25 Belsize Park Gardens Limited


Founded in 1987, 25 Belsize Park Gardens, classified under reg no. 02131793 is an active company. Currently registered at 25a Belsize Park Gardens NW3 4JH, the company has been in the business for 37 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 6 directors in the the company, namely Harry K., Rita C. and John F. and others. In addition one secretary - Gilead C. - is with the firm. 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.

25 Belsize Park Gardens Limited Address / Contact

Office Address 25a Belsize Park Gardens
Office Address2 London
Town
Post code NW3 4JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02131793
Date of Incorporation Thu, 14th May 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Harry K.

Position: Director

Appointed: 30 November 2021

Rita C.

Position: Director

Appointed: 29 November 2014

John F.

Position: Director

Appointed: 29 November 2014

Gilead C.

Position: Secretary

Appointed: 22 August 2006

Gilead C.

Position: Director

Appointed: 09 December 2003

Frank F.

Position: Director

Appointed: 12 July 2000

Angela K.

Position: Director

Appointed: 05 April 2000

Sarah F.

Position: Director

Appointed: 30 November 2010

Resigned: 26 September 2011

Justin C.

Position: Director

Appointed: 02 November 2005

Resigned: 31 August 2010

Natalie K.

Position: Director

Appointed: 02 November 2005

Resigned: 29 November 2014

Nicholas B.

Position: Director

Appointed: 26 September 2002

Resigned: 15 July 2005

Dawn S.

Position: Director

Appointed: 12 July 2000

Resigned: 26 September 2002

Susan S.

Position: Director

Appointed: 01 May 2000

Resigned: 30 November 2021

Angela K.

Position: Secretary

Appointed: 05 April 2000

Resigned: 22 August 2006

Jill S.

Position: Secretary

Appointed: 17 November 1998

Resigned: 05 April 2000

Kalid E.

Position: Director

Appointed: 28 August 1998

Resigned: 06 December 1999

Jessica C.

Position: Secretary

Appointed: 27 November 1996

Resigned: 17 November 1998

Jessica C.

Position: Director

Appointed: 27 November 1996

Resigned: 17 November 1998

Ignacio C.

Position: Director

Appointed: 02 April 1996

Resigned: 09 December 2003

Angela V.

Position: Director

Appointed: 05 September 1995

Resigned: 28 August 1998

Heinrich B.

Position: Director

Appointed: 23 November 1993

Resigned: 28 May 1999

Melitte A.

Position: Secretary

Appointed: 23 April 1993

Resigned: 27 November 1996

Melitte A.

Position: Director

Appointed: 27 January 1992

Resigned: 27 November 1996

Ian S.

Position: Director

Appointed: 08 December 1991

Resigned: 23 April 1993

Carolyn F.

Position: Director

Appointed: 08 December 1991

Resigned: 30 November 2010

Danilo V.

Position: Director

Appointed: 08 December 1991

Resigned: 05 September 1995

Laurence Z.

Position: Director

Appointed: 08 December 1991

Resigned: 27 January 1992

Keith T.

Position: Director

Appointed: 08 December 1991

Resigned: 05 September 1995

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Gilead C. The abovementioned PSC and has 25-50% shares.

Gilead C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth38 52659 89222 766      
Balance Sheet
Current Assets32 69054 05616 93023 05325 85631 15736 60538 91443 348
Net Assets Liabilities  22 76628 88931 69236 99341 90244 72049 124
Cash Bank In Hand25 29044 989       
Debtors7 4009 067       
Net Assets Liabilities Including Pension Asset Liability38 52659 89222 766      
Tangible Fixed Assets6 1366 136       
Reserves/Capital
Called Up Share Capital2828       
Shareholder Funds38 52659 89222 766      
Other
Creditors  300300300300839330360
Fixed Assets6 1366 1366 1366 1366 1366 1366 1366 1366 136
Net Current Assets Liabilities32 39053 75616 63022 75325 55630 85735 76638 58442 988
Total Assets Less Current Liabilities38 52659 89222 76628 88931 69236 99341 90244 72049 124
Creditors Due Within One Year300300300      
Number Shares Allotted 28       
Other Aggregate Reserves38 49859 864       
Par Value Share 1       
Share Capital Allotted Called Up Paid2828       
Tangible Fixed Assets Cost Or Valuation6 1366 136       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements