Belsize Court Properties Limited


Belsize Court Properties started in year 1972 as Private Limited Company with registration number 01054721. The Belsize Court Properties company has been functioning successfully for 52 years now and its status is active. The firm's office is based in at 4 Englands Lane. Postal code: NW3 4TG.

The firm has 3 directors, namely Marco C., Ephraim M. and George T.. Of them, George T. has been with the company the longest, being appointed on 5 October 2015 and Marco C. has been with the company for the least time - from 9 October 2023. 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.

Belsize Court Properties Limited Address / Contact

Office Address 4 Englands Lane
Office Address2 London
Town
Post code NW3 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01054721
Date of Incorporation Tue, 16th May 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 52 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, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Marco C.

Position: Director

Appointed: 09 October 2023

Ephraim M.

Position: Director

Appointed: 23 June 2023

George T.

Position: Director

Appointed: 05 October 2015

Angela D.

Position: Director

Appointed: 09 October 2023

Resigned: 13 November 2023

Mats K.

Position: Director

Appointed: 30 October 2020

Resigned: 09 October 2023

Peter D.

Position: Director

Appointed: 29 May 2018

Resigned: 18 October 2021

David R.

Position: Secretary

Appointed: 18 November 2015

Resigned: 12 January 2021

Ian C.

Position: Director

Appointed: 20 August 2014

Resigned: 22 March 2017

Tej S.

Position: Secretary

Appointed: 30 March 2012

Resigned: 14 November 2015

David R.

Position: Director

Appointed: 10 February 2011

Resigned: 12 January 2021

Ailsa C.

Position: Director

Appointed: 19 November 2007

Resigned: 23 August 2023

Cecil J.

Position: Director

Appointed: 19 February 2007

Resigned: 22 February 2010

Tej S.

Position: Director

Appointed: 15 March 2004

Resigned: 14 November 2015

Elizabeth K.

Position: Secretary

Appointed: 14 February 2000

Resigned: 30 March 2012

Elizabeth K.

Position: Director

Appointed: 12 July 1999

Resigned: 03 April 2012

Peter D.

Position: Director

Appointed: 29 July 1997

Resigned: 23 March 2003

James S.

Position: Director

Appointed: 02 November 1995

Resigned: 24 August 2004

Steve T.

Position: Director

Appointed: 19 June 1995

Resigned: 03 November 1996

Rosemarie B.

Position: Director

Appointed: 08 March 1995

Resigned: 24 November 2014

Andrew K.

Position: Director

Appointed: 06 June 1994

Resigned: 25 October 1995

Dorothy F.

Position: Director

Appointed: 10 July 1992

Resigned: 06 June 1994

Cecil J.

Position: Director

Appointed: 10 July 1992

Resigned: 06 June 1994

Inigo W.

Position: Director

Appointed: 10 July 1992

Resigned: 02 November 1995

Gwyneth M.

Position: Director

Appointed: 10 July 1992

Resigned: 06 June 1994

Joanna W.

Position: Director

Appointed: 10 July 1992

Resigned: 19 June 1995

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Small company accounts made up to 31st December 2022
filed on: 22nd, September 2023
Free Download (10 pages)

Company search

Advertisements