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 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
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 |