BELGROVE LIMITED

Register to unlock more data on OkredoRegister

BELGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02445110

Incorporation date

21/11/1989

Size

Micro Entity

Contacts

Registered address

Registered address

77 East Road, Studio Shoreditch Bsl, London N1 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1989)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon14/06/2022
Change of details for Antony Roch as a person with significant control on 2022-05-21
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon25/05/2021
Appointment of Ms Morgana-Le-Fey Emma Booth as a secretary on 2021-05-25
dot icon13/01/2021
Micro company accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon08/07/2019
Registered office address changed from 71 Roundwood Court 3 Meath Crescent London E2 0QL United Kingdom to 77 East Road Studio Shoreditch Bsl London N1 6AH on 2019-07-08
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Registered office address changed from 56 Masbro Road London W14 0LT to 71 Roundwood Court 3 Meath Crescent London E2 0QL on 2015-08-24
dot icon29/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon19/05/2015
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 56 Masbro Road London W14 0LT on 2015-05-19
dot icon06/02/2015
Registration of charge 024451100002, created on 2015-02-05
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2014-06-09
dot icon05/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2011
Termination of appointment of Hampstead Accountants Limited as a secretary
dot icon10/08/2011
Registered office address changed from 55 Maresfield Gardens London NW3 5TE on 2011-08-10
dot icon05/08/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon21/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon17/06/2010
Secretary's details changed for Hampstead Accountants Limited on 2010-01-01
dot icon17/06/2010
Director's details changed for Mr Antony Roch on 2010-01-01
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/06/2009
Return made up to 21/05/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/05/2008
Return made up to 21/05/08; full list of members
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/06/2007
Return made up to 21/05/07; full list of members
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/07/2006
Return made up to 21/05/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/07/2005
Director's particulars changed
dot icon29/06/2005
Return made up to 21/05/05; full list of members
dot icon21/12/2004
Return made up to 21/05/04; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/06/2003
Return made up to 21/05/03; full list of members
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/07/2002
Return made up to 21/05/02; full list of members
dot icon03/05/2002
Return made up to 21/05/01; full list of members
dot icon24/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/08/2001
Total exemption full accounts made up to 2000-03-31
dot icon06/07/2001
Secretary resigned
dot icon06/07/2001
Registered office changed on 06/07/01 from: 16 primrose gardens london NW3 4TN
dot icon06/07/2001
New secretary appointed
dot icon02/04/2001
Return made up to 21/05/00; full list of members
dot icon03/05/2000
Accounts made up to 1999-03-31
dot icon03/02/1999
Accounts made up to 1998-03-31
dot icon13/03/1998
Secretary resigned;director resigned
dot icon13/03/1998
New secretary appointed
dot icon18/02/1998
Accounts made up to 1997-03-31
dot icon01/02/1997
Accounts made up to 1996-03-31
dot icon28/01/1997
Return made up to 21/05/96; no change of members
dot icon25/01/1996
Accounts made up to 1995-03-31
dot icon06/09/1995
Return made up to 21/05/95; no change of members
dot icon19/01/1995
Accounts made up to 1994-03-31
dot icon06/01/1995
Return made up to 21/05/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/02/1994
Accounts made up to 1993-03-31
dot icon03/11/1993
Return made up to 21/05/93; no change of members
dot icon05/02/1993
Accounts made up to 1992-03-31
dot icon06/08/1992
Accounts for a small company made up to 1991-03-31
dot icon22/05/1992
Return made up to 21/05/92; no change of members
dot icon14/06/1991
Return made up to 21/05/91; full list of members
dot icon27/06/1990
Particulars of mortgage/charge
dot icon21/11/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
180.95K
-
0.00
-
-
2022
2
180.14K
-
0.00
-
-
2023
2
143.82K
-
0.00
-
-
2023
2
143.82K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

143.82K £Descended-20.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BELGROVE LIMITED

BELGROVE LIMITED is an(a) Active company incorporated on 21/11/1989 with the registered office located at 77 East Road, Studio Shoreditch Bsl, London N1 6AH. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BELGROVE LIMITED?

toggle

BELGROVE LIMITED is currently Active. It was registered on 21/11/1989 .

Where is BELGROVE LIMITED located?

toggle

BELGROVE LIMITED is registered at 77 East Road, Studio Shoreditch Bsl, London N1 6AH.

What does BELGROVE LIMITED do?

toggle

BELGROVE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BELGROVE LIMITED have?

toggle

BELGROVE LIMITED had 2 employees in 2023.

What is the latest filing for BELGROVE LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.