Company Name128 Belgrave Road Management Limited
Company StatusActive
Company Number02134323
CategoryPrivate Limited Company
Incorporation Date22 May 1987(36 years, 11 months 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

Secretary NameMiss Hannah Catherine Rigby
StatusCurrent
Appointed06 January 2011(23 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address128 Belgrave Road
London
SW1V 2BL
Director NameMiss Hannah Catherine Rigby
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(24 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address128 Belgrave Road
London
SW1V 2BL
Director NameMrs Jane Endean
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(26 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address128 Belgrave Road
Flat G
London
SW1V 2BL
Director NameMrs Jane Louise Totten
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(26 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address128 Belgrave Road
Flat G
London
SW1V 2BL
Director NameMr David Harley Athol Rowe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 1993)
RoleBanker
Correspondence Address128c Belgrave Road
London
SW1V 2BL
Director NameProf David Arthur Wells
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 19 November 2008)
RoleUniversity Professor
Correspondence Address128 Belgrave Road
London
SW1V 2BL
Secretary NameMr David Harley Athol Rowe
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 1993)
RoleCompany Director
Correspondence Address128c Belgrave Road
London
SW1V 2BL
Secretary NameAnthony Richard Boswood
NationalityBritish
StatusResigned
Appointed29 October 1993(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 August 1998)
RoleCompany Director
Correspondence AddressSouth Hay House
Kingsley Bordon
Hampshire
GL35 9NK
Wales
Secretary NameCharles Rupert Fraser Wilkinson
NationalityBritish
StatusResigned
Appointed01 September 1998(11 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 October 2008)
RoleCompany Director
Correspondence Address128e Belgrave Road
London
SW1V 2BL
Director NameAlan Oliver Lander
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 2008)
RoleSolicitor
Correspondence AddressFlat G
128 Belgrave Road
London
SW1V 2BL
Director NameMs Charlotte Emma Rigby
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(19 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSw1v
Secretary NameBarry Brown
NationalityBritish
StatusResigned
Appointed14 October 2008(21 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressThe Attic 96 Belgrave Road
London
SW1V 2BJ
Director NameMr Marcus John Mann
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(24 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 2012)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address128 Belgrave Road
London
SW1V 2BL
Director NameMrs Lavinia Melilla
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed04 July 2011(24 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 07 February 2012)
RoleSenior Maritime Engineer
Country of ResidenceEngland
Correspondence Address9 Mysore Road
London
SW11 5RY
Director NameMs Vivien Anne Williams
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(26 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 November 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address128 Belgrave Road
Flat C
London
SW1V 2BL

Location

Registered Address3 Slaters Court
Princess Street
Knutsford
WA16 6BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1B. Brown & Mrs B. Brown
13.89%
Ordinary
10 at £1Bernard Peh
13.89%
Ordinary
10 at £1James Endean & Jane Totten
13.89%
Ordinary
10 at £1John Raven & Vivien Williams
13.89%
Ordinary
10 at £1Kevin Parry
13.89%
Ordinary
10 at £1Marcus Mann
13.89%
Ordinary
10 at £1Ms Hannah Rigby & Ms Charlotte Rigby
13.89%
Ordinary
1 at £1Mr Ian Henderson
1.39%
Ordinary
1 at £1Mr Michael Pearson
1.39%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

27 November 2023Termination of appointment of Vivien Anne Williams as a director on 13 November 2023 (1 page)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
29 June 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
16 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
16 January 2023Director's details changed for Mrs Jane Endean on 16 January 2023 (2 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
25 May 2021Registered office address changed from 3 Sutherland Square Walworth London SE17 3EQ United Kingdom to 3 Slater Court Princess Street Knutsford Cheshire WA16 6BW on 25 May 2021 (1 page)
25 May 2021Registered office address changed from 3 Slater Court Princess Street Knutsford Cheshire WA16 6BW United Kingdom to 3 Slaters Court Princess Street Knutsford WA16 6BW on 25 May 2021 (1 page)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
11 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
5 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 January 2018Director's details changed for Ms Jane Louise Totten on 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
20 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 May 2017Registered office address changed from 36 Lancaster Road Wimbledon London SW19 5DD Great Britain to 3 Sutherland Square Walworth London SE17 3EQ on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 36 Lancaster Road Wimbledon London SW19 5DD Great Britain to 3 Sutherland Square Walworth London SE17 3EQ on 4 May 2017 (1 page)
1 March 2017Registered office address changed from C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF England to 36 Lancaster Road Wimbledon London SW19 5DD on 1 March 2017 (1 page)
1 March 2017Registered office address changed from C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF England to 36 Lancaster Road Wimbledon London SW19 5DD on 1 March 2017 (1 page)
28 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 72
(7 pages)
28 February 2016Registered office address changed from 63 Kingswood Road Tadworth Surrey KT20 5EF to C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF on 28 February 2016 (1 page)
28 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 72
(7 pages)
28 February 2016Registered office address changed from 63 Kingswood Road Tadworth Surrey KT20 5EF to C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF on 28 February 2016 (1 page)
28 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 72
(7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 72
(7 pages)
6 February 2014Appointment of Ms Jane Louise Totten as a director (2 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 72
(7 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 February 2014Appointment of Ms Vivien Anne Williams as a director (2 pages)
6 February 2014Termination of appointment of Marcus Mann as a director (1 page)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 72
(7 pages)
6 February 2014Appointment of Ms Jane Louise Totten as a director (2 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 February 2014Termination of appointment of Marcus Mann as a director (1 page)
6 February 2014Appointment of Ms Vivien Anne Williams as a director (2 pages)
25 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 March 2013Appointment of Mr Marcus John Mann as a director (2 pages)
7 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 March 2013Appointment of Mr Marcus John Mann as a director (2 pages)
7 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 February 2012Termination of appointment of Lavinia Melilla as a director (1 page)
9 February 2012Termination of appointment of Lavinia Melilla as a director (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
22 December 2011Termination of appointment of Charlotte Rigby as a director (1 page)
22 December 2011Appointment of Miss Hannah Catherine Rigby as a secretary (2 pages)
22 December 2011Appointment of Mrs Lavinia Melilla as a director (2 pages)
22 December 2011Termination of appointment of Charlotte Rigby as a director (1 page)
22 December 2011Appointment of Miss Hannah Catherine Rigby as a director (2 pages)
22 December 2011Appointment of Miss Hannah Catherine Rigby as a director (2 pages)
22 December 2011Appointment of Miss Hannah Catherine Rigby as a secretary (2 pages)
22 December 2011Appointment of Mrs Lavinia Melilla as a director (2 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
11 February 2010Termination of appointment of Barry Brown as a secretary (1 page)
11 February 2010Director's details changed for Charlotte Emma Rigby on 31 December 2009 (2 pages)
11 February 2010Termination of appointment of Barry Brown as a secretary (1 page)
11 February 2010Director's details changed for Charlotte Emma Rigby on 31 December 2009 (2 pages)
5 February 2009Return made up to 31/12/08; full list of members (6 pages)
5 February 2009Return made up to 31/12/08; full list of members (6 pages)
4 February 2009Appointment terminated director alan lander (1 page)
4 February 2009Appointment terminated director david wells (1 page)
4 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 February 2009Appointment terminated director alan lander (1 page)
4 February 2009Appointment terminated director david wells (1 page)
27 November 2008Secretary appointed barry brown (2 pages)
27 November 2008Secretary appointed barry brown (2 pages)
14 October 2008Appointment terminated secretary charles wilkinson (1 page)
14 October 2008Appointment terminated secretary charles wilkinson (1 page)
14 February 2008Return made up to 31/12/07; full list of members (5 pages)
14 February 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
14 February 2008Return made up to 31/12/07; full list of members (5 pages)
14 February 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
23 May 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/01/2023 under section 1088 of the Companies Act 2006
(2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
1 March 2007Return made up to 31/12/06; full list of members (5 pages)
1 March 2007Return made up to 31/12/06; full list of members (5 pages)
26 January 2006Return made up to 31/12/05; full list of members (13 pages)
26 January 2006Return made up to 31/12/05; full list of members (13 pages)
2 November 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
2 November 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
11 January 2005Registered office changed on 11/01/05 from: flat G. 128,belgrave road, london. SW1V 2BL (1 page)
11 January 2005Registered office changed on 11/01/05 from: flat G. 128,belgrave road, london. SW1V 2BL (1 page)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
29 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
28 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
28 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
25 February 2004Return made up to 31/12/03; no change of members (6 pages)
25 February 2004Return made up to 31/12/03; no change of members (6 pages)
8 March 2003Return made up to 31/12/02; no change of members (6 pages)
8 March 2003Return made up to 31/12/02; no change of members (6 pages)
18 November 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
18 November 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
13 March 2002Return made up to 31/12/01; full list of members (9 pages)
13 March 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
13 March 2002Return made up to 31/12/01; full list of members (9 pages)
13 March 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
13 February 2001Return made up to 31/12/00; full list of members (9 pages)
13 February 2001Return made up to 31/12/00; full list of members (9 pages)
17 January 2001Full accounts made up to 30 September 2000 (6 pages)
17 January 2001Full accounts made up to 30 September 2000 (6 pages)
25 July 2000Full accounts made up to 30 September 1999 (6 pages)
25 July 2000Full accounts made up to 30 September 1999 (6 pages)
8 March 2000Return made up to 31/12/99; full list of members (8 pages)
8 March 2000Return made up to 31/12/99; full list of members (8 pages)
23 March 1999Full accounts made up to 30 September 1998 (6 pages)
23 March 1999Full accounts made up to 30 September 1998 (6 pages)
18 January 1999Return made up to 31/12/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 1999Return made up to 31/12/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998New secretary appointed (2 pages)
8 September 1998Secretary resigned (1 page)
26 July 1998Full accounts made up to 30 September 1997 (6 pages)
26 July 1998Full accounts made up to 30 September 1997 (6 pages)
15 April 1998Return made up to 31/12/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 April 1998Return made up to 31/12/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 1997Return made up to 31/12/96; full list of members (6 pages)
5 August 1997Return made up to 31/12/96; full list of members (6 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
14 February 1996Full accounts made up to 30 September 1995 (6 pages)
14 February 1996Full accounts made up to 30 September 1995 (6 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
24 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1987Incorporation (17 pages)
22 May 1987Incorporation (17 pages)