2 BELMONT STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 BELMONT STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01989843

Incorporation date

14/02/1986

Size

Micro Entity

Contacts

Registered address

Registered address

2 Belmont Street, London, NW1 8HHCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon24/11/2025
Micro company accounts made up to 2025-02-28
dot icon11/08/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-02-28
dot icon16/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon19/11/2023
Micro company accounts made up to 2023-02-28
dot icon20/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon26/09/2022
Micro company accounts made up to 2022-02-28
dot icon05/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-02-28
dot icon15/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon17/05/2021
Micro company accounts made up to 2020-02-28
dot icon04/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon18/03/2020
Cessation of Victoria Susan Bracken as a person with significant control on 2019-12-20
dot icon15/03/2020
Termination of appointment of Victoria Susan Bracken as a secretary on 2019-12-22
dot icon15/03/2020
Termination of appointment of Victoria Susan Bracken as a director on 2019-12-22
dot icon15/03/2020
Notification of Henry Nicholas Joseph Slater as a person with significant control on 2019-12-22
dot icon15/03/2020
Appointment of Mr Henry Nicholas Joseph Slater as a secretary on 2019-12-22
dot icon15/03/2020
Appointment of Mr Henry Nicholas Joseph Slater as a director on 2019-12-22
dot icon27/10/2019
Micro company accounts made up to 2019-02-28
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon25/11/2018
Micro company accounts made up to 2018-02-28
dot icon21/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-02-28
dot icon03/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon20/09/2016
Confirmation statement made on 2016-07-19 with updates
dot icon29/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/10/2015
Annual return made up to 2015-07-19 no member list
dot icon07/10/2015
Appointment of Mr Derek Joseph Zierhofer as a director on 2015-04-17
dot icon07/10/2015
Termination of appointment of Nicholas Owen Matthews as a director on 2015-04-17
dot icon28/09/2015
Appointment of Miss Victoria Susan Bracken as a secretary on 2015-04-17
dot icon28/09/2015
Termination of appointment of Nicholas Owen Matthews as a secretary on 2015-04-17
dot icon05/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/08/2014
Annual return made up to 2014-07-19 no member list
dot icon05/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon23/07/2013
Annual return made up to 2013-07-19 no member list
dot icon31/10/2012
Total exemption full accounts made up to 2012-02-29
dot icon24/07/2012
Annual return made up to 2012-07-19 no member list
dot icon01/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon22/07/2011
Annual return made up to 2011-07-19 no member list
dot icon23/09/2010
Total exemption full accounts made up to 2010-02-28
dot icon20/07/2010
Annual return made up to 2010-07-19 no member list
dot icon20/07/2010
Director's details changed for Audrey Sheridan on 2010-07-19
dot icon20/07/2010
Director's details changed for Nicholas Owen Matthews on 2010-07-19
dot icon20/07/2010
Director's details changed for Victoria Susan Bracken on 2010-07-19
dot icon11/02/2010
Appointment of Miss Yao Ye as a director
dot icon20/09/2009
Total exemption full accounts made up to 2009-02-28
dot icon29/07/2009
Annual return made up to 19/07/09
dot icon31/03/2009
Director appointed victoria susan bracken
dot icon21/03/2009
Secretary appointed nicholas owen matthews
dot icon08/02/2009
Appointment terminate, director and secretary peter william knight logged form
dot icon08/08/2008
Annual return made up to 19/07/08
dot icon07/08/2008
Total exemption full accounts made up to 2008-02-29
dot icon11/01/2008
New director appointed
dot icon29/11/2007
Director resigned
dot icon26/10/2007
Total exemption full accounts made up to 2007-02-28
dot icon05/09/2007
Annual return made up to 19/07/07
dot icon05/09/2007
New secretary appointed
dot icon09/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon15/08/2006
Annual return made up to 19/07/06
dot icon24/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon01/11/2005
Annual return made up to 19/07/05
dot icon01/11/2005
Registered office changed on 01/11/05 from: 2 belmont street london NW1 8HH
dot icon01/11/2005
Location of register of members
dot icon01/11/2005
Secretary's particulars changed;director's particulars changed
dot icon09/11/2004
Total exemption full accounts made up to 2004-02-28
dot icon01/09/2004
Annual return made up to 19/07/04
dot icon31/12/2003
Annual return made up to 19/07/03
dot icon06/11/2003
Total exemption full accounts made up to 2003-02-28
dot icon07/02/2003
Total exemption full accounts made up to 2002-02-28
dot icon15/10/2002
New director appointed
dot icon15/10/2002
Annual return made up to 19/07/02
dot icon22/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon17/08/2001
Annual return made up to 19/07/01
dot icon17/08/2001
New secretary appointed
dot icon04/09/2000
Accounts for a small company made up to 2000-02-28
dot icon01/09/2000
Annual return made up to 19/07/00
dot icon27/10/1999
Full accounts made up to 1999-02-28
dot icon26/07/1999
Annual return made up to 19/07/99
dot icon26/07/1999
New director appointed
dot icon16/04/1999
New secretary appointed
dot icon16/03/1999
Secretary resigned
dot icon19/10/1998
Full accounts made up to 1998-02-28
dot icon01/09/1998
Annual return made up to 19/07/98
dot icon14/11/1997
Accounts for a small company made up to 1997-02-28
dot icon18/08/1997
Annual return made up to 19/07/97
dot icon13/10/1996
Full accounts made up to 1996-02-29
dot icon24/09/1996
Annual return made up to 19/07/96
dot icon30/11/1995
Full accounts made up to 1995-02-28
dot icon21/08/1995
Annual return made up to 19/07/95
dot icon14/07/1994
Director resigned;new director appointed
dot icon14/07/1994
Annual return made up to 19/07/94
dot icon16/06/1994
Accounts for a small company made up to 1994-02-28
dot icon29/09/1993
Accounts for a small company made up to 1993-02-28
dot icon24/09/1993
Secretary resigned;new secretary appointed
dot icon20/07/1993
Annual return made up to 19/07/93
dot icon19/08/1992
Full accounts made up to 1992-02-29
dot icon28/07/1992
Annual return made up to 19/07/92
dot icon08/10/1991
Accounts for a small company made up to 1991-02-28
dot icon13/09/1991
Annual return made up to 19/07/91
dot icon09/08/1990
Annual return made up to 19/07/90
dot icon30/07/1990
Accounts for a small company made up to 1990-02-28
dot icon30/11/1989
Accounts for a small company made up to 1989-02-28
dot icon30/11/1989
Annual return made up to 24/11/89
dot icon19/10/1989
Resolutions
dot icon19/10/1989
Notice of resolution removing auditor
dot icon22/03/1989
Full accounts made up to 1988-02-28
dot icon22/03/1989
Annual return made up to 26/02/89
dot icon02/03/1988
Director resigned;new director appointed
dot icon02/03/1988
Director resigned;new director appointed
dot icon02/03/1988
Accounting reference date shortened from 31/03 to 28/02
dot icon17/12/1987
Accounts made up to 1987-02-28
dot icon17/12/1987
Annual return made up to 29/10/87
dot icon25/10/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
0.00
-
0.00
-
-
2022
5
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Victoria Susan Bracken
Director
31/01/2009 - 21/12/2019
1
Zierhofer, Derek Joseph
Director
17/04/2015 - Present
-
Ms Yao Ye
Director
10/02/2010 - Present
2
Pons, Claire
Secretary
08/07/2001 - 31/07/2007
1
Matthews, Nicholas Owen
Secretary
01/02/2009 - 16/04/2015
-

Persons with Significant Control

2
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 2 BELMONT STREET MANAGEMENT COMPANY LIMITED

2 BELMONT STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/02/1986 with the registered office located at 2 Belmont Street, London, NW1 8HH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 BELMONT STREET MANAGEMENT COMPANY LIMITED?

toggle

2 BELMONT STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/02/1986 .

Where is 2 BELMONT STREET MANAGEMENT COMPANY LIMITED located?

toggle

2 BELMONT STREET MANAGEMENT COMPANY LIMITED is registered at 2 Belmont Street, London, NW1 8HH.

What does 2 BELMONT STREET MANAGEMENT COMPANY LIMITED do?

toggle

2 BELMONT STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 BELMONT STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-02-28.