About

Registered Number: 04595036
Date of Incorporation: 19/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 3 Lavinia Drive, Pembroke Dock, Pembrokeshire, SA72 6QY

 

Based in Pembrokeshire, Belgravia Western Properties Ltd was setup in 2002. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSTI, Marija 01 January 2010 - 1
SUCIC, Zdravko 01 March 2006 31 December 2009 1
TISOT, John 20 November 2002 31 December 2006 1
Secretary Name Appointed Resigned Total Appointments
OSTI, Marija 03 May 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 22 September 2019
CS01 - N/A 02 April 2019
CH03 - Change of particulars for secretary 12 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 17 September 2017
CS01 - N/A 07 March 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 04 November 2016
DISS40 - Notice of striking-off action discontinued 26 October 2016
GAZ1 - First notification of strike-off action in London Gazette 18 October 2016
AR01 - Annual Return 20 December 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 18 August 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 27 November 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 12 December 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 14 January 2010
AP01 - Appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 22 June 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
363s - Annual Return 09 December 2006
AA - Annual Accounts 29 August 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 02 September 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
287 - Change in situation or address of Registered Office 06 April 2005
287 - Change in situation or address of Registered Office 24 March 2005
363a - Annual Return 23 November 2004
AA - Annual Accounts 04 November 2004
225 - Change of Accounting Reference Date 04 November 2004
363a - Annual Return 20 November 2003
395 - Particulars of a mortgage or charge 09 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
288a - Notice of appointment of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 28 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.