24 Belsize Park Residents Limited LONDON


Founded in 2002, 24 Belsize Park Residents, classified under reg no. 04419874 is an active company. Currently registered at 1 Canterbury Mansions NW6 1SE, London the company has been in the business for 22 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 5 directors in the the company, namely Edward H., Andrew K. and Kevin S. and others. In addition one secretary - Stephanie O. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andre P. who worked with the the company until 3 May 2013.

24 Belsize Park Residents Limited Address / Contact

Office Address 1 Canterbury Mansions
Office Address2 Lymington Road
Town London
Post code NW6 1SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04419874
Date of Incorporation Thu, 18th Apr 2002
Industry Residents property management
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 30th Oct 2023 (2023-10-30)
Last confirmation statement dated Sun, 16th Oct 2022

Company staff

Edward H.

Position: Director

Appointed: 02 October 2023

Stephanie O.

Position: Secretary

Appointed: 17 August 2018

Andrew K.

Position: Director

Appointed: 23 April 2016

Kevin S.

Position: Director

Appointed: 03 June 2014

Oscar S.

Position: Director

Appointed: 09 December 2009

Christopher O.

Position: Director

Appointed: 18 April 2002

Edward H.

Position: Director

Appointed: 15 June 2018

Resigned: 18 October 2018

Andrea N.

Position: Director

Appointed: 23 July 2015

Resigned: 22 April 2016

Karl C.

Position: Director

Appointed: 21 July 2007

Resigned: 23 July 2015

Jenny K.

Position: Director

Appointed: 31 March 2003

Resigned: 31 December 2017

Tamara M.

Position: Director

Appointed: 18 April 2002

Resigned: 07 November 2002

Nicole S.

Position: Director

Appointed: 18 April 2002

Resigned: 31 March 2003

Andre P.

Position: Secretary

Appointed: 18 April 2002

Resigned: 03 May 2013

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 April 2002

Resigned: 18 April 2002

James M.

Position: Director

Appointed: 18 April 2002

Resigned: 15 June 2018

Andre P.

Position: Director

Appointed: 18 April 2002

Resigned: 22 April 2014

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2002

Resigned: 18 April 2002

Marian C.

Position: Director

Appointed: 18 April 2002

Resigned: 20 March 2010

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Aradhana L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Kevin S. This PSC owns 25-50% shares and has 25-50% voting rights.

Aradhana L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kevin S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1 0471 1744 1796 6249 2924 8141722 128
Current Assets3 3391 174   4 8142 2694 839
Debtors2 292     2 0972 711
Net Assets Liabilities8-3393 5043 6484 391-1 237-206-4 961
Other Debtors2 292       
Property Plant Equipment16 41816 41816 41816 41816 41816 41816 41816 418
Other
Creditors3 3311 5136752 9754 9006 0502 4759 800
Net Current Assets Liabilities8-3393 5043 6494 392-1 236-206-4 961
Other Creditors3 3311 5136752 9754 9006 0502 4753 200
Profit Loss -3473 843144    
Property Plant Equipment Gross Cost16 41816 41816 41816 41816 41816 41816 41816 418
Total Assets Less Current Liabilities16 42616 07919 92220 06720 81015 18216 21211 457
Trade Creditors Trade Payables       6 600
Trade Debtors Trade Receivables      2 0972 711

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 1 Canterbury Mansions Lymington Road London NW6 1SE to Flat 6, 24 Belsize Park Belsize Park London NW3 4DU on Thursday 30th November 2023
filed on: 30th, November 2023
Free Download (1 page)

Company search

Advertisements