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.
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 | : |
|
Registered Address | : | 6 Clinton Avenue, Nottingham, England, NG5 1AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Clinton Avenue, Nottingham, England, NG5 1AW | Director | 05 July 2019 | Active |
6, Clinton Avenue, Nottingham, England, NG5 1AW | Director | 05 July 2019 | Active |
16 Highway Road, Thurmaston, Leicester, LE4 8FQ | Secretary | 04 July 2007 | Active |
28 Barkby-Thorpe Road, Leicester, LE4 9JA | Secretary | 23 January 2004 | Active |
6 Woodland Close, Markfield, LE67 9QH | Secretary | 01 February 2009 | Active |
640, Melton Road, Thurmaston, Leicester, United Kingdom, LE4 8BB | Director | 23 January 2004 | Active |
16 Highway Road, Thurmaston, Leicester, LE4 8FQ | Director | 01 April 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Change account reference date company previous extended. | Download |
2020-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.