Company NameBelgrave Land Investments Limited
Company StatusActive
Company Number05856105
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)
Previous NameBelgrave Land (Luton North) 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
Appointed23 June 2006(same day as company formation)
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
Appointed23 June 2006(same day as company formation)
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
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCormuir Brick Yard
Great Limber
Lincs
DN37 8FX
Secretary NameMr Richard David Swaine
NationalityBritish
StatusCurrent
Appointed23 June 2006(same day as company formation)
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

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

Financials

Year2014
Net Worth-£304,151
Current Liabilities£451,195

Accounts

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

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

15 November 2006Delivered on: 22 November 2006
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: First floating charge all the undertaking and assets of the company whatsoever and wheresoever present and future.
Outstanding
15 November 2006Delivered on: 22 November 2006
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 and buildings on the north west/west side of park street, west luton and land and buildings lying to the east of park street, west luton t/nos. BD71866, BD78954 (part) and BD66720 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing 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.
Outstanding

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
4 October 2023Accounts for a dormant company made up to 30 June 2023 (4 pages)
12 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
13 October 2022Accounts for a dormant company made up to 30 June 2022 (4 pages)
21 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
28 October 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
25 February 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
14 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
18 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
9 January 2019Confirmation statement made on 4 December 2018 with updates (4 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
4 December 2017Cessation of Bl (Leicester) Limited as a person with significant control on 30 November 2017 (1 page)
4 December 2017Notification of Richard David Swaine as a person with significant control on 30 November 2017 (2 pages)
4 December 2017Notification of Richard David Swaine as a person with significant control on 30 November 2017 (2 pages)
4 December 2017Notification of John Fearnley Hoyle as a person with significant control on 30 November 2017 (2 pages)
4 December 2017Notification of John Fearnley Hoyle as a person with significant control on 30 November 2017 (2 pages)
4 December 2017Notification of Jonathan James Willoughby as a person with significant control on 30 November 2017 (2 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Notification of Jonathan James Willoughby as a person with significant control on 30 November 2017 (2 pages)
4 December 2017Cessation of Bl (Leicester) Limited as a person with significant control on 30 November 2017 (1 page)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
6 July 2017Notification of Bl (Leicester) Limited as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Bl (Leicester) Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
5 April 2017Change of name notice (3 pages)
5 April 2017Change of name notice (3 pages)
5 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-22
(2 pages)
5 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-22
(2 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Director's details changed for Mr John Fearnley Hoyle on 23 June 2015 (2 pages)
13 July 2015Director's details changed for Mr John Fearnley Hoyle on 23 June 2015 (2 pages)
13 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
27 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(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 (3 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (3 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)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
22 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
7 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (4 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (4 pages)
29 June 2009Return made up to 23/06/09; full list of members (4 pages)
29 June 2009Return made up to 23/06/09; full list of members (4 pages)
21 January 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
21 January 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
1 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
14 July 2008Return made up to 23/06/08; full list of members (4 pages)
14 July 2008Return made up to 23/06/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
31 July 2007Return made up to 23/06/07; full list of members (3 pages)
31 July 2007Return made up to 23/06/07; full list of members (3 pages)
18 July 2007Registered office changed on 18/07/07 from: st martin's house 31-35 clarendon road watford herts WD17 1JF (1 page)
18 July 2007Registered office changed on 18/07/07 from: st martin's house 31-35 clarendon road watford herts WD17 1JF (1 page)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
12 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
12 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
23 June 2006Incorporation (19 pages)
23 June 2006Incorporation (19 pages)