BELGRAVE PLACE MANAGEMENT (1989) LIMITED
Overview
Company Name | BELGRAVE PLACE MANAGEMENT (1989) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02511019 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BELGRAVE PLACE MANAGEMENT (1989) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 25, 2024 |
Next Accounts Due On | Jun 25, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 25, 2023 |
What is the status of the latest confirmation statement for BELGRAVE PLACE MANAGEMENT (1989) LIMITED?
Last Confirmation Statement Made Up To | Jun 12, 2025 |
---|---|
Next Confirmation Statement Due | Jun 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 12, 2024 |
Overdue | No |
What are the latest filings for BELGRAVE PLACE MANAGEMENT (1989) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 25, 2023 | 5 pages | AA | ||||||||||
Appointment of Mr Khalid Abdo as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Sep 25, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Henry Raoul Amar on Jun 12, 2023 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered office address Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT | 1 pages | AD04 | ||||||||||
Total exemption full accounts made up to Sep 25, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Stiles Harold Williams Partnership Llp as a secretary on Feb 07, 2022 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Sep 25, 2020 | 4 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Secretary's details changed for Stiles Harold Williams Llp on Jun 29, 2021 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 25, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 25, 2018 | 4 pages | AA | ||||||||||
Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | 1 pages | AD03 | ||||||||||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Herbert Wettern as a director on Jun 29, 2018 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Sep 25, 2017 | 4 pages | AA | ||||||||||
Who are the officers of BELGRAVE PLACE MANAGEMENT (1989) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABDO, Khalid | Director | Malvern Road KT6 7UQ Surbiton 2 Surrey England | England | British | Company Director | 314325640001 | ||||||||
AMAR, Henry Raoul | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire United Kingdom | United Kingdom | British | Company Director | 170990090001 | ||||||||
HOOMANI, Michael | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire United Kingdom | England | British | Self Employed | 187227050001 | ||||||||
WETTERN, Andrew Herbert | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire United Kingdom | England | English | Company Director | 120435040001 | ||||||||
MERRIMAN, Peter Kenneth | Secretary | 47 Slough Road Datchet SL3 9AL Slough Rosemead Berkshire | British | 130794770001 | ||||||||||
CHANCERY HOUSE (C.S.) LIMITED | Secretary | Russell Square House 10/12 Russell Square WC1B 5EL London | 7069750003 | |||||||||||
STILES HAROLD WILLIAMS | Secretary | 27/29 Glasshouse Street W1B 5DF London Venture House England |
| 87934280001 | ||||||||||
STILES HAROLD WILLIAMS PARTNERSHIP LLP | Secretary | Dyke Road BN1 3FE Brighton Lees House England |
| 203988770002 | ||||||||||
WESTCO NOMINEES LIMITED | Secretary | 145-157 St John Street EC1V 4PY London 2nd Floor | 97038690001 | |||||||||||
ALMANQOUR, Norah | Director | 54 Eaton Square SW1W 9BE London | United Kingdom | Portuguese | Housewife | 111850730001 | ||||||||
BRENNER, Consuelo Giuliana | Director | Flat 4 3 Belgrave Place SW1X 8BU London | Italian | Housewife | 80616370001 | |||||||||
ELLMAN, Stephen Michael | Director | 9 Framfield Close N12 7HH London | United Kingdom | British | Management Surveyor | 118967510001 | ||||||||
HEPWORTH, Elizabeth Rose | Director | 3 Belgrave Place SW1X 8BU London Flat 2 United Kingdom | United Kingdom | British | Film Production | 170994110001 | ||||||||
HOLGATE, Fred | Director | Flat 5 3 Belgrave Place SW1X 8BU London | United Kingdom | British | Retired | 111850820001 | ||||||||
MARKOVITZ, Ivor Arnold | Director | 3 Telegraph Hill Platts Lane NW3 7NU London | British | Company Director | 54223230001 | |||||||||
NICHOLLS, Gary Richard | Director | 3 Robson Mews Ellison Way ME8 7PQ Gillingham Kent | United Kingdom | British | Managing Agent | 111850880001 | ||||||||
MARCOSTERRA SHIPPING CORPORATION SA | 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?
Notified On | Ceased On | Statement |
---|---|---|
Jun 12, 2017 | The 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