18 BELSIZE PARK GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

18 BELSIZE PARK GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02918600

Incorporation date

13/04/1994

Size

Dormant

Contacts

Registered address

Registered address

Lynwood House, 373 - 375 Station Road, Harrow, Middlesex HA1 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1994)
dot icon10/11/2025
Accounts for a dormant company made up to 2025-09-29
dot icon02/06/2025
Confirmation statement made on 2025-04-13 with updates
dot icon02/06/2025
Notification of Giovanna Rachele Bertazzoni as a person with significant control on 2016-04-06
dot icon27/02/2025
Accounts for a dormant company made up to 2024-09-29
dot icon25/06/2024
Accounts for a dormant company made up to 2023-09-29
dot icon24/05/2024
Confirmation statement made on 2024-04-13 with updates
dot icon24/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon05/12/2022
Accounts for a dormant company made up to 2022-09-29
dot icon26/05/2022
Confirmation statement made on 2022-04-13 with updates
dot icon25/05/2022
Change of details for Mr Andrea Coscelli as a person with significant control on 2021-04-14
dot icon25/05/2022
Change of details for Mr Dmitri Alibegov as a person with significant control on 2021-04-14
dot icon24/05/2022
Change of details for Mr Andrea Coscelli as a person with significant control on 2021-04-14
dot icon24/05/2022
Director's details changed for Mr Andrea Coscelli on 2021-04-14
dot icon24/05/2022
Director's details changed for Mrs. Simone Yvette Ingram on 2022-05-24
dot icon24/05/2022
Director's details changed for Mrs. Simone Yvette Ingram on 2021-04-14
dot icon24/05/2022
Director's details changed for Mr Andrea Coscelli on 2021-04-14
dot icon23/05/2022
Change of details for Mr Dmitri Alibegov as a person with significant control on 2022-01-01
dot icon20/05/2022
Director's details changed for Mr Dmitri Alibegov on 2022-01-01
dot icon19/05/2022
Change of details for Mr Dmitri Alibegov as a person with significant control on 2022-03-28
dot icon18/05/2022
Director's details changed for Mr Dmitri Alibegov on 2022-03-28
dot icon20/04/2022
Notification of Andrea Coscelli as a person with significant control on 2017-04-20
dot icon20/04/2022
Cessation of Mr Andrea Coscelli and Mrs Giovanna Rachele Bertazzoni as a person with significant control on 2017-04-20
dot icon28/03/2022
Director's details changed for Mr Dmitri Alibegov on 2022-03-28
dot icon28/03/2022
Director's details changed for Mr Dmitri Alibegov on 2022-03-28
dot icon28/03/2022
Change of details for Mr Dmitri Alibegov as a person with significant control on 2022-03-28
dot icon22/12/2021
Accounts for a dormant company made up to 2021-09-29
dot icon10/11/2021
Termination of appointment of Neil Fletcher as a director on 2021-03-09
dot icon22/04/2021
Accounts for a dormant company made up to 2020-09-29
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon14/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon03/02/2020
Accounts for a dormant company made up to 2019-09-29
dot icon15/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-09-29
dot icon20/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon21/03/2018
Notification of Mr Andrea Coscelli and Mrs Giovanna Rachele Bertazzoni as a person with significant control on 2017-04-20
dot icon21/03/2018
Cessation of Bennett, Rachael Knodell Bennett & Guy Herbert as a person with significant control on 2017-04-20
dot icon12/02/2018
Total exemption full accounts made up to 2017-09-29
dot icon25/07/2017
Termination of appointment of Rachel Knodell Bennett as a director on 2017-06-16
dot icon18/07/2017
Appointment of Mr Andrea Coscelli as a director on 2017-06-16
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-29
dot icon22/06/2017
Confirmation statement made on 2017-04-13 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-29
dot icon23/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon23/05/2016
Director's details changed for Rachel Knodell Bennett on 2016-04-13
dot icon23/05/2016
Director's details changed for Neil Fletcher on 2016-04-13
dot icon04/06/2015
Total exemption small company accounts made up to 2014-09-29
dot icon02/06/2015
Appointment of Rachel Knodell Bennett as a director on 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon30/04/2015
Director's details changed for Simone Yvette Ingram on 2015-04-30
dot icon30/04/2015
Director's details changed for Neil Fletcher on 2015-04-30
dot icon30/04/2015
Director's details changed for Tokiko Onda on 2015-04-30
dot icon24/07/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon24/07/2014
Director's details changed for Tokiko Onda on 2010-10-01
dot icon24/07/2014
Director's details changed for Simone Yvette Ingram on 2010-10-01
dot icon24/07/2014
Termination of appointment of a director
dot icon23/07/2014
Termination of appointment of Pavlos Stratis as a director on 2013-12-24
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-29
dot icon10/04/2014
Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN on 2014-04-10
dot icon24/01/2014
Amended accounts made up to 2011-09-29
dot icon05/06/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-09-29
dot icon07/12/2012
Termination of appointment of Niki Manley as a director
dot icon07/12/2012
Termination of appointment of Steven Garner as a director
dot icon07/12/2012
Termination of appointment of Nicola Manley as a secretary
dot icon15/06/2012
Total exemption small company accounts made up to 2011-09-29
dot icon22/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon28/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-09-29
dot icon15/07/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon17/06/2010
Total exemption small company accounts made up to 2009-09-29
dot icon24/04/2009
Return made up to 13/04/09; full list of members
dot icon18/03/2009
Secretary appointed nicola louise manley
dot icon18/03/2009
Appointment terminated secretary simone ingram
dot icon06/03/2009
Total exemption full accounts made up to 2008-09-29
dot icon05/01/2009
Appointment terminated director jeffrey gould
dot icon24/07/2008
Total exemption full accounts made up to 2007-09-29
dot icon06/05/2008
Return made up to 13/04/08; full list of members
dot icon07/03/2008
Appointment terminated director lesley thornton
dot icon07/03/2008
Director appointed steven garner
dot icon07/03/2008
Director appointed niki manley
dot icon07/03/2008
Director's change of particulars / neil fletcher / 05/02/2008
dot icon22/08/2007
Secretary's particulars changed;director's particulars changed
dot icon22/08/2007
Secretary's particulars changed;director's particulars changed
dot icon15/08/2007
Return made up to 13/04/07; full list of members
dot icon05/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon25/05/2007
Total exemption full accounts made up to 2006-09-29
dot icon11/05/2007
Director resigned
dot icon21/06/2006
Return made up to 13/04/06; full list of members
dot icon19/06/2006
Total exemption full accounts made up to 2005-09-29
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon02/09/2005
Return made up to 13/04/05; full list of members
dot icon31/08/2005
New director appointed
dot icon18/08/2005
Total exemption full accounts made up to 2004-09-29
dot icon31/03/2005
Secretary resigned;director resigned
dot icon31/03/2005
New director appointed
dot icon31/03/2005
New secretary appointed;new director appointed
dot icon10/09/2004
Total exemption full accounts made up to 2003-09-29
dot icon26/08/2004
Return made up to 13/04/04; full list of members
dot icon13/06/2003
Total exemption full accounts made up to 2002-09-29
dot icon13/06/2003
Return made up to 13/04/03; full list of members
dot icon30/05/2003
New director appointed
dot icon19/05/2003
New director appointed
dot icon27/02/2003
Secretary resigned;director resigned
dot icon27/02/2003
New secretary appointed
dot icon29/07/2002
Total exemption full accounts made up to 2001-09-29
dot icon19/06/2002
Return made up to 13/04/02; full list of members
dot icon04/09/2001
Return made up to 13/04/01; full list of members
dot icon28/08/2001
Total exemption full accounts made up to 2000-09-29
dot icon05/07/2001
Registered office changed on 05/07/01 from: 8 baltic street east london EC1Y 0UP
dot icon31/07/2000
Full accounts made up to 1999-09-29
dot icon07/06/2000
Return made up to 13/04/00; full list of members
dot icon05/04/2000
New director appointed
dot icon05/04/2000
New secretary appointed;new director appointed
dot icon22/03/2000
Director resigned
dot icon22/03/2000
Secretary resigned
dot icon07/12/1999
Full accounts made up to 1998-09-29
dot icon06/12/1999
Director's particulars changed
dot icon17/11/1999
Secretary resigned
dot icon27/10/1999
Return made up to 13/04/99; full list of members
dot icon07/10/1999
Registered office changed on 07/10/99 from: 18 belsize park gardens belsize park london NW3 4LH
dot icon07/10/1999
Secretary's particulars changed
dot icon04/08/1999
Director resigned
dot icon16/12/1998
New secretary appointed
dot icon16/12/1998
New director appointed
dot icon11/11/1998
Return made up to 13/04/98; full list of members
dot icon29/10/1998
Full accounts made up to 1997-09-29
dot icon19/08/1997
Full accounts made up to 1996-09-29
dot icon29/06/1997
New director appointed
dot icon04/05/1997
Return made up to 13/04/97; full list of members
dot icon16/07/1996
Accounting reference date shortened from 31/12 to 29/09
dot icon27/06/1996
Full accounts made up to 1995-12-31
dot icon01/05/1996
Return made up to 13/04/96; no change of members
dot icon23/08/1995
Resolutions
dot icon23/08/1995
New director appointed
dot icon23/08/1995
New secretary appointed
dot icon09/08/1995
Secretary resigned;director resigned
dot icon09/08/1995
Ad 18/05/94--------- £ si 6@1
dot icon09/08/1995
Return made up to 13/04/95; full list of members
dot icon30/06/1995
Secretary resigned;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Accounting reference date notified as 31/12
dot icon15/06/1994
New director appointed
dot icon15/06/1994
New director appointed
dot icon15/06/1994
New director appointed
dot icon15/06/1994
Director resigned;new director appointed
dot icon15/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon15/06/1994
Registered office changed on 15/06/94 from: 100 white lion street london N1 9PF
dot icon26/05/1994
Certificate of change of name
dot icon13/04/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LOCATION MATTERS LIMITED
Nominee Secretary
13/04/1994 - 17/05/1994
174
PROPERTY HOLDINGS LIMITED
Nominee Director
13/04/1994 - 17/05/1994
177
Lowther Jenkins, Pamela Nicole
Director
07/11/1997 - 19/01/2000
-
Thornton, Lesley Gwen
Director
16/04/2003 - 11/01/2008
-
Manley, Niki
Director
11/01/2008 - 07/12/2012
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 BELSIZE PARK GARDENS MANAGEMENT LIMITED

18 BELSIZE PARK GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 13/04/1994 with the registered office located at Lynwood House, 373 - 375 Station Road, Harrow, Middlesex HA1 2AW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 18 BELSIZE PARK GARDENS MANAGEMENT LIMITED?

toggle

18 BELSIZE PARK GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 13/04/1994 .

Where is 18 BELSIZE PARK GARDENS MANAGEMENT LIMITED located?

toggle

18 BELSIZE PARK GARDENS MANAGEMENT LIMITED is registered at Lynwood House, 373 - 375 Station Road, Harrow, Middlesex HA1 2AW.

What does 18 BELSIZE PARK GARDENS MANAGEMENT LIMITED do?

toggle

18 BELSIZE PARK GARDENS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 BELSIZE PARK GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 10/11/2025: Accounts for a dormant company made up to 2025-09-29.