10 Belsize Park Gardens Management Company Limited


10 Belsize Park Gardens Management Company started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03842186. The 10 Belsize Park Gardens Management Company company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in at 10 Belsize Park Gardens. Postal code: NW3 4LD.

The company has 3 directors, namely Ruth H., Rachael K. and Susan D.. Of them, Susan D. has been with the company the longest, being appointed on 11 May 2018 and Ruth H. has been with the company for the least time - from 23 November 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

10 Belsize Park Gardens Management Company Limited Address / Contact

Office Address 10 Belsize Park Gardens
Office Address2 London
Town
Post code NW3 4LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03842186
Date of Incorporation Wed, 15th Sep 1999
Industry Combined facilities support activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Ruth H.

Position: Director

Appointed: 23 November 2022

Rachael K.

Position: Director

Appointed: 18 August 2019

Susan D.

Position: Director

Appointed: 11 May 2018

Rachael K.

Position: Secretary

Appointed: 18 August 2019

Resigned: 22 October 2020

David K.

Position: Secretary

Appointed: 11 May 2018

Resigned: 18 August 2019

David K.

Position: Director

Appointed: 25 January 2017

Resigned: 18 August 2019

Ohad T.

Position: Director

Appointed: 25 January 2017

Resigned: 28 October 2022

Michael J.

Position: Secretary

Appointed: 08 February 2016

Resigned: 11 May 2018

Michael J.

Position: Director

Appointed: 03 August 2015

Resigned: 11 May 2018

Jasmine T.

Position: Director

Appointed: 15 September 2013

Resigned: 25 January 2017

Jasmine T.

Position: Director

Appointed: 12 June 2013

Resigned: 15 September 2013

Rachael K.

Position: Secretary

Appointed: 03 May 2013

Resigned: 08 February 2016

Huett L.

Position: Secretary

Appointed: 08 September 2009

Resigned: 03 May 2013

Linda H.

Position: Director

Appointed: 08 October 2007

Resigned: 03 May 2013

Daniel L.

Position: Director

Appointed: 09 September 2005

Resigned: 03 August 2015

Rachael K.

Position: Secretary

Appointed: 02 October 2002

Resigned: 08 September 2009

Rachael K.

Position: Director

Appointed: 02 October 2002

Resigned: 25 January 2017

Naomi R.

Position: Secretary

Appointed: 15 September 1999

Resigned: 01 March 2002

Joelle G.

Position: Director

Appointed: 15 September 1999

Resigned: 16 August 2007

Naomi R.

Position: Director

Appointed: 15 September 1999

Resigned: 01 March 2002

Joelle G.

Position: Director

Appointed: 15 September 1999

Resigned: 09 September 2005

People with significant control

The list of PSCs who own or control the company is made up of 7 names. As we discovered, there is Susan D. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Ruth H. This PSC has significiant influence or control over the company,. Then there is David K., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Susan D.

Notified on 11 May 2018
Nature of control: significiant influence or control

Ruth H.

Notified on 21 November 2022
Nature of control: significiant influence or control

David K.

Notified on 25 January 2017
Nature of control: significiant influence or control

Ohad T.

Notified on 25 January 2017
Ceased on 28 October 2022
Nature of control: significiant influence or control

Michael J.

Notified on 6 April 2016
Ceased on 11 May 2018
Nature of control: significiant influence or control

Jasmine T.

Notified on 6 April 2016
Ceased on 25 January 2017
Nature of control: significiant influence or control

Rachael K.

Notified on 6 April 2016
Ceased on 25 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-282020-12-312021-12-312022-12-312023-12-31
Net Worth23 80135 735         
Balance Sheet
Cash Bank On Hand  31 18221 0525 19530 0603 63119 56718 85312 42615 084
Current Assets21 15133 53533 53421 0525 19539 13416 78536 88035 85132 45231 369
Debtors3 0902 3532 352  9 07413 15417 31316 99820 02616 285
Other Debtors       4 7183 6294 8471 422
Property Plant Equipment  4 5004 5004 5004 5004 5004 5004 5004 5004 500
Cash Bank In Hand18 06131 182         
Net Assets Liabilities Including Pension Asset Liability23 80135 735         
Tangible Fixed Assets4 5004 500         
Reserves/Capital
Profit Loss Account Reserve19 30131 235         
Shareholder Funds23 80135 735         
Other
Accrued Liabilities Deferred Income    1 2601 5901 6206 1821 3501 8531 999
Average Number Employees During Period      33333
Creditors  2 3001 0901 26031 18714 90519 58814 32414 08914 235
Net Current Assets Liabilities19 30131 23531 23419 9623 9357 9471 88017 29221 52718 36317 134
Other Creditors     8 89512 97412 97412 97412 23612 236
Profit Loss     4 012-6 06715 4124 235  
Property Plant Equipment Gross Cost  4 5004 5004 5004 5004 5004 5004 5004 500 
Total Assets Less Current Liabilities23 80135 73535 73424 4628 43512 4476 38021 79226 02722 86321 634
Trade Creditors Trade Payables  2 3001 0901 26020 702311432   
Trade Debtors Trade Receivables  2 352  9 07413 15412 59513 36915 17914 863
Creditors Due Within One Year1 8502 300         
Fixed Assets4 5004 500         
Revaluation Reserve4 5004 500         
Tangible Fixed Assets Cost Or Valuation4 5004 500         

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 17th, April 2023
Free Download (8 pages)

Company search

Advertisements