UKBizDB.co.uk

BELSIZE CRESCENT PROPERTIES LIMITED

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

This company is commonly known as Belsize Crescent Properties Limited. The company was founded 11 years ago and was given the registration number 08217656. The firm's registered office is in LONDON. You can find them at Africa House, 70 Kingsway, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BELSIZE CRESCENT PROPERTIES LIMITED
Company Number:08217656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Africa House, 70 Kingsway, London, United Kingdom, WC2B 6AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mishcon De Reya Llp, Africa House, 70 Kingsway, London, United Kingdom, WC2B 6AH

Director17 September 2012Active
C/O Mishcon De Reya Llp, Africa House, 70 Kingsway, London, United Kingdom, WC2B 6AH

Director17 September 2012Active

People with Significant Control

Isabella Rebecca Davis
Notified on:06 March 2021
Status:Active
Date of birth:March 2003
Nationality:British
Country of residence:United Kingdom
Address:C/O Mishcon De Reya Llp, Africa House, London, United Kingdom, WC2B 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Theo Gabriel Davis
Notified on:20 April 2018
Status:Active
Date of birth:April 2000
Nationality:British
Country of residence:United Kingdom
Address:C/O Mishcon De Reya Llp, Africa House, London, United Kingdom, WC2B 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Mark Davis
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Africa House, 70 Kingsway, London, United Kingdom, WC2B 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elaine Margaret Davis
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:Africa House, 70 Kingsway, London, United Kingdom, WC2B 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joshua Robert Davis
Notified on:06 April 2016
Status:Active
Date of birth:December 1997
Nationality:British
Country of residence:United Kingdom
Address:C/O Mishcon De Reya Llp, Africa House, London, United Kingdom, WC2B 6AH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-17Address

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

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Persons with significant control

Change to a person with significant control.

Download
2018-04-26Persons with significant control

Change to a person with significant control.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.