UKBizDB.co.uk

BELGRAVE LAND (WIGAN) LIMITED

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

This company is commonly known as Belgrave Land (wigan) Limited. The company was founded 20 years ago and was given the registration number 05060606. 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 (WIGAN) LIMITED
Company Number:05060606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2004
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

Secretary02 June 2004Active
C/O Dakin-Flathers Limited, Boothroyds Way, Featherstone, Pontefract, England, WF7 6RA

Director14 September 2020Active
Midwood, 65 Curly Hill, Ilkley, England, LS29 0BA

Director14 September 2020Active
The Chestnuts, 30 Main Street, Bishop Wilton, YO42 1RU

Director02 June 2004Active
Hurnview House, 8 Hurnview Norfolk Street, Beverley, HU17 7DP

Director02 June 2004Active
Little Stonborough, Grovers Gardens, Hindhead, GU26 6PT

Nominee Secretary02 March 2004Active
Little Stonborough, Grovers Gardens, Hindhead, GU26 6PT

Nominee Director02 March 2004Active
Cormuir, Brick Yard, Great Limber, United Kingdom,

Director02 June 2004Active
Garden Lodge, 8 Tennyson's Ridge, Haslemere, GU27 3SY

Director02 March 2004Active

People with Significant Control

Peagar Limited
Notified on:14 September 2020
Status:Active
Country of residence:England
Address:C/O Dakin-Flathers Limited, Boothroyds Way, Pontefract, England, WF7 6RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Fearnley Hoyle
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:Cormuir, Brick Yard, Lincolnshire, 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Accounts

Accounts amended with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Capital

Capital allotment shares.

Download
2020-09-23Capital

Capital variation of rights attached to shares.

Download
2020-09-23Capital

Capital name of class of shares.

Download
2020-09-23Resolution

Resolution.

Download
2020-09-23Incorporation

Memorandum articles.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.