Background WavePink WaveYellow Wave

BELGRAVIA SECRETARIAL SERVICES LIMITED (03375829)

BELGRAVIA SECRETARIAL SERVICES LIMITED (03375829) is an active UK company. incorporated on 23 May 1997. with registered office in Benfleet. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BELGRAVIA SECRETARIAL SERVICES LIMITED has been registered for 28 years. Current directors include FIELD, Sarah Amy.

Company Number
03375829
Status
active
Type
ltd
Incorporated
23 May 1997
Age
28 years
Address
213 London Road, Benfleet, SS7 2RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FIELD, Sarah Amy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELGRAVIA SECRETARIAL SERVICES LIMITED

BELGRAVIA SECRETARIAL SERVICES LIMITED is an active company incorporated on 23 May 1997 with the registered office located in Benfleet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BELGRAVIA SECRETARIAL SERVICES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03375829

LTD Company

Age

28 Years

Incorporated 23 May 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 2 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

213 London Road Hadleigh Benfleet, SS7 2RD,

Previous Addresses

Central Chambers, 227 London Road Hadleigh Benfleet Essex SS7 2RF England
From: 20 December 2020To: 19 March 2026
48 Ashdown Crescent Benfleet Essex SS7 2LJ England
From: 3 December 2019To: 20 December 2020
C/O Field & Co Llp Central Chambers , 227 London Road Hadleigh, Benfleet Essex SS7 2RF
From: 24 May 2011To: 3 December 2019
C/O Field and Co Llp Suite 1 Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF
From: 6 December 2010To: 24 May 2011
Ground Floor 1212 London Road Leigh on Sea Essex SS9 2UA Uk
From: 23 May 1997To: 6 December 2010
Timeline

5 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
May 97
New Owner
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FIELD, Sarah Amy

Active
London Road, BenfleetSS7 2RD
Born December 1989
Director
Appointed 18 Apr 2019

FIELD, Patricia Gillian

Resigned
,, Hadleigh, BenfleetSS7 2RF
Secretary
Appointed 23 May 1997
Resigned 26 May 2014

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 23 May 1997
Resigned 23 May 1997

FIELD, Melvyn Leslie

Resigned
,, Hadleigh, BenfleetSS7 2RF
Born March 1957
Director
Appointed 23 May 1997
Resigned 31 Mar 2019

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 23 May 1997
Resigned 23 May 1997

Persons with significant control

2

1 Active
1 Ceased

Miss Sarah Amy Field

Active
London Road, BenfleetSS7 2RD
Born December 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2019

Ms Patricia Gillian Field

Ceased
,, Hadleigh, BenfleetSS7 2RF
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2019
Fundings
Financials
Latest Activities

Filing History

88

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Dormant
24 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Termination Secretary Company With Name
27 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2013
AR01AR01
Accounts With Accounts Type Dormant
2 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Dormant
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
27 May 2009
353353
Legacy
27 May 2009
287Change of Registered Office
Legacy
27 May 2009
190190
Accounts With Accounts Type Dormant
20 February 2009
AAAnnual Accounts
Legacy
2 December 2008
287Change of Registered Office
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2008
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 January 2007
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
30 May 2006
288cChange of Particulars
Legacy
30 May 2006
287Change of Registered Office
Legacy
30 May 2006
190190
Legacy
30 May 2006
353353
Accounts With Accounts Type Dormant
16 February 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2005
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2003
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2002
AAAnnual Accounts
Resolution
12 February 2002
RESOLUTIONSResolutions
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2001
AAAnnual Accounts
Resolution
23 February 2001
RESOLUTIONSResolutions
Legacy
22 May 2000
363sAnnual Return (shuttle)
Resolution
17 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 February 2000
AAAnnual Accounts
Resolution
11 February 2000
RESOLUTIONSResolutions
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 1999
AAAnnual Accounts
Resolution
24 February 1999
RESOLUTIONSResolutions
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
10 June 1997
287Change of Registered Office
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Incorporation Company
23 May 1997
NEWINCIncorporation