Background WavePink WaveYellow Wave

BELGRAVE DEVELOPMENTS LIMITED (05323635)

BELGRAVE DEVELOPMENTS LIMITED (05323635) is an active UK company. incorporated on 4 January 2005. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BELGRAVE DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include ROWE, Lorna Jean.

Company Number
05323635
Status
active
Type
ltd
Incorporated
4 January 2005
Age
21 years
Address
7 St. Albans Road, Gloucester, GL2 5FW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROWE, Lorna Jean
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELGRAVE DEVELOPMENTS LIMITED

BELGRAVE DEVELOPMENTS LIMITED is an active company incorporated on 4 January 2005 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BELGRAVE DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05323635

LTD Company

Age

21 Years

Incorporated 4 January 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

7 St. Albans Road Gloucester, GL2 5FW,

Previous Addresses

Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN
From: 10 January 2013To: 17 December 2025
Arriva House, Meadow Park Sudmeadow Road Hempsted Gloucester Gloucestershire GL2 5HS England
From: 13 August 2010To: 10 January 2013
Newbliss Barbers Bridge Rudford Gloucester Gloucestershire GL2 8DX United Kingdom
From: 4 January 2005To: 13 August 2010
Timeline

12 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Share Issue
Jun 15
Capital Update
Jul 15
Director Joined
Aug 15
Director Left
Apr 18
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Owner Exit
Mar 21
New Owner
Mar 21
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Mar 26
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MCGURK, Eamonn Francis

Active
St. Albans Road, GloucesterGL2 5FW
Secretary
Appointed 09 Feb 2007

ROWE, Lorna Jean

Active
St. Albans Road, GloucesterGL2 5FW
Born August 1971
Director
Appointed 01 Nov 2025

BEESTON, Nicholas John

Resigned
26 Ballinode Close, CheltenhamGL50 4SQ
Secretary
Appointed 04 Jan 2005
Resigned 09 Feb 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Jan 2005
Resigned 04 Jan 2005

BEESTON, Nicholas John

Resigned
26 Ballinode Close, CheltenhamGL50 4SQ
Born January 1954
Director
Appointed 04 Jan 2005
Resigned 09 Feb 2007

DANN, Stephen Charles

Resigned
10 Elm Court, CheltenhamGL52 3JU
Born April 1954
Director
Appointed 04 Jan 2005
Resigned 09 Feb 2007

MCGURK, Brian Andrew

Resigned
St. Albans Road, GloucesterGL2 5FW
Born November 1967
Director
Appointed 09 Feb 2007
Resigned 02 Mar 2026

MCGURK, Eamonn Francis

Resigned
29 Brunswick Square, GloucesterGL1 1UN
Born May 1965
Director
Appointed 09 Feb 2007
Resigned 01 Nov 2025

STACK, Brian Francis

Resigned
163 London Road, CheltenhamGL52 6HN
Born January 1950
Director
Appointed 04 Jan 2005
Resigned 09 Feb 2007

TEMBLETT, Christopher

Resigned
29 Brunswick Square, GloucesterGL1 1UN
Born December 1969
Director
Appointed 10 Aug 2015
Resigned 31 Mar 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Jan 2005
Resigned 04 Jan 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Eamonn Francis Mcgurk

Active
29 Brunswick Square, GloucesterGL1 1UN
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2020
29 Brunswick Square, GloucesterGL1 1UN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Aug 2020
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 October 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Change To A Person With Significant Control
26 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Small
7 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
6 July 2015
SH19Statement of Capital
Capital Alter Shares Subdivision
17 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 June 2015
SH08Notice of Name/Rights of Class of Shares
Legacy
17 June 2015
SH20SH20
Legacy
17 June 2015
CAP-SSCAP-SS
Resolution
17 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Legacy
8 December 2008
287Change of Registered Office
Legacy
25 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 June 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
25 May 2007
363aAnnual Return
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
287Change of Registered Office
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Legacy
14 February 2007
403aParticulars of Charge Subject to s859A
Legacy
14 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 November 2006
AAAnnual Accounts
Legacy
9 May 2006
225Change of Accounting Reference Date
Legacy
27 April 2006
363sAnnual Return (shuttle)
Legacy
8 September 2005
395Particulars of Mortgage or Charge
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
88(2)R88(2)R
Incorporation Company
4 January 2005
NEWINCIncorporation