BELGRAVIA MORTGAGES LIMITED
EWLOE

Hellopages » Flintshire » Flintshire » CH5 3XP

Company number 05629228
Status Active
Incorporation Date 20 November 2005
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS UNIT 5, EVOLUTION HOUSE, LAKESIDE BUSINESS VILLAGE, ST DAVID'S PARK, EWLOE, FLINTSHIRE, UNITED KINGDOM, CH5 3XP
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates; Registered office address changed from C/O Duncan Sheard Glass Unit 5 Evolution House,Lakeside Business Village St, Davids Park, Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 18 October 2016. The most likely internet sites of BELGRAVIA MORTGAGES LIMITED are www.belgraviamortgages.co.uk, and www.belgravia-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Belgravia Mortgages Limited is a Private Limited Company. The company registration number is 05629228. Belgravia Mortgages Limited has been working since 20 November 2005. The present status of the company is Active. The registered address of Belgravia Mortgages Limited is C O Duncan Sheard Glass Unit 5 Evolution House Lakeside Business Village St David S Park Ewloe Flintshire United Kingdom Ch5 3xp. . MURTAGH, Paul is a Director of the company. Secretary TOWEY, Neil Michael has been resigned. Secretary TURVEY, Ruth has been resigned. Director TOWEY, Neil Michael has been resigned. Director TURVEY, Ruth has been resigned. Director WILLIAMS, David Henry has been resigned. Director WILLIAMS, David Henry has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
MURTAGH, Paul
Appointed Date: 20 November 2005
72 years old

Resigned Directors

Secretary
TOWEY, Neil Michael
Resigned: 31 August 2007
Appointed Date: 20 November 2005

Secretary
TURVEY, Ruth
Resigned: 01 February 2013
Appointed Date: 31 August 2007

Director
TOWEY, Neil Michael
Resigned: 29 October 2009
Appointed Date: 20 November 2005
55 years old

Director
TURVEY, Ruth
Resigned: 16 February 2012
Appointed Date: 20 November 2005
47 years old

Director
WILLIAMS, David Henry
Resigned: 29 October 2009
Appointed Date: 02 January 2007
72 years old

Director
WILLIAMS, David Henry
Resigned: 30 November 2005
Appointed Date: 20 November 2005
72 years old

Persons With Significant Control

Mr Paul Murtagh
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

BELGRAVIA MORTGAGES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 20 November 2016 with updates
18 Oct 2016
Registered office address changed from C/O Duncan Sheard Glass Unit 5 Evolution House,Lakeside Business Village St, Davids Park, Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 18 October 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4

...
... and 27 more events
18 Feb 2007
Accounting reference date extended from 30/11/06 to 31/03/07
21 Jan 2007
New director appointed
15 Jan 2007
Return made up to 20/11/06; full list of members
01 Dec 2005
Director resigned
20 Nov 2005
Incorporation