47 BELSIZE PARK GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

47 BELSIZE PARK GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01562516

Incorporation date

19/05/1981

Size

Dormant

Contacts

Registered address

Registered address

349 Royal College Street, London NW1 9QSCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1981)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/06/2021
Appointment of Svetlana Thompson as a director on 2021-05-26
dot icon18/06/2021
Appointment of Isabella Tarizzo as a director on 2021-05-26
dot icon28/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/12/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon28/01/2020
Secretary's details changed for Ringley Limited on 2020-01-28
dot icon07/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/02/2017
Appointment of Ringley Limited as a secretary on 2016-12-16
dot icon23/02/2017
Registered office address changed from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX to 349 Royal College Street London NW1 9QS on 2017-02-23
dot icon07/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon03/11/2016
Appointment of Mr Adam John Cumberland as a director on 2016-09-16
dot icon03/11/2016
Termination of appointment of Mallory Paul Morris as a director on 2016-10-28
dot icon13/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon26/11/2015
Registered office address changed from Djm Accountants Llp Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 2015-11-26
dot icon01/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/03/2014
Compulsory strike-off action has been discontinued
dot icon13/03/2014
Annual return made up to 2013-10-31 with full list of shareholders
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2013
Previous accounting period extended from 2012-11-30 to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon31/12/2012
Registered office address changed from Flat 5 47 Belsize Park Gardens Hampstead London NW3 4JL United Kingdom on 2012-12-31
dot icon14/09/2012
Registered office address changed from Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 2012-09-14
dot icon04/09/2012
Termination of appointment of Jeffrey Mattey as a secretary
dot icon04/09/2012
Termination of appointment of Jeffrey Mattey as a director
dot icon04/09/2012
Termination of appointment of Steven Mattey as a director
dot icon29/08/2012
Appointment of Mr David Ryan Jacoby Owen as a director
dot icon29/08/2012
Appointment of Mr Mallory Paul Morris as a director
dot icon29/08/2012
Appointment of Mr Kenneth Kai Fung Ching as a director
dot icon29/08/2012
Appointment of Mr James Anthony Thompson as a director
dot icon15/05/2012
Accounts for a dormant company made up to 2011-11-30
dot icon25/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon27/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon18/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mr Steven Mattey on 2010-07-28
dot icon04/08/2010
Director's details changed for Mr Steven Mattey on 2010-07-28
dot icon03/08/2010
Director's details changed for Mr Steven Mattey on 2010-07-28
dot icon22/06/2010
Total exemption full accounts made up to 2009-11-30
dot icon01/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon02/06/2009
Accounts for a dormant company made up to 2008-11-30
dot icon07/11/2008
Return made up to 31/10/08; full list of members
dot icon17/07/2008
Accounts for a dormant company made up to 2007-11-30
dot icon22/11/2007
Return made up to 31/10/07; full list of members
dot icon28/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon24/01/2007
Location of register of members
dot icon07/12/2006
Return made up to 31/10/06; full list of members
dot icon03/10/2006
Accounts for a dormant company made up to 2005-11-30
dot icon14/06/2006
Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL
dot icon07/03/2006
Accounting reference date shortened from 31/03/06 to 30/11/05
dot icon21/02/2006
Director resigned
dot icon21/02/2006
New director appointed
dot icon23/12/2005
Return made up to 31/10/05; full list of members
dot icon05/08/2005
Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH
dot icon17/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon19/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon16/12/2004
Return made up to 31/10/04; full list of members
dot icon24/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon20/11/2003
Return made up to 31/10/03; full list of members
dot icon13/04/2003
Return made up to 31/10/02; full list of members
dot icon03/04/2003
Registered office changed on 03/04/03 from: 843 finchley road london NW11 8NA
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New secretary appointed;new director appointed
dot icon03/04/2003
Director resigned
dot icon03/04/2003
Secretary resigned
dot icon17/06/2002
Accounts for a dormant company made up to 2002-03-31
dot icon07/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon07/11/2001
Return made up to 31/10/01; full list of members
dot icon06/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon06/11/2000
Return made up to 31/10/00; full list of members
dot icon12/11/1999
Return made up to 31/10/99; full list of members
dot icon12/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon05/11/1998
Return made up to 31/10/98; no change of members
dot icon08/10/1998
Accounts for a dormant company made up to 1998-03-31
dot icon08/10/1998
Registered office changed on 08/10/98 from: 22 melton street london NW1 2BW
dot icon30/10/1997
Return made up to 31/10/97; full list of members
dot icon09/10/1997
Full accounts made up to 1997-03-31
dot icon13/12/1996
Full accounts made up to 1996-03-31
dot icon10/11/1996
Return made up to 31/10/96; full list of members
dot icon12/12/1995
Full accounts made up to 1995-03-31
dot icon14/11/1995
Return made up to 31/10/95; full list of members
dot icon14/11/1995
Secretary resigned;director resigned
dot icon24/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 31/10/94; full list of members
dot icon05/07/1994
Registered office changed on 05/07/94 from: 401 st john street london EC1V 4LH
dot icon11/11/1993
Return made up to 31/10/93; full list of members
dot icon02/08/1993
Full accounts made up to 1993-03-31
dot icon04/11/1992
Return made up to 31/10/92; full list of members
dot icon05/10/1992
Full accounts made up to 1992-03-31
dot icon02/01/1992
Return made up to 31/10/91; full list of members
dot icon15/10/1991
Full accounts made up to 1991-03-31
dot icon20/08/1991
Registered office changed on 20/08/91 from: 401 chiswick high road london W4 4AS
dot icon23/04/1991
Full accounts made up to 1990-03-31
dot icon17/04/1991
Return made up to 31/12/90; full list of members
dot icon18/01/1990
Full accounts made up to 1989-03-31
dot icon18/01/1990
Return made up to 31/10/89; full list of members
dot icon30/05/1989
Full accounts made up to 1988-03-31
dot icon30/05/1989
Return made up to 31/10/88; full list of members
dot icon15/02/1989
Full accounts made up to 1986-03-31
dot icon23/11/1988
Full accounts made up to 1987-03-31
dot icon24/05/1988
Return made up to 31/10/87; full list of members
dot icon23/04/1987
Annual return made up to 31/10/86
dot icon04/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/07/1986
Full accounts made up to 1985-10-31
dot icon26/07/1986
Return made up to 31/10/85; full list of members
dot icon02/10/1981
Certificate of change of name
dot icon10/09/1981
Miscellaneous
dot icon19/05/1981
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
8.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Svetlana
Director
26/05/2021 - Present
1
Owen, David Ryan Jacoby
Director
24/08/2012 - Present
1
Cumberland, Adam John
Director
16/09/2016 - Present
4
Thompson, James Anthony
Director
24/08/2012 - Present
6
Ching, Kenneth Kai Fung
Director
24/08/2012 - Present
1

Persons with Significant Control

1
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 47 BELSIZE PARK GARDENS MANAGEMENT LIMITED

47 BELSIZE PARK GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 19/05/1981 with the registered office located at 349 Royal College Street, London NW1 9QS. There are currently 6 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 47 BELSIZE PARK GARDENS MANAGEMENT LIMITED?

toggle

47 BELSIZE PARK GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 19/05/1981 .

Where is 47 BELSIZE PARK GARDENS MANAGEMENT LIMITED located?

toggle

47 BELSIZE PARK GARDENS MANAGEMENT LIMITED is registered at 349 Royal College Street, London NW1 9QS.

What does 47 BELSIZE PARK GARDENS MANAGEMENT LIMITED do?

toggle

47 BELSIZE PARK GARDENS MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 47 BELSIZE PARK GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with no updates.