Company NameBelgrave House Residents Limited
DirectorSam James Watkinson
Company StatusActive
Company Number08163390
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 2012(11 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sam James Watkinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(1 year, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobblers Mapledrakes Road
Ewhurst
Cranleigh
Surrey
GU6 7QW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed28 January 2014(1 year, 6 months after company formation)
Appointment Duration10 years, 3 months
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Nigel John Morton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameCharles Edward Robinson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2015)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 92-94 Belgrave House Belgrave Road
London
SW1V 2BJ
Director NameMalini Patel
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Belgrave House 92-94 Belgrave Road
Pimlico
London
SW1V 2BJ
Director NameThomas Chung-Ping Pang
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 May 2019)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Belgrave House 92-94 Belgrave Road
London
SW1V 2BJ
Director NameLindsay Isabel May MacDonald
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 2014(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Belgrave House 92-94 Belgrave Road
London
SW1V 2BJ

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

24 August 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
4 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
17 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
15 September 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
20 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
11 March 2021Termination of appointment of Lindsay Isabel May Macdonald as a director on 27 January 2021 (1 page)
11 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
28 May 2019Termination of appointment of Thomas Chung-Ping Pang as a director on 9 May 2019 (1 page)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
3 December 2018Termination of appointment of Malini Patel as a director on 28 November 2018 (1 page)
22 October 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
11 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
15 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 September 2015Termination of appointment of Charles Edward Robinson as a director on 10 September 2015 (1 page)
14 September 2015Termination of appointment of Charles Edward Robinson as a director on 10 September 2015 (1 page)
6 August 2015Annual return made up to 31 July 2015 no member list (7 pages)
6 August 2015Annual return made up to 31 July 2015 no member list (7 pages)
6 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 August 2014Annual return made up to 31 July 2014 no member list (7 pages)
1 August 2014Annual return made up to 31 July 2014 no member list (7 pages)
21 March 2014Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
21 March 2014Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
17 March 2014Appointment of Lindsay Isabel May Macdonald as a director (3 pages)
17 March 2014Appointment of Lindsay Isabel May Macdonald as a director (3 pages)
13 March 2014Registered office address changed from 5 Fleet Place London EC4M 7RD England on 13 March 2014 (1 page)
13 March 2014Termination of appointment of Nigel Morton as a director (1 page)
13 March 2014Registered office address changed from 5 Fleet Place London EC4M 7RD England on 13 March 2014 (1 page)
13 March 2014Termination of appointment of Nigel Morton as a director (1 page)
11 March 2014Appointment of Malini Patel as a director (3 pages)
11 March 2014Appointment of Sam James Watkinson as a director (3 pages)
11 March 2014Appointment of Malini Patel as a director (3 pages)
11 March 2014Appointment of Charles Edward Robinson as a director (3 pages)
11 March 2014Appointment of Sam James Watkinson as a director (3 pages)
11 March 2014Appointment of Thomas Chung-Ping Pang as a director (4 pages)
11 March 2014Appointment of Charles Edward Robinson as a director (3 pages)
11 March 2014Appointment of Thomas Chung-Ping Pang as a director (4 pages)
31 January 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
31 January 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
27 August 2013Annual return made up to 31 July 2013 no member list (2 pages)
27 August 2013Annual return made up to 31 July 2013 no member list (2 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
31 July 2012Incorporation (7 pages)
31 July 2012Incorporation (7 pages)