Company NameBelgrave Court (Shooters Hill Road) Limited
DirectorsFrank Masters and Kieran Martin Foley
Company StatusActive
Company Number01107430
CategoryPrivate Limited Company
Incorporation Date10 April 1973(51 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Frank Masters
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleArea Housing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Belgrave Court
152 Shooters Hill Road Blackheath
London
SE3 8SE
Director NameMr Kieran Martin Foley
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityIrish
StatusCurrent
Appointed22 May 2019(46 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompliance Analyst
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed02 March 2018(44 years, 11 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMr Anthony Fullbrook
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 1992)
RoleRetail Merchandiser
Correspondence AddressFlat 6 Belgrave Court
Director NameLorraine Hughes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 June 2002)
RoleSecretary
Correspondence AddressFlat 9 Belgrave Court
Director NameMr John Kernahan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 June 2002)
RoleElectrician
Correspondence AddressFlat 3 Belgrave Court
Secretary NameMr Frank Masters
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 8 months after company formation)
Appointment Duration25 years, 8 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Belgrave Court
152 Shooters Hill Road Blackheath
London
SE3 8SE
Director NameMr Simon Paul Willcox
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(18 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 June 2002)
RoleTrainee Actuary
Correspondence AddressFlat 6 Belgrave Court
152 Shooters Hill Road
London
SE3 8SE
Director NameVaughan Ames
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(28 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2005)
RoleComputing
Correspondence Address6 Belgrave Court
152 Shooters Hill Road
London
SE3 8SE
Director NameJohn Howard Ellison
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(28 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 02 April 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Belgrave Court
152 Shooters Hill Road Blackheath
London
SE3 8SE
Director NameMr Lawrence Elbourne
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(28 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 06 November 2019)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address1 Glevum Close
St. Albans
Hertfordshire
AL3 4JN
Director NameMarc Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(31 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 23 February 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address6 Belgrave Court
152 Shooters Hill Road
London
SE3 8SE
Director NameMr Duncan Stirk
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(43 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 152 Shooters Hill Road
London
SE3 8SE
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed01 September 2016(43 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2018)
Correspondence Address55 Farringdon Road
London
EC1M 3JB

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £10A. Chelinski
8.26%
Ordinary
1 at £10Frank Masters
8.26%
Ordinary
1 at £10J.t. Reynolds
8.26%
Ordinary
1 at £10John Howard Ellison
8.26%
Ordinary
1 at £10Lawrence Elbourne
8.26%
Ordinary
1 at £10Mr M. Smith
8.26%
Ordinary
1 at £10Roberta Bocchetti
8.26%
Ordinary
5 at £10Kaba Khalu
41.32%
Ordinary
1 at £0.2C.m. Dunne Cohen
0.21%
Founder
1 at £0.2F. Englander
0.21%
Founder
1 at £0.2P. Englander
0.21%
Founder
1 at £0.2P.a. Moulds
0.21%
Founder

Financials

Year2014
Net Worth£13,018
Cash£7,136
Current Liabilities£680

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

8 March 2024Confirmation statement made on 20 February 2024 with updates (4 pages)
14 September 2023Micro company accounts made up to 25 December 2022 (3 pages)
24 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
23 August 2022Micro company accounts made up to 25 December 2021 (3 pages)
9 March 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
17 September 2021Micro company accounts made up to 25 December 2020 (3 pages)
11 June 2021Termination of appointment of Marc Smith as a director on 23 February 2021 (1 page)
22 February 2021Confirmation statement made on 20 February 2021 with updates (6 pages)
30 September 2020Micro company accounts made up to 25 December 2019 (3 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (6 pages)
7 November 2019Termination of appointment of Lawrence Elbourne as a director on 6 November 2019 (1 page)
18 September 2019Micro company accounts made up to 25 December 2018 (2 pages)
23 May 2019Appointment of Mr Kieran Martin Foley as a director on 22 May 2019 (2 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (6 pages)
3 December 2018Termination of appointment of Duncan Stirk as a director on 25 November 2018 (1 page)
18 September 2018Micro company accounts made up to 25 December 2017 (2 pages)
11 June 2018Registered office address changed from C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 11 June 2018 (1 page)
11 June 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
11 June 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
20 February 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
18 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
8 September 2017Micro company accounts made up to 25 December 2016 (2 pages)
8 September 2017Micro company accounts made up to 25 December 2016 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Current accounting period shortened from 10 April 2017 to 25 December 2016 (1 page)
21 December 2016Termination of appointment of Frank Masters as a secretary on 1 September 2016 (1 page)
21 December 2016Current accounting period shortened from 10 April 2017 to 25 December 2016 (1 page)
21 December 2016Registered office address changed from 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 21 December 2016 (1 page)
21 December 2016Appointment of Urban Owners Limited as a secretary on 1 September 2016 (2 pages)
21 December 2016Termination of appointment of Frank Masters as a secretary on 1 September 2016 (1 page)
21 December 2016Appointment of Urban Owners Limited as a secretary on 1 September 2016 (2 pages)
21 December 2016Registered office address changed from 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 21 December 2016 (1 page)
20 October 2016Total exemption small company accounts made up to 10 April 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 10 April 2016 (6 pages)
17 June 2016Appointment of Mr. Duncan Stirk as a director on 1 June 2016 (2 pages)
17 June 2016Appointment of Mr. Duncan Stirk as a director on 1 June 2016 (2 pages)
13 May 2016Director's details changed for Lawrence Elbourne on 11 December 2015 (2 pages)
13 May 2016Director's details changed for Lawrence Elbourne on 11 December 2015 (2 pages)
13 May 2016Termination of appointment of John Howard Ellison as a director on 2 April 2014 (1 page)
13 May 2016Termination of appointment of John Howard Ellison as a director on 2 April 2014 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 121
(8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 121
(8 pages)
13 August 2015Total exemption small company accounts made up to 10 April 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 10 April 2015 (5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 121
(8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 121
(8 pages)
26 November 2014Total exemption small company accounts made up to 10 April 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 10 April 2014 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 121
(8 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 121
(8 pages)
8 November 2013Total exemption small company accounts made up to 10 April 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 10 April 2013 (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
18 December 2012Total exemption small company accounts made up to 10 April 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 10 April 2012 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
15 December 2011Total exemption small company accounts made up to 10 April 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 10 April 2011 (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
15 December 2010Total exemption small company accounts made up to 10 April 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 10 April 2010 (5 pages)
15 January 2010Total exemption small company accounts made up to 10 April 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 10 April 2009 (5 pages)
11 January 2010Director's details changed for Mr Frank Masters on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Marc Smith on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Marc Smith on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
11 January 2010Director's details changed for Lawrence Elbourne on 11 January 2010 (2 pages)
11 January 2010Director's details changed for John Howard Ellison on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
11 January 2010Director's details changed for Lawrence Elbourne on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Frank Masters on 11 January 2010 (2 pages)
11 January 2010Director's details changed for John Howard Ellison on 11 January 2010 (2 pages)
20 January 2009Return made up to 31/12/08; full list of members (7 pages)
20 January 2009Return made up to 31/12/08; full list of members (7 pages)
23 December 2008Total exemption small company accounts made up to 10 April 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 10 April 2008 (5 pages)
8 January 2008Return made up to 31/12/07; full list of members (5 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 31/12/07; full list of members (5 pages)
8 January 2008Director's particulars changed (1 page)
12 November 2007Total exemption small company accounts made up to 10 April 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 10 April 2007 (6 pages)
4 July 2007Registered office changed on 04/07/07 from: prospect house 11-13 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
4 July 2007Registered office changed on 04/07/07 from: prospect house 11-13 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
2 January 2007Return made up to 31/12/06; full list of members (5 pages)
2 January 2007Return made up to 31/12/06; full list of members (5 pages)
19 December 2006Total exemption small company accounts made up to 10 April 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 10 April 2006 (6 pages)
25 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
25 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
10 November 2005Total exemption small company accounts made up to 10 April 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 10 April 2005 (6 pages)
23 February 2005Return made up to 31/12/04; full list of members (13 pages)
23 February 2005Return made up to 31/12/04; full list of members (13 pages)
22 November 2004Total exemption small company accounts made up to 10 April 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 10 April 2004 (6 pages)
9 January 2004Return made up to 31/12/03; no change of members (8 pages)
9 January 2004Return made up to 31/12/03; no change of members (8 pages)
24 December 2003Total exemption small company accounts made up to 10 April 2003 (2 pages)
24 December 2003Total exemption small company accounts made up to 10 April 2003 (2 pages)
24 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 December 2002Total exemption small company accounts made up to 10 April 2002 (3 pages)
17 December 2002Total exemption small company accounts made up to 10 April 2002 (3 pages)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
26 October 2001Total exemption full accounts made up to 10 April 2001 (8 pages)
26 October 2001Total exemption full accounts made up to 10 April 2001 (8 pages)
20 January 2001Return made up to 31/12/00; change of members (8 pages)
20 January 2001Return made up to 31/12/00; change of members (8 pages)
15 November 2000Registered office changed on 15/11/00 from: broadwater house 6 london rd tunbridge wells kent TN1 1DQ (1 page)
15 November 2000Registered office changed on 15/11/00 from: broadwater house 6 london rd tunbridge wells kent TN1 1DQ (1 page)
31 October 2000Accounts for a small company made up to 10 April 2000 (3 pages)
31 October 2000Accounts for a small company made up to 10 April 2000 (3 pages)
10 August 2000Return made up to 31/12/99; change of members (7 pages)
10 August 2000Return made up to 31/12/99; change of members (7 pages)
19 December 1999Full accounts made up to 10 April 1999 (8 pages)
19 December 1999Full accounts made up to 10 April 1999 (8 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Full accounts made up to 10 April 1998 (9 pages)
13 January 1999Full accounts made up to 10 April 1998 (9 pages)
20 January 1998Full accounts made up to 10 April 1997 (8 pages)
20 January 1998Full accounts made up to 10 April 1997 (8 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 February 1997Full accounts made up to 10 April 1996 (6 pages)
13 February 1997Full accounts made up to 10 April 1996 (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 10 April 1995 (7 pages)
8 February 1996Accounts for a small company made up to 10 April 1995 (7 pages)
17 January 1996Return made up to 31/12/95; full list of members (5 pages)
17 January 1996Return made up to 31/12/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
10 April 1973Incorporation (15 pages)
10 April 1973Certificate of incorporation (1 page)
10 April 1973Certificate of incorporation (1 page)