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

BELGRAVE DEVELOPMENTS LIMITED

GLOUCESTER HOUSE, 29 BRUNSWICK SQUARE, GLOUCESTER, GLOUCESTERSHIRE, GL1 1UN,
Company Registration Number
05323635
Private Limited Company
Active

Company Overview

About Belgrave Developments Ltd
BELGRAVE DEVELOPMENTS LIMITED was founded on 2005-01-04 and has its registered office in Gloucester. The organisation's status is listed as "Active". Belgrave Developments 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 DEVELOPMENTS LIMITED
 
Legal Registered Office
GLOUCESTER HOUSE
29 BRUNSWICK SQUARE
GLOUCESTER
GLOUCESTERSHIRE
GL1 1UN
Other companies in GL1
 
Filing Information
Company Number 05323635
Company ID Number 05323635
Date formed 2005-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:48:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELGRAVE DEVELOPMENTS LIMITED
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 DEVELOPMENTS LIMITED
The following companies were found which have the same name as BELGRAVE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BELGRAVE DEVELOPMENTS (POOLE) LIMITED PINE TREE VILLA 33 WESTERN AVENUE BRANKSOME PARK POOLE DORSET BH13 7AN Dissolved Company formed on the 2002-02-05
BELGRAVE DEVELOPMENTS 14 LIMITED 31D BELGRAVE ROAD HALESOWEN WEST MIDLANDS UNITED KINGDOM B62 9EY Dissolved Company formed on the 2014-09-22
BELGRAVE DEVELOPMENTS (ESSEX) LIMITED 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON SS14 3JJ Active Company formed on the 2023-07-13

Company Officers of BELGRAVE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
EAMONN FRANCIS MCGURK
Company Secretary 2007-02-09
BRIAN ANDREW MCGURK
Director 2007-02-09
EAMONN FRANCIS MCGURK
Director 2007-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER TEMBLETT
Director 2015-08-10 2018-03-31
NICHOLAS JOHN BEESTON
Company Secretary 2005-01-04 2007-02-09
NICHOLAS JOHN BEESTON
Director 2005-01-04 2007-02-09
STEPHEN CHARLES DANN
Director 2005-01-04 2007-02-09
BRIAN FRANCIS STACK
Director 2005-01-04 2007-02-09
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-01-04 2005-01-04
COMPANY DIRECTORS LIMITED
Nominated Director 2005-01-04 2005-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EAMONN FRANCIS MCGURK KEYWAY RECYCLING LIMITED Company Secretary 2008-04-30 CURRENT 2008-04-29 Active
EAMONN FRANCIS MCGURK UK PLANT RENTAL LIMITED Company Secretary 2008-04-30 CURRENT 2008-04-29 Active
EAMONN FRANCIS MCGURK UK CONSTRUCTION RECRUITMENT LIMITED Company Secretary 2008-02-29 CURRENT 2006-01-17 Active
EAMONN FRANCIS MCGURK ALMA HOUSE LIMITED Company Secretary 2007-05-15 CURRENT 2007-05-15 Active
EAMONN FRANCIS MCGURK DYNAVOUR LIMITED Company Secretary 2006-02-28 CURRENT 2002-01-18 Active
EAMONN FRANCIS MCGURK NATIONWIDE PLANT RENTAL LIMITED Company Secretary 2004-09-24 CURRENT 1996-06-17 Active
EAMONN FRANCIS MCGURK ARRIVA GROUP LIMITED Company Secretary 2004-09-24 CURRENT 1998-06-25 Active
EAMONN FRANCIS MCGURK GLOUCESTER CITY FOOTBALL CLUB LIMITED Company Secretary 2004-09-24 CURRENT 1999-04-29 Active
EAMONN FRANCIS MCGURK GLOUCESTER STADIUM LIMITED Company Secretary 2002-05-07 CURRENT 2002-05-07 Active
BRIAN ANDREW MCGURK 1 BAM LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
BRIAN ANDREW MCGURK MCGURK GROUP LIMITED Director 2015-02-27 CURRENT 2014-05-22 Active
BRIAN ANDREW MCGURK MCGURK DEVELOPMENTS LIMITED Director 2015-02-27 CURRENT 2014-08-29 Active
BRIAN ANDREW MCGURK MCGURK PROPERTIES LIMITED Director 2015-02-27 CURRENT 2014-08-29 Active
BRIAN ANDREW MCGURK NATIONWIDE STONE SUPPLIES LIMITED Director 2015-02-27 CURRENT 2014-04-30 Active
BRIAN ANDREW MCGURK NUMORE DEVELOPMENTS LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
BRIAN ANDREW MCGURK ARRIVA STADIUM LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active
BRIAN ANDREW MCGURK UK RECRUITMENT GB LIMITED Director 2010-04-23 CURRENT 2006-01-10 Active
BRIAN ANDREW MCGURK GLOUCESTER CITY LTD. Director 2010-04-23 CURRENT 2000-05-15 Active
BRIAN ANDREW MCGURK GLOUCESTER CITY ASSOCIATION FOOTBALL CLUB (1980) LIMITED Director 2010-04-23 CURRENT 1980-02-14 Active
BRIAN ANDREW MCGURK ARRIVA HOLDINGS LIMITED Director 2009-06-13 CURRENT 2009-06-11 Active
BRIAN ANDREW MCGURK ARRIVA CARE LIMITED Director 2009-06-12 CURRENT 2009-06-11 Active
BRIAN ANDREW MCGURK ARRIVA RESIDENTIAL LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active
BRIAN ANDREW MCGURK DYNAVOUR CARE SERVICES LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active
BRIAN ANDREW MCGURK ARRIVA RECRUITMENT LIMITED Director 2009-06-12 CURRENT 2009-06-11 Active
BRIAN ANDREW MCGURK KEYWAY RECYCLING LIMITED Director 2008-04-30 CURRENT 2008-04-29 Active
BRIAN ANDREW MCGURK UK PLANT RENTAL LIMITED Director 2008-04-30 CURRENT 2008-04-29 Active
BRIAN ANDREW MCGURK UK CONSTRUCTION RECRUITMENT LIMITED Director 2008-02-29 CURRENT 2006-01-17 Active
BRIAN ANDREW MCGURK ALMA HOUSE LIMITED Director 2007-05-15 CURRENT 2007-05-15 Active
BRIAN ANDREW MCGURK ARRIVA CARE SERVICES LIMITED Director 2007-05-15 CURRENT 2007-05-15 Active
BRIAN ANDREW MCGURK DYNAVOUR LIMITED Director 2005-11-26 CURRENT 2002-01-18 Active
BRIAN ANDREW MCGURK GLOUCESTER STADIUM LIMITED Director 2004-09-24 CURRENT 2002-05-07 Active
BRIAN ANDREW MCGURK GLOUCESTER CITY FOOTBALL CLUB LIMITED Director 1999-04-29 CURRENT 1999-04-29 Active
BRIAN ANDREW MCGURK KEYWAY LIMITED Director 1998-11-30 CURRENT 1995-03-13 Active
BRIAN ANDREW MCGURK NATIONWIDE PLANT RENTAL LIMITED Director 1998-11-30 CURRENT 1996-06-17 Active
BRIAN ANDREW MCGURK ARRIVA GROUP LIMITED Director 1998-08-28 CURRENT 1998-06-25 Active
EAMONN FRANCIS MCGURK UK RECRUITMENT GB LIMITED Director 2010-04-23 CURRENT 2006-01-10 Active
EAMONN FRANCIS MCGURK GLOUCESTER CITY ASSOCIATION FOOTBALL CLUB (1980) LIMITED Director 2009-07-01 CURRENT 1980-02-14 Active
EAMONN FRANCIS MCGURK KEYWAY RECYCLING LIMITED Director 2008-04-30 CURRENT 2008-04-29 Active
EAMONN FRANCIS MCGURK UK PLANT RENTAL LIMITED Director 2008-04-30 CURRENT 2008-04-29 Active
EAMONN FRANCIS MCGURK UK CONSTRUCTION RECRUITMENT LIMITED Director 2008-02-29 CURRENT 2006-01-17 Active
EAMONN FRANCIS MCGURK ALMA HOUSE LIMITED Director 2007-05-15 CURRENT 2007-05-15 Active
EAMONN FRANCIS MCGURK ARRIVA CARE SERVICES LIMITED Director 2007-05-15 CURRENT 2007-05-15 Active
EAMONN FRANCIS MCGURK DYNAVOUR LIMITED Director 2005-11-26 CURRENT 2002-01-18 Active
EAMONN FRANCIS MCGURK GLOUCESTER CITY FOOTBALL CLUB LIMITED Director 2004-07-23 CURRENT 1999-04-29 Active
EAMONN FRANCIS MCGURK GLOUCESTER CITY LTD. Director 2004-04-23 CURRENT 2000-05-15 Active
EAMONN FRANCIS MCGURK GLOUCESTER STADIUM LIMITED Director 2003-05-12 CURRENT 2002-05-07 Active
EAMONN FRANCIS MCGURK KEYWAY LIMITED Director 1999-05-05 CURRENT 1995-03-13 Active
EAMONN FRANCIS MCGURK ARRIVA GROUP LIMITED Director 1998-08-28 CURRENT 1998-06-25 Active
EAMONN FRANCIS MCGURK NATIONWIDE PLANT RENTAL LIMITED Director 1996-06-17 CURRENT 1996-06-17 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
2024-03-12MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2023-04-04MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-01-12CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAMONN FRANCIS MCGURK
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2021-03-08PSC07CESSATION OF DYNAVOUR LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-10-29AA01Previous accounting period extended from 31/05/18 TO 31/08/18
2018-10-29AA01Previous accounting period extended from 31/05/18 TO 31/08/18
2018-10-29AA01Previous accounting period extended from 31/05/18 TO 31/08/18
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TEMBLETT
2018-03-26PSC05Change of details for Dynavour Limited as a person with significant control on 2018-03-26
2018-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-15AR0104/01/16 ANNUAL RETURN FULL LIST
2016-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-09-23AA01Previous accounting period extended from 31/03/15 TO 31/05/15
2015-08-10AP01DIRECTOR APPOINTED MR CHRISTOPHER TEMBLETT
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06SH19Statement of capital on 2015-07-06 GBP 100
2015-06-17SH02Sub-division of shares on 2015-06-05
2015-06-17SH08Change of share class name or designation
2015-06-17SH20Statement by Directors
2015-06-17CAP-SSSolvency Statement dated 05/06/15
2015-06-17RES12VARYING SHARE RIGHTS AND NAMES
2015-06-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of varying share rights or name
  • Re sub-division of shares 05/06/2015
2015-06-17RES13Resolutions passed:
  • Re sub-division of shares 05/06/2015
  • Resolution of reduction in issued share capital
  • Resolution of varying share rights or name
  • Resolution of reduction in issued share capital
2015-06-17RES13Resolutions passed:
  • Re sub-division of shares 05/06/2015
  • Resolution of reduction in issued share capital
  • Resolution of varying share rights or name
  • Resolution of reduction in issued share capital
2015-06-17RES13Resolutions passed:
  • Re sub-division of shares 05/06/2015
  • Resolution of reduction in issued share capital
  • Resolution of varying share rights or name
  • Resolution of reduction in issued share capital
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 120
2015-01-15AR0104/01/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 120
2014-01-14AR0104/01/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/13 FROM Arriva House, Meadow Park Sudmeadow Road Hempsted Gloucester Gloucestershire GL2 5HS England
2013-01-10AR0104/01/13 ANNUAL RETURN FULL LIST
2013-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-03AR0104/01/12 FULL LIST
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-11AR0104/01/11 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN FRANCIS MCGURK / 04/01/2011
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANDREW MCGURK / 04/01/2011
2011-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR EAMONN FRANCIS MCGURK / 04/01/2011
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2010 FROM NEWBLISS BARBERS BRIDGE RUDFORD GLOUCESTER GLOUCESTERSHIRE GL2 8DX UNITED KINGDOM
2010-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-26AR0104/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMONN FRANCIS MCGURK / 04/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDREW MCGURK / 04/01/2010
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-28363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EAMONN MCGURK / 08/12/2008
2008-12-08287REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 161 ESTCOURT ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3LW
2008-06-25288bAPPOINTMENT TERMINATE, DIRECTOR LOUISE DAVIES LOGGED FORM
2008-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-21363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-05-25363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-04-20288aNEW DIRECTOR APPOINTED
2007-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-22287REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 163 LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6HN
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288bDIRECTOR RESIGNED
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-14395PARTICULARS OF MORTGAGE/CHARGE
2007-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-09225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2006-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-27363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-09-08395PARTICULARS OF MORTGAGE/CHARGE
2005-05-16288aNEW DIRECTOR APPOINTED
2005-01-28288aNEW DIRECTOR APPOINTED
2005-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-28288bSECRETARY RESIGNED
2005-01-28288bDIRECTOR RESIGNED
2005-01-2788(2)RAD 04/01/05--------- £ SI 120@1=120 £ IC 1/121
2005-01-04NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BELGRAVE DEVELOPMENTS 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 DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2017-05-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BELGRAVE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELGRAVE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BELGRAVE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELGRAVE DEVELOPMENTS 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 (68209 - Other letting and operating of own or leased real estate) as BELGRAVE DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BELGRAVE DEVELOPMENTS 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 DEVELOPMENTS 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 DEVELOPMENTS 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.