This company is commonly known as Belgrave Land (victoria Street) Limited. The company was founded 19 years ago and was given the registration number 05148898. The firm's registered office is in WATFORD. You can find them at First Floor, Radius House, 51 Clarendon Road, Watford, . This company's SIC code is 41100 - Development of building projects.
Name | : | BELGRAVE LAND (VICTORIA STREET) LIMITED |
---|---|---|
Company Number | : | 05148898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chestnuts, 30 Main Street, Bishop Wilton, YO42 1RU | Secretary | 07 July 2004 | Active |
Cormuir, Brick Yard, Great Limber, England, DN37 8FX | Director | 07 July 2004 | Active |
The Chestnuts, 30 Main Street, Bishop Wilton, YO42 1RU | Director | 07 July 2004 | Active |
Hurnview House, 8 Hurnview Norfolk Street, Beverley, HU17 7DP | Director | 07 July 2004 | Active |
Little Stonborough, Grovers Gardens, Hindhead, GU26 6PT | Nominee Secretary | 09 June 2004 | Active |
Little Stonborough, Grovers Gardens, Hindhead, GU26 6PT | Nominee Director | 09 June 2004 | Active |
Garden Lodge, 8 Tennyson's Ridge, Haslemere, GU27 3SY | Director | 09 June 2004 | Active |
John Fearnley Hoyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cormuir, Brickyard, Great Limber, United Kingdom, DN37 8JU |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-13 | Officers | Change person director company with change date. | Download |
2015-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-16 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.