Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELGRAVE LAND (WISBECH) LIMITED
Company Information for

BELGRAVE LAND (WISBECH) LIMITED

Lambourne House, 311-321 Banbury Road, Oxford, OXON, OX2 7JH,
Company Registration Number
04232556
Private Limited Company
Active

Company Overview

About Belgrave Land (wisbech) Ltd
BELGRAVE LAND (WISBECH) LIMITED was founded on 2001-06-12 and has its registered office in Oxford. The organisation's status is listed as "Active". Belgrave Land (wisbech) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BELGRAVE LAND (WISBECH) LIMITED
 
Legal Registered Office
Lambourne House
311-321 Banbury Road
Oxford
OXON
OX2 7JH
Other companies in WD17
 
Filing Information
Company Number 04232556
Company ID Number 04232556
Date formed 2001-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-06-12
Return next due 2025-06-26
Type of accounts FULL
VAT Number /Sales tax ID GB202580544  
Last Datalog update: 2024-06-18 15:43:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELGRAVE LAND (WISBECH) 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.

Company Officers of BELGRAVE LAND (WISBECH) LIMITED

Current Directors
Officer Role Date Appointed
ROBERTA CAROLINE MILES
Company Secretary 2015-05-14
SIMON TIMOTHY GILL
Director 2015-05-14
DAVID HENRY KINGERLEE
Director 2015-05-14
ROBERTA CAROLINE MILES
Director 2015-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID SWAINE
Company Secretary 2001-11-22 2015-05-14
JOHN FEARNLEY HOYLE
Director 2001-11-22 2015-05-14
RICHARD DAVID SWAINE
Director 2001-10-15 2015-05-14
JONATHAN JAMES WILLOUGHBY
Director 2001-11-22 2015-05-14
GERDA ADNAN
Company Secretary 2001-06-12 2001-11-22
DAVID MCLAREN RABAGLIATI
Director 2001-06-12 2001-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON TIMOTHY GILL BL (WISBECH) LIMITED Director 2015-05-14 CURRENT 2014-10-20 Active
SIMON TIMOTHY GILL RODENHURST ESTATES LIMITED Director 2013-04-01 CURRENT 1924-05-02 Active
SIMON TIMOTHY GILL HIGHCROFT INVESTMENTS PLC Director 2013-04-01 CURRENT 1927-09-07 Active
SIMON TIMOTHY GILL WAINGATE MANAGEMENT LIMITED Director 1999-04-28 CURRENT 1999-04-28 Active
SIMON TIMOTHY GILL WAINGATE PROPERTIES LIMITED Director 1999-04-28 CURRENT 1999-04-28 Active
SIMON TIMOTHY GILL WAINGATE MANAGEMENT SERVICES LIMITED Director 1997-12-19 CURRENT 1997-12-19 Active
SIMON TIMOTHY GILL SOLAR ESTATES LIMITED Director 1991-08-31 CURRENT 1986-10-30 Active
DAVID HENRY KINGERLEE LANGFORD LOCKS MANAGEMENT LIMITED Director 2018-07-16 CURRENT 1999-04-20 Active
DAVID HENRY KINGERLEE NBT FIRED CLAY LIMITED Director 2015-08-08 CURRENT 2008-09-24 Active
DAVID HENRY KINGERLEE GREEN CLAY LIMITED Director 2015-08-08 CURRENT 2006-03-16 Active - Proposal to Strike off
DAVID HENRY KINGERLEE BL (WISBECH) LIMITED Director 2015-05-14 CURRENT 2014-10-20 Active
DAVID HENRY KINGERLEE KINGERLEE LIMITED Director 2013-07-01 CURRENT 1980-02-22 Active
DAVID HENRY KINGERLEE KINGERLEE HOMES LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
DAVID HENRY KINGERLEE LAMARSH DEVELOPMENTS LIMITED Director 2000-09-19 CURRENT 1999-07-15 Active
DAVID HENRY KINGERLEE OXFORD CINEMATOGRAPH THEATRE COMPANY(1922)LIMITED(THE) Director 1999-09-22 CURRENT 1922-06-29 Active
DAVID HENRY KINGERLEE STATMITE LIMITED Director 1997-02-01 CURRENT 1989-11-01 Active
DAVID HENRY KINGERLEE T.H.KINGERLEE & SONS LIMITED Director 1997-02-01 CURRENT 1961-12-22 Active
DAVID HENRY KINGERLEE KINGERLEE HOLDINGS LIMITED Director 1997-02-01 CURRENT 1970-07-14 Active
DAVID HENRY KINGERLEE ARNOLD DEVELOPMENTS LIMITED Director 1997-02-01 CURRENT 1961-02-16 Active
DAVID HENRY KINGERLEE RODENHURST ESTATES LIMITED Director 1996-10-24 CURRENT 1924-05-02 Active
DAVID HENRY KINGERLEE HIGHCROFT INVESTMENTS PLC Director 1996-09-12 CURRENT 1927-09-07 Active
ROBERTA CAROLINE MILES BL (WISBECH) LIMITED Director 2015-05-14 CURRENT 2014-10-20 Active
ROBERTA CAROLINE MILES RODENHURST ESTATES LIMITED Director 2010-07-01 CURRENT 1924-05-02 Active
ROBERTA CAROLINE MILES HIGHCROFT INVESTMENTS PLC Director 2010-07-01 CURRENT 1927-09-07 Active
ROBERTA CAROLINE MILES MCD VENTURES LIMITED Director 1997-10-01 CURRENT 1996-03-29 Liquidation

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
2024-06-18REGISTERED OFFICE CHANGED ON 18/06/24 FROM Park Farm Technology Centre Akeman Street Kirtlington Oxon OX5 3JQ England
2024-06-13CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES
2023-06-13CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-06-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY GILL
2023-01-09DIRECTOR APPOINTED MR PAUL STANBROOK LEAF-WRIGHT
2022-06-22CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-05-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-08CH01Director's details changed for Mrs Roberta Caroline Miles on 2022-04-06
2022-02-25MEM/ARTSARTICLES OF ASSOCIATION
2022-02-17Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-02-17Memorandum articles filed
2022-02-17RES01ADOPT ARTICLES 17/02/22
2022-02-17MEM/ARTSARTICLES OF ASSOCIATION
2021-10-13TM02Termination of appointment of Roberta Caroline Miles on 2021-10-13
2021-06-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENRY KINGERLEE
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM Thomas House Langford Locks Kidlington Oxfordshire OX5 1HR
2020-07-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-05-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-05-30AUDAUDITOR'S RESIGNATION
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-30AR0112/06/16 ANNUAL RETURN FULL LIST
2016-05-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-28AR0112/06/15 ANNUAL RETURN FULL LIST
2015-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 042325560006
2015-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-05-19AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-05-19AP03Appointment of Mrs Roberta Caroline Miles as company secretary on 2015-05-14
2015-05-19AP01DIRECTOR APPOINTED MR DAVID HENRY KINGERLEE
2015-05-19AP01DIRECTOR APPOINTED MRS ROBERTA CAROLINE MILES
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/15 FROM C/O C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP
2015-05-19AP01DIRECTOR APPOINTED MR SIMON TIMOTHY GILL
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SWAINE
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLOUGHBY
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOYLE
2015-05-19TM02Termination of appointment of Richard David Swaine on 2015-05-14
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-18AR0112/06/14 ANNUAL RETURN FULL LIST
2014-06-13CH01Director's details changed for John Fearnley Hoyle on 2014-05-02
2014-04-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 64 CLARENDON ROAD WATFORD WD17 1DA
2013-06-27AR0112/06/13 FULL LIST
2013-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-06-28AR0112/06/12 FULL LIST
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-07-04AR0112/06/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-09-07AR0112/06/10 FULL LIST
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-25363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-01-21225CURREXT FROM 31/12/2008 TO 30/06/2009
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: ST MARTINS HOUSE 31-35 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JF
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-11363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-01363aRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-18363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-28395PARTICULARS OF MORTGAGE/CHARGE
2003-10-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-16363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-04-23395PARTICULARS OF MORTGAGE/CHARGE
2002-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-05395PARTICULARS OF MORTGAGE/CHARGE
2002-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/02
2002-06-29363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-04-30225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2002-01-18395PARTICULARS OF MORTGAGE/CHARGE
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-17288aNEW SECRETARY APPOINTED
2002-01-17288bSECRETARY RESIGNED
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-12395PARTICULARS OF MORTGAGE/CHARGE
2002-01-07287REGISTERED OFFICE CHANGED ON 07/01/02 FROM: ST MARTINS HOUSE 31-35 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JF
2001-12-13287REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 3 CLOTH STREET BARBICAN LONDON EC1A 7NP
2001-11-01288bDIRECTOR RESIGNED
2001-11-01288aNEW DIRECTOR APPOINTED
2001-10-18CERTNMCOMPANY NAME CHANGED MIDLEX ONE HUNDRED AND THIRTEEN LIMITED CERTIFICATE ISSUED ON 18/10/01
2001-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BELGRAVE LAND (WISBECH) 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 BELGRAVE LAND (WISBECH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2004-05-28 Satisfied CANADA LIFE LIMITED (THE SECURITY TRUSTEE) AS TRUSTEE FOR THE BONDHOLDERS
CHARGE 2003-04-08 Satisfied AIB GROUP (UK) PLC
CHARGE 2002-06-28 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-01-07 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2002-01-07 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 BELGRAVE LAND (WISBECH) LIMITED

Intangible Assets
Patents
We have not found any records of BELGRAVE LAND (WISBECH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELGRAVE LAND (WISBECH) LIMITED
Trademarks
We have not found any records of BELGRAVE LAND (WISBECH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELGRAVE LAND (WISBECH) 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 (68209 - Other letting and operating of own or leased real estate) as BELGRAVE LAND (WISBECH) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BELGRAVE LAND (WISBECH) 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 BELGRAVE LAND (WISBECH) 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 BELGRAVE LAND (WISBECH) 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.