Background WavePink WaveYellow Wave

BELGRAVE LAND (CHESTERFIELD) LIMITED (04916861)

BELGRAVE LAND (CHESTERFIELD) LIMITED (04916861) is an active UK company. incorporated on 30 September 2003. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. BELGRAVE LAND (CHESTERFIELD) LIMITED has been registered for 22 years. Current directors include HOYLE, John Fearnley, HOYLE, Rosemary Margaret.

Company Number
04916861
Status
active
Type
ltd
Incorporated
30 September 2003
Age
22 years
Address
Radius House First Floor, Watford, WD17 1HP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOYLE, John Fearnley, HOYLE, Rosemary Margaret
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELGRAVE LAND (CHESTERFIELD) LIMITED

BELGRAVE LAND (CHESTERFIELD) LIMITED is an active company incorporated on 30 September 2003 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. BELGRAVE LAND (CHESTERFIELD) LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04916861

LTD Company

Age

22 Years

Incorporated 30 September 2003

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 19 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

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 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

STEVTON (NO. 278) LIMITED
From: 30 September 2003To: 20 April 2004
Contact
Address

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

Previous Addresses

, C/O Hillier Hopkins, 64 Clarendon Road, Watford, Herts, WD17 1DA
From: 30 September 2003To: 11 September 2013
Timeline

4 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HOYLE, John Fearnley

Active
Brick Yard, GrimsbyDN37 8FX
Born March 1947
Director
Appointed 15 Apr 2004

HOYLE, Rosemary Margaret

Active
Great Limber, LincolnshireDN37 8JU
Born May 1956
Director
Appointed 15 Oct 2021

BAXTER, Richard Alistair

Resigned
Little Stonborough, HindheadGU26 6PT
Nominee secretary
Appointed 30 Sept 2003
Resigned 15 Apr 2004

SWAINE, Richard David

Resigned
The Chestnuts, Bishop WiltonYO42 1RU
Secretary
Appointed 15 Apr 2004
Resigned 15 Oct 2021

BAXTER, Richard Alistair

Resigned
Little Stonborough, HindheadGU26 6PT
Born May 1962
Nominee director
Appointed 30 Sept 2003
Resigned 15 Apr 2004

SWAINE, Richard David

Resigned
The Chestnuts, Bishop WiltonYO42 1RU
Born November 1962
Director
Appointed 15 Apr 2004
Resigned 15 Oct 2021

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 30 Sept 2003
Resigned 15 Apr 2004

WILLOUGHBY, Jonathan James

Resigned
Hurnview House, BeverleyHU17 7DP
Born October 1966
Director
Appointed 15 Apr 2004
Resigned 15 Oct 2021

Persons with significant control

1

51 Clarendon Road, 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

70

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 March 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 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 Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
11 May 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
5 February 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 October 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
10 October 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
4 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
6 November 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
17 July 2007
287Change of Registered Office
Legacy
22 January 2007
363aAnnual Return
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
287Change of Registered Office
Legacy
21 April 2004
225Change of Accounting Reference Date
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 September 2003
NEWINCIncorporation