Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELGRAVIA PROPERTY U.K. LIMITED
Company Information for

BELGRAVIA PROPERTY U.K. LIMITED

16 GLYNE DRIVE, BEXHILL-ON-SEA, TN40 2PW,
Company Registration Number
03361125
Private Limited Company
Active

Company Overview

About Belgravia Property U.k. Ltd
BELGRAVIA PROPERTY U.K. LIMITED was founded on 1997-04-28 and has its registered office in Bexhill-on-sea. The organisation's status is listed as "Active". Belgravia Property U.k. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BELGRAVIA PROPERTY U.K. LIMITED
 
Legal Registered Office
16 GLYNE DRIVE
BEXHILL-ON-SEA
TN40 2PW
Other companies in TN35
 
Filing Information
Company Number 03361125
Company ID Number 03361125
Date formed 1997-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 13:53:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELGRAVIA PROPERTY U.K. LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE PONCELET
Company Secretary 1997-04-28
PAUL TYRONE JOHNSON
Director 1997-04-28
CHRISTINE PONCELET
Director 1997-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE PONCELET
Director 2013-04-15 2014-05-10
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1997-04-28 1997-04-28
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1997-04-28 1997-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL TYRONE JOHNSON ANGEL BATHROOMS LIMITED Director 1996-03-21 CURRENT 1996-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-02-06REGISTERED OFFICE CHANGED ON 06/02/23 FROM Springfield Stonestile Lane Hastings TN35 4PE
2023-02-06CESSATION OF PAUL TYRONE JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2023-02-06APPOINTMENT TERMINATED, DIRECTOR PAUL TYRONE JOHNSON
2022-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-29CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 51
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 51
2016-05-10AR0128/04/16 ANNUAL RETURN FULL LIST
2016-02-19AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 51
2015-05-28AR0128/04/15 ANNUAL RETURN FULL LIST
2015-02-13AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 51
2014-06-06AR0128/04/14 ANNUAL RETURN FULL LIST
2014-06-06AD02Register inspection address changed from Spurs Acre Wallage Lane Rowfant Crawley West Sussex RH10 4NJ United Kingdom
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PONCELET
2014-06-06CH01Director's details changed for Paul Tyrone Johnson on 2014-05-10
2014-06-06CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE PONCELET on 2014-05-10
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/14 FROM Spurs Acre Off Wallage Lane Rowfant West Sussex RH10 4NJ
2014-02-01AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0128/04/13 ANNUAL RETURN FULL LIST
2013-04-25AP01DIRECTOR APPOINTED MISS CHRISTINE PONCELET
2013-02-24AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0128/04/12 ANNUAL RETURN FULL LIST
2011-10-23AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0128/04/11 ANNUAL RETURN FULL LIST
2010-12-05AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-13AR0128/04/10 ANNUAL RETURN FULL LIST
2010-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE PONCELET / 01/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TYRONE JOHNSON / 01/03/2010
2010-05-12AD02SAIL ADDRESS CREATED
2009-08-26AA31/05/09 TOTAL EXEMPTION FULL
2009-04-28363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-12-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-19363sRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-27363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-20363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-13363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-04-23363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-09-16287REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 68 MARLPIT LANE COULSDON SURREY CR5 2HB
2002-06-11363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-06-08363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-17395PARTICULARS OF MORTGAGE/CHARGE
2000-05-08363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-04363sRETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS
1999-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-11-20395PARTICULARS OF MORTGAGE/CHARGE
1998-07-24363sRETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS
1998-02-23287REGISTERED OFFICE CHANGED ON 23/02/98 FROM: 14A HIGH STREET BANSTEAD SURREY SM7 2LJ
1998-01-22395PARTICULARS OF MORTGAGE/CHARGE
1998-01-22395PARTICULARS OF MORTGAGE/CHARGE
1997-11-13287REGISTERED OFFICE CHANGED ON 13/11/97 FROM: 5 WESTMEAD CORNER CARSHALTON SURREY
1997-06-08225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98
1997-06-08288aNEW DIRECTOR APPOINTED
1997-05-12288bDIRECTOR RESIGNED
1997-05-12288aNEW DIRECTOR APPOINTED
1997-05-12287REGISTERED OFFICE CHANGED ON 12/05/97 FROM: 372 OLD STREET LONDON EC1V 9LT
1997-05-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to BELGRAVIA PROPERTY U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELGRAVIA PROPERTY U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-10-05 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1998-11-10 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1998-01-15 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1998-01-15 Satisfied AIB GROUP (UK) P.L.C.
Creditors
Creditors Due After One Year 2012-06-01 £ 450
Creditors Due Within One Year 2011-06-01 £ 900

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELGRAVIA PROPERTY U.K. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 51
Called Up Share Capital 2011-06-01 £ 51
Cash Bank In Hand 2012-06-01 £ 14,737
Cash Bank In Hand 2011-06-01 £ 15,961
Current Assets 2012-06-01 £ 30,211
Current Assets 2011-06-01 £ 29,435
Debtors 2012-06-01 £ 15,474
Debtors 2011-06-01 £ 13,474
Shareholder Funds 2012-06-01 £ 29,761
Shareholder Funds 2011-06-01 £ 28,535

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BELGRAVIA PROPERTY U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELGRAVIA PROPERTY U.K. LIMITED
Trademarks
We have not found any records of BELGRAVIA PROPERTY U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELGRAVIA PROPERTY U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as BELGRAVIA PROPERTY U.K. LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where BELGRAVIA PROPERTY U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELGRAVIA PROPERTY U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELGRAVIA PROPERTY U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TN40 2PW