BELSIZE COURT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BELSIZE COURT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01054721

Incorporation date

16/05/1972

Size

Small

Contacts

Registered address

Registered address

135 Bramley Road, United Kingdom, London, United Kingdom N14 4UTCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1972)
dot icon08/08/2025
Accounts for a small company made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon18/12/2024
Appointment of Mrs Shiona Fourie as a director on 2024-12-10
dot icon30/09/2024
Registered office address changed from 4 Englands Lane London NW3 4TG to 135 Bramley Road United Kingdom London United Kingdom N14 4UT on 2024-09-30
dot icon30/09/2024
Appointment of Barnard Cook London Ltd as a secretary on 2024-09-13
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon13/05/2024
Termination of appointment of George Terizakis as a director on 2024-05-13
dot icon07/05/2024
Appointment of Ms Tatianna Angeletou as a director on 2024-05-07
dot icon06/05/2024
Confirmation statement made on 2024-05-06 with updates
dot icon04/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon26/02/2024
Termination of appointment of Tehmina Sinha as a director on 2024-02-26
dot icon13/11/2023
Termination of appointment of Angela Doane as a director on 2023-11-13
dot icon11/10/2023
Termination of appointment of Mats Klevjer as a director on 2023-10-09
dot icon11/10/2023
Appointment of Mrs Tehmina Sinha as a director on 2023-10-09
dot icon11/10/2023
Appointment of Mr Marco Cova as a director on 2023-10-09
dot icon11/10/2023
Appointment of Mr Angela Doane as a director on 2023-10-09
dot icon22/09/2023
Accounts for a small company made up to 2022-12-31
dot icon07/09/2023
Appointment of Mr Ephraim Muller as a director on 2023-06-23
dot icon23/08/2023
Termination of appointment of Ailsa Constable as a director on 2023-08-23
dot icon12/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-05-10 with updates
dot icon18/10/2021
Termination of appointment of Peter Du Plessis as a director on 2021-10-18
dot icon22/09/2021
Accounts for a small company made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon26/01/2021
Termination of appointment of David Robinson as a director on 2021-01-12
dot icon26/01/2021
Termination of appointment of David Robinson as a secretary on 2021-01-12
dot icon03/11/2020
Appointment of Mr Mats Klevjer as a director on 2020-10-30
dot icon09/10/2020
Accounts for a small company made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon09/08/2019
Accounts for a small company made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon29/05/2018
Appointment of Mr Peter Du Plessis as a director on 2018-05-29
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon04/04/2017
Termination of appointment of Ian Stanley Clein as a director on 2017-03-22
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon19/11/2015
Appointment of Mr David Robinson as a secretary on 2015-11-18
dot icon17/11/2015
Termination of appointment of Tej Narayan Sinha as a secretary on 2015-11-14
dot icon17/11/2015
Termination of appointment of Tej Narayan Sinha as a director on 2015-11-14
dot icon20/10/2015
Auditor's resignation
dot icon05/10/2015
Appointment of Mr George Terizakis as a director on 2015-10-05
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon10/07/2015
Auditor's resignation
dot icon12/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon16/12/2014
Termination of appointment of Rosemarie Andree Baillod as a director on 2014-11-24
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon20/08/2014
Appointment of Mr Ian Stanley Clein as a director on 2014-08-20
dot icon23/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon23/05/2014
Director's details changed for Ailsa Constable on 2014-05-23
dot icon23/05/2014
Director's details changed for Tej Narayan Sinha on 2014-05-23
dot icon23/05/2014
Director's details changed for Mr David Robinson on 2014-05-23
dot icon23/05/2014
Director's details changed for Doctor Rosemarie Andree Baillod on 2014-05-23
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon24/08/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon30/05/2012
Termination of appointment of Elizabeth Kempe as a director
dot icon03/04/2012
Appointment of Mr Tej Narayan Sinha as a secretary
dot icon03/04/2012
Termination of appointment of Elizabeth Kempe as a secretary
dot icon08/08/2011
Full accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon07/03/2011
Appointment of Mr David Robinson as a director
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon17/05/2010
Termination of appointment of a director
dot icon14/05/2010
Director's details changed for Ailsa Constable on 2010-05-10
dot icon14/05/2010
Director's details changed for Elizabeth Kempe on 2010-05-10
dot icon14/05/2010
Secretary's details changed for Elizabeth Kempe on 2010-05-10
dot icon14/05/2010
Director's details changed for Tej Narayan Sinha on 2010-05-10
dot icon14/05/2010
Director's details changed for Doctor Rosemarie Andree Baillod on 2010-05-10
dot icon14/05/2010
Termination of appointment of Cecil Jenkins as a director
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon12/06/2009
Return made up to 10/05/09; full list of members
dot icon13/06/2008
Full accounts made up to 2007-12-31
dot icon23/05/2008
Return made up to 10/05/08; full list of members
dot icon30/11/2007
New director appointed
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon15/06/2007
Return made up to 10/05/07; full list of members
dot icon14/03/2007
New director appointed
dot icon05/10/2006
Full accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 10/05/06; change of members
dot icon12/09/2005
Full accounts made up to 2004-12-31
dot icon06/07/2005
Return made up to 10/05/05; change of members
dot icon16/09/2004
Director resigned
dot icon13/08/2004
Full accounts made up to 2003-12-31
dot icon18/06/2004
Return made up to 10/05/04; full list of members
dot icon29/03/2004
Director resigned
dot icon29/03/2004
New director appointed
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon21/05/2003
Return made up to 10/05/03; full list of members
dot icon12/04/2003
Director resigned
dot icon16/07/2002
Registered office changed on 16/07/02 from: 9 kings terrace london NW1 0JP
dot icon09/07/2002
Full accounts made up to 2001-12-31
dot icon09/05/2002
Return made up to 10/05/02; full list of members
dot icon03/07/2001
Full accounts made up to 2000-12-31
dot icon07/06/2001
Return made up to 10/05/01; change of members
dot icon03/07/2000
Full accounts made up to 1999-12-31
dot icon08/06/2000
Return made up to 10/05/00; change of members
dot icon21/02/2000
New secretary appointed
dot icon23/07/1999
New director appointed
dot icon16/06/1999
Full accounts made up to 1998-12-31
dot icon09/06/1999
Return made up to 10/05/99; full list of members
dot icon22/06/1998
Full accounts made up to 1997-12-31
dot icon04/06/1998
Return made up to 10/05/98; change of members
dot icon04/02/1998
Registered office changed on 04/02/98 from: 40 belsize court lyndhurst gardens london NW3 5QH
dot icon06/08/1997
New director appointed
dot icon04/07/1997
Full accounts made up to 1996-12-31
dot icon04/06/1997
Return made up to 10/05/97; full list of members
dot icon13/11/1996
Director resigned
dot icon11/06/1996
Full accounts made up to 1995-12-31
dot icon11/06/1996
Return made up to 10/05/96; full list of members
dot icon16/11/1995
New director appointed
dot icon10/11/1995
Director resigned
dot icon10/11/1995
Director resigned
dot icon18/07/1995
New director appointed
dot icon18/07/1995
New director appointed
dot icon18/07/1995
Director resigned
dot icon25/05/1995
Full accounts made up to 1994-12-31
dot icon25/05/1995
Return made up to 10/05/95; change of members
dot icon13/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Full accounts made up to 1993-12-31
dot icon13/06/1994
Return made up to 10/05/94; change of members
dot icon13/06/1994
New director appointed
dot icon13/06/1994
Director resigned
dot icon13/06/1994
Director resigned
dot icon13/06/1994
Director resigned
dot icon28/05/1993
Full accounts made up to 1992-12-31
dot icon28/05/1993
Return made up to 10/05/93; full list of members
dot icon04/08/1992
Full accounts made up to 1991-12-31
dot icon04/08/1992
Return made up to 10/07/92; change of members
dot icon04/08/1992
New director appointed
dot icon30/06/1991
Full accounts made up to 1990-12-31
dot icon13/06/1991
Director resigned
dot icon13/06/1991
Return made up to 30/04/91; change of members
dot icon17/07/1990
Return made up to 18/06/90; full list of members
dot icon28/06/1990
Director resigned
dot icon28/06/1990
Full accounts made up to 1989-12-31
dot icon24/07/1989
Full accounts made up to 1988-12-31
dot icon24/07/1989
Return made up to 05/06/89; full list of members
dot icon24/07/1989
Director resigned
dot icon19/08/1988
Full accounts made up to 1987-12-31
dot icon19/08/1988
Return made up to 29/06/88; full list of members
dot icon13/08/1987
Secretary resigned;new secretary appointed
dot icon13/08/1987
Registered office changed on 13/08/87 from: 5 belsize court wedderburn road hampstead NW3
dot icon28/07/1987
Return made up to 29/06/87; change of members
dot icon24/07/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/10/1986
Return made up to 05/08/86; full list of members
dot icon07/08/1986
Full accounts made up to 1985-12-31
dot icon29/07/1986
New director appointed
dot icon16/05/1972
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
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
1
767.22K
-
0.00
208.85K
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BARNARD COOK LONDON LTD
Corporate Secretary
13/09/2024 - Present
43
Robinson, David
Director
10/02/2011 - 12/01/2021
-
Klevjer, Mats
Director
30/10/2020 - 09/10/2023
4
Kempe, Elizabeth
Director
12/07/1999 - 03/04/2012
-
Sinha, Tehmina
Director
19/06/1995 - 07/03/2004
-

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 BELSIZE COURT PROPERTIES LIMITED

BELSIZE COURT PROPERTIES LIMITED is an(a) Active company incorporated on 16/05/1972 with the registered office located at 135 Bramley Road, United Kingdom, London, United Kingdom N14 4UT. 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 BELSIZE COURT PROPERTIES LIMITED?

toggle

BELSIZE COURT PROPERTIES LIMITED is currently Active. It was registered on 16/05/1972 .

Where is BELSIZE COURT PROPERTIES LIMITED located?

toggle

BELSIZE COURT PROPERTIES LIMITED is registered at 135 Bramley Road, United Kingdom, London, United Kingdom N14 4UT.

What does BELSIZE COURT PROPERTIES LIMITED do?

toggle

BELSIZE COURT PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BELSIZE COURT PROPERTIES LIMITED?

toggle

The latest filing was on 08/08/2025: Accounts for a small company made up to 2024-12-31.