Background WavePink WaveYellow Wave

BELGRAVE LAND (SHEFFIELD) LIMITED (06548173)

BELGRAVE LAND (SHEFFIELD) LIMITED (06548173) is an active UK company. incorporated on 28 March 2008. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BELGRAVE LAND (SHEFFIELD) LIMITED has been registered for 18 years. Current directors include GARSIDE, Oliver Graham, PEARSON, Rupert George, SWAINE, Richard David and 1 others.

Company Number
06548173
Status
active
Type
ltd
Incorporated
28 March 2008
Age
18 years
Address
Radius House First Floor, Watford, WD17 1HP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GARSIDE, Oliver Graham, PEARSON, Rupert George, SWAINE, Richard David, WILLOUGHBY, Jonathan James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELGRAVE LAND (SHEFFIELD) LIMITED

BELGRAVE LAND (SHEFFIELD) LIMITED is an active company incorporated on 28 March 2008 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BELGRAVE LAND (SHEFFIELD) LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06548173

LTD Company

Age

18 Years

Incorporated 28 March 2008

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

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
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: 16 April 2010To: 11 September 2013
64 Clarendon Road Watford Hertfordshire WD17 1DA
From: 28 March 2008To: 16 April 2010
Timeline

7 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Mar 08
Loan Cleared
Jul 16
Director Joined
May 22
Funding Round
May 22
Director Joined
May 22
Owner Exit
Jun 22
Director Left
Nov 22
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

SWAINE, Richard David

Active
30 Main Street, Bishop WiltonYO42 1RU
Secretary
Appointed 28 Mar 2008

GARSIDE, Oliver Graham

Active
Boothroyds Way, PontefractWF7 6RA
Born March 1966
Director
Appointed 21 Apr 2022

PEARSON, Rupert George

Active
Curly Hill, IlkleyLS29 0BA
Born November 1966
Director
Appointed 21 Apr 2022

SWAINE, Richard David

Active
The Chestnuts, Bishop WiltonYO42 1RU
Born November 1962
Director
Appointed 28 Mar 2008

WILLOUGHBY, Jonathan James

Active
Hurnview House, BeverleyHU17 7DP
Born October 1966
Director
Appointed 28 Mar 2008

HOYLE, John Fearnley

Resigned
Brick Yard, Great LimberDN37 8FX
Born March 1947
Director
Appointed 28 Mar 2008
Resigned 21 Apr 2022

Persons with significant control

3

2 Active
1 Ceased

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 21 Apr 2022

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

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
Fundings
Financials
Latest Activities

Filing History

53

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
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Resolution
18 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 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
17 April 2013
AR01AR01
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Legacy
30 September 2009
225Change of Accounting Reference Date
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Legacy
21 April 2009
363aAnnual Return
Legacy
23 May 2008
225Change of Accounting Reference Date
Legacy
13 May 2008
88(2)Return of Allotment of Shares
Legacy
8 May 2008
395Particulars of Mortgage or Charge
Incorporation Company
28 March 2008
NEWINCIncorporation