Company NameBelgrave Land (Chesterfield) Limited
DirectorsJohn Fearnley Hoyle and Rosemary Margaret Hoyle
Company StatusActive
Company Number04916861
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 6 months ago)
Previous NameStevton (No. 278) Limited

Business Activity

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

Directors

Director NameMr John Fearnley Hoyle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(6 months, 2 weeks after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCormuir Brick Yard
Great Limber
Grimsby
South Humberside
DN37 8FX
Director NameMrs Rosemary Margaret Hoyle
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(18 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCormuir, Brickyard Great Limber
Lincolnshire
DN37 8JU
Director NameRichard Alistair Baxter
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(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 2003(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 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Stonborough
Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameMr Richard David Swaine
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(6 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
30 Main Street
Bishop Wilton
York
YO42 1RU
Director NameMr Jonathan James Willoughby
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(6 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurnview House
8 Hurnview Norfolk Street
Beverley
East Yorkshire
HU17 7DP
Secretary NameMr Richard David Swaine
NationalityBritish
StatusResigned
Appointed15 April 2004(6 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
30 Main Street
Bishop Wilton
York
YO42 1RU

Location

Registered AddressRadius House First Floor
51 Clarendon Road
Watford
Herts
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Belgrave Land (Investments) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£294,859
Current Liabilities£69,513

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

29 December 2006Delivered on: 12 January 2007
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of f/h land and buildings on the west side of walton road chesterfield t/n DY254172. See the mortgage charge document for full details.
Outstanding
29 December 2006Delivered on: 12 January 2007
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the west side of walton road chesterfield t/n DY254172 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Outstanding
28 September 2006Delivered on: 5 October 2006
Persons entitled: Dunbar Bank PLC

Classification: Charge over construction contract
Secured details: All monies due or to become due from the company or any person who is a party to any related security document to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The present and future rights title and interest in and to the construction contract dated 22/01/2006. see the mortgage charge document for full details.
Outstanding
11 November 2005Delivered on: 16 November 2005
Persons entitled: Dunbar Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the benefit of the company under an agreement for the grant of a lease of part of the property at walton road chesterfield t/no DY254172. See the mortgage charge document for full details.
Outstanding
11 November 2005Delivered on: 16 November 2005
Persons entitled: Dunbar Bank PLC

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 and being land and buildings on the west side of walton road chesterfield derbyshire t/no DY254172, all rights to and interest in any insurances in respect of the property the grosleasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. See the mortgage charge document for full details.
Outstanding
11 November 2005Delivered on: 16 November 2005
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Outstanding

Filing History

25 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
8 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
15 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (13 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (13 pages)
29 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 May 2016Second filing of AR01 previously delivered to Companies House made up to 30 September 2015 (22 pages)
11 May 2016Second filing of AR01 previously delivered to Companies House made up to 30 September 2015 (22 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2016.
(7 pages)
2 October 2015Director's details changed for Mr John Fearnley Hoyle on 30 September 2015 (2 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(6 pages)
2 October 2015Director's details changed for Mr John Fearnley Hoyle on 30 September 2015 (2 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2016.
(7 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(6 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • 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)
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)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 February 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2013 (17 pages)
5 February 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2013 (17 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
  • ANNOTATION A second filed AR01 was registered on 05/02/2014
(7 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
  • ANNOTATION A second filed AR01 was registered on 05/02/2014
(7 pages)
11 September 2013Registered office address changed from , C/O Hillier Hopkins, 64 Clarendon Road, Watford, Herts, WD17 1DA on 11 September 2013 (1 page)
11 September 2013Registered office address changed from , C/O Hillier Hopkins, 64 Clarendon Road, Watford, Herts, WD17 1DA on 11 September 2013 (1 page)
5 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
10 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)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 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 (8 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 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)
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 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
4 February 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 alignment with parent or subsidiary (1 page)
4 February 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 alignment with parent or subsidiary (1 page)
6 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
6 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
17 October 2008Return made up to 30/09/08; full list of members (4 pages)
17 October 2008Return made up to 30/09/08; full list of members (4 pages)
15 November 2007Return made up to 30/09/07; full list of members (2 pages)
15 November 2007Return made up to 30/09/07; full list of members (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
17 July 2007Registered office changed on 17/07/07 from: st martin's house, 31-35 clarendon road, watford, hertfordshire WD17 1JF (1 page)
17 July 2007Registered office changed on 17/07/07 from: st martin's house, 31-35 clarendon road, watford, hertfordshire WD17 1JF (1 page)
22 January 2007Return made up to 30/09/06; full list of members (2 pages)
22 January 2007Return made up to 30/09/06; full list of members (2 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
25 October 2006Full accounts made up to 31 December 2005 (11 pages)
25 October 2006Full accounts made up to 31 December 2005 (11 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 November 2005Return made up to 30/09/05; full list of members (2 pages)
2 November 2005Return made up to 30/09/05; full list of members (2 pages)
24 November 2004Return made up to 30/09/04; full list of members (7 pages)
24 November 2004Return made up to 30/09/04; full list of members (7 pages)
21 April 2004Registered office changed on 21/04/04 from: the billings walnut tree close guildford surrey GU1 4YD (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Secretary resigned;director resigned (1 page)
21 April 2004Secretary resigned;director resigned (1 page)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
21 April 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: the billings walnut tree close guildford surrey GU1 4YD (1 page)
20 April 2004Company name changed stevton (no. 278) LIMITED\certificate issued on 20/04/04 (2 pages)
20 April 2004Company name changed stevton (no. 278) LIMITED\certificate issued on 20/04/04 (2 pages)
30 September 2003Incorporation (31 pages)
30 September 2003Incorporation (31 pages)