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

BELGRAVIA ESTATES LIMITED

YORK HOUSE, 1 SEAGRAVE ROAD, FULHAM, LONDON, SW6 1RP,
Company Registration Number
03629548
Private Limited Company
Active

Company Overview

About Belgravia Estates Ltd
BELGRAVIA ESTATES LIMITED was founded on 1998-09-08 and has its registered office in Fulham. The organisation's status is listed as "Active". Belgravia Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BELGRAVIA ESTATES LIMITED
 
Legal Registered Office
YORK HOUSE
1 SEAGRAVE ROAD
FULHAM
LONDON
SW6 1RP
Other companies in SW6
 
Filing Information
Company Number 03629548
Company ID Number 03629548
Date formed 1998-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 18:50:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELGRAVIA ESTATES LIMITED
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.
Companies with same name BELGRAVIA ESTATES LIMITED
The following companies were found which have the same name as BELGRAVIA ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BELGRAVIA ESTATES AND INVESTMENTS LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2014-04-28
BELGRAVIA ESTATES LIMITED 20 CLANWILLIAM ESTATES DUBLIN 2 Dissolved Company formed on the 1998-07-06
BELGRAVIA ESTATES PTY LTD VIC 3220 Active Company formed on the 2000-08-23
BELGRAVIA ESTATES LIMITED Unknown

Company Officers of BELGRAVIA ESTATES LIMITED

Current Directors
Officer Role Date Appointed
FULHAM MANAGEMENT LIMITED
Company Secretary 2002-09-06
JIRINA ANDREWS
Director 2002-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP O'NEILL
Director 1999-08-02 2002-09-06
ANTHONY ASHLEY WILSON
Director 1998-09-08 1999-08-02
MATTHEW MACCONRIY
Company Secretary 1998-09-08 1999-05-11
GRANT SECRETARIES LIMITED
Nominated Secretary 1998-09-08 1998-09-08
GRANT DIRECTORS LIMITED
Nominated Director 1998-09-08 1998-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FULHAM MANAGEMENT LIMITED ZILLIQA RESEARCH PTE LIMITED Company Secretary 2018-05-23 CURRENT 2018-04-19 Active
FULHAM MANAGEMENT LIMITED ANQUAN CAPITAL LIMITED Company Secretary 2018-05-23 CURRENT 2018-04-19 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED BINDON HOUSE HOTEL LIMITED Company Secretary 2017-06-30 CURRENT 1995-10-27 Active
FULHAM MANAGEMENT LIMITED TMS BOND BIDCO LIMITED Company Secretary 2016-11-17 CURRENT 2016-11-17 Liquidation
FULHAM MANAGEMENT LIMITED TMS BOND TOPCO LIMITED Company Secretary 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED TMS BOND VLNCO LIMITED Company Secretary 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED TMS BOND UKHOLDCO LIMITED Company Secretary 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED M GUN LIMITED Company Secretary 2016-03-31 CURRENT 2007-11-15 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED TUXEDO FINTECH LIMITED Company Secretary 2015-11-13 CURRENT 2015-11-13 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED EDC ADVISORS LIMITED Company Secretary 2015-06-26 CURRENT 2015-06-26 Active
FULHAM MANAGEMENT LIMITED ENERGYTEX LTD Company Secretary 2014-02-13 CURRENT 2013-03-15 Active
FULHAM MANAGEMENT LIMITED LSP GLOBAL LTD Company Secretary 2013-03-25 CURRENT 2013-03-25 Active
FULHAM MANAGEMENT LIMITED LAUREN LONDON LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Liquidation
FULHAM MANAGEMENT LIMITED SIGMA SEIFERT LIMITED Company Secretary 2011-06-16 CURRENT 2005-08-16 Dissolved 2016-11-01
FULHAM MANAGEMENT LIMITED KLW ADVISORS LIMITED Company Secretary 2011-05-11 CURRENT 2011-05-11 Active
FULHAM MANAGEMENT LIMITED P W CHAMBERS & CO LIMITED Company Secretary 2011-03-08 CURRENT 2011-03-08 Active
FULHAM MANAGEMENT LIMITED TERRAVIN WINES LIMITED Company Secretary 2011-01-28 CURRENT 2011-01-28 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED 29 FARM STREET LIMITED Company Secretary 2011-01-17 CURRENT 2011-01-17 Dissolved 2017-11-07
FULHAM MANAGEMENT LIMITED HENDRY STRATEGIC CONSULTING LIMITED Company Secretary 2010-11-12 CURRENT 2010-11-12 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED ENTERTAIN ME PUBLISHING LTD Company Secretary 2009-11-23 CURRENT 2009-11-23 Active
FULHAM MANAGEMENT LIMITED EUROPEAN INSURANCE CONSULTANTS LIMITED Company Secretary 2009-10-02 CURRENT 2009-09-02 Active
FULHAM MANAGEMENT LIMITED JQED LIMITED Company Secretary 2009-05-22 CURRENT 2007-05-02 Active
FULHAM MANAGEMENT LIMITED WALL STREET CLOTHING COMPANY LIMITED Company Secretary 2008-12-16 CURRENT 1986-02-18 Active
FULHAM MANAGEMENT LIMITED ALISON HENRY DESIGN LIMITED Company Secretary 2008-12-12 CURRENT 2008-09-04 Active
FULHAM MANAGEMENT LIMITED WCCP GLOBAL LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
FULHAM MANAGEMENT LIMITED WHITE CLOUD CAPITAL ADVISORS LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
FULHAM MANAGEMENT LIMITED EUROPEAN DIGITAL CAPITAL LIMITED Company Secretary 2008-06-12 CURRENT 1991-09-20 Dissolved 2017-01-31
FULHAM MANAGEMENT LIMITED TWENTY FIRST CENTURY STRATEGY LIMITED Company Secretary 2008-05-29 CURRENT 2008-05-29 Dissolved 2017-02-28
FULHAM MANAGEMENT LIMITED FLR SPECTRON LIMITED Company Secretary 2007-02-28 CURRENT 2000-10-06 Active
FULHAM MANAGEMENT LIMITED SPECTRON COMMUNICATIONS LIMITED Company Secretary 2007-02-22 CURRENT 1988-04-13 Active
FULHAM MANAGEMENT LIMITED ECO FORM DEVELOPMENTS LIMITED Company Secretary 2007-01-11 CURRENT 2007-01-10 Dissolved 2013-08-20
FULHAM MANAGEMENT LIMITED ENSIGN RE-ADMINISTRATION LIMITED Company Secretary 2006-10-30 CURRENT 2006-10-30 Active
FULHAM MANAGEMENT LIMITED OCEAN RESEARCH AND TECHNOLOGY LIMITED Company Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-07-12
FULHAM MANAGEMENT LIMITED INTERVIEW INVESTMENTS LIMITED Company Secretary 2006-01-01 CURRENT 1997-02-04 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED PANCYPRIAN INSURANCE COMPANY LIMITED Company Secretary 2005-12-01 CURRENT 1963-11-13 Active
FULHAM MANAGEMENT LIMITED DROITWICH SPA NURSING & RESIDENTIAL HOME LIMITED Company Secretary 2005-05-31 CURRENT 1985-09-05 Active
FULHAM MANAGEMENT LIMITED TRANSNATIONAL MANAGEMENT LIMITED Company Secretary 2005-04-20 CURRENT 1998-11-12 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED GT GLOBAL LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Active
FULHAM MANAGEMENT LIMITED GROVE PARK REALISATIONS LTD Company Secretary 2004-02-11 CURRENT 2004-02-11 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED BARFIELD ASSOCIATES LIMITED Company Secretary 2004-02-01 CURRENT 1966-10-31 Dissolved 2016-11-01
FULHAM MANAGEMENT LIMITED HOGARTH UNDERWRITING LIMITED Company Secretary 2003-10-27 CURRENT 2003-10-27 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED SETACRE LIMITED Company Secretary 2003-06-04 CURRENT 2003-04-25 Active
FULHAM MANAGEMENT LIMITED BELLGAR LIMITED Company Secretary 2003-06-04 CURRENT 2003-05-08 Active
FULHAM MANAGEMENT LIMITED GLOBAL AERO MARINE MANAGEMENT AGENCY LIMITED Company Secretary 2003-06-02 CURRENT 1996-04-23 Active
FULHAM MANAGEMENT LIMITED GROVE PARK PROPERTIES LIMITED Company Secretary 2003-06-01 CURRENT 2001-09-26 Active
FULHAM MANAGEMENT LIMITED EPIUM LIMITED Company Secretary 2002-06-30 CURRENT 2000-12-19 Active
FULHAM MANAGEMENT LIMITED SOUTH INVEST GROUP LIMITED Company Secretary 2001-12-31 CURRENT 1998-06-29 Active
FULHAM MANAGEMENT LIMITED ORIYA PROPERTIES LIMITED Company Secretary 2001-10-31 CURRENT 1986-11-07 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
2024-09-13CONFIRMATION STATEMENT MADE ON 08/09/24, WITH NO UPDATES
2023-09-16CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-08-24Change of details for Ms Jirina Andrews as a person with significant control on 2023-08-24
2023-08-24Director's details changed for Ms Jirina Andrews on 2023-08-24
2023-06-19MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2021-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2021-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2020-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2020-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036295480031
2020-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-01-22AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-06CH01Director's details changed for Ms Jirina Andrews on 2017-11-03
2017-11-06PSC04Change of details for Ms Jirina Andrews as a person with significant control on 2017-11-03
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-02-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-10AR0108/09/15 ANNUAL RETURN FULL LIST
2015-06-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-09AR0108/09/14 ANNUAL RETURN FULL LIST
2014-02-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 036295480031
2013-10-16AR0108/09/13 ANNUAL RETURN FULL LIST
2013-02-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-27AR0108/09/12 ANNUAL RETURN FULL LIST
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-02-13AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-09-08AR0108/09/11 FULL LIST
2011-03-01AA30/09/10 TOTAL EXEMPTION FULL
2010-10-07AR0108/09/10 FULL LIST
2010-10-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FULHAM MANAGEMENT LIMITED / 01/10/2009
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JIRINA ANDREWS / 01/10/2009
2010-06-01AA30/09/09 TOTAL EXEMPTION FULL
2009-09-29363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-07-21AA30/09/08 TOTAL EXEMPTION FULL
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-10-08363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-09-14363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-02-26395PARTICULARS OF MORTGAGE/CHARGE
2006-12-18395PARTICULARS OF MORTGAGE/CHARGE
2006-11-09363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-27395PARTICULARS OF MORTGAGE/CHARGE
2005-09-19395PARTICULARS OF MORTGAGE/CHARGE
2005-09-05363sRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-07-09395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07288cDIRECTOR'S PARTICULARS CHANGED
2005-02-02395PARTICULARS OF MORTGAGE/CHARGE
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-01363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BELGRAVIA ESTATES 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 ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-03 Outstanding LLOYDS BANK PLC
MORTGAGE 2012-02-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-02-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-02-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-02-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-02-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-02-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-02-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-02-11 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-02-07 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2007-03-23 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2007-02-09 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-11-30 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2006-06-07 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2006-06-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2006-06-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2006-06-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2006-04-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-08-31 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-06-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-01-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1999-12-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1999-12-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1999-12-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1999-12-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1999-12-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 1999-12-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1999-12-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1999-12-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1999-12-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1999-12-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2019-09-30

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 ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BELGRAVIA ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELGRAVIA ESTATES LIMITED
Trademarks
We have not found any records of BELGRAVIA ESTATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BELGRAVIA ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Merton 2014-11-06 GBP £4,000 Rent Deposits
London Borough of Merton 2014-11-06 GBP £1,000 Rent Deposits

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BELGRAVIA ESTATES 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 ESTATES 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 ESTATES 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.