BELGRAVIA PROPERTY DEVELOPMENT (LONDON) LIMITED

12 Capital Business Park 12 Capital Business Park, Borehamwood, WD6 1GW, England
StatusACTIVE
Company No.07870797
CategoryPrivate Limited Company
Incorporated05 Dec 2011
Age12 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

BELGRAVIA PROPERTY DEVELOPMENT (LONDON) LIMITED is an active private limited company with number 07870797. It was incorporated 12 years, 6 months, 10 days ago, on 05 December 2011. The company address is 12 Capital Business Park 12 Capital Business Park, Borehamwood, WD6 1GW, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 May 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Old address: 1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP United Kingdom

New address: 12 Capital Business Park Manor Way Borehamwood WD6 1GW

Change date: 2020-03-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2020

Action Date: 06 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-06

Charge number: 078707970003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-24

New address: 1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP

Old address: 12 Capital Business Park Manor Way Borehamwood WD6 1GW England

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

New address: 12 Capital Business Park Manor Way Borehamwood WD6 1GW

Old address: Handel House 95 High Street Edgware Middlesex HA8 7DB

Change date: 2019-11-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-12

Psc name: Brian J Hyman (Holdings) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-12

Psc name: Susan Moser

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Harry Hyman

Cessation date: 2018-01-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2018

Action Date: 07 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078707970002

Charge creation date: 2018-11-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078707970001

Charge creation date: 2018-11-07

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2018

Action Date: 12 Jan 2018

Category: Capital

Type: SH01

Capital : 600,003 GBP

Date: 2018-01-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Harry Hyman

Change date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2016

Action Date: 15 Feb 2016

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2016-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Landesberg

Appointment date: 2016-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2013

Action Date: 31 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-31

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Termination secretary company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hyman

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2012

Action Date: 17 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-17

Old address: 5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

18 BATTENHALL RTM COMPANY LIMITED

20 SHIRLEY ROAD,DROITWICH SPA,WR9 8NR

Number:09008130
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DHRB LIMITED

6 WICKET GROVE,MANCHESTER,M27 6ST

Number:06690509
Status:ACTIVE
Category:Private Limited Company

GRAIN HARVESTERS LIMITED

WESTON CENTRE,LONDON,W1K 4QY

Number:00425039
Status:ACTIVE
Category:Private Limited Company

HOLTBY ST LTD

1 STANLEY STREET,ACCRINGTON,BB5 6PR

Number:11891717
Status:ACTIVE
Category:Private Limited Company

NJ TECH WRITE LIMITED

107 EAST CLAREMONT STREET,EDINBURGH,EH7 4JA

Number:SC379793
Status:ACTIVE
Category:Private Limited Company

RECTORY DEVELOPMENTS ANGLESEY LTD

10 JESUS LANE,CAMBRIDGE,CB5 8BA

Number:09233028
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source