Background WavePink WaveYellow Wave

BELGRAVE LAND (KETTERING AUTOS) LIMITED (05429160)

BELGRAVE LAND (KETTERING AUTOS) LIMITED (05429160) is an active UK company. incorporated on 19 April 2005. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. BELGRAVE LAND (KETTERING AUTOS) LIMITED has been registered for 20 years. Current directors include SWAINE, Richard David, WILLOUGHBY, Jonathan James.

Company Number
05429160
Status
active
Type
ltd
Incorporated
19 April 2005
Age
20 years
Address
Radius House First Floor, Watford, WD17 1HP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
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 (KETTERING AUTOS) LIMITED

BELGRAVE LAND (KETTERING AUTOS) LIMITED is an active company incorporated on 19 April 2005 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. BELGRAVE LAND (KETTERING AUTOS) LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05429160

LTD Company

Age

20 Years

Incorporated 19 April 2005

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

21 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

STEVTON (NO. 324) LIMITED
From: 19 April 2005To: 14 June 2005
Contact
Address

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

Previous Addresses

64 Clarendon Road Watford WD17 1DA
From: 19 April 2005To: 11 September 2013
Timeline

18 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Apr 05
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Oct 22
Funding Round
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
2
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SWAINE, Richard David

Active
The Chestnuts, Bishop WiltonYO42 1RU
Secretary
Appointed 03 Jun 2005

SWAINE, Richard David

Active
The Chestnuts, Bishop WiltonYO42 1RU
Born November 1962
Director
Appointed 03 Jun 2005

WILLOUGHBY, Jonathan James

Active
Hurnview House, BeverleyHU17 7DP
Born October 1966
Director
Appointed 03 Jun 2005

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Secretary
Appointed 19 Apr 2005
Resigned 03 Jun 2005

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Born May 1962
Director
Appointed 19 Apr 2005
Resigned 03 Jun 2005

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 19 Apr 2005
Resigned 03 Jun 2005

Persons with significant control

2

0 Active
2 Ceased

Richard Swaine

Ceased
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
Ceased 14 Feb 2022

Jonathan Willoughby

Ceased
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
Ceased 14 Feb 2022
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
24 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
17 October 2022
RP04CS01RP04CS01
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Legacy
28 February 2011
MG01MG01
Legacy
28 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Legacy
2 February 2010
MG01MG01
Legacy
20 August 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
363aAnnual Return
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
18 March 2009
395Particulars of Mortgage or Charge
Legacy
21 January 2009
225Change of Accounting Reference Date
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Legacy
12 July 2007
287Change of Registered Office
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2006
AAAnnual Accounts
Legacy
6 July 2006
225Change of Accounting Reference Date
Legacy
18 May 2006
363aAnnual Return
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
287Change of Registered Office
Legacy
21 June 2005
88(2)R88(2)R
Certificate Change Of Name Company
14 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 April 2005
NEWINCIncorporation