Company NameBelgrave Land (Management) Limited
Company StatusDissolved
Company Number04548387
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 7 months ago)
Dissolution Date8 April 2022 (2 years ago)
Previous NamesStevton (No.247) Limited and Belgrave Land (Grimsby) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard David Swaine
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(3 months after company formation)
Appointment Duration19 years, 3 months (closed 08 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
30 Main Street
Bishop Wilton
York
YO42 1RU
Director NameJonathan James Willoughby
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(3 months after company formation)
Appointment Duration19 years, 3 months (closed 08 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hurn View
Beverley
North Humberside
HU17 7DP
Director NameMr John Fearnley Hoyle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(3 months after company formation)
Appointment Duration19 years, 3 months (closed 08 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCormuir Brickyard
Limber
Grimsby
South Humberside
DN37 8JU
Secretary NameMr Richard David Swaine
NationalityBritish
StatusClosed
Appointed31 December 2002(3 months after company formation)
Appointment Duration19 years, 3 months (closed 08 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
30 Main Street
Bishop Wilton
York
YO42 1RU
Director NameRichard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Stonborough
Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameMr Keith Gordon Syson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Lodge
8 Tennyson's Ridge
Haslemere
Surrey
GU27 3SY
Secretary NameRichard Alistair Baxter
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Stonborough
Grovers Gardens
Hindhead
Surrey
GU26 6PT

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Bl (Grimsby) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£937,396
Cash£13,123
Current Liabilities£587,076

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

7 November 2008Delivered on: 20 November 2008
Persons entitled: Belgrave Land (Investments) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the west of charlton street, grimsby t/no HS336147 all rental sums, benefit of covenants, all policies of insurance, all buildings and structures, goodwill see image for full details.
Outstanding
4 July 2008Delivered on: 10 July 2008
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from any group member to the chargee or any lender on any acccount whatsover under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys under the leases in respect of f/h property k/a land and buildings lying to the west of charlton street, grimsby. T/no.HS336147 see image for full details.
Outstanding
4 July 2008Delivered on: 10 July 2008
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of legal charge
Secured details: All monies due or to become due from any group member to the chargee or any lender on any acccount whatsover under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings lying to the west of charlton street, grimsby. T/no.HS336147 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's undertaking.
Outstanding
18 June 2007Delivered on: 6 July 2007
Satisfied on: 11 November 2008
Persons entitled: Nm Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at armstrong street and charlton street grimsby north lincolnshire t/nos HS282484 and HS336147 the gross rents licence fees and other monies receivable the goodwill. See the mortgage charge document for full details.
Fully Satisfied
18 June 2007Delivered on: 6 July 2007
Satisfied on: 11 November 2008
Persons entitled: Nm Rothschild & Sons Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (12 pages)
25 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 September 2016Satisfaction of charge 5 in full (4 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(6 pages)
3 November 2015Director's details changed for Mr John Fearnley Hoyle on 30 September 2015 (2 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(6 pages)
13 June 2014Director's details changed for John Fearnley Hoyle on 2 May 2014 (2 pages)
13 June 2014Director's details changed for John Fearnley Hoyle on 2 May 2014 (2 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(6 pages)
11 September 2013Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA on 11 September 2013 (1 page)
5 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
15 March 2012Company name changed belgrave land (grimsby) LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
19 October 2010Director's details changed for Jonathan James Willoughby on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Jonathan James Willoughby on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 February 2009Accounting reference date extended from 09/01/2009 to 30/06/2009 (1 page)
21 January 2009Accounting reference date extended from 31/12/2008 to 09/01/2009 (1 page)
20 November 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
17 October 2008Return made up to 30/09/08; full list of members (4 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 December 2007Return made up to 30/09/07; full list of members (2 pages)
14 December 2007Registered office changed on 14/12/07 from: st martins house 31-35 clarendon road watford hertfordshire WD1 1JA (1 page)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
22 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2007Particulars of mortgage/charge (7 pages)
6 July 2007Particulars of mortgage/charge (7 pages)
22 January 2007Return made up to 30/09/06; full list of members (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (11 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
7 November 2005Return made up to 30/09/05; full list of members (2 pages)
13 October 2004Return made up to 30/09/04; full list of members (7 pages)
14 September 2004Full accounts made up to 31 December 2003 (9 pages)
12 November 2003Return made up to 30/09/03; full list of members (7 pages)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003New secretary appointed;new director appointed (5 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (4 pages)
16 January 2003Director resigned (1 page)
15 January 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
15 January 2003Registered office changed on 15/01/03 from: the billings walnut tree close guildford surrey GU1 4YD (1 page)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 December 2002Company name changed stevton (no.247) LIMITED\certificate issued on 04/12/02 (2 pages)
30 September 2002Incorporation (31 pages)