Background WavePink WaveYellow Wave

BELGRAVIA PROPERTY DEVELOPMENT (LONDON) LIMITED (07870797)

BELGRAVIA PROPERTY DEVELOPMENT (LONDON) LIMITED (07870797) is an active UK company. incorporated on 5 December 2011. with registered office in Borehamwood. The company operates in the Construction sector, engaged in development of building projects. BELGRAVIA PROPERTY DEVELOPMENT (LONDON) LIMITED has been registered for 14 years. Current directors include HYMAN, David Harry, LANDESBERG, Andrew.

Company Number
07870797
Status
active
Type
ltd
Incorporated
5 December 2011
Age
14 years
Address
12 Capital Business Park, Borehamwood, WD6 1GW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HYMAN, David Harry, LANDESBERG, Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELGRAVIA PROPERTY DEVELOPMENT (LONDON) LIMITED

BELGRAVIA PROPERTY DEVELOPMENT (LONDON) LIMITED is an active company incorporated on 5 December 2011 with the registered office located in Borehamwood. The company operates in the Construction sector, specifically engaged in development of building projects. BELGRAVIA PROPERTY DEVELOPMENT (LONDON) LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07870797

LTD Company

Age

14 Years

Incorporated 5 December 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

12 Capital Business Park Manor Way Borehamwood, WD6 1GW,

Previous Addresses

1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP United Kingdom
From: 24 February 2020To: 20 March 2020
12 Capital Business Park Manor Way Borehamwood WD6 1GW England
From: 25 November 2019To: 24 February 2020
Handel House 95 High Street Edgware Middlesex HA8 7DB
From: 17 April 2012To: 25 November 2019
5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL United Kingdom
From: 5 December 2011To: 17 April 2012
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Aug 13
Funding Round
Feb 16
Director Joined
Feb 16
Funding Round
Sept 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Mar 20
Share Issue
Dec 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
4
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HYMAN, David Harry

Active
Penta Court, BorehamwoodWD6 1SL
Born January 1966
Director
Appointed 05 Dec 2011

LANDESBERG, Andrew

Active
Manor Way, BorehamwoodWD6 1GW
Born January 1958
Director
Appointed 15 Feb 2016

HYMAN, David Harry

Resigned
Penta Court, BorehamwoodWD6 1SL
Secretary
Appointed 05 Dec 2011
Resigned 16 Apr 2012

Persons with significant control

4

2 Active
2 Ceased
Station Road, BorehamwoodWD6 1SL

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 12 Jan 2018

Mr David Harry Hyman

Ceased
95 High Street, EdgwareHA8 7DB
Born January 1966

Nature of Control

Significant influence or control
Notified 21 Jun 2016
Ceased 12 Jan 2018

Mrs Susan Moser

Ceased
95 High Street, EdgwareHA8 7DB
Born June 1947

Nature of Control

Significant influence or control
Notified 21 Jun 2016
Ceased 12 Jan 2018

Mr Andrew Landesberg

Active
95 High Street, EdgwareHA8 7DB
Born January 1958

Nature of Control

Significant influence or control
Notified 21 Jun 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2025
AAAnnual Accounts
Resolution
28 December 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 December 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Capital Allotment Shares
12 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Incorporation Company
5 December 2011
NEWINCIncorporation