UKBizDB.co.uk

BELGRAVIA LEASEHOLD PROPERTIES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:70 Grosvenor Street, London, W1K 3JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary05 November 2021Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director10 October 2022Active
70 Grosvenor Street, London, W1K 3JP

Director04 January 2022Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director28 April 2016Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 July 2020Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 April 2022Active
70 Grosvenor Street, London, W1K 3JP

Director01 December 2022Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 January 2017Active
70 Grosvenor Street, London, W1K 3JP

Director30 September 2019Active
70 Grosvenor Street, London, W1K 3JP

Director01 December 2022Active
49 St Georges Avenue, London, N7 0AJ

Secretary12 November 1998Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary07 June 2018Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary01 July 2008Active
Flat B, 10 Oxberry Avenue, London, SW6 5SS

Secretary13 August 1999Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary08 October 1998Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 August 2014Active
70 Grosvenor Street, London, W1K 3JP

Director16 December 2020Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 February 2011Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director03 April 2008Active
70, Grosvenor Street, London, England, W1K 3JP

Director21 May 2018Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director23 July 2021Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director07 July 2017Active
5 Canonbury Lane, Islington, London, N1 2AS

Director25 July 2006Active
Wedgwood 13, Woodcote Park Road, Epsom, KT18 7EY

Director01 July 2008Active
26, Onslow Gardens, London, United Kingdom, N10 3JU

Director01 October 2007Active
70, Grosvenor Street, London, England, W1K 3JP

Director04 June 2013Active
26 Vallance Road, London, N22 7UB

Director13 September 2002Active
10 Nutwell Street, London, SW17 9RS

Director23 October 1998Active
4, Burfield Road, Chorleywood, WD3 5NS

Director02 March 2009Active
Yew Tree Cottage, 27 High Street, Sproughton, Ipswich, Suffolk, England, IP8 3AF

Director10 July 2009Active
Copperdell, 16 Nomansland, Wheathampstead, AL4 8EJ

Director23 October 1998Active
44 Vanderbilt Road, London, SW18 3BQ

Director12 November 1998Active
19, Belsize Lane, London, United Kingdom, NW3 5AG

Director15 November 2010Active
The Linhay, Ilsington, Newton Abbot, TQ13 9RS

Director26 May 2006Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director28 April 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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:
  • Significant influence or control as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Officers

Termination director company with name termination date.

Download
2023-08-10Accounts

Accounts with accounts type dormant.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-11-15Accounts

Accounts with accounts type dormant.

Download
2021-11-08Officers

Appoint person secretary company with name date.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.