BELGRAVE GARDENS MANAGEMENT LIMITED
Overview
| Company Name | BELGRAVE GARDENS MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04729806 |
| 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 GARDENS MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BELGRAVE GARDENS MANAGEMENT LIMITED located?
| Registered Office Address | 290 Elgin Avenue W9 1JS London Greater London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BELGRAVE GARDENS MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BELGRAVE GARDENS MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2026 |
| Overdue | No |
What are the latest filings for BELGRAVE GARDENS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 10, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Marcel Knobil as a director on Apr 20, 2026 | 1 pages | TM01 | ||
Termination of appointment of Sherine Dewlett as a director on Sep 12, 2025 | 1 pages | TM01 | ||
Registered office address changed from Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW United Kingdom to 290 Elgin Avenue London Greater London W9 1JS on Nov 27, 2025 | 1 pages | AD01 | ||
Register inspection address has been changed from 12 Melcombe Place Marylebone London NW1 6JJ England to Unit 8 Edge Business Centre Humber Road London Greater London NW2 6EW | 1 pages | AD02 | ||
Confirmation statement made on Apr 10, 2025 with updates | 4 pages | CS01 | ||
Registered office address changed from 12 Melcombe Place London NW1 6JJ England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on May 15, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL England to 12 Melcombe Place London NW1 6JJ on Dec 29, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Apr 10, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Appointment of Mr Marcel Knobil as a director on Feb 21, 2022 | 2 pages | AP01 | ||
Registered office address changed from C/O Mlm Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL on Feb 21, 2022 | 1 pages | AD01 | ||
Termination of appointment of Michael Laurie Magar Limited as a secretary on Feb 18, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Apr 10, 2021 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Apr 10, 2020 with updates | 6 pages | CS01 | ||
Termination of appointment of Aidan Paul Morris as a director on Jan 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Charles Andrew Morris-Manuel as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Who are the officers of BELGRAVE GARDENS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EDDOLLS, Matthew Colin | Director | 20 Hamilton Terrace NW8 9UG London Flat 2 United Kingdom | England | British | 102862410003 | |||||||||
| MORRIS-MANUEL, Charles Andrew | Director | Premiere House Elstree Way WD6 1JH Borehamwood C/O Mlm Hertfordshire England | England | British | 238559230001 | |||||||||
| BAHNAM, Samir Salim | Secretary | Suite 903, 3695 Kaneff Crescent Mississauga On Lsa 4b6 Canada | Canadian | 77979530001 | ||||||||||
| GUMB, Sarah | Secretary | Flat 3 43 Belgrave Gardens NW8 0RE London | British | 118195460001 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| MICHAEL LAURIE MAGAR LIMITED | Secretary | Elstree Way WD6 1JH Borehamwood 2nd Floor, Premiere House Hertfordshire United Kingdom |
| 139193750001 | ||||||||||
| RESIDENTIAL MANAGEMENT GROUP LIMITED | Secretary | 11 Wellesley Road CR0 2NW Croydon Phoenix House Surrey | 115261650002 | |||||||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||||||
| WALGATE SERVICES LIMITED | Secretary | 25 North Row W1K 6DJ London | 59142480001 | |||||||||||
| DEWLETT, Sherine, Dr | Director | Belgrave Gardens NW8 0RE London 39 | United Kingdom | British | 155130930001 | |||||||||
| GUMB, Sarah | Director | 2nd Floor, 8-12 Woodhouse Road N12 0RG London Melville House | United Kingdom | British | 118195460001 | |||||||||
| KNOBIL, Marcel | Director | 221 Elgin Avenue Maida Vale W9 1NH London Garden Flat United Kingdom | England | British | 282822050001 | |||||||||
| LAMB, Benjamin Joseph | Director | 45 Belgrave Gardens NW8 0RE London Flat 3 | United Kingdom | British | 137139650001 | |||||||||
| MORRIS, Aidan Paul | Director | Afon Dar Close Gadlys CF44 8DF Aberdare 5 Mid Glamorgan | Wales | British | 111397100002 | |||||||||
| MORRIS, Aidan Paul | Director | 1 The Oaks Landare CF44 8BZ Aberdare Mid Glamorgan | British | 111397100001 | ||||||||||
| PHILLIPS, Jane Mary | Director | 24 Palmerston Way Stotfold SG5 4FP Hitchin Hertfordshire | British | 118195520001 | ||||||||||
| LENDA ASSETS INC | Director | 7 Rue Du Rhone FOREIGN Ch-1204 Geneva Switzerland | 89608720001 | |||||||||||
| SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023570001 |
What are the latest statements on persons with significant control for BELGRAVE GARDENS MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 10, 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