Company NameBellgrave Property Limited
DirectorMohit Gajri
Company StatusActive
Company NumberSC265441
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mohit Gajri
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-16 Lamlash Crescent
Glasgow
G33 3LQ
Scotland
Secretary NameMr Mohit Gajri
NationalityBritish
StatusCurrent
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-16 Lamlash Crescent
Glasgow
G33 3LQ
Scotland
Director NameMrs Neelam Gajri
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-16 Lamlash Crescent
Glasgow
G33 3LQ
Scotland
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

90 at £1Mohit Gajri
90.00%
Ordinary
10 at £1Neelam Gajri
10.00%
Ordinary

Financials

Year2014
Net Worth£57,708
Cash£29,820
Current Liabilities£122,498

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 week, 6 days ago)
Next Return Due30 March 2025 (1 year from now)

Filing History

19 October 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
21 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
8 October 2019Termination of appointment of Neelam Gajri as a director on 6 October 2019 (1 page)
5 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
10 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
4 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
5 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
5 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
15 December 2016Registered office address changed from 10-16 Lamlash Crescent Glasgow G33 3LQ to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 15 December 2016 (1 page)
15 December 2016Registered office address changed from 10-16 Lamlash Crescent Glasgow G33 3LQ to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 15 December 2016 (1 page)
27 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
27 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
11 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
21 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
21 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100.00
(4 pages)
21 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100.00
(4 pages)
21 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100.00
(4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
3 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Mr Mohit Gajri on 24 March 2010 (2 pages)
3 May 2010Director's details changed for Mrs Neelam Gajri on 24 March 2010 (2 pages)
3 May 2010Director's details changed for Mr Mohit Gajri on 24 March 2010 (2 pages)
3 May 2010Director's details changed for Mrs Neelam Gajri on 24 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
30 March 2009Director and secretary's change of particulars / mohit gajri / 01/03/2009 (2 pages)
30 March 2009Director's change of particulars / neelam gajri / 01/03/2009 (2 pages)
30 March 2009Director's change of particulars / neelam gajri / 01/03/2009 (2 pages)
30 March 2009Director and secretary's change of particulars / mohit gajri / 01/03/2009 (2 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Return made up to 24/03/08; full list of members (3 pages)
13 May 2008Return made up to 24/03/08; full list of members (3 pages)
6 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Return made up to 24/03/07; full list of members (2 pages)
8 May 2007Return made up to 24/03/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 March 2006Return made up to 24/03/06; full list of members (2 pages)
31 March 2006Return made up to 24/03/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 April 2005Return made up to 24/03/05; full list of members (2 pages)
18 April 2005Director's particulars changed (1 page)
18 April 2005Return made up to 24/03/05; full list of members (2 pages)
18 April 2005Director's particulars changed (1 page)
3 November 2004Registered office changed on 03/11/04 from: 1 millers place lenzie glasgow G66 5JT (1 page)
3 November 2004Registered office changed on 03/11/04 from: 1 millers place lenzie glasgow G66 5JT (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004New director appointed (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (1 page)
25 March 2004New director appointed (1 page)
25 March 2004Director resigned (1 page)
25 March 2004New secretary appointed (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: 91 hanover street edinburgh EH2 1DJ (1 page)
25 March 2004New director appointed (1 page)
25 March 2004New secretary appointed (1 page)
25 March 2004Registered office changed on 25/03/04 from: 91 hanover street edinburgh EH2 1DJ (1 page)
24 March 2004Incorporation (11 pages)
24 March 2004Incorporation (11 pages)