Belsize Lodge (management) Limited EDGWARE


Belsize Lodge (management) started in year 1978 as Private Limited Company with registration number 01387061. The Belsize Lodge (management) company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Edgware at 42 Glengall Road. Postal code: HA8 8SX.

The company has 14 directors, namely Sharon I., Edward S. and Patricia M. and others. Of them, Winifred T., Paul D. have been with the company the longest, being appointed on 14 May 1992 and Sharon I. has been with the company for the least time - from 14 July 2023. As of 25 April 2024, there were 24 ex directors - Paul M., Patricia M. and others listed below. There were no ex secretaries.

Belsize Lodge (management) Limited Address / Contact

Office Address 42 Glengall Road
Town Edgware
Post code HA8 8SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01387061
Date of Incorporation Tue, 5th Sep 1978
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Sharon I.

Position: Director

Appointed: 14 July 2023

Defries & Associates Ltd

Position: Corporate Secretary

Appointed: 28 March 2023

Edward S.

Position: Director

Appointed: 30 June 2021

Patricia M.

Position: Director

Appointed: 09 March 2020

Daphne C.

Position: Director

Appointed: 11 May 2018

David S.

Position: Director

Appointed: 20 April 2017

Muhannad Z.

Position: Director

Appointed: 08 May 2012

Mauro O.

Position: Director

Appointed: 28 October 2009

Elizabeth B.

Position: Director

Appointed: 20 August 2005

Sylvia H.

Position: Director

Appointed: 31 January 2000

Nathalie S.

Position: Director

Appointed: 12 March 1998

Sarah C.

Position: Director

Appointed: 13 July 1995

Alistair R.

Position: Director

Appointed: 08 February 1994

Winifred T.

Position: Director

Appointed: 14 May 1992

Paul D.

Position: Director

Appointed: 14 May 1992

Winifred T.

Position: Secretary

Resigned: 24 August 2020

Paul M.

Position: Director

Resigned: 09 March 2020

Patricia M.

Position: Director

Appointed: 01 June 2015

Resigned: 20 April 2017

Kamran N.

Position: Director

Appointed: 19 July 2010

Resigned: 30 June 2021

Win C.

Position: Director

Appointed: 27 July 2007

Resigned: 11 May 2018

Warren D.

Position: Director

Appointed: 26 September 2003

Resigned: 19 July 2010

Alan K.

Position: Director

Appointed: 16 August 2002

Resigned: 27 July 2007

Dilawer F.

Position: Director

Appointed: 21 January 2002

Resigned: 28 October 2009

Flag Associates Limited

Position: Director

Appointed: 14 December 2000

Resigned: 09 August 2002

Cr Associates Ltd

Position: Director

Appointed: 11 October 2000

Resigned: 14 December 2000

Simon S.

Position: Director

Appointed: 30 September 1999

Resigned: 01 September 2002

Richard C.

Position: Director

Appointed: 16 January 1998

Resigned: 31 January 2000

Alexandra L.

Position: Director

Appointed: 02 September 1996

Resigned: 16 January 1998

Ann B.

Position: Director

Appointed: 17 July 1994

Resigned: 13 July 2023

Lucy B.

Position: Director

Appointed: 30 June 1993

Resigned: 21 January 2002

Panos M.

Position: Director

Appointed: 27 August 1992

Resigned: 13 July 1995

Anthony S.

Position: Director

Appointed: 14 May 1992

Resigned: 18 July 1994

Jeremy S.

Position: Director

Appointed: 14 May 1992

Resigned: 01 April 1994

Sheena P.

Position: Director

Appointed: 14 May 1992

Resigned: 15 June 1997

Jacques H.

Position: Director

Appointed: 14 May 1992

Resigned: 02 September 1996

Melanie S.

Position: Director

Appointed: 14 May 1992

Resigned: 30 June 1993

Joyce B.

Position: Director

Appointed: 14 May 1992

Resigned: 20 August 2005

Rejane L.

Position: Director

Appointed: 14 May 1992

Resigned: 08 May 2012

Jeremy B.

Position: Director

Appointed: 14 May 1992

Resigned: 30 September 1999

Terence B.

Position: Director

Appointed: 30 October 1991

Resigned: 11 October 2000

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats researched, there is David S. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Patricia M. This PSC has significiant influence or control over the company,. Then there is Winifred T., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

David S.

Notified on 16 May 2022
Nature of control: significiant influence or control

Patricia M.

Notified on 9 March 2020
Ceased on 13 July 2023
Nature of control: significiant influence or control

Winifred T.

Notified on 6 April 2016
Ceased on 16 May 2022
Nature of control: significiant influence or control

Paul M.

Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand      19 100 
Current Assets7 8587 3277 4325 6389 15216 98019 10014
Debtors      28914
Net Assets Liabilities1 4822 2955 6773 9487 31215 38617 65314
Other Debtors       14
Property Plant Equipment      1 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -5 033-1 758-1 694-1 842-1 848-1 737 
Average Number Employees During Period    141414 
Balances With Banks      19 100 
Creditors6 3775 033    1 737 
Fixed Assets1111111 
Net Current Assets Liabilities1 4817 3277 4345 6419 15317 23319 38914
Number Shares Issued Fully Paid      1414
Other Payables Accrued Expenses      1 737 
Par Value Share       1
Prepayments      289 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  231253289 
Total Assets Less Current Liabilities1 4827 3287 4355 6429 15417 23419 390 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 16th, August 2023
Free Download (6 pages)

Company search