Belgrave House Developments Limited


Belgrave House Developments started in year 2001 as Private Limited Company with registration number 04233447. The Belgrave House Developments company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in at 70 Grosvenor Street. Postal code: W1K 3JP. Since 2002/02/26 Belgrave House Developments Limited is no longer carrying the name Grosvenor Fifteen.

Currently there are 5 directors in the the firm, namely Matthew S., Matthew C. and Stephanie B. and others. In addition one secretary - Carolyn D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Belgrave House Developments Limited Address / Contact

Office Address 70 Grosvenor Street
Office Address2 London
Town
Post code W1K 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04233447
Date of Incorporation Wed, 13th Jun 2001
Industry Development of building projects
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Matthew S.

Position: Director

Appointed: 20 October 2023

Matthew C.

Position: Director

Appointed: 01 December 2022

Stephanie B.

Position: Director

Appointed: 01 December 2022

Alastair I.

Position: Director

Appointed: 01 December 2022

Fiona B.

Position: Director

Appointed: 01 April 2022

Carolyn D.

Position: Secretary

Appointed: 04 September 2021

Christopher J.

Position: Director

Appointed: 01 August 2022

Resigned: 30 November 2022

Andrew T.

Position: Director

Appointed: 01 August 2022

Resigned: 20 October 2023

Matthew S.

Position: Director

Appointed: 01 April 2022

Resigned: 31 October 2022

Derek L.

Position: Director

Appointed: 01 July 2020

Resigned: 31 March 2022

Andrew T.

Position: Director

Appointed: 01 July 2020

Resigned: 31 March 2022

James R.

Position: Director

Appointed: 30 September 2019

Resigned: 24 June 2021

Derek L.

Position: Secretary

Appointed: 07 June 2018

Resigned: 03 September 2021

Anna B.

Position: Director

Appointed: 21 May 2018

Resigned: 23 August 2019

Amelia B.

Position: Director

Appointed: 07 July 2017

Resigned: 31 December 2019

Paul O.

Position: Director

Appointed: 07 July 2017

Resigned: 31 December 2019

Douglas C.

Position: Director

Appointed: 28 April 2016

Resigned: 31 December 2019

Simon H.

Position: Director

Appointed: 28 April 2016

Resigned: 30 June 2020

Richard J.

Position: Director

Appointed: 11 January 2016

Resigned: 31 December 2019

Chantal H.

Position: Director

Appointed: 17 October 2014

Resigned: 30 June 2020

Keith B.

Position: Director

Appointed: 01 August 2014

Resigned: 31 December 2019

Catherine S.

Position: Director

Appointed: 07 November 2013

Resigned: 07 July 2017

John C.

Position: Director

Appointed: 07 November 2013

Resigned: 17 October 2014

William B.

Position: Director

Appointed: 07 November 2013

Resigned: 01 June 2018

Simon E.

Position: Director

Appointed: 07 November 2013

Resigned: 11 March 2016

Haydn C.

Position: Director

Appointed: 07 November 2013

Resigned: 19 February 2016

Jorge M.

Position: Director

Appointed: 07 November 2013

Resigned: 21 May 2018

Craig M.

Position: Director

Appointed: 07 November 2013

Resigned: 10 January 2020

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 20 June 2014

David Y.

Position: Director

Appointed: 03 December 2012

Resigned: 07 November 2013

Ulrike S.

Position: Director

Appointed: 01 February 2011

Resigned: 28 April 2016

Nigel H.

Position: Director

Appointed: 15 November 2010

Resigned: 27 March 2019

Jenefer G.

Position: Director

Appointed: 15 November 2010

Resigned: 31 December 2012

Ian M.

Position: Director

Appointed: 15 November 2010

Resigned: 07 May 2015

Giles C.

Position: Director

Appointed: 30 June 2009

Resigned: 07 November 2013

Gary P.

Position: Director

Appointed: 31 March 2009

Resigned: 03 December 2012

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 07 June 2018

Roger B.

Position: Director

Appointed: 03 April 2008

Resigned: 30 June 2020

Michael B.

Position: Director

Appointed: 01 March 2007

Resigned: 30 June 2009

Peter V.

Position: Director

Appointed: 30 June 2006

Resigned: 31 December 2016

Mark P.

Position: Director

Appointed: 30 June 2006

Resigned: 30 June 2008

Jeremy T.

Position: Director

Appointed: 26 March 2002

Resigned: 10 June 2005

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 13 June 2001

Resigned: 13 June 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2001

Resigned: 13 June 2001

Raymond W.

Position: Director

Appointed: 13 June 2001

Resigned: 31 March 2009

Stephen M.

Position: Director

Appointed: 13 June 2001

Resigned: 30 June 2006

Richard H.

Position: Director

Appointed: 13 June 2001

Resigned: 03 April 2008

Caroline T.

Position: Secretary

Appointed: 13 June 2001

Resigned: 01 July 2008

Combined Nominees Limited

Position: Nominee Director

Appointed: 13 June 2001

Resigned: 13 June 2001

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Grosvenor Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grosvenor Limited

70 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2874626
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grosvenor Fifteen February 26, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 1st, August 2023
Free Download (6 pages)

Company search

Advertisements