You are here: bizstats.co.uk > a-z index > 6 list > 65 list

65 Belsize Park Management Limited


Founded in 2006, 65 Belsize Park Management, classified under reg no. 05973115 is an active company. Currently registered at 65 Belsize Park NW3 4EH, the company has been in the business for 18 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 3 directors in the the company, namely Hiroshi T., Janelle P. and Margaret M.. In addition one secretary - Maitreyi T. - 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 - Isabel A. who worked with the the company until 28 November 2023.

65 Belsize Park Management Limited Address / Contact

Office Address 65 Belsize Park
Office Address2 London
Town
Post code NW3 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05973115
Date of Incorporation Fri, 20th Oct 2006
Industry Renting and operating of Housing Association real estate
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 26th Oct 2023 (2023-10-26)
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

Maitreyi T.

Position: Secretary

Appointed: 01 January 2024

Hiroshi T.

Position: Director

Appointed: 01 January 2024

Janelle P.

Position: Director

Appointed: 24 October 2006

Margaret M.

Position: Director

Appointed: 20 October 2006

Erez E.

Position: Director

Appointed: 05 February 2011

Resigned: 06 February 2011

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 2006

Resigned: 20 October 2006

Isabel A.

Position: Secretary

Appointed: 20 October 2006

Resigned: 28 November 2023

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 20 October 2006

Resigned: 20 October 2006

Andrew C.

Position: Director

Appointed: 20 October 2006

Resigned: 28 November 2023

James A.

Position: Director

Appointed: 20 October 2006

Resigned: 07 December 2009

Isabel A.

Position: Director

Appointed: 20 October 2006

Resigned: 28 November 2023

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Andrew C. This PSC has 25-50% voting rights and has 25-50% shares.

Andrew C.

Notified on 28 August 2016
Ceased on 28 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Tuesday 28th November 2023
filed on: 3rd, December 2023
Free Download (1 page)

Company search

Advertisements