UKBizDB.co.uk

BELGRAVE GATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Belgrave Gate Limited. The company was founded 20 years ago and was given the registration number 05023660. The firm's registered office is in NOTTINGHAM. You can find them at 6 Clinton Avenue, , Nottingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BELGRAVE GATE LIMITED
Company Number:05023660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Clinton Avenue, Nottingham, England, NG5 1AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Clinton Avenue, Nottingham, England, NG5 1AW

Director05 July 2019Active
6, Clinton Avenue, Nottingham, England, NG5 1AW

Director05 July 2019Active
16 Highway Road, Thurmaston, Leicester, LE4 8FQ

Secretary04 July 2007Active
28 Barkby-Thorpe Road, Leicester, LE4 9JA

Secretary23 January 2004Active
6 Woodland Close, Markfield, LE67 9QH

Secretary01 February 2009Active
640, Melton Road, Thurmaston, Leicester, United Kingdom, LE4 8BB

Director23 January 2004Active
16 Highway Road, Thurmaston, Leicester, LE4 8FQ

Director01 April 2005Active

People with Significant Control

Mr Anand Subhas Pattar
Notified on:22 July 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:6, Clinton Avenue, Nottingham, England, NG5 1AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Saiyeesh Maheswaran
Notified on:22 July 2019
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:6, Clinton Avenue, Nottingham, England, NG5 1AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hamilton Hilltop Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:640, Melton Road, Leicester, England, LE4 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Change account reference date company previous extended.

Download
2020-06-29Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-12Address

Change registered office address company with date old address new address.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-05-08Mortgage

Mortgage satisfy charge full.

Download
2019-05-08Mortgage

Mortgage satisfy charge full.

Download
2019-05-08Mortgage

Mortgage satisfy charge full.

Download
2019-05-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.