BELGRAVE HOUSE DEVELOPMENTS LIMITED -


Company Profile Company Filings

Overview

BELGRAVE HOUSE DEVELOPMENTS LIMITED is a Private Limited Company from and has the status: Active.
BELGRAVE HOUSE DEVELOPMENTS LIMITED was incorporated 22 years ago on 13/06/2001 and has the registered number: 04233447. The accounts status is DORMANT and accounts are next due on 30/09/2024.

BELGRAVE HOUSE DEVELOPMENTS LIMITED -

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

70 GROSVENOR STREET
W1K 3JP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/07/2023 13/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CAROLYN JEAN DOWN Secretary 2021-09-04 CURRENT
MS STEPHANIE FRANCES BALL Nov 1981 British Director 2022-12-01 CURRENT
MISS FIONA CLARE BOYCE Oct 1970 British Director 2022-04-01 CURRENT
MR ALASTAIR INSALL Apr 1984 British Director 2022-12-01 CURRENT
MR MATTHEW JOSEPH CONWAY Dec 1984 British Director 2022-12-01 CURRENT
MR MATTHEW DAVID BULLER SMITH Jun 1987 British Director 2023-10-20 CURRENT
GARY JAMES POWELL Apr 1974 British Director 2009-03-31 UNTIL 2012-12-03 RESIGNED
MR ANDREW THOMAS TAYLOR Sep 1987 British Director 2020-07-01 UNTIL 2022-03-31 RESIGNED
MR ANDREW THOMAS TAYLOR Sep 1987 British Director 2022-08-01 UNTIL 2023-10-20 RESIGNED
MS CATHERINE STEVENSON Jun 1983 British Director 2013-11-07 UNTIL 2017-07-07 RESIGNED
MR CHRISTOPHER JAMES JUKES Apr 1978 British Director 2022-08-01 UNTIL 2022-11-30 RESIGNED
ULRIKE SCHWARZ-RUNER Apr 1971 Austrian Director 2011-02-01 UNTIL 2016-04-28 RESIGNED
MR MATTHEW DAVID BULLER SMITH Jun 1987 British Director 2022-04-01 UNTIL 2022-10-31 RESIGNED
MR PAUL FRANCIS O'GRADY Jul 1985 British Director 2017-07-07 UNTIL 2019-12-31 RESIGNED
MISS AMELIA MARY BRIGHT Jul 1986 British Director 2017-07-07 UNTIL 2019-12-31 RESIGNED
MR DAVID YALDRON Jun 1974 British Director 2012-12-03 UNTIL 2013-11-07 RESIGNED
MARK ROBIN PRESTON Jan 1968 British Director 2006-06-30 UNTIL 2008-06-30 RESIGNED
MR JORGE EMANUEL MENDONCA Jul 1963 British Director 2013-11-07 UNTIL 2018-05-21 RESIGNED
IAN ROBERT MORRISON Jun 1972 British Director 2010-11-15 UNTIL 2015-05-07 RESIGNED
MR STEPHEN HOWARD RHODES MUSGRAVE Apr 1953 British Director 2001-06-13 UNTIL 2006-06-30 RESIGNED
MR CRAIG MCWILLIAM Jan 1972 British Director 2013-11-07 UNTIL 2020-01-10 RESIGNED
JAMES GILLES RAYNOR Jul 1973 British Director 2019-09-30 UNTIL 2021-06-24 RESIGNED
DR IAN DOUGLAS DOUGLAS MAIR Jul 1973 British Director 2012-12-03 UNTIL 2014-06-20 RESIGNED
MISS CAROLINE MARY TOLHURST British Secretary 2001-06-13 UNTIL 2008-07-01 RESIGNED
KATHARINE EMMA ROBINSON Jun 1964 British Secretary 2008-07-01 UNTIL 2018-06-07 RESIGNED
COMBINED NOMINEES LIMITED Aug 1990 Corporate Nominee Director 2001-06-13 UNTIL 2001-06-13 RESIGNED
MR DEREK JOHN LEWIS Secretary 2018-06-07 UNTIL 2021-09-03 RESIGNED
MISS ANNA CLARE BOND May 1981 British Director 2018-05-21 UNTIL 2019-08-23 RESIGNED
MRS CHANTAL ANTONIA HENDERSON Dec 1975 British Director 2014-10-17 UNTIL 2020-06-30 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 2001-06-13 UNTIL 2001-06-13 RESIGNED
MR SIMON HARDING-ROOTS Apr 1968 British Director 2016-04-28 UNTIL 2020-06-30 RESIGNED
RICHARD SIMON HANDLEY Apr 1954 British Director 2001-06-13 UNTIL 2008-04-03 RESIGNED
MISS JENEFER DAWN GREENWOOD Oct 1957 British Director 2010-11-15 UNTIL 2012-12-31 RESIGNED
MR SIMON RICHARD ELMER May 1964 British Director 2013-11-07 UNTIL 2016-03-11 RESIGNED
MR DOUGLAS NIGEL CRICHTON Oct 1976 British Director 2016-04-28 UNTIL 2019-12-31 RESIGNED
HAYDN JOHN COOPER Jan 1981 British Director 2013-11-07 UNTIL 2016-02-19 RESIGNED
MR GILES ANDREW CLARKE Jun 1967 British Director 2009-06-30 UNTIL 2013-11-07 RESIGNED
JOHN EDWARD THOMPSON CLARK Feb 1969 British Director 2013-11-07 UNTIL 2014-10-17 RESIGNED
MR JEREMY DAVID TREDENNICK TITCHEN May 1963 British Director 2002-03-26 UNTIL 2005-06-10 RESIGNED
ROGER FREDERICK CRAWFORD BLUNDELL Aug 1962 British Director 2008-04-03 UNTIL 2020-06-30 RESIGNED
MR WILLIAM ROBERT BAX Aug 1978 British Director 2013-11-07 UNTIL 2018-06-01 RESIGNED
MR MICHAEL JOHN BAKER Aug 1963 British Director 2007-03-01 UNTIL 2009-06-30 RESIGNED
MR KEITH JOHN BAILEY Jan 1979 British Director 2014-08-01 UNTIL 2019-12-31 RESIGNED
MR RICHARD ALEXANDER JEFFERIES Jan 1963 British Director 2016-01-11 UNTIL 2019-12-31 RESIGNED
MR NIGEL AURIOL HUGHES Apr 1957 British Director 2010-11-15 UNTIL 2019-03-27 RESIGNED
MR DEREK JOHN LEWIS Dec 1964 British Director 2020-07-01 UNTIL 2022-03-31 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 2001-06-13 UNTIL 2001-06-13 RESIGNED
RAYMOND CHARLES WILLIAMS Jul 1953 British Director 2001-06-13 UNTIL 2009-03-31 RESIGNED
MR PETER SEAN VERNON Jul 1959 British Director 2006-06-30 UNTIL 2016-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Grosvenor Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EATON SQUARE PROPERTIES LIMITED Active FULL 68100 - Buying and selling of own real estate
GROSVENOR PROPERTY MANAGEMENT SERVICES LIMITED Active FULL 41100 - Development of building projects
GROSVENOR INVESTMENTS LIMITED LONDON Active FULL 68320 - Management of real estate on a fee or contract basis
GROSVENOR (MAYFAIR) ESTATE Active FULL 68100 - Buying and selling of own real estate
GROSVENOR ESTATE BELGRAVIA Active FULL 82990 - Other business support service activities n.e.c.
GROSVENOR (BELGRAVIA) ESTATE Active FULL 68100 - Buying and selling of own real estate
GROSVENOR COMMERCIAL PROPERTIES Active DORMANT 68100 - Buying and selling of own real estate
GROSVENOR ESTATE MANAGEMENT LIMITED Active FULL 70100 - Activities of head offices
GROSVENOR ESTATES LIMITED Active DORMANT 74990 - Non-trading company
GROSVENOR DEVELOPMENTS (GB) LIMITED Active DORMANT 70100 - Activities of head offices
COTON PARK LIMITED Active DORMANT 41100 - Development of building projects
GROSVENOR (BASINGSTOKE) LIMITED Dissolved... DORMANT 41100 - Development of building projects
72 EATON PLACE LIMITED LONDON ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
BELGRAVIA LEASEHOLD PROPERTIES LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
GROSVENOR KEYSIGN LIMITED Active FULL 68100 - Buying and selling of own real estate
1-5 GP MANAGEMENT LIMITED Active DORMANT 96090 - Other service activities n.e.c.
CAMBRIDGE RETAIL INVESTMENT LIMITED Dissolved... DORMANT 74990 - Non-trading company
BANKSIDE 4 LIMITED Active DORMANT 68100 - Buying and selling of own real estate
GEB2 LIMITED Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GROSVENOR PROPERTY MANAGEMENT SERVICES LIMITED Active FULL 41100 - Development of building projects
SVF HOLDCO (UK) LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
BELGRAVIA LEASES LIMITED Active FULL 74990 - Non-trading company
BELGRAVIA LEASEHOLD PROPERTIES LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
BANKSIDE 4 LIMITED Active DORMANT 68100 - Buying and selling of own real estate
ALPHA PLACE DEVELOPMENTS LLP LONDON Active FULL None Supplied
BARTON OXFORD LLP LONDON Active SMALL None Supplied
BELGRAVIA PT LLP LONDON Active DORMANT None Supplied
BELGRAVIA PD&T LLP LONDON Active DORMANT None Supplied