13 Belsize Square Limited


Founded in 1999, 13 Belsize Square, classified under reg no. 03770319 is an active company. Currently registered at 13 Belsize Square NW3 4HT, the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 6 directors in the the company, namely Roisin L., Nicholas L. and Arkady E. and others. In addition one secretary - Olena K. - is with the firm. At the moment 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.

13 Belsize Square Limited Address / Contact

Office Address 13 Belsize Square
Office Address2 London
Town
Post code NW3 4HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03770319
Date of Incorporation Thu, 13th May 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Olena K.

Position: Secretary

Appointed: 01 April 2023

Roisin L.

Position: Director

Appointed: 06 April 2020

Nicholas L.

Position: Director

Appointed: 24 March 2020

Arkady E.

Position: Director

Appointed: 06 March 2015

Deepa G.

Position: Director

Appointed: 01 November 2010

Luke T.

Position: Director

Appointed: 08 July 2004

Stanley R.

Position: Director

Appointed: 31 January 2000

Roisin L.

Position: Director

Appointed: 27 March 2020

Resigned: 05 April 2020

Nigel Z.

Position: Director

Appointed: 02 July 2019

Resigned: 24 March 2020

Gemma N.

Position: Director

Appointed: 19 July 2004

Resigned: 01 January 2020

Carmen H.

Position: Director

Appointed: 05 July 2004

Resigned: 09 January 2023

Stanley R.

Position: Secretary

Appointed: 01 June 2004

Resigned: 09 January 2023

Caroline D.

Position: Director

Appointed: 29 October 1999

Resigned: 06 March 2015

Loredana F.

Position: Director

Appointed: 24 August 1999

Resigned: 23 December 1999

Finlay M.

Position: Director

Appointed: 24 August 1999

Resigned: 06 December 2002

Andrew C.

Position: Director

Appointed: 24 August 1999

Resigned: 01 August 2003

Jacqueline J.

Position: Secretary

Appointed: 13 May 1999

Resigned: 28 May 2004

Peter W.

Position: Director

Appointed: 13 May 1999

Resigned: 28 May 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 10 names. As we found, there is Stanley R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Roisin L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Nicholas L., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stanley R.

Notified on 8 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Roisin L.

Notified on 6 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Nicholas L.

Notified on 24 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Deepa G.

Notified on 8 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Arkady E.

Notified on 8 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Luke T.

Notified on 8 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Carmen H.

Notified on 8 April 2017
Ceased on 9 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Roisin L.

Notified on 24 March 2020
Ceased on 5 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Nigel Z.

Notified on 2 July 2019
Ceased on 24 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Gemma F.

Notified on 8 April 2017
Ceased on 30 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 2771461 200  
Current Assets1 2771461 2001 1756 521
Net Assets Liabilities21 27720 14621 20020 00520 005
Property Plant Equipment20 00020 00020 000  
Other
Version Production Software    2 024
Creditors   1 1704 064
Fixed Assets20 00020 00020 00020 00020 000
Net Current Assets Liabilities1 2771461 2001 1752 457
Property Plant Equipment Gross Cost20 00020 00020 000  
Total Assets Less Current Liabilities21 27720 14621 20021 17522 457

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
Free Download (5 pages)

Company search

Advertisements