial Services Limited as a director on 2023-09-27
dot icon09/10/2023
Appointment of Mr Timothy Christopher Gavey as a director on 2023-09-27
dot icon09/10/2023
Appointment of Mr Trevor Michael Parker as a director on 2023-09-27
dot icon09/10/2023
Appointment of Cipa Secretaries Limited as a secretary on 2023-09-27
dot icon13/04/2023
Registration of charge 137040050002, created on 2023-04-12
dot icon13/04/2023
Registration of charge 137040050003, created on 2023-04-12
dot icon21/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon11/01/2023
Termination of appointment of Timothy Christopher Gavey as a director on 2022-12-30
dot icon11/01/2023
Appointment of Mr Nicholas John Cushion as a director on 2022-12-30
dot icon03/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon25/05/2022
Registration of charge 137040050001, created on 2022-05-20
dot icon14/04/2022
Memorandum and Articles of Association
dot icon14/04/2022
Resolutions
dot icon04/02/2022
Change of details for Mr Klaus Dieter Stark as a person with significant control on 2022-02-04
dot icon04/02/2022
Notification of Martin Batliner as a person with significant control on 2022-02-04
dot icon04/02/2022
Notification of Klaus Dieter Stark as a person with significant control on 2022-02-04
dot icon04/02/2022
Notification of John Ross Mcclellan as a person with significant control on 2022-02-04
dot icon04/02/2022
Notification of Andrew Mark De La Haye as a person with significant control on 2022-02-04
dot icon03/02/2022
Withdrawal of a person with significant control statement on 2022-02-03
dot icon25/01/2022
Current accounting period shortened from 2022-10-31 to 2022-03-31
dot icon18/01/2022
Termination of appointment of Iq Eq Corporate Services (Jersey) Limited as a secretary on 2022-01-18
dot icon18/01/2022
Appointment of Iq Eq Corporate Services (Jersey) Limited as a director on 2022-01-18
dot icon18/01/2022
Termination of appointment of Iq Eq Corporate Services Limited as a director on 2022-01-18
dot icon18/01/2022
Appointment of Iq Eq Secretaries (Jersey) Limited as a secretary on 2022-01-18
dot icon29/12/2021
Appointment of Iq Eq Corporate Services (Jersey) Limited as a secretary on 2021-12-20
dot icon29/12/2021
Appointment of Winter Hill Financial Services Limited as a director on 2021-12-20
dot icon29/12/2021
Appointment of Iq Eq Corporate Services Limited as a director on 2021-12-20
dot icon29/12/2021
Appointment of Mr Timothy Christopher Gavey as a director on 2021-12-20
dot icon23/12/2021
Termination of appointment of Clare Lucy Glass as a director on 2021-12-20
dot icon23/12/2021
Termination of appointment of Satish Vattaparambil Menon as a director on 2021-12-20
dot icon23/12/2021
Termination of appointment of Satish Vattaparambil Menon as a secretary on 2021-12-20
dot icon26/10/2021
Incorporation
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
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
938.06K
-
0.00
-
-
2022
0
938.06K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

938.06K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IQ EQ SECRETARIES (JERSEY) LIMITED
Corporate Secretary
18/01/2022 - 27/09/2023
20
CIPA SECRETARIES LIMITED
Corporate Secretary
27/09/2023 - Present
1
IQ EQ CORPORATE SERVICES (JERSEY)LIMITED
Corporate Director
18/01/2022 - 27/09/2023
3
WINTER HILL FINANCIAL SERVICES LIMITED
Corporate Director
20/12/2021 - 27/09/2023
1
Gavey, Timothy Christopher
Director
20/12/2021 - 30/12/2022
11

Persons with Significant Control

8
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 BELGROVE HOUSE PROPERTIES LIMITED

BELGROVE HOUSE PROPERTIES LIMITED is an(a) Active company incorporated on 26/10/2021 with the registered office located at 93 Park Lane, London W1K 7TB. 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 BELGROVE HOUSE PROPERTIES LIMITED?

toggle

BELGROVE HOUSE PROPERTIES LIMITED is currently Active. It was registered on 26/10/2021 .

Where is BELGROVE HOUSE PROPERTIES LIMITED located?

toggle

BELGROVE HOUSE PROPERTIES LIMITED is registered at 93 Park Lane, London W1K 7TB.

What does BELGROVE HOUSE PROPERTIES LIMITED do?

toggle

BELGROVE HOUSE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BELGROVE HOUSE PROPERTIES LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-13 with no updates.