Background WavePink WaveYellow Wave

88 BELGRAVE ROAD LIMITED (06606808)

88 BELGRAVE ROAD LIMITED (06606808) is an active UK company. incorporated on 30 May 2008. with registered office in Thatcham. The company operates in the Real Estate Activities sector, engaged in residents property management. 88 BELGRAVE ROAD LIMITED has been registered for 17 years. Current directors include AINLEY, Rupert Joe Fairfax, ALI, Athar Rizwan, GIBSON, Charlotte Fiona Shinkwin and 2 others.

Company Number
06606808
Status
active
Type
ltd
Incorporated
30 May 2008
Age
17 years
Address
1 High Street, Thatcham, RG19 3JG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AINLEY, Rupert Joe Fairfax, ALI, Athar Rizwan, GIBSON, Charlotte Fiona Shinkwin, KELLEWAY, Timothy James Edward, NGUYEN, Da Huong Thao
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

88 BELGRAVE ROAD LIMITED

88 BELGRAVE ROAD LIMITED is an active company incorporated on 30 May 2008 with the registered office located in Thatcham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 88 BELGRAVE ROAD LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06606808

LTD Company

Age

17 Years

Incorporated 30 May 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 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

1 High Street Thatcham, RG19 3JG,

Previous Addresses

Harben House Harben Parade Finchley Road London NW3 6LH
From: 30 May 2008To: 1 March 2021
Timeline

14 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
May 08
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Feb 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
Aug 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

AINLEY, Rupert Joe Fairfax

Active
88 Belgrave Road, LondonSW1V 2BJ
Born October 1982
Director
Appointed 29 Nov 2010

ALI, Athar Rizwan

Active
LondonSW1V 2BJ
Born January 1979
Director
Appointed 31 May 2023

GIBSON, Charlotte Fiona Shinkwin

Active
88 Belgrave Road, LondonSW1V 2BJ
Born March 1982
Director
Appointed 30 May 2008

KELLEWAY, Timothy James Edward

Active
ThatchamRG19 3JG
Born November 1981
Director
Appointed 28 Jan 2023

NGUYEN, Da Huong Thao

Active
ThatchamRG19 3JG
Born May 1992
Director
Appointed 24 Jun 2021

BAGGALLAY, Alex

Resigned
88 Belgrave Road, LondonSW1V 2BJ
Born August 1987
Director
Appointed 01 Jun 2015
Resigned 24 Jun 2021

BAGGALLAY, Merrik David

Resigned
88 Belgrave Road, LondonSW1V 2BJ
Born October 1984
Director
Appointed 29 Nov 2010
Resigned 01 Jun 2015

EMANS, James

Resigned
Birchwood Road, ChelmsfordCM3 6RF
Born February 1987
Director
Appointed 01 Jun 2015
Resigned 27 Jan 2023

LESSER, Charles Anthony

Resigned
88 Belgrave Road, LondonSW1V 2BJ
Born October 1974
Director
Appointed 08 Jun 2009
Resigned 29 Nov 2010

LEWIS, Fiona Thrale

Resigned
Sunnyside, AndoverSP11 7QG
Born August 1963
Director
Appointed 30 May 2008
Resigned 24 May 2023

WYLD, Barnaby Hugh

Resigned
88 Belgrave Road, LondonSW1V 2BJ
Born May 1972
Director
Appointed 30 May 2008
Resigned 29 Nov 2010
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 February 2010
AA01Change of Accounting Reference Date
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
88(2)Return of Allotment of Shares
Legacy
9 June 2009
287Change of Registered Office
Legacy
18 September 2008
88(2)Return of Allotment of Shares
Incorporation Company
30 May 2008
NEWINCIncorporation