BELGRAVIA LEASEHOLD PROPERTIES LIMITED -


Company Profile Company Filings

Overview

BELGRAVIA LEASEHOLD PROPERTIES LIMITED is a Private Limited Company from and has the status: Active.
BELGRAVIA LEASEHOLD PROPERTIES LIMITED was incorporated 25 years ago on 08/10/1998 and has the registered number: 03646826. The accounts status is DORMANT and accounts are next due on 31/12/2024.

BELGRAVIA LEASEHOLD PROPERTIES LIMITED -

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

70 GROSVENOR STREET
W1K 3JP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/07/2023 13/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS AMELIA MARY BRIGHT Jul 1986 British Director 2022-10-10 CURRENT
MR MATTHEW JOSEPH CONWAY Dec 1984 British Director 2022-01-04 CURRENT
MR DOUGLAS NIGEL CRICHTON Oct 1976 British Director 2016-04-28 CURRENT
MRS CHANTAL ANTONIA HENDERSON Dec 1975 British Director 2020-07-01 CURRENT
MRS DEBORAH CLARE LEE Feb 1976 British Director 2022-04-01 CURRENT
MRS JANE FRANCES MACDIARMID Sep 1982 British Director 2022-12-01 CURRENT
MARK ROBIN PRESTON Jan 1968 British Director 2017-01-01 CURRENT
JAMES GILLES RAYNOR Jul 1973 British Director 2019-09-30 CURRENT
MR PIERS MAXWELL TOWNLEY Sep 1980 British Director 2022-12-01 CURRENT
MISS FIONA CLARE BOYCE Secretary 2021-11-05 CURRENT
TRUSEC LIMITED Corporate Nominee Secretary 1998-10-08 UNTIL 1998-11-12 RESIGNED
MR PETER LAWRENCE DOYLE Sep 1952 British Director 2009-03-02 UNTIL 2018-09-27 RESIGNED
MR CRAIG MCWILLIAM Jan 1972 British Director 2013-11-07 UNTIL 2020-01-10 RESIGNED
IAN ROBERT MORRISON Jun 1972 British Director 2013-11-07 UNTIL 2015-05-07 RESIGNED
DR IAN DOUGLAS DOUGLAS MAIR Jul 1973 British Director 2012-12-03 UNTIL 2014-06-20 RESIGNED
MR NIGEL AURIOL HUGHES Apr 1957 British Director 2010-11-15 UNTIL 2019-03-27 RESIGNED
VICTORIA HERRING Nov 1974 British Director 2010-11-15 UNTIL 2013-04-25 RESIGNED
MRS CHANTAL ANTONIA HENDERSON Dec 1975 British Director 2014-10-17 UNTIL 2019-12-31 RESIGNED
MR SIMON HARDING-ROOTS Apr 1968 British Director 2016-04-28 UNTIL 2019-12-31 RESIGNED
OLIVER BARRY KEMP FENN SMITH Jan 1965 British Director 1998-11-12 UNTIL 2002-09-13 RESIGNED
MISS JENEFER DAWN GREENWOOD Oct 1957 British Director 2010-11-15 UNTIL 2012-12-31 RESIGNED
JAMES MILTON FEATHERBY Nov 1958 British Director 1998-10-23 UNTIL 1998-11-12 RESIGNED
MR DARREN JAMES PATRICK RAWCLIFFE Sep 1968 British Director 2006-02-01 UNTIL 2008-12-31 RESIGNED
ALISON ANN HARGREAVES British Secretary 1998-11-12 UNTIL 1999-08-13 RESIGNED
KATHARINE EMMA ROBINSON Jun 1964 British Secretary 2008-07-01 UNTIL 2018-06-07 RESIGNED
MR DEREK JOHN LEWIS Secretary 2018-06-07 UNTIL 2021-11-04 RESIGNED
MISS CAROLINE MARY TOLHURST British Secretary 1999-08-13 UNTIL 2008-07-01 RESIGNED
JEREMY HENRY MOORE NEWSUM Apr 1955 British Director 2009-03-02 UNTIL 2016-12-31 RESIGNED
RICHARD SIMON HANDLEY Apr 1954 British Director 2006-05-26 UNTIL 2008-04-03 RESIGNED
MR RICHARD ALEXANDER JEFFERIES Jan 1963 British Director 2016-01-11 UNTIL 2019-12-31 RESIGNED
MS STEPHANIE FRANCES BALL Nov 1981 British Director 2020-12-16 UNTIL 2021-12-31 RESIGNED
MR GILES ANDREW CLARKE Jun 1967 British Director 2007-10-01 UNTIL 2013-11-07 RESIGNED
JOHN EDWARD THOMPSON CLARK Feb 1969 British Director 2008-07-01 UNTIL 2014-10-17 RESIGNED
MRS LAUREN RUTH BUCK Jul 1971 British Director 2006-07-25 UNTIL 2010-11-15 RESIGNED
MISS AMELIA MARY BRIGHT Jul 1986 British Director 2017-07-07 UNTIL 2020-10-22 RESIGNED
MRS AMELIA MARY BRIGHT Jul 1986 British Director 2021-07-23 UNTIL 2022-03-11 RESIGNED
MISS ANNA CLARE BOND May 1981 British Director 2018-05-21 UNTIL 2019-08-23 RESIGNED
ROGER FREDERICK CRAWFORD BLUNDELL Aug 1962 British Director 2008-04-03 UNTIL 2022-11-25 RESIGNED
MR WILLIAM ROBERT BAX Aug 1978 British Director 2011-02-01 UNTIL 2018-06-01 RESIGNED
MRS SARAH-JANE CURTIS Jul 1963 British Director 2002-09-13 UNTIL 2010-11-15 RESIGNED
MARK ROBIN PRESTON Jan 1968 British Director 2006-07-20 UNTIL 2008-06-30 RESIGNED
HYWEL LLOYD DAVIES Mar 1970 British Director 1998-10-23 UNTIL 1998-11-12 RESIGNED
MR KEITH JOHN BAILEY Jan 1979 British Director 2014-08-01 UNTIL 2019-12-31 RESIGNED
HAYDN JOHN COOPER Jan 1981 British Director 2013-06-04 UNTIL 2016-02-19 RESIGNED
MR SIMON RICHARD ELMER May 1964 British Director 2009-07-10 UNTIL 2016-03-11 RESIGNED
MR JULIAN RICHARD MILNE Jun 1956 British Director 1998-11-12 UNTIL 2006-05-26 RESIGNED
MR JORGE EMANUEL MENDONCA Jul 1963 British Director 2013-11-07 UNTIL 2018-05-21 RESIGNED
MR JORGE EMANUEL MENDONCA Jul 1963 British Director 2020-07-01 UNTIL 2020-10-23 RESIGNED
MR PAUL FRANCIS O'GRADY Jul 1985 British Director 2017-07-07 UNTIL 2023-10-20 RESIGNED
GARY JAMES POWELL Apr 1974 British Director 2009-03-02 UNTIL 2012-12-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
William Bruce Kendall 2021-12-01 8/1961 London   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Mr Mark Robin Preston 2017-01-01 1/1968 London   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
The Duke Of Westminster Hugh Richard Louis The Duke Of Westminster 2016-09-16 - 2021-12-01 1/1991 London   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Mr Jeremy Henry Moore Newsum 2016-04-06 - 2016-12-31 4/1955 London   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
His Grace Gerald Cavendish The Duke Of Westminster 2016-04-06 - 2016-08-09 12/1951 London   Significant influence or control as trust
Francis Alexander Scott 2016-04-06 10/1959 London   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GROSVENOR COMMERCIAL PROPERTIES Active DORMANT 68100 - Buying and selling of own real estate
VICTORIA PROPERTIES (LONDON) LIMITED Dissolved... DORMANT 41100 - Development of building projects
GROSVENOR (BASINGSTOKE) LIMITED Dissolved... DORMANT 41100 - Development of building projects
72 EATON PLACE LIMITED LONDON ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
GROSVENOR LONDON PROPERTIES LIMITED Dissolved... DORMANT 68100 - Buying and selling of own real estate
MAYFAIR LEASEHOLD PROPERTIES LIMITED Active DORMANT 68100 - Buying and selling of own real estate
LIVERPOOL PROPERTY INVESTMENTS LIMITED Active FULL 74990 - Non-trading company
GROSVENOR KEYSIGN LIMITED Active FULL 68100 - Buying and selling of own real estate
GROSVENOR STOW LIMITED Active FULL 41100 - Development of building projects
9-13 GROSVENOR STREET (GP) LIMITED LONDON ... FULL 41100 - Development of building projects
9-13 GROSVENOR STREET NOMINEES NO. 1 LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
9-13 GROSVENOR STREET NOMINEES NO. 2 LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
GROSVENOR POLICY MANAGEMENT LIMITED Active DORMANT 74990 - Non-trading company
LONDON LEASEHOLD FLATS LIMITED Active FULL 68209 - Other letting and operating of own or leased real estate
MONTROSE PLACE MANAGEMENT LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
GROSVENOR STOW PROJECTS 2 LIMITED Active DORMANT 74990 - Non-trading company
HEADFORT PLACE GARAGES LIMITED Dissolved... FULL 74990 - Non-trading company
4 HALKIN STREET MANAGEMENT LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
PORTWAY HOUSE LIMITED HEREFORD Active MICRO ENTITY 55100 - Hotels and similar accommodation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STARBRIGHT GROUP CAPITAL EUROPE LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
SOUTHWARK REAL ESTATE INVESTMENTS LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
SOUTHWARK GP 1 LIMITED LONDON Active FULL 74990 - Non-trading company
SOUTHWARK GP 2 LIMITED LONDON Active FULL 74990 - Non-trading company
SOUTHWARK GP NOMINEE 1 LIMITED LONDON Active DORMANT 74990 - Non-trading company
SOUTHWARK GP NOMINEE 2 LIMITED LONDON Active DORMANT 74990 - Non-trading company
RETAIL CENTRES V (SWEDEN) GENERAL PARTNER LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
RETAIL CENTRES V (SWEDEN) INVESTMENT LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
SOFTBANK GROUP CAPITAL LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
SVF TRIANGLE (UK) LLP LONDON UNITED KINGDOM Active FULL None Supplied