LA BELLEZA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LA BELLEZA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10216344

Incorporation date

06/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

75 Grosvenor Street, London W1K 3JSCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2016)
dot icon12/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon18/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon25/04/2024
Registered office address changed from 15 Sackville Street Mayfair London W1S 3DN United Kingdom to 75 Grosvenor Street London W1K 3JS on 2024-04-25
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon04/05/2023
Termination of appointment of Christopher Anthony Holder as a director on 2023-05-03
dot icon07/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/12/2022
Termination of appointment of Anne Clayton as a director on 2022-12-19
dot icon19/12/2022
Termination of appointment of Stephen Paul Hutchinson as a director on 2022-12-19
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/10/2017
Director's details changed for Mr Christopher Anthony Holder on 2017-10-05
dot icon05/10/2017
Director's details changed for Mr Christopher Anthony Holder on 2017-10-05
dot icon26/09/2017
Resolutions
dot icon15/06/2017
Registered office address changed from 15 15 Sackville Street Mayfair London W1S 3DN United Kingdom to 15 Sackville Street Mayfair London W1S 3DN on 2017-06-15
dot icon14/06/2017
Director's details changed for Mr Christopher Holder on 2017-06-12
dot icon13/06/2017
Registered office address changed from 15 Sackville Street London W1S 3DN United Kingdom to 15 15 Sackville Street Mayfair London W1S 3DN on 2017-06-13
dot icon12/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon01/06/2017
Director's details changed for Mrs Anne Frobisher on 2017-05-24
dot icon01/06/2017
Appointment of Mr Christopher Holder as a director on 2017-05-24
dot icon31/05/2017
Appointment of Miss Daniella Caroline Noelle Holder-Biziou as a director on 2017-05-24
dot icon28/03/2017
Director's details changed for Mr Matthew Amedeus Emil Holder-Biziou on 2017-03-28
dot icon11/08/2016
Director's details changed for Mrs Anne Clayton on 2016-08-10
dot icon03/08/2016
Termination of appointment of Daniella Caroline Noelle Holder-Biziou as a director on 2016-07-31
dot icon29/06/2016
Director's details changed for Mrs Anne Frobisher on 2016-06-15
dot icon22/06/2016
Appointment of Mr Stephen Paul Hutchinson as a director on 2016-06-15
dot icon22/06/2016
Appointment of Mr Matthew Amedeus Emil Holder-Biziou as a director on 2016-06-15
dot icon22/06/2016
Appointment of Penelope Nicole Holder-Biziou as a director on 2016-06-15
dot icon22/06/2016
Appointment of Mrs Anne Frobisher as a director on 2016-06-15
dot icon22/06/2016
Appointment of Miss Daniella Caroline Noelle Holder-Biziou as a director on 2016-06-15
dot icon15/06/2016
Termination of appointment of Peter Valaitis as a director on 2016-06-15
dot icon15/06/2016
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 15 Sackville Street London W1S 3DN on 2016-06-15
dot icon06/06/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+7.21 % *

* during past year

Cash in Bank

£253,304.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
48.45K
-
0.00
223.32K
-
2022
0
66.24K
-
0.00
236.26K
-
2023
0
83.65K
-
0.00
253.30K
-
2023
0
83.65K
-
0.00
253.30K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

83.65K £Ascended26.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

253.30K £Ascended7.21 % *

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
Holder, Christopher Anthony
Director
24/05/2017 - 03/05/2023
13
Miss Daniella Caroline Noelle Holder-Biziou
Director
24/05/2017 - Present
6
Holder-Biziou, Matthew Amadeus Emil
Director
15/06/2016 - Present
2
Clayton, Anne
Director
15/06/2016 - 19/12/2022
8
Hutchinson, Stephen Paul
Director
15/06/2016 - 19/12/2022
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LA BELLEZA PROPERTIES LIMITED

LA BELLEZA PROPERTIES LIMITED is an(a) Active company incorporated on 06/06/2016 with the registered office located at 75 Grosvenor Street, London W1K 3JS. There are currently 3 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 LA BELLEZA PROPERTIES LIMITED?

toggle

LA BELLEZA PROPERTIES LIMITED is currently Active. It was registered on 06/06/2016 .

Where is LA BELLEZA PROPERTIES LIMITED located?

toggle

LA BELLEZA PROPERTIES LIMITED is registered at 75 Grosvenor Street, London W1K 3JS.

What does LA BELLEZA PROPERTIES LIMITED do?

toggle

LA BELLEZA 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 LA BELLEZA PROPERTIES LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-06-30.