UKBizDB.co.uk

BELGRAVE LAND (NORTHERN) NO 2 LIMITED

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

This company is commonly known as Belgrave Land (northern) No 2 Limited. The company was founded 20 years ago and was given the registration number 04998735. The firm's registered office is in WATFORD. You can find them at Radius House First Floor, 51 Clarendon Road, Watford, Herts. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BELGRAVE LAND (NORTHERN) NO 2 LIMITED
Company Number:04998735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Radius House First Floor, 51 Clarendon Road, Watford, Herts, WD17 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chestnuts, 30 Main Street, Bishop Wilton, YO42 1RU

Secretary31 March 2004Active
Astridge Farm Gustard Wood, Wheathampstead, St Albans, AL4 8LA

Director31 March 2004Active
The Chestnuts, 30 Main Street, Bishop Wilton, YO42 1RU

Director31 March 2004Active
Hurnview House, 8 Hurnview Norfolk Street, Beverley, HU17 7DP

Director31 March 2004Active
Little Stonborough Grovers Gardens, Hindhead, GU26 6PT

Secretary18 December 2003Active
Little Stonborough Grovers Gardens, Hindhead, GU26 6PT

Director18 December 2003Active
Garden Lodge, 8 Tennyson's Ridge, Haslemere, GU27 3SY

Director18 December 2003Active

People with Significant Control

Mr Jonathan James Willoughby
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Hurnview House, 8 Hurnview, Beverley, United Kingdom, HU17 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard David Swaine
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:The Chestnuts, 30 Main Street, Bishop Wilton, United Kingdom, YO42 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bernard Marriott Palmer
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:United Kingdom
Address:Astridge Farm, Lamer Lane, Wheathampstead, United Kingdom, AL4 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type micro entity.

Download
2023-01-07Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type dormant.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type dormant.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type dormant.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Accounts

Accounts with accounts type dormant.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-01Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Accounts

Accounts with accounts type total exemption small.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-09Accounts

Accounts with accounts type total exemption small.

Download
2014-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-11Address

Change registered office address company with date old address.

Download
2013-03-28Accounts

Accounts with accounts type total exemption small.

Download
2013-01-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.