Company NameBelgrave Land (Armley) Limited
Company StatusActive
Company Number05186820
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Previous NameStevton (No. 308) 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
StatusCurrent
Appointed27 September 2004(2 months, 1 week after company formation)
Appointment Duration19 years, 7 months
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
StatusCurrent
Appointed27 September 2004(2 months, 1 week after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurnview House
8 Hurnview Norfolk Street
Beverley
East Yorkshire
HU17 7DP
Director NameMr John Fearnley Hoyle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2004(2 months, 1 week after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCormuir Brick Yard
Great Limber
Lincs
DN37 8FX
Secretary NameMr Richard David Swaine
NationalityBritish
StatusCurrent
Appointed27 September 2004(2 months, 1 week after company formation)
Appointment Duration19 years, 7 months
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
Appointed22 July 2004(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameMr Keith Gordon Syson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(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
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT

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

2 at £1John Fearnley Hoyle
33.33%
Ordinary
2 at £1Jonathan James Willoughby
33.33%
Ordinary
2 at £1Richard David Swaine
33.33%
Ordinary

Financials

Year2014
Net Worth£2,696,766
Current Liabilities£210,083

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

6 December 2005Delivered on: 16 December 2005
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of 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 south side of stanningley road, armley t/no WYK78591 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
6 December 2005Delivered on: 16 December 2005
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 present or future, all moneys from time to time in respect of south side of stanningley road, armley t/no WYK78591 (the assigned rights). See the mortgage charge document for full details.
Outstanding
17 January 2005Delivered on: 2 February 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land known as the former co-op supermarket site stanningley road armley leeds west yorkshire,. 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.
Outstanding

Filing History

18 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
10 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
29 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
2 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
7 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
1 August 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
23 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
7 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
14 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
7 September 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 22 July 2016 with updates (7 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)
11 September 2015Director's details changed for Mr John Fearnley Hoyle on 22 July 2015 (2 pages)
11 September 2015Director's details changed for Mr John Fearnley Hoyle on 22 July 2015 (2 pages)
11 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 6
(6 pages)
11 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 6
(6 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)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 6
(6 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 6
(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)
11 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(6 pages)
11 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(6 pages)
11 September 2013Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 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 (8 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
5 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 22 July 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)
8 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
7 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
14 January 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
14 January 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
26 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 August 2009Return made up to 22/07/09; full list of members (4 pages)
17 August 2009Return made up to 22/07/09; full list of members (4 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
8 September 2008Return made up to 22/07/08; full list of members (4 pages)
8 September 2008Return made up to 22/07/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
4 September 2007Return made up to 22/07/07; full list of members (3 pages)
4 September 2007Return made up to 22/07/07; full list of members (3 pages)
12 July 2007Registered office changed on 12/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
12 July 2007Registered office changed on 12/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
25 October 2006Full accounts made up to 31 December 2005 (13 pages)
25 October 2006Full accounts made up to 31 December 2005 (13 pages)
29 August 2006Return made up to 22/07/06; full list of members (3 pages)
29 August 2006Return made up to 22/07/06; full list of members (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
17 November 2005Return made up to 22/07/05; full list of members (3 pages)
17 November 2005Return made up to 22/07/05; full list of members (3 pages)
2 February 2005Particulars of mortgage/charge (19 pages)
2 February 2005Particulars of mortgage/charge (19 pages)
28 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2004Memorandum and Articles of Association (16 pages)
13 October 2004Memorandum and Articles of Association (16 pages)
6 October 2004Ad 27/09/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
6 October 2004Ad 27/09/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
5 October 2004Secretary resigned;director resigned (1 page)
5 October 2004Registered office changed on 05/10/04 from: the billings guildford surrey GU1 4YD (1 page)
5 October 2004Registered office changed on 05/10/04 from: the billings guildford surrey GU1 4YD (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned;director resigned (1 page)
5 October 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
5 October 2004New secretary appointed;new director appointed (9 pages)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (6 pages)
5 October 2004New secretary appointed;new director appointed (9 pages)
5 October 2004New director appointed (6 pages)
5 October 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
5 October 2004New director appointed (6 pages)
5 October 2004New director appointed (6 pages)
20 September 2004Company name changed stevton (no. 308) LIMITED\certificate issued on 20/09/04 (2 pages)
20 September 2004Company name changed stevton (no. 308) LIMITED\certificate issued on 20/09/04 (2 pages)
22 July 2004Incorporation (25 pages)
22 July 2004Incorporation (25 pages)