UKBizDB.co.uk

BELGRAVIA MORTGAGES LIMITED

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

This company is commonly known as Belgravia Mortgages Limited. The company was founded 18 years ago and was given the registration number 05629228. The firm's registered office is in EWLOE. You can find them at C/o Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village, St David's Park, Ewloe, Flintshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:BELGRAVIA MORTGAGES LIMITED
Company Number:05629228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2005
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:C/o Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village, St David's Park, Ewloe, Flintshire, United Kingdom, CH5 3XP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Duncan Sheard Glass, Unit 5, Evolution House, Lakeside Business Village, St David's Park, Ewloe, United Kingdom, CH5 3XP

Director20 November 2005Active
Norbury House, Hill Street, Pentre Broughton, LL11 6DA

Secretary20 November 2005Active
Unit 5, Evolution House,Lakeside Business Village, St, Davids Park,, Ewloe, CH5 3XP

Secretary31 August 2007Active
C/O Duncan Sheard Glass, Unit 5, Evolution House, Lakeside Business Village, St David's Park, Ewloe, United Kingdom, CH5 3XP

Director22 March 2019Active
Norbury House, Hill Street, Pentre Broughton, LL11 6DA

Director20 November 2005Active
Unit 5, Evolution House,Lakeside Business Village, St, Davids Park,, Ewloe, CH5 3XP

Director20 November 2005Active
4 Clwydian Park Avenue, St Asaph, LL17 0BQ

Director02 January 2007Active
4 Clwydian Park Avenue, St Asaph, LL17 0BQ

Director20 November 2005Active

People with Significant Control

Mr David Graham Bloomfield
Notified on:24 September 2019
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:C/O Duncan Sheard Glass, Unit 5, Evolution House, Lakeside Business Village, Ewloe, United Kingdom, CH5 3XP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Murtagh
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:Wales
Address:7, Sebring Avenue, Mold, Wales, CH7 6NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-08-24Gazette

Gazette notice voluntary.

Download
2021-08-13Dissolution

Dissolution application strike off company.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Address

Change registered office address company with date old address new address.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-11Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.