Background WavePink WaveYellow Wave

BELGRAVE LAND (NORTHFIELD AVENUE) LIMITED (03470340)

BELGRAVE LAND (NORTHFIELD AVENUE) LIMITED (03470340) is an active UK company. incorporated on 24 November 1997. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. BELGRAVE LAND (NORTHFIELD AVENUE) LIMITED has been registered for 28 years. Current directors include SWAINE, Richard David, WILLOUGHBY, Jonathan James.

Company Number
03470340
Status
active
Type
ltd
Incorporated
24 November 1997
Age
28 years
Address
Radius House First Floor, Watford, WD17 1HP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SWAINE, Richard David, WILLOUGHBY, Jonathan James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELGRAVE LAND (NORTHFIELD AVENUE) LIMITED

BELGRAVE LAND (NORTHFIELD AVENUE) LIMITED is an active company incorporated on 24 November 1997 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. BELGRAVE LAND (NORTHFIELD AVENUE) LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03470340

LTD Company

Age

28 Years

Incorporated 24 November 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

BRADELMILE LIMITED
From: 24 November 1997To: 19 December 1997
Contact
Address

Radius House First Floor 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom
From: 4 December 2009To: 11 September 2013
64 Clarendon Road Watford WD17 1DA
From: 24 November 1997To: 4 December 2009
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Nov 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SWAINE, Richard David

Active
The Chestnuts, Bishop WiltonYO42 1RU
Secretary
Appointed 23 Mar 2001

SWAINE, Richard David

Active
The Chestnuts, Bishop WiltonYO42 1RU
Born November 1962
Director
Appointed 09 Dec 1997

WILLOUGHBY, Jonathan James

Active
Hurnview House, BeverleyHU17 7DP
Born October 1966
Director
Appointed 09 Dec 1997

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 24 Nov 1997
Resigned 09 Dec 1997

PALMER, Bernard Marriot

Resigned
Snepenlaan 38, Tervuren
Secretary
Appointed 10 Nov 1998
Resigned 23 Mar 2001

EL SECRETARIES LIMITED

Resigned
Adelaide House, LondonEC4R 9HA
Corporate secretary
Appointed 09 Dec 1997
Resigned 10 Nov 1998

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 24 Nov 1997
Resigned 09 Dec 1997

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 24 Nov 1997
Resigned 09 Dec 1997

PALMER, Bernard Marriot

Resigned
Snepenlaan 38, Tervuren
Born November 1938
Director
Appointed 09 Dec 1997
Resigned 23 Mar 2001

REDWOOD, Nicholas Paul Kenneth

Resigned
43 Worley Road, St AlbansAL3 5NR
Born December 1957
Director
Appointed 14 Jan 1998
Resigned 25 Jan 2002

STUART, Lynne Tanis

Resigned
17 Lincolns Close, St. AlbansAL4 9YQ
Born September 1950
Director
Appointed 07 Aug 2005
Resigned 16 Nov 2005

Persons with significant control

1

First Floor, Radius House, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
17 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Small
6 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
12 July 2007
287Change of Registered Office
Legacy
16 May 2007
403aParticulars of Charge Subject to s859A
Legacy
16 May 2007
403aParticulars of Charge Subject to s859A
Legacy
16 May 2007
403aParticulars of Charge Subject to s859A
Legacy
16 May 2007
403aParticulars of Charge Subject to s859A
Legacy
16 May 2007
403aParticulars of Charge Subject to s859A
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Legacy
5 December 2005
363aAnnual Return
Legacy
2 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Legacy
1 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
287Change of Registered Office
Legacy
8 May 1998
225Change of Accounting Reference Date
Legacy
25 April 1998
395Particulars of Mortgage or Charge
Legacy
25 April 1998
395Particulars of Mortgage or Charge
Legacy
25 April 1998
395Particulars of Mortgage or Charge
Legacy
5 February 1998
288aAppointment of Director or Secretary
Memorandum Articles
16 January 1998
MEM/ARTSMEM/ARTS
Resolution
16 January 1998
RESOLUTIONSResolutions
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
287Change of Registered Office
Certificate Change Of Name Company
18 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 November 1997
NEWINCIncorporation