BELGRAVE PLACE MANAGEMENT (1989) LIMITED

BELGRAVE PLACE MANAGEMENT (1989) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBELGRAVE PLACE MANAGEMENT (1989) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02511019
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BELGRAVE PLACE MANAGEMENT (1989) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is BELGRAVE PLACE MANAGEMENT (1989) LIMITED located?

    Registered Office Address
    Causeway House
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BELGRAVE PLACE MANAGEMENT (1989) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 25, 2024
    Next Accounts Due OnJun 25, 2025
    Last Accounts
    Last Accounts Made Up ToSep 25, 2023

    What is the status of the latest confirmation statement for BELGRAVE PLACE MANAGEMENT (1989) LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2025
    Next Confirmation Statement DueJun 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2024
    OverdueNo

    What are the latest filings for BELGRAVE PLACE MANAGEMENT (1989) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01
    XD81SV0Z

    Total exemption full accounts made up to Sep 25, 2023

    5 pagesAA
    XD48EHE1

    Appointment of Mr Khalid Abdo as a director on Sep 29, 2023

    2 pagesAP01
    XCDGN4WY

    Total exemption full accounts made up to Sep 25, 2022

    5 pagesAA
    XC6ALICR

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01
    XC650KEG

    Director's details changed for Mr Henry Raoul Amar on Jun 12, 2023

    2 pagesCH01
    XC62HC35

    Register(s) moved to registered office address Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT

    1 pagesAD04
    XC50Q5NM

    Total exemption full accounts made up to Sep 25, 2021

    5 pagesAA
    XBFD59B6

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01
    XB76JZVM

    Registered office address changed from C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE England to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on Jun 29, 2022

    1 pagesAD01
    XB76JMSR

    Termination of appointment of Stiles Harold Williams Partnership Llp as a secretary on Feb 07, 2022

    1 pagesTM02
    XAZHRXUZ

    Total exemption full accounts made up to Sep 25, 2020

    4 pagesAA
    AAA8GS8J

    Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF

    1 pagesAD02
    XA7NSA1M

    Secretary's details changed for Stiles Harold Williams Llp on Jun 29, 2021

    1 pagesCH04
    XA7NS6UQ

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01
    XA7NS6YB

    Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on Jun 29, 2021

    1 pagesAD01
    XA7NS68J

    Total exemption full accounts made up to Sep 25, 2019

    4 pagesAA
    A97VEIAX

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01
    X97S1RJ6

    Total exemption full accounts made up to Sep 25, 2018

    4 pagesAA
    A88AL0I0

    Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU

    1 pagesAD03
    X87IOMX4

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01
    X87IOIZK

    Memorandum and Articles of Association

    9 pagesMA
    A7WNR1AP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Andrew Herbert Wettern as a director on Jun 29, 2018

    2 pagesAP01
    X794SRD7

    Total exemption full accounts made up to Sep 25, 2017

    4 pagesAA
    L78V9WCO

    Who are the officers of BELGRAVE PLACE MANAGEMENT (1989) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABDO, Khalid
    Malvern Road
    KT6 7UQ Surbiton
    2
    Surrey
    England
    Director
    Malvern Road
    KT6 7UQ Surbiton
    2
    Surrey
    England
    EnglandBritishCompany Director314325640001
    AMAR, Henry Raoul
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    United Kingdom
    Director
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director170990090001
    HOOMANI, Michael
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    United Kingdom
    Director
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    United Kingdom
    EnglandBritishSelf Employed187227050001
    WETTERN, Andrew Herbert
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    United Kingdom
    Director
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    United Kingdom
    EnglandEnglishCompany Director120435040001
    MERRIMAN, Peter Kenneth
    47 Slough Road
    Datchet
    SL3 9AL Slough
    Rosemead
    Berkshire
    Secretary
    47 Slough Road
    Datchet
    SL3 9AL Slough
    Rosemead
    Berkshire
    British130794770001
    CHANCERY HOUSE (C.S.) LIMITED
    Russell Square House
    10/12 Russell Square
    WC1B 5EL London
    Secretary
    Russell Square House
    10/12 Russell Square
    WC1B 5EL London
    7069750003
    STILES HAROLD WILLIAMS
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Secretary
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Identification TypeEuropean Economic Area
    Registration Number03311644
    87934280001
    STILES HAROLD WILLIAMS PARTNERSHIP LLP
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    Secretary
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    Identification TypeUK Limited Company
    Registration NumberOC375748
    203988770002
    WESTCO NOMINEES LIMITED
    145-157 St John Street
    EC1V 4PY London
    2nd Floor
    Secretary
    145-157 St John Street
    EC1V 4PY London
    2nd Floor
    97038690001
    ALMANQOUR, Norah
    54 Eaton Square
    SW1W 9BE London
    Director
    54 Eaton Square
    SW1W 9BE London
    United KingdomPortugueseHousewife111850730001
    BRENNER, Consuelo Giuliana
    Flat 4
    3 Belgrave Place
    SW1X 8BU London
    Director
    Flat 4
    3 Belgrave Place
    SW1X 8BU London
    ItalianHousewife80616370001
    ELLMAN, Stephen Michael
    9 Framfield Close
    N12 7HH London
    Director
    9 Framfield Close
    N12 7HH London
    United KingdomBritishManagement Surveyor118967510001
    HEPWORTH, Elizabeth Rose
    3 Belgrave Place
    SW1X 8BU London
    Flat 2
    United Kingdom
    Director
    3 Belgrave Place
    SW1X 8BU London
    Flat 2
    United Kingdom
    United KingdomBritishFilm Production170994110001
    HOLGATE, Fred
    Flat 5
    3 Belgrave Place
    SW1X 8BU London
    Director
    Flat 5
    3 Belgrave Place
    SW1X 8BU London
    United KingdomBritishRetired111850820001
    MARKOVITZ, Ivor Arnold
    3 Telegraph Hill
    Platts Lane
    NW3 7NU London
    Director
    3 Telegraph Hill
    Platts Lane
    NW3 7NU London
    BritishCompany Director54223230001
    NICHOLLS, Gary Richard
    3 Robson Mews
    Ellison Way
    ME8 7PQ Gillingham
    Kent
    Director
    3 Robson Mews
    Ellison Way
    ME8 7PQ Gillingham
    Kent
    United KingdomBritishManaging Agent111850880001
    MARCOSTERRA SHIPPING CORPORATION SA
    Apartardo 7412 Bufete Tapia
    Tapia Linares & Alfaro Panama 5
    FOREIGN Panama
    Director
    Apartardo 7412 Bufete Tapia
    Tapia Linares & Alfaro Panama 5
    FOREIGN Panama
    51419930001

    What are the latest statements on persons with significant control for BELGRAVE PLACE MANAGEMENT (1989) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 12, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0