This company is commonly known as Belgravia Leasehold Properties Limited. The company was founded 25 years ago and was given the registration number 03646826. 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..
Name | : | BELGRAVIA LEASEHOLD PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03646826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 Grosvenor Street, London, W1K 3JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Secretary | 05 November 2021 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 10 October 2022 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 04 January 2022 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 28 April 2016 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 01 July 2020 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 01 April 2022 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 01 December 2022 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 01 January 2017 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 30 September 2019 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 01 December 2022 | Active |
49 St Georges Avenue, London, N7 0AJ | Secretary | 12 November 1998 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Secretary | 07 June 2018 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Secretary | 01 July 2008 | Active |
Flat B, 10 Oxberry Avenue, London, SW6 5SS | Secretary | 13 August 1999 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 08 October 1998 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 01 August 2014 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 16 December 2020 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 01 February 2011 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 03 April 2008 | Active |
70, Grosvenor Street, London, England, W1K 3JP | Director | 21 May 2018 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 23 July 2021 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 07 July 2017 | Active |
5 Canonbury Lane, Islington, London, N1 2AS | Director | 25 July 2006 | Active |
Wedgwood 13, Woodcote Park Road, Epsom, KT18 7EY | Director | 01 July 2008 | Active |
26, Onslow Gardens, London, United Kingdom, N10 3JU | Director | 01 October 2007 | Active |
70, Grosvenor Street, London, England, W1K 3JP | Director | 04 June 2013 | Active |
26 Vallance Road, London, N22 7UB | Director | 13 September 2002 | Active |
10 Nutwell Street, London, SW17 9RS | Director | 23 October 1998 | Active |
4, Burfield Road, Chorleywood, WD3 5NS | Director | 02 March 2009 | Active |
Yew Tree Cottage, 27 High Street, Sproughton, Ipswich, Suffolk, England, IP8 3AF | Director | 10 July 2009 | Active |
Copperdell, 16 Nomansland, Wheathampstead, AL4 8EJ | Director | 23 October 1998 | Active |
44 Vanderbilt Road, London, SW18 3BQ | Director | 12 November 1998 | Active |
19, Belsize Lane, London, United Kingdom, NW3 5AG | Director | 15 November 2010 | Active |
The Linhay, Ilsington, Newton Abbot, TQ13 9RS | Director | 26 May 2006 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 28 April 2016 | Active |
William Bruce Kendall | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 70, Grosvenor Street, London, United Kingdom, W1K 3JP |
Nature of control | : |
|
Mr Mark Robin Preston | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 70, Grosvenor Street, London, United Kingdom, W1K 3JP |
Nature of control | : |
|
The Duke Of Westminster Hugh Richard Louis The Duke Of Westminster | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 70, Grosvenor Street, London, United Kingdom, W1K 3JP |
Nature of control | : |
|
Mr Jeremy Henry Moore Newsum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 70, Grosvenor Street, London, United Kingdom, W1K 3JP |
Nature of control | : |
|
His Grace Gerald Cavendish The Duke Of Westminster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 70, Grosvenor Street, London, United Kingdom, W1K 3JP |
Nature of control | : |
|
Francis Alexander Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 70, Grosvenor Street, London, United Kingdom, W1K 3JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-08 | Officers | Appoint person secretary company with name date. | Download |
2021-11-08 | Officers | Termination secretary company with name termination date. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.