This company is commonly known as Belsize Lodge (management) Limited. The company was founded 45 years ago and was given the registration number 01387061. The firm's registered office is in LONDON. You can find them at 26 Belsize Avenue, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BELSIZE LODGE (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 01387061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Belsize Avenue, London, NW3 4AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Glengall Road, Edgware, England, HA8 8SX | Corporate Secretary | 28 March 2023 | Active |
Flat 3, Belsize Lodge, 26 Belsize Avenue, London, United Kingdom, NW3 4AU | Director | 20 August 2005 | Active |
Flat 13, Belsize Lodge, 28 Belsize Avenue, London, United Kingdom, NW3 4AU | Director | 13 July 1995 | Active |
42, Glengall Road, Edgware, United Kingdom, HA8 8SX | Director | 11 May 2018 | Active |
Flat 11, Belsize Lodge, 28 Belsize Avenue, London, United Kingdom, NW3 4AU | Director | - | Active |
Flat 14, Belsize Lodge, 28 Belsize Avenue, London, United Kingdom, NW3 4AU | Director | 31 January 2000 | Active |
42, Glengall Road, Edgware, England, HA8 8SX | Director | 14 July 2023 | Active |
Flat 1, Belsize Lodge, 26 Belsize Avenue, London, United Kingdom, NW3 4AU | Director | 09 March 2020 | Active |
Flat 7, Belsize Lodge, 26 Belsize Avenue, London, United Kingdom, NW3 4AU | Director | 28 October 2009 | Active |
Flat 5, Belsize Lodge, 26 Belsize Avenue, London, United Kingdom, NW3 4AU | Director | 08 February 1994 | Active |
Flat 10, Belsize Lodge, 28 Belsize Avenue, London, United Kingdom, NW3 4AU | Director | 12 March 1998 | Active |
Flat 2, Belsize Lodge, 26 Belsize Avenue, London, United Kingdom, NW3 4AU | Director | 20 April 2017 | Active |
Flat 6, Belsize Lodge, 26 Belsize Avenue, London, England, NW3 4AU | Director | 30 June 2021 | Active |
Flat 8, Belsize Lodge, 28 Belsize Avenue, London, United Kingdom, NW3 4AU | Director | - | Active |
Flat 9, Belsize Lodge, 28 Belsize Avenue, London, United Kingdom, NW3 4AU | Director | 08 May 2012 | Active |
Flat 8 Belsize Lodge, 28 Belsize Avenue, London, United Kingdom, | Secretary | - | Active |
Flat 4, Belsize Lodge, 26 Belsize Avenue, London, United Kingdom, NW3 4AU | Director | 17 July 1994 | Active |
Flat 7, 107 Sutherland Avenue, London, W9 2QH | Director | 30 June 1993 | Active |
Flat 10 Belsize Lodge, 26 Belsize Avenue, London, NW3 4AU | Director | - | Active |
Flat 3, 26 Belsize Avenue, London, NW3 4AU | Director | - | Active |
Flat 6 Belsize Lodge, 26-28 Belsize Avenue, London, NW3 | Director | 30 October 1991 | Active |
Flat 14 Belsize Lodge, 28 Belsize Avenue, London, NW3 | Director | 16 January 1998 | Active |
Flat 12, Belsize Lodge, 28 Belsize Avenue, London, United Kingdom, NW3 4AU | Director | 27 July 2007 | Active |
Suite 368, 78 Marylebone High Street, London, W1M 4AP | Director | 11 October 2000 | Active |
Flat 6 Belsize Lodge, 26 Belsize Avenue, London, NW3 4AU | Director | 26 September 2003 | Active |
Flat 7 Belsize Lodge, 26 Belsize Avenue, London, NW3 4AU | Director | 21 January 2002 | Active |
Suite 368, 78 Marylebone High Street, London, W1M 4AP | Director | 14 December 2000 | Active |
Balsize Lodge 26 Belsize Avenue, London, NW3 4AU | Director | - | Active |
3 Dalkeith Grove, Stanmore, HA7 4SQ | Director | 16 August 2002 | Active |
Flat 9 Belsize Lodge, 26 Belsize Avenue, London, NW3 4AU | Director | - | Active |
Flat 14 Belsize Lodge, 28 Belsize Avenue, London, NW3 4AU | Director | 02 September 1996 | Active |
28 Belsize Avenue, Hampstead, London, NW3 4AU | Director | 27 August 1992 | Active |
26, Belsize Avenue, London, NW3 4AU | Director | 01 June 2015 | Active |
Flat 1, Belsize Lodge, 26 Belsize Avenue, London, England, NW3 4AU | Director | - | Active |
Flat 6, Belsize Lodge, 26 Belsize Avenue, London, United Kingdom, NW3 4AU | Director | 19 July 2010 | Active |
Mr David Lee Scorah | ||
Notified on | : | 16 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, Belsize Lodge, 26 Belsize Avenue, London, England, NW3 4AU |
Nature of control | : |
|
Mrs Patricia Kay Mcconnell | ||
Notified on | : | 09 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, Belsize Lodge, 26 Belsize Avenue, London, United Kingdom, NW3 4AU |
Nature of control | : |
|
Ms Winifred Joyce Terry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1928 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 8, Belsize Lodge, 28 Belsize Avenue, London, United Kingdom, NW3 4AU |
Nature of control | : |
|
Mr Paul Hinkley Mcconnell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Address | : | 26, Belsize Avenue, London, NW3 4AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-14 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Officers | Appoint corporate secretary company with name date. | Download |
2023-03-28 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.