UKBizDB.co.uk

BELGRAVE LAND (VICTORIA STREET) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:First Floor, Radius House, 51 Clarendon Road, Watford, 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

Secretary07 July 2004Active
Cormuir, Brick Yard, Great Limber, England, DN37 8FX

Director07 July 2004Active
The Chestnuts, 30 Main Street, Bishop Wilton, YO42 1RU

Director07 July 2004Active
Hurnview House, 8 Hurnview Norfolk Street, Beverley, HU17 7DP

Director07 July 2004Active
Little Stonborough, Grovers Gardens, Hindhead, GU26 6PT

Nominee Secretary09 June 2004Active
Little Stonborough, Grovers Gardens, Hindhead, GU26 6PT

Nominee Director09 June 2004Active
Garden Lodge, 8 Tennyson's Ridge, Haslemere, GU27 3SY

Director09 June 2004Active

People with Significant Control

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:
  • 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 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

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
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type dormant.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type dormant.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Accounts

Accounts with accounts type dormant.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption full.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Officers

Change person director company with change date.

Download
2015-04-14Accounts

Accounts with accounts type dormant.

Download
2014-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-16Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.