UKBizDB.co.uk

BELSIDE PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Belside Properties Limited. The company was founded 23 years ago and was given the registration number 04112557. The firm's registered office is in HARROW. You can find them at Dns House, 382 Kenton Road, Harrow, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BELSIDE PROPERTIES LIMITED
Company Number:04112557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2000
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom, HA3 8DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dns House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP

Secretary21 November 2019Active
Dns House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP

Director21 November 2019Active
Dns House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP

Secretary21 November 2019Active
124, Norwood Road, Southall, UB2 4DX

Secretary27 November 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 November 2000Active
124, Norwood Road, Southall, UB2 4DX

Director27 November 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 November 2000Active
Dns House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP

Director21 November 2019Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 November 2000Active

People with Significant Control

Aliyu Arome Audu
Notified on:21 November 2019
Status:Active
Date of birth:October 1976
Nationality:Nigerian
Country of residence:United Kingdom
Address:Dns House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aliyu Arome Audu
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:Nigerian
Address:124, Norwood Road, Southall, UB2 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammed Audu
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:Nigerian
Country of residence:United Kingdom
Address:Dns House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Gazette

Gazette filings brought up to date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-10-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-11-28Officers

Appoint person secretary company with name date.

Download
2019-11-28Officers

Termination secretary company with name termination date.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Officers

Change person secretary company with change date.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Officers

Appoint person secretary company with name date.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-26Address

Change registered office address company with date old address new address.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.