Background WavePink WaveYellow Wave

BELGRAVE LAND (ARMLEY) LIMITED (05186820)

BELGRAVE LAND (ARMLEY) LIMITED (05186820) is an active UK company. incorporated on 22 July 2004. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. BELGRAVE LAND (ARMLEY) LIMITED has been registered for 21 years. Current directors include HOYLE, John Fearnley, SWAINE, Richard David, WILLOUGHBY, Jonathan James.

Company Number
05186820
Status
active
Type
ltd
Incorporated
22 July 2004
Age
21 years
Address
Radius House First Floor, 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 (ARMLEY) LIMITED

BELGRAVE LAND (ARMLEY) LIMITED is an active company incorporated on 22 July 2004 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. BELGRAVE LAND (ARMLEY) LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05186820

LTD Company

Age

21 Years

Incorporated 22 July 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

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

STEVTON (NO. 308) LIMITED
From: 22 July 2004To: 20 September 2004
Contact
Address

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

Previous Addresses

64 Clarendon Road Watford WD17 1DA
From: 22 July 2004To: 11 September 2013
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jul 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SWAINE, Richard David

Active
The Chestnuts, Bishop WiltonYO42 1RU
Secretary
Appointed 27 Sept 2004

HOYLE, John Fearnley

Active
Brick Yard, Great LimberDN37 8FX
Born March 1947
Director
Appointed 27 Sept 2004

SWAINE, Richard David

Active
The Chestnuts, Bishop WiltonYO42 1RU
Born November 1962
Director
Appointed 27 Sept 2004

WILLOUGHBY, Jonathan James

Active
Hurnview House, BeverleyHU17 7DP
Born October 1966
Director
Appointed 27 Sept 2004

BAXTER, Richard Alistair

Resigned
Little Stonborough Grovers Gardens, HindheadGU26 6PT
Secretary
Appointed 22 Jul 2004
Resigned 27 Sept 2004

BAXTER, Richard Alistair

Resigned
Little Stonborough Grovers Gardens, HindheadGU26 6PT
Born May 1962
Director
Appointed 22 Jul 2004
Resigned 27 Sept 2004

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 22 Jul 2004
Resigned 27 Sept 2004

Persons with significant control

3

Mr Jonathan James Willoughby

Active
8 Hurn View, 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

Mr John Fearnley Hoyle

Active
Brickyard, GrimsbyDN37 8JU
Born March 1947

Nature of Control

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

Mr Richard David Swaine

Active
30 Main Street, YorkYO42 1RU
Born November 1962

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

61

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Person Director Company With Change Date
11 September 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
28 July 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
Annual Return Company With Made Up Date Full List Shareholders
11 September 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
5 September 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Account Reference Date Company Current Extended
14 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 September 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
12 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
16 December 2005
395Particulars of Mortgage or Charge
Legacy
16 December 2005
395Particulars of Mortgage or Charge
Legacy
17 November 2005
363aAnnual Return
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Resolution
28 January 2005
RESOLUTIONSResolutions
Memorandum Articles
13 October 2004
MEM/ARTSMEM/ARTS
Legacy
6 October 2004
88(2)R88(2)R
Legacy
5 October 2004
287Change of Registered Office
Legacy
5 October 2004
225Change of Accounting Reference Date
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2004
NEWINCIncorporation