Belsize Crescent (management) Limited MIDDLESEX


Belsize Crescent (management) started in year 1984 as Private Limited Company with registration number 01799736. The Belsize Crescent (management) company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Middlesex at 126a High Street. Postal code: HA4 8LL.

The company has 2 directors, namely Hilla A., Michael W.. Of them, Michael W. has been with the company the longest, being appointed on 30 April 2009 and Hilla A. has been with the company for the least time - from 29 August 2019. 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.

Belsize Crescent (management) Limited Address / Contact

Office Address 126a High Street
Office Address2 Ruislip
Town Middlesex
Post code HA4 8LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01799736
Date of Incorporation Wed, 14th Mar 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Lms Sheridans Ltd

Position: Corporate Secretary

Appointed: 21 November 2023

Hilla A.

Position: Director

Appointed: 29 August 2019

Michael W.

Position: Director

Appointed: 30 April 2009

Christopher B.

Position: Secretary

Appointed: 03 February 2015

Resigned: 21 November 2023

John B.

Position: Director

Appointed: 25 February 2009

Resigned: 30 April 2019

Matthew W.

Position: Director

Appointed: 30 January 1998

Resigned: 10 December 2008

Christopher B.

Position: Secretary

Appointed: 20 January 1998

Resigned: 29 January 2015

Neil W.

Position: Director

Appointed: 05 October 1995

Resigned: 05 December 2006

Steven P.

Position: Director

Appointed: 08 June 1995

Resigned: 14 October 1996

Seymour G.

Position: Director

Appointed: 31 December 1992

Resigned: 07 September 2001

Stephen M.

Position: Director

Appointed: 31 December 1992

Resigned: 19 November 1997

Helen M.

Position: Secretary

Appointed: 31 December 1992

Resigned: 19 November 1997

Martin S.

Position: Director

Appointed: 31 December 1992

Resigned: 05 May 1995

Hugh N.

Position: Director

Appointed: 31 December 1991

Resigned: 24 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Net Assets Liabilities1 5001 500
Other
Fixed Assets1 5001 500
Total Assets Less Current Liabilities1 5001 500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution Restoration
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements