Company NameDerwent Belgravia Limited
DirectorCourtney Leyland Manton
Company StatusActive
Company Number07599117
CategoryPrivate Limited Company
Incorporation Date11 April 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Courtney Leyland Manton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address81 Elizabeth Street
London
SW1W 9PG
Director NameMr Michael Robert McCalmont
Date of BirthJune 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinton House Hampstead Norreys
Thatcham
Berkshire
RG18 0TF

Location

Registered Address81 Elizabeth Street
London
SW1W 9PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Derwent Kensington LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£343,565
Current Liabilities£143,718

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 April 2022Director's details changed for Mr Courtney Leyland Manton on 4 April 2022 (2 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
7 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
7 May 2021Director's details changed for Mr Courtney Leyland Manton on 7 May 2021 (2 pages)
21 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
20 April 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
28 April 2020Notification of Courtney Leyland Manton as a person with significant control on 31 December 2019 (2 pages)
28 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
13 January 2020Registered office address changed from Winton House Office Hampstead Norreys Thatcham Berkshire RG18 0TF to 81 Elizabeth Street London SW1W 9PG on 13 January 2020 (1 page)
13 January 2020Cessation of Michael Robert Mccalmont as a person with significant control on 31 December 2019 (1 page)
13 January 2020Termination of appointment of Michael Robert Mccalmont as a director on 31 December 2019 (1 page)
11 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 March 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 April 2013Registered office address changed from Winton House Office Hampstead Norreys Thatcham Berkshire RG18 0TF England on 16 April 2013 (1 page)
16 April 2013Registered office address changed from Winton House Office Hampstead Norreys Thatcham Berkshire RG18 0TF England on 16 April 2013 (1 page)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
16 April 2013Registered office address changed from Winton House Hampstead Norreys Thatcham Berkshire RG18 0TF England on 16 April 2013 (1 page)
16 April 2013Registered office address changed from Winton House Hampstead Norreys Thatcham Berkshire RG18 0TF England on 16 April 2013 (1 page)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
13 March 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
13 March 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
11 April 2011Incorporation (26 pages)
11 April 2011Incorporation (26 pages)