Active
Company Information for BELGRAVIA PROPERTY SECURITIES LIMITED
MCGILLS, OAKLEY HOUSE, TETBURY ROAD, CIRENCESTER, GLOUCESTERSHIRE, GL7 1US,
|
Company Registration Number
05844609
Private Limited Company
Active |
Company Name | |
---|---|
BELGRAVIA PROPERTY SECURITIES LIMITED | |
Legal Registered Office | |
MCGILLS OAKLEY HOUSE, TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US Other companies in SW1X | |
Company Number | 05844609 | |
---|---|---|
Company ID Number | 05844609 | |
Date formed | 2006-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-06 00:08:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JULIAN JAMES SMITH |
||
NICHOLAS JOHN KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REUBEN THOMAS COPPIN STRAKER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREYS COTTAGE LTD | Director | 2015-07-13 | CURRENT | 2015-07-13 | Active | |
OWL COTTAGE LTD | Director | 2015-07-13 | CURRENT | 2015-07-13 | Active | |
STABLE COTTAGE SOUTHROP LTD | Director | 2015-07-13 | CURRENT | 2015-07-13 | Active | |
DOVECOTE COTTAGE LTD | Director | 2015-07-13 | CURRENT | 2015-07-13 | Active | |
YEW COTTAGE LTD | Director | 2015-07-13 | CURRENT | 2015-07-13 | Active | |
GREYS COURT ESTATE LTD | Director | 2013-03-20 | CURRENT | 2013-03-20 | Liquidation | |
52 EATON MEWS SOUTH LIMITED | Director | 2012-07-17 | CURRENT | 2012-07-17 | Active | |
CHESTER SQUARE HOME LIMITED | Director | 2012-03-26 | CURRENT | 2012-03-26 | Liquidation | |
ROK (CONCORDE WAY) 1 LIMITED | Director | 2005-12-28 | CURRENT | 2003-11-27 | Dissolved 2015-09-15 | |
LUDGATE 361 LIMITED | Director | 2005-10-21 | CURRENT | 2005-09-19 | Dissolved 2015-09-15 | |
MARINE COURT DOVER LIMITED | Director | 2003-10-07 | CURRENT | 2003-08-27 | Active - Proposal to Strike off | |
BELGRAVIA PROPERTY INVESTMENTS LIMITED | Director | 1998-11-05 | CURRENT | 1998-05-26 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES | ||
Previous accounting period extended from 30/06/23 TO 31/07/23 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
02/09/22 STATEMENT OF CAPITAL GBP 5402 | ||
CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
Change of details for Mr Nicholas John Knight as a person with significant control on 2022-08-10 | ||
Director's details changed for Mr Nicholas John Knight on 2022-08-10 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058446090002 | |
REGISTRATION OF A CHARGE / CHARGE CODE 058446090001 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058446090001 | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN KNIGHT | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN KNIGHT | |
14/07/22 STATEMENT OF CAPITAL GBP 5002 | ||
SH01 | 14/07/22 STATEMENT OF CAPITAL GBP 5002 | |
PSC07 | CESSATION OF NICHOLAS JOHN KNIGHT AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/20 FROM 58 Eaton Place London SW1X 8AT | |
TM02 | Termination of appointment of Simon Julian James Smith on 2019-08-08 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/06/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 17/10/2008 from 7 pilgrim street london EC4V 6LB | |
AA | 30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/06/08; full list of members | |
363a | Return made up to 13/06/07; full list of members | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: STONECROFT, FOURSTONES HEXHAM NORTHUMBERLAND NE47 5AX | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 SECURITIES LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Shareholder Funds | 2013-06-30 | £ 0 |
Shareholder Funds | 2012-06-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BELGRAVIA PROPERTY SECURITIES LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
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. |