Background WavePink WaveYellow Wave

BELGRAVE LAND (WIGAN) LIMITED (05060606)

BELGRAVE LAND (WIGAN) LIMITED (05060606) is an active UK company. incorporated on 2 March 2004. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. BELGRAVE LAND (WIGAN) LIMITED has been registered for 22 years. Current directors include GARSIDE, Oliver Graham, PEARSON, Rupert George, SWAINE, Richard David and 1 others.

Company Number
05060606
Status
active
Type
ltd
Incorporated
2 March 2004
Age
22 years
Address
Radius House First Floor, Watford, WD17 1HP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GARSIDE, Oliver Graham, PEARSON, Rupert George, 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 (WIGAN) LIMITED

BELGRAVE LAND (WIGAN) LIMITED is an active company incorporated on 2 March 2004 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. BELGRAVE LAND (WIGAN) LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

05060606

LTD Company

Age

22 Years

Incorporated 2 March 2004

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

STEVTON (NO.294) LIMITED
From: 2 March 2004To: 8 June 2004
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: 22 March 2010To: 11 September 2013
64 Clarendon Road Watford WD17 1DA
From: 2 March 2004To: 22 March 2010
Timeline

9 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Mar 04
Loan Cleared
Oct 18
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Funding Round
Sept 20
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SWAINE, Richard David

Active
The Chestnuts, Bishop WiltonYO42 1RU
Secretary
Appointed 02 Jun 2004

GARSIDE, Oliver Graham

Active
Boothroyds Way, PontefractWF7 6RA
Born March 1966
Director
Appointed 14 Sept 2020

PEARSON, Rupert George

Active
65 Curly Hill, IlkleyLS29 0BA
Born November 1966
Director
Appointed 14 Sept 2020

SWAINE, Richard David

Active
The Chestnuts, Bishop WiltonYO42 1RU
Born November 1962
Director
Appointed 02 Jun 2004

WILLOUGHBY, Jonathan James

Active
Hurnview House, BeverleyHU17 7DP
Born October 1966
Director
Appointed 02 Jun 2004

BAXTER, Richard Alistair

Resigned
Little Stonborough, HindheadGU26 6PT
Nominee secretary
Appointed 02 Mar 2004
Resigned 02 Jun 2004

BAXTER, Richard Alistair

Resigned
Little Stonborough, HindheadGU26 6PT
Born May 1962
Nominee director
Appointed 02 Mar 2004
Resigned 02 Jun 2004

HOYLE, John Fearnley

Resigned
Brick Yard, Great Limber
Born March 1947
Director
Appointed 02 Jun 2004
Resigned 14 Sept 2020

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 02 Mar 2004
Resigned 02 Jun 2004

Persons with significant control

4

3 Active
1 Ceased
Boothroyds Way, PontefractWF7 6RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2020

Mr John Fearnley Hoyle

Ceased
Brick Yard, LincolnshireDN37 8JU
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Sept 2020

Mr Richard David Swaine

Active
30 Main Street, Bishop WiltonYO42 1RU
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan James Willoughby

Active
8 Hurnview, BeverleyHU17 7DP
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
28 March 2022
AAMDAAMD
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 May 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 September 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 September 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
23 September 2020
RESOLUTIONSResolutions
Memorandum Articles
23 September 2020
MAMA
Notification Of A Person With Significant Control
15 September 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
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
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
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
22 March 2013
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Legacy
13 March 2009
363aAnnual Return
Legacy
21 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Made Up Date
3 November 2007
AAAnnual Accounts
Legacy
12 July 2007
287Change of Registered Office
Legacy
11 May 2007
363aAnnual Return
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
25 October 2006
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Legacy
26 June 2006
287Change of Registered Office
Accounts With Made Up Date
9 November 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Memorandum Articles
5 July 2004
MEM/ARTSMEM/ARTS
Resolution
5 July 2004
RESOLUTIONSResolutions
Memorandum Articles
29 June 2004
MEM/ARTSMEM/ARTS
Legacy
25 June 2004
287Change of Registered Office
Legacy
17 June 2004
88(2)R88(2)R
Legacy
17 June 2004
225Change of Accounting Reference Date
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 2004
NEWINCIncorporation