Belgravia Leasehold Properties Limited


Founded in 1998, Belgravia Leasehold Properties, classified under reg no. 03646826 is an active company. Currently registered at 70 Grosvenor Street W1K 3JP, the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 1998/11/11 Belgravia Leasehold Properties Limited is no longer carrying the name Trushelfco (no.2430).

Currently there are 9 directors in the the firm, namely Piers T., Jane M. and Amelia B. and others. In addition one secretary - Fiona B. - 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.

Belgravia Leasehold Properties 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 03646826
Date of Incorporation Thu, 8th Oct 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Piers T.

Position: Director

Appointed: 01 December 2022

Jane M.

Position: Director

Appointed: 01 December 2022

Amelia B.

Position: Director

Appointed: 10 October 2022

Deborah L.

Position: Director

Appointed: 01 April 2022

Matthew C.

Position: Director

Appointed: 04 January 2022

Fiona B.

Position: Secretary

Appointed: 05 November 2021

Chantal H.

Position: Director

Appointed: 01 July 2020

James R.

Position: Director

Appointed: 30 September 2019

Mark P.

Position: Director

Appointed: 01 January 2017

Douglas C.

Position: Director

Appointed: 28 April 2016

Amelia B.

Position: Director

Appointed: 23 July 2021

Resigned: 11 March 2022

Stephanie B.

Position: Director

Appointed: 16 December 2020

Resigned: 31 December 2021

Jorge M.

Position: Director

Appointed: 01 July 2020

Resigned: 23 October 2020

Derek L.

Position: Secretary

Appointed: 07 June 2018

Resigned: 04 November 2021

Anna B.

Position: Director

Appointed: 21 May 2018

Resigned: 23 August 2019

Paul O.

Position: Director

Appointed: 07 July 2017

Resigned: 20 October 2023

Amelia B.

Position: Director

Appointed: 07 July 2017

Resigned: 22 October 2020

Simon H.

Position: Director

Appointed: 28 April 2016

Resigned: 31 December 2019

Richard J.

Position: Director

Appointed: 11 January 2016

Resigned: 31 December 2019

Chantal H.

Position: Director

Appointed: 17 October 2014

Resigned: 31 December 2019

Keith B.

Position: Director

Appointed: 01 August 2014

Resigned: 31 December 2019

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: 07 November 2013

Resigned: 07 May 2015

Haydn C.

Position: Director

Appointed: 04 June 2013

Resigned: 19 February 2016

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 20 June 2014

William B.

Position: Director

Appointed: 01 February 2011

Resigned: 01 June 2018

Ulrike S.

Position: Director

Appointed: 01 February 2011

Resigned: 28 April 2016

Tim R.

Position: Director

Appointed: 15 November 2010

Resigned: 01 August 2014

Catherine S.

Position: Director

Appointed: 15 November 2010

Resigned: 07 July 2017

Jenefer G.

Position: Director

Appointed: 15 November 2010

Resigned: 31 December 2012

Nigel H.

Position: Director

Appointed: 15 November 2010

Resigned: 27 March 2019

Victoria H.

Position: Director

Appointed: 15 November 2010

Resigned: 25 April 2013

Simon E.

Position: Director

Appointed: 10 July 2009

Resigned: 11 March 2016

Jeremy N.

Position: Director

Appointed: 02 March 2009

Resigned: 31 December 2016

Peter D.

Position: Director

Appointed: 02 March 2009

Resigned: 27 September 2018

Gary P.

Position: Director

Appointed: 02 March 2009

Resigned: 03 December 2012

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 07 June 2018

John C.

Position: Director

Appointed: 01 July 2008

Resigned: 17 October 2014

Roger B.

Position: Director

Appointed: 03 April 2008

Resigned: 25 November 2022

Giles C.

Position: Director

Appointed: 01 October 2007

Resigned: 07 November 2013

Lauren B.

Position: Director

Appointed: 25 July 2006

Resigned: 15 November 2010

Mark P.

Position: Director

Appointed: 20 July 2006

Resigned: 30 June 2008

Richard H.

Position: Director

Appointed: 26 May 2006

Resigned: 03 April 2008

Darren R.

Position: Director

Appointed: 01 February 2006

Resigned: 31 December 2008

Peter V.

Position: Director

Appointed: 07 April 2005

Resigned: 31 December 2016

Sarah-Jane C.

Position: Director

Appointed: 13 September 2002

Resigned: 15 November 2010

Caroline T.

Position: Secretary

Appointed: 13 August 1999

Resigned: 01 July 2008

Oliver F.

Position: Director

Appointed: 12 November 1998

Resigned: 13 September 2002

John W.

Position: Director

Appointed: 12 November 1998

Resigned: 03 December 2004

Colin R.

Position: Director

Appointed: 12 November 1998

Resigned: 26 May 2006

Julian M.

Position: Director

Appointed: 12 November 1998

Resigned: 26 May 2006

Alison H.

Position: Secretary

Appointed: 12 November 1998

Resigned: 13 August 1999

Raymond W.

Position: Director

Appointed: 12 November 1998

Resigned: 01 February 2006

James F.

Position: Director

Appointed: 23 October 1998

Resigned: 12 November 1998

Hywel D.

Position: Director

Appointed: 23 October 1998

Resigned: 12 November 1998

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 1998

Resigned: 12 November 1998

Drusilla R.

Position: Director

Appointed: 08 October 1998

Resigned: 23 October 1998

Eleanor Z.

Position: Director

Appointed: 08 October 1998

Resigned: 23 October 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 6 names. As BizStats discovered, there is William K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Mark P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Francis S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

William K.

Notified on 1 December 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Mark P.

Notified on 1 January 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Francis S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Hugh W.

Notified on 16 September 2016
Ceased on 1 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jeremy N.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gerald T.

Notified on 6 April 2016
Ceased on 9 August 2016
Nature of control: significiant influence or control

Company previous names

Trushelfco (no.2430) November 11, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 10th, August 2023
Free Download (6 pages)

Company search

Advertisements