This company is commonly known as 10 Belsize Park Gardens Management Company Limited. The company was founded 24 years ago and was given the registration number 03842186. The firm's registered office is in . You can find them at 10 Belsize Park Gardens, London, , . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | 10 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03842186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Belsize Park Gardens, London, NW3 4LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10e, Belsize Park Gardens, Belsize Park, London, United Kingdom, NW3 4LD | Director | 11 May 2018 | Active |
10, Belsize Park Gardens, London, England, NW3 4LD | Director | 23 November 2022 | Active |
10a, Belsize Park Gardens, London, United Kingdom, NW3 4LD | Director | 18 August 2019 | Active |
10e, Belsize Park Gardens, Belsize Park, London, United Kingdom, NW3 4LD | Secretary | 08 February 2016 | Active |
10a, Belsize Park Gardens, London, United Kingdom, NW3 4LD | Secretary | 11 May 2018 | Active |
10a, Belsize Park Gardens, London, United Kingdom, NW3 4LD | Secretary | 18 August 2019 | Active |
10a, Belsize Park Gardens, London, England, NW3 4LD | Secretary | 03 May 2013 | Active |
10a Belsize Park Gardens, London, NW3 4LD | Secretary | 02 October 2002 | Active |
10b, Belsize Park Gardens, London, NW3 4LD | Secretary | 08 September 2009 | Active |
10 Belsize Park Gardens, London, NW3 4LD | Secretary | 15 September 1999 | Active |
10 Belsize Park Gardens, London, NW3 4LD | Director | 15 September 1999 | Active |
10 Belsize Park Gardens, London, NW3 4LD | Director | 15 September 1999 | Active |
10b, Belsize Park Gardens, London, NW3 4LD | Director | 08 October 2007 | Active |
10e, Belsize Park Gardens, Belsize Park, London, United Kingdom, NW3 4LD | Director | 03 August 2015 | Active |
10a, Belsize Park Gardens, London, United Kingdom, NW3 4LD | Director | 25 January 2017 | Active |
10a Belsize Park Gardens, London, NW3 4LD | Director | 02 October 2002 | Active |
10e Belsize Park Gardens, London, NW3 4LD | Director | 09 September 2005 | Active |
10 Belsize Park Gardens, London, NW3 4LD | Director | 15 September 1999 | Active |
10b, Belsize Park Gardens, London, United Kingdom, NW3 4LD | Director | 15 September 2013 | Active |
10 Belsize Park Gardens, London, NW3 4LD | Director | 12 June 2013 | Active |
10b, Belsize Park Gardens, London, United Kingdom, NW3 4LD | Director | 25 January 2017 | Active |
Ms Ruth Hinkel-Pevzner | ||
Notified on | : | 21 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Belsize Park Gardens, London, England, NW3 4LD |
Nature of control | : |
|
Ms Susan Regina Dodge | ||
Notified on | : | 11 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British,American |
Country of residence | : | United Kingdom |
Address | : | 10e, Belsize Park Gardens, London, United Kingdom, NW3 4LD |
Nature of control | : |
|
Mr Ohad Topor | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | Israeli |
Country of residence | : | United Kingdom |
Address | : | 10b, Belsize Park Gardens, London, United Kingdom, NW3 4LD |
Nature of control | : |
|
Professor David Rupert Klug | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10a, Belsize Park Gardens, London, United Kingdom, NW3 4LD |
Nature of control | : |
|
Michael Jacobs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10e, Belsize Park Gardens, London, United Kingdom, NW3 4LD |
Nature of control | : |
|
Jasmine Topor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | Israeli |
Country of residence | : | United Kingdom |
Address | : | 10b, Belsize Park Gardens, London, United Kingdom, NW3 4LD |
Nature of control | : |
|
Ms Rachael Klug | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10a, Belsize Park Gardens, London, United Kingdom, NW3 4LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-22 | Officers | Termination secretary company with name termination date. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Officers | Appoint person secretary company with name date. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Officers | Termination secretary company with name termination date. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.