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

67 Belsize Park Gardens Management Limited


Founded in 1982, 67 Belsize Park Gardens Management, classified under reg no. 01665485 is an active company. Currently registered at 67 Belsize Park Gardens NW3 4JN, the company has been in the business for 43 years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Amanda S., Desmond T. and Karen C. and others. Of them, Bruno C. has been with the company the longest, being appointed on 18 July 1991 and Amanda S. has been with the company for the least time - from 28 March 2025. As of 15 July 2025, there were 9 ex directors - Anton C., Charles Z. and others listed below. There were no ex secretaries.

67 Belsize Park Gardens Management Limited Address / Contact

Office Address 67 Belsize Park Gardens
Office Address2 London
Town
Post code NW3 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01665485
Date of Incorporation Mon, 20th Sep 1982
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (562 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Amanda S.

Position: Director

Appointed: 28 March 2025

Desmond T.

Position: Director

Appointed: 16 February 2025

Karen C.

Position: Director

Appointed: 16 November 2000

Bruno C.

Position: Director

Appointed: 18 July 1991

Anton C.

Position: Director

Resigned: 09 March 2020

Patrick D.

Position: Secretary

Resigned: 08 March 2022

Charles Z.

Position: Director

Resigned: 24 April 2022

Guglielmo V.

Position: Director

Appointed: 04 September 2017

Resigned: 04 April 2025

Louise M.

Position: Director

Appointed: 25 February 2000

Resigned: 12 April 2006

Robin V.

Position: Director

Appointed: 30 June 1993

Resigned: 04 September 2017

Richard T.

Position: Director

Appointed: 19 August 1992

Resigned: 23 April 1993

Nicholas T.

Position: Director

Appointed: 18 July 1991

Resigned: 19 August 1992

Katherine L.

Position: Director

Appointed: 18 July 1991

Resigned: 16 November 2000

Richard L.

Position: Director

Appointed: 18 July 1991

Resigned: 25 February 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Bruno C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Bruno C.

Notified on 26 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-242017-03-242018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth66       
Balance Sheet
Current Assets9174468814 84023 18510 8635 6695 9661 410
Net Assets Liabilities  6666666
Net Assets Liabilities Including Pension Asset Liability66       
Reserves/Capital
Shareholder Funds66       
Other
Average Number Employees During Period       11
Creditors  8754 83423 17910 8575 6635 9601 404
Net Current Assets Liabilities666666666
Total Assets Less Current Liabilities666666666
Creditors Due Within One Year911440       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 31st Mar 2024
filed on: 7th, January 2025
Free Download (3 pages)

Company search

Advertisements