Company NameBelgrave Properties (London) Limited
DirectorsJasbir Singh Jhumat and Pardeep Singh Jhumat
Company StatusActive
Company Number11261892
CategoryPrivate Limited Company
Incorporation Date19 March 2018(6 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jasbir Singh Jhumat
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameMr Pardeep Singh Jhumat
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Tomswood Road
Chigwell
Essex
IG7 5QR

Location

Registered Address555-557 Cranbrook Road
Ilford
Essex
IG2 6HE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

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 Return18 March 2023 (1 year ago)
Next Return Due1 April 2024 (3 days from now)

Charges

26 July 2019Delivered on: 2 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 38 cameron road, seven kings, ilford, IG3 8LB. For further details of the exact properties being charged under this deed, please consider the schedule to the legal charge.
Outstanding
25 July 2019Delivered on: 26 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
28 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
29 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
12 April 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
17 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 April 2020Confirmation statement made on 18 March 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 August 2019Statement of capital following an allotment of shares on 26 July 2019
  • GBP 100
(3 pages)
2 August 2019Registration of charge 112618920002, created on 26 July 2019 (8 pages)
26 July 2019Registration of charge 112618920001, created on 25 July 2019 (5 pages)
8 April 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
8 April 2019Registered office address changed from 2 Rixsen Road Manor Park E12 6RN United Kingdom to 555-557 Cranbrook Road Ilford Essex IG2 6HE on 8 April 2019 (1 page)
19 March 2018Incorporation
Statement of capital on 2018-03-19
  • GBP 4
(37 pages)