Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELGRAVE PROPERTIES LIMITED
Company Information for

BELGRAVE PROPERTIES LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
03886195
Private Limited Company
Active

Company Overview

About Belgrave Properties Ltd
BELGRAVE PROPERTIES LIMITED was founded on 1999-11-30 and has its registered office in London. The organisation's status is listed as "Active". Belgrave Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BELGRAVE PROPERTIES LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in W1U
 
Filing Information
Company Number 03886195
Company ID Number 03886195
Date formed 1999-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 06:44:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELGRAVE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BELGRAVE PROPERTIES LIMITED
The following companies were found which have the same name as BELGRAVE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BELGRAVE PROPERTIES (LEICESTER) LTD 163 CLARENDON PARK ROAD LEICESTER LE2 3AJ Active Company formed on the 2007-03-05
BELGRAVE PROPERTIES (INTERNATIONAL) LIMITED 46 PARHAM DRIVE GANTS HILL ILFORD IG2 6NB Active Company formed on the 2005-06-07
BELGRAVE PROPERTIES (MAYFAIR) LTD. 22 ARNISON ROAD EAST MOLESEY SURREY KT8 9JP Active Company formed on the 2015-04-13
BELGRAVE PROPERTIES, LLC 7251 ENGLE ROAD SUITE 206 MIDDLEBURG HTS OH 44130 Active Company formed on the 2003-04-17
BELGRAVE PROPERTIES MANAGEMENT LTD 253A ILFORD LANE ILFORD ESSEX IG1 2SB Active Company formed on the 2016-02-08
Belgrave Properties Limited Unknown Company formed on the 2016-08-19
Belgrave Properties, Ltd. P O Box 710 Hartwell GA 30643 Dissolved Company formed on the 1976-12-09
BELGRAVE PROPERTIES PTY LTD Active Company formed on the 2017-01-17
BELGRAVE PROPERTIES (LONDON) LIMITED 555-557 CRANBROOK ROAD ILFORD ESSEX IG2 6HE Active Company formed on the 2018-03-19
BELGRAVE PROPERTIES LLC New Jersey Unknown
Belgrave Properties Limited Unknown Company formed on the 2020-10-16
Belgrave Properties Assets Ltd Unknown
BELGRAVE PROPERTIES (BELIZE) LIMITED 1 MAPP STREET BELIZE CITY Active Company formed on the 2024-01-29

Company Officers of BELGRAVE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANNE PALMER
Company Secretary 2000-05-18
BERNARD MARRIOT PALMER
Director 2009-05-28
CAROLINE GAYLE PALMER
Director 2009-05-23
MARGARET ANNE PALMER
Director 2000-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANN PITMAN
Director 2000-05-18 2009-08-26
GERDA ADNAN
Nominated Secretary 1999-11-30 2000-05-18
DAVID MCLAREN RABAGLIATI
Nominated Director 1999-11-30 2000-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD MARRIOT PALMER BELGRAVE UNDERWRITING LIMITED Director 2004-08-30 CURRENT 2000-09-27 Active
BERNARD MARRIOT PALMER BELGRAVE LAND (NORTHERN) NO 2 LIMITED Director 2004-03-31 CURRENT 2003-12-18 Active
BERNARD MARRIOT PALMER BELGRAVE PROPERTY DEVELOPMENTS LIMITED Director 1997-04-16 CURRENT 1997-03-27 Active
MARGARET ANNE PALMER BELGRAVE PROPERTY DEVELOPMENTS LIMITED Director 2007-05-10 CURRENT 1997-03-27 Active
MARGARET ANNE PALMER BELGRAVE UNDERWRITING LIMITED Director 2000-09-27 CURRENT 2000-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-13CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 5
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-14AA30/09/16 TOTAL EXEMPTION SMALL
2016-12-14AA30/09/16 TOTAL EXEMPTION SMALL
2016-06-24AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-24AA30/09/15 TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 5
2015-12-01AR0130/11/15 ANNUAL RETURN FULL LIST
2015-06-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-20LATEST SOC20/12/14 STATEMENT OF CAPITAL;GBP 5
2014-12-20AR0130/11/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 5
2014-02-17AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-06ANNOTATIONClarification
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038861950010
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038861950009
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038861950008
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038861950007
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038861950006
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038861950005
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038861950004
2013-06-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-29AR0130/11/12 ANNUAL RETURN FULL LIST
2012-12-29CH01Director's details changed for Miss Caroline Gayle Palmer on 2012-11-29
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0130/11/11 ANNUAL RETURN FULL LIST
2011-06-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-18AR0130/11/10 FULL LIST
2010-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-04-19AA01PREVSHO FROM 30/11/2009 TO 30/09/2009
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2010-01-02AR0130/11/09 FULL LIST
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GAYLE PACHER / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE PALMER / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE GAYLE PALMER / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MARRIOT PALMER / 31/12/2009
2009-08-29288aDIRECTOR APPOINTED MISS CAROLINE GAYLE PALMER
2009-08-29288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE PITMAN
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM ASTRIDGE COMMON FARM GUSTARD WOOD WHEATHAMPSTEAD HERTFORDSHIRE AL4 8LA
2009-06-09288aDIRECTOR APPOINTED CAROLINE GAYLE PACHER
2009-06-07288aDIRECTOR APPOINTED BERNARD MARRIOT PALMER
2008-12-11363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-03-03363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-12-13363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-23AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-12-12363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 3 CLOTH STREET LONDON EC1A 7NP
2005-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-12-21363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-12-18363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-01-02363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-14363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-30363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-09-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-06288bSECRETARY RESIGNED
2000-09-0688(2)RAD 26/06/00--------- £ SI 2@1=2 £ IC 2/4
2000-09-05288aNEW DIRECTOR APPOINTED
2000-09-05288bDIRECTOR RESIGNED
2000-05-18CERTNMCOMPANY NAME CHANGED MIDLEX NINETY FOUR LIMITED CERTIFICATE ISSUED ON 18/05/00
1999-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BELGRAVE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELGRAVE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-05 Outstanding COUTTS & COMPANY
2013-12-05 Outstanding COUTTS & COMPANY
2013-12-05 Outstanding COUTTS & COMPANY
2013-12-05 Outstanding COUTTS & COMPANY
2013-12-05 Outstanding COUTTS & COMPANY
2013-12-05 Outstanding COUTTS & COMPANY
2013-12-05 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2010-09-22 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2010-09-09 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2010-09-09 Outstanding COUTTS & COMPANY
Creditors
Creditors Due After One Year 2011-10-01 £ 2,347,490
Creditors Due Within One Year 2011-10-01 £ 46,898

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELGRAVE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 5
Cash Bank In Hand 2011-10-01 £ 13,679
Current Assets 2011-10-01 £ 13,679
Fixed Assets 2011-10-01 £ 3,265,000
Shareholder Funds 2011-10-01 £ 884,291
Tangible Fixed Assets 2011-10-01 £ 3,265,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BELGRAVE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELGRAVE PROPERTIES LIMITED
Trademarks
We have not found any records of BELGRAVE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELGRAVE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BELGRAVE PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BELGRAVE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELGRAVE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELGRAVE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.