BELLGRAVE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BELLGRAVE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC265441

Incorporation date

24/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2004)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon28/11/2025
Micro company accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon18/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon29/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon14/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon23/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon19/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon21/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/10/2019
Termination of appointment of Neelam Gajri as a director on 2019-10-06
dot icon05/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon10/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon05/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon15/12/2016
Registered office address changed from 10-16 Lamlash Crescent Glasgow G33 3LQ to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2016-12-15
dot icon27/08/2016
Micro company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/06/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/05/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon21/04/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/05/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon03/05/2010
Director's details changed for Mrs Neelam Gajri on 2010-03-24
dot icon03/05/2010
Director's details changed for Mr Mohit Gajri on 2010-03-24
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 24/03/09; full list of members
dot icon30/03/2009
Director and secretary's change of particulars / mohit gajri / 01/03/2009
dot icon30/03/2009
Director's change of particulars / neelam gajri / 01/03/2009
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 24/03/08; full list of members
dot icon06/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 24/03/07; full list of members
dot icon05/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/03/2006
Return made up to 24/03/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/04/2005
Return made up to 24/03/05; full list of members
dot icon18/04/2005
Director's particulars changed
dot icon03/11/2004
Registered office changed on 03/11/04 from: 1 millers place lenzie glasgow G66 5JT
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New secretary appointed
dot icon25/03/2004
Director resigned
dot icon25/03/2004
Director resigned
dot icon25/03/2004
Secretary resigned
dot icon25/03/2004
Registered office changed on 25/03/04 from: 91 hanover street edinburgh EH2 1DJ
dot icon24/03/2004
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 icon+8.76 % *

* during past year

Cash in Bank

£30,166.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
2
77.71K
-
0.00
25.78K
-
2022
0
82.82K
-
0.00
27.74K
-
2023
0
83.23K
-
0.00
30.17K
-
2023
0
83.23K
-
0.00
30.17K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

83.23K £Ascended0.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.17K £Ascended8.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gajri, Mohit
Director
24/03/2004 - Present
1

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+
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 BELLGRAVE PROPERTY LIMITED

BELLGRAVE PROPERTY LIMITED is an(a) Active company incorporated on 24/03/2004 with the registered office located at Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLGRAVE PROPERTY LIMITED?

toggle

BELLGRAVE PROPERTY LIMITED is currently Active. It was registered on 24/03/2004 .

Where is BELLGRAVE PROPERTY LIMITED located?

toggle

BELLGRAVE PROPERTY LIMITED is registered at Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BD.

What does BELLGRAVE PROPERTY LIMITED do?

toggle

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

What is the latest filing for BELLGRAVE PROPERTY LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with no updates.