BELGRAVIA LEASEHOLD PROPERTIES LIMITED
Overview
| Company Name | BELGRAVIA LEASEHOLD PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03646826 |
| 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 BELGRAVIA LEASEHOLD PROPERTIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BELGRAVIA LEASEHOLD PROPERTIES LIMITED located?
| Registered Office Address | 70 Grosvenor Street London W1K 3JP |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BELGRAVIA LEASEHOLD PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BELGRAVIA LEASEHOLD PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for BELGRAVIA LEASEHOLD PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jane Frances Macdiarmid as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Appointment of Mr James Creyke Hulton Whitty-Lewis as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Gilles Raynor as a director on Nov 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Christopher James Jukes as a director on Nov 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Chantal Antonia Henderson as a director on Nov 03, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Amelia Mary Bright as a director on Aug 29, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 12 pages | AA | ||
Termination of appointment of Amelia Mary Bright as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Termination of appointment of Paul Francis O'grady as a director on Oct 20, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jane Frances Macdiarmid as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Piers Maxwell Townley as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Roger Frederick Crawford Blundell as a director on Nov 25, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Amelia Mary Bright as a director on Oct 10, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Aug 18, 2022 with no updates | 3 pages | CS01 | ||
Change of details for William Bruce Kendall as a person with significant control on Dec 01, 2021 | 2 pages | PSC04 | ||
Change of details for Mr Mark Robin Preston as a person with significant control on Dec 01, 2021 | 2 pages | PSC04 | ||
Change of details for Francis Alexander Scott as a person with significant control on Dec 01, 2021 | 2 pages | PSC04 | ||
Cessation of Hugh Richard Louis the Duke of Westminster as a person with significant control on Dec 01, 2021 | 1 pages | PSC07 | ||
Notification of William Bruce Kendall as a person with significant control on Dec 01, 2021 | 2 pages | PSC01 | ||
Who are the officers of BELGRAVIA LEASEHOLD PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYCE, Fiona Clare | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 289245930001 | |||||||
| BRIGHT, Amelia Mary | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 284958670001 | |||||
| CONWAY, Matthew Joseph | Director | 70 Grosvenor Street London W1K 3JP | England | British | 290305700001 | |||||
| CRICHTON, Douglas Nigel | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 207690610001 | |||||
| JUKES, Christopher James | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 186481960002 | |||||
| LEE, Deborah Clare | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 191892160001 | |||||
| PRESTON, Mark Robin | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 114034480002 | |||||
| TOWNLEY, Piers Maxwell | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 273892520001 | |||||
| WHITTY-LEWIS, James Creyke Hulton | Director | Grosvenor Street W1K 3JP London 70 England England | United Kingdom | British | 213011280001 | |||||
| HARGREAVES, Alison Ann | Secretary | 49 St Georges Avenue N7 0AJ London | British | 35895680001 | ||||||
| LEWIS, Derek John | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 247193970001 | |||||||
| ROBINSON, Katharine Emma | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | British | 54624010001 | ||||||
| TOLHURST, Caroline Mary | Secretary | Flat B 10 Oxberry Avenue SW6 5SS London | British | 65695810004 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| BAILEY, Keith John | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 189830430002 | |||||
| BALL, Stephanie Frances | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 276248200001 | |||||
| BAX, William Robert | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 160323420004 | |||||
| BLUNDELL, Roger Frederick Crawford | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 56525730002 | |||||
| BOND, Anna Clare | Director | Grosvenor Street W1K 3JP London 70 England England | United Kingdom | British | 205477240005 | |||||
| BRIGHT, Amelia Mary | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 284958670001 | |||||
| BRIGHT, Amelia Mary | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 284958670001 | |||||
| BRIGHT, Amelia Mary | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 235372460003 | |||||
| BUCK, Lauren Ruth | Director | 5 Canonbury Lane Islington N1 2AS London | United Kingdom | British | 114702550001 | |||||
| CLARK, John Edward Thompson | Director | Woodcote Park Road KT18 7EY Epsom Wedgwood 13 Surrey | England | British | 131588980001 | |||||
| CLARKE, Giles Andrew | Director | Onslow Gardens N10 3JU London 26 United Kingdom | United Kingdom | British | 125111950003 | |||||
| COOPER, Haydn John | Director | Grosvenor Street W1K 3JP London 70 England England | England | British | 178745660001 | |||||
| CURTIS, Sarah-Jane | Director | 26 Vallance Road N22 7UB London | United Kingdom | British | 57607200001 | |||||
| DAVIES, Hywel Lloyd | Director | 10 Nutwell Street SW17 9RS London | British | 60963160001 | ||||||
| DOYLE, Peter Lawrence | Director | Burfield Road WD3 5NS Chorleywood 4 Hertfordshire | United Kingdom | British | 136813040001 | |||||
| ELMER, Simon Richard | Director | 27 High Street Sproughton, Ipswich IP8 3AF Suffolk Yew Tree Cottage England | England | British | 206815760001 | |||||
| FEATHERBY, James Milton | Director | Copperdell 16 Nomansland AL4 8EJ Wheathampstead Hertfordshire | England | British | 4867190002 | |||||
| FENN SMITH, Oliver Barry Kemp | Director | 44 Vanderbilt Road SW18 3BQ London | United Kingdom | British | 61278680001 | |||||
| GREENWOOD, Jenefer Dawn | Director | Belsize Lane NW3 5AG London 19 United Kingdom | England | British | 65139610001 | |||||
| HANDLEY, Richard Simon | Director | The Linhay Ilsington TQ13 9RS Newton Abbot Devon | Uk | British | 56271160005 | |||||
| HARDING-ROOTS, Simon Geoffrey | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 197442980001 |
Who are the persons with significant control of BELGRAVIA LEASEHOLD PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| William Bruce Kendall | Dec 01, 2021 | Grosvenor Street W1K 3JP London 70 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Mark Robin Preston | Jan 01, 2017 | Grosvenor Street W1K 3JP London 70 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| The Duke Of Westminster Hugh Richard Louis The Duke Of Westminster | Sep 16, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jeremy Henry Moore Newsum | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| His Grace Gerald Cavendish The Duke Of Westminster | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Francis Alexander Scott | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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