Background WavePink WaveYellow Wave

BELGRAVE LAND (SOUTHERN) LIMITED (03484817)

BELGRAVE LAND (SOUTHERN) LIMITED (03484817) is an active UK company. incorporated on 23 December 1997. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. BELGRAVE LAND (SOUTHERN) LIMITED has been registered for 28 years. Current directors include HOYLE, John Fearnley, SWAINE, Richard David, WILLOUGHBY, Jonathan James.

Company Number
03484817
Status
active
Type
ltd
Incorporated
23 December 1997
Age
28 years
Address
First Floor Radius House, Watford, WD17 1HP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOYLE, John Fearnley, 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 (SOUTHERN) LIMITED

BELGRAVE LAND (SOUTHERN) LIMITED is an active company incorporated on 23 December 1997 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. BELGRAVE LAND (SOUTHERN) LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03484817

LTD Company

Age

28 Years

Incorporated 23 December 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

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

BELGRAVE LAND LIMITED
From: 26 March 1998To: 30 October 2001
OCEANTRIM LIMITED
From: 23 December 1997To: 26 March 1998
Contact
Address

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

Previous Addresses

C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA
From: 19 January 2010To: 10 January 2014
64 Clarendon Road Watford WD17 1DA
From: 23 December 1997To: 19 January 2010
Timeline

1 key events • 1997 - 1997

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

Officers

10

4 Active
6 Resigned

SWAINE, Richard David

Active
The Chestnuts, Bishop WiltonYO42 1RU
Secretary
Appointed 14 Dec 2001

HOYLE, John Fearnley

Active
Brickyard, GrimsbyDN37 8JU
Born March 1947
Director
Appointed 01 Mar 1999

SWAINE, Richard David

Active
The Chestnuts, Bishop WiltonYO42 1RU
Born November 1962
Director
Appointed 07 Jan 1998

WILLOUGHBY, Jonathan James

Active
Hurnview House, BeverleyHU17 7DP
Born October 1966
Director
Appointed 07 Jan 1998

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 23 Dec 1997
Resigned 07 Jan 1998

PALMER, Bernard Marriot

Resigned
Snepenlaan 38, Tervuren
Secretary
Appointed 07 Jan 1998
Resigned 14 Dec 2001

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 23 Dec 1997
Resigned 07 Jan 1998

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 23 Dec 1997
Resigned 07 Jan 1998

PALMER, Bernard Marriot

Resigned
Snepenlaan 38, Tervuren
Born November 1938
Director
Appointed 07 Jan 1998
Resigned 23 Mar 2001

REDWOOD, Nicholas Paul Kenneth

Resigned
43 Worley Road, St AlbansAL3 5NR
Born December 1957
Director
Appointed 07 Jan 1998
Resigned 25 Jan 2002

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

88

Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
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
14 January 2011
AR01AR01
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Legacy
12 July 2007
287Change of Registered Office
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
28 October 2003
AAMDAAMD
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Resolution
22 May 2002
RESOLUTIONSResolutions
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
13 December 2001
287Change of Registered Office
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Certificate Change Of Name Company
30 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
25 September 1998
287Change of Registered Office
Legacy
15 April 1998
88(2)R88(2)R
Memorandum Articles
27 March 1998
MEM/ARTSMEM/ARTS
Resolution
27 March 1998
RESOLUTIONSResolutions
Resolution
27 March 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1998
288aAppointment of Director or Secretary
Memorandum Articles
22 January 1998
MEM/ARTSMEM/ARTS
Resolution
16 January 1998
RESOLUTIONSResolutions
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
287Change of Registered Office
Incorporation Company
23 December 1997
NEWINCIncorporation