11 Belsize Park Limited LONDON


Founded in 1998, 11 Belsize Park, classified under reg no. 03567004 is an active company. Currently registered at Flat 2 NW3 4ES, London the company has been in the business for twenty six years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since November 13, 1998 11 Belsize Park Limited is no longer carrying the name Stanceformal Property Management.

At present there are 7 directors in the the company, namely James G., Daria G. and Martijn B. and others. In addition one secretary - Oliver S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Mark H. who worked with the the company until 1 August 2007.

11 Belsize Park Limited Address / Contact

Office Address Flat 2
Office Address2 11 Belsize Park
Town London
Post code NW3 4ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03567004
Date of Incorporation Tue, 19th May 1998
Industry Non-trading company
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

James G.

Position: Director

Appointed: 15 December 2023

Daria G.

Position: Director

Appointed: 30 October 2023

Martijn B.

Position: Director

Appointed: 19 June 2017

Oliver S.

Position: Secretary

Appointed: 01 August 2007

Oliver S.

Position: Director

Appointed: 27 June 2006

Ruya T.

Position: Director

Appointed: 30 October 1998

Samantha E.

Position: Director

Appointed: 30 October 1998

Elaine F.

Position: Director

Appointed: 30 October 1998

Paul A.

Position: Director

Appointed: 16 May 2018

Resigned: 30 October 2023

Helen A.

Position: Director

Appointed: 16 May 2018

Resigned: 30 October 2023

David W.

Position: Director

Appointed: 15 May 2016

Resigned: 30 October 2023

Richard K.

Position: Director

Appointed: 31 July 2007

Resigned: 20 April 2017

Albert H.

Position: Director

Appointed: 26 February 2006

Resigned: 16 May 2018

Jacqueline P.

Position: Director

Appointed: 30 October 1998

Resigned: 12 January 2006

Faeqa H.

Position: Director

Appointed: 30 October 1998

Resigned: 10 December 2015

Silvana D.

Position: Director

Appointed: 30 October 1998

Resigned: 01 July 2002

Francesco D.

Position: Director

Appointed: 30 October 1998

Resigned: 01 July 2002

Sarah H.

Position: Director

Appointed: 06 August 1998

Resigned: 30 October 1998

Mark H.

Position: Secretary

Appointed: 06 August 1998

Resigned: 01 August 2007

Mark H.

Position: Director

Appointed: 06 August 1998

Resigned: 31 July 2007

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 19 May 1998

Resigned: 06 August 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 May 1998

Resigned: 06 August 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1998

Resigned: 06 August 1998

Company previous names

Stanceformal Property Management November 13, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-31
Balance Sheet
Current Assets13 25914 589
Net Assets Liabilities14 425 
Other
Creditors13 25914 589
Fixed Assets14 42514 425
Total Assets Less Current Liabilities14 42514 425

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on May 31, 2022
filed on: 8th, February 2023
Free Download (5 pages)

Company search

Advertisements