25 Belsize Crescent Limited BOREHAMWOOD


Founded in 1971, 25 Belsize Crescent, classified under reg no. 01032875 is an active company. Currently registered at C/o Trent Park Properties, Devonshire House WD6 1QQ, Borehamwood the company has been in the business for fifty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 5 directors, namely Gillian K., Goetz F. and John O. and others. Of them, Jonathan P. has been with the company the longest, being appointed on 31 May 1992 and Gillian K. has been with the company for the least time - from 22 December 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

25 Belsize Crescent Limited Address / Contact

Office Address C/o Trent Park Properties, Devonshire House
Office Address2 Manor Way
Town Borehamwood
Post code WD6 1QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01032875
Date of Incorporation Mon, 29th Nov 1971
Industry Residents property management
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Trent Park Properties Llp

Position: Corporate Secretary

Appointed: 02 October 2023

Gillian K.

Position: Director

Appointed: 22 December 2017

Goetz F.

Position: Director

Appointed: 17 March 2016

John O.

Position: Director

Appointed: 17 March 2016

Roger M.

Position: Director

Appointed: 11 July 2013

Jonathan P.

Position: Director

Appointed: 31 May 1992

Karen B.

Position: Director

Appointed: 17 March 2016

Resigned: 27 September 2017

Barbara M.

Position: Secretary

Appointed: 01 May 2011

Resigned: 01 October 2023

Barbara M.

Position: Director

Appointed: 12 May 1996

Resigned: 11 July 2016

Ruth C.

Position: Director

Appointed: 31 May 1992

Resigned: 29 July 2000

Ernst K.

Position: Director

Appointed: 31 May 1992

Resigned: 11 July 2013

Marcelle K.

Position: Secretary

Appointed: 31 May 1992

Resigned: 11 July 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth303030       
Balance Sheet
Current Assets     3030303030
Debtors303030303030    
Net Assets Liabilities     3030303030
Other Debtors303030303030    
Reserves/Capital
Called Up Share Capital303030       
Shareholder Funds303030       
Other
Number Shares Issued Fully Paid    3030    
Par Value Share 11 11    
Number Shares Allotted 3030       
Share Capital Allotted Called Up Paid303030       
Total Assets Less Current Liabilities303030       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 14th, March 2023
Free Download (5 pages)

Company search