UKBizDB.co.uk

BELGRAVE HOUSE INVESTMENT LIMITED

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

This company is commonly known as Belgrave House Investment Limited. The company was founded 24 years ago and was given the registration number 03872192. The firm's registered office is in . You can find them at 70 Grosvenor Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BELGRAVE HOUSE INVESTMENT LIMITED
Company Number:03872192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1999
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:70 Grosvenor Street, London, W1K 3JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary06 January 2023Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director30 April 2019Active
45, Gresham Street, London, EC2V 7BG

Director01 January 2021Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary01 January 2021Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary20 September 2013Active
31a, Yukon Road, London, SW12 9PY

Secretary01 July 2008Active
85a, Gipsy Hill, London, United Kingdom, SE19 1QL

Secretary31 December 2009Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary12 March 2014Active
Flat B, 10 Oxberry Avenue, London, SW6 5SS

Secretary08 December 1999Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary04 August 2010Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary05 November 1999Active
Yorktown, Burgh Heath Road, Epsom, KT17 4LS

Director19 January 2005Active
Church Cottage, Frampton Mansell, England, GL6 8JF

Director10 April 2012Active
70 Grosvenor Street, London, W1K 3JP

Director24 July 2006Active
The Linhay, Ilsington, Newton Abbot, TQ13 9RS

Director08 December 1999Active
5 Park Avenue South, London, N8 8LU

Director08 September 2003Active
70, Grosvenor Street, London, England, W1K 3JP

Director27 February 2013Active
70, Grosvenor Street, London, England, W1K 3JP

Director27 February 2013Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director11 September 2014Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director19 August 2013Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director19 July 2013Active
138 South Park Road, London, SW19 8TA

Director19 January 2005Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director11 May 2011Active
101 Court Lane, Dulwich, London, SE21 7EF

Director10 April 2000Active
4 Haverfield Gardens, Kew, Richmond, TW9 3DD

Director08 December 1999Active
71 Montholme Road, London, SW11 6HX

Director08 December 1999Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director10 October 2012Active
5 Burghley Road, London, SW19 5BG

Director01 December 1999Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director05 November 1999Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director16 December 2015Active
Mills Folly, Hawthorn Lane, Farnham Common, SL2 3TE

Director19 January 2005Active
86 Forest Road, Kew, Richmond, TW9 3BZ

Director10 April 2000Active
Woodlands House, Copsem Lane, Oxshott, KT22 0NT

Director01 December 1999Active
5 Weldon Rise, Loughton Village, Milton Keynes, MK5 8BW

Director08 December 1999Active
Arsenalsgatan 2, Stockholm, Sweden, 111 47

Director31 October 2013Active

People with Significant Control

Grosvenor Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-26Resolution

Resolution.

Download
2023-04-08Address

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

Download
2023-04-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-06Officers

Appoint person secretary company with name date.

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2022-09-27Accounts

Change account reference date company previous extended.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Appoint person secretary company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Termination secretary company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-05-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.