UKBizDB.co.uk

BELSIZE LODGE (MANAGEMENT) LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:26 Belsize Avenue, London, NW3 4AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Glengall Road, Edgware, England, HA8 8SX

Corporate Secretary28 March 2023Active
Flat 3, Belsize Lodge, 26 Belsize Avenue, London, United Kingdom, NW3 4AU

Director20 August 2005Active
Flat 13, Belsize Lodge, 28 Belsize Avenue, London, United Kingdom, NW3 4AU

Director13 July 1995Active
42, Glengall Road, Edgware, United Kingdom, HA8 8SX

Director11 May 2018Active
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

Director31 January 2000Active
42, Glengall Road, Edgware, England, HA8 8SX

Director14 July 2023Active
Flat 1, Belsize Lodge, 26 Belsize Avenue, London, United Kingdom, NW3 4AU

Director09 March 2020Active
Flat 7, Belsize Lodge, 26 Belsize Avenue, London, United Kingdom, NW3 4AU

Director28 October 2009Active
Flat 5, Belsize Lodge, 26 Belsize Avenue, London, United Kingdom, NW3 4AU

Director08 February 1994Active
Flat 10, Belsize Lodge, 28 Belsize Avenue, London, United Kingdom, NW3 4AU

Director12 March 1998Active
Flat 2, Belsize Lodge, 26 Belsize Avenue, London, United Kingdom, NW3 4AU

Director20 April 2017Active
Flat 6, Belsize Lodge, 26 Belsize Avenue, London, England, NW3 4AU

Director30 June 2021Active
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

Director08 May 2012Active
Flat 8 Belsize Lodge, 28 Belsize Avenue, London, United Kingdom,

Secretary-Active
Flat 4, Belsize Lodge, 26 Belsize Avenue, London, United Kingdom, NW3 4AU

Director17 July 1994Active
Flat 7, 107 Sutherland Avenue, London, W9 2QH

Director30 June 1993Active
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

Director30 October 1991Active
Flat 14 Belsize Lodge, 28 Belsize Avenue, London, NW3

Director16 January 1998Active
Flat 12, Belsize Lodge, 28 Belsize Avenue, London, United Kingdom, NW3 4AU

Director27 July 2007Active
Suite 368, 78 Marylebone High Street, London, W1M 4AP

Director11 October 2000Active
Flat 6 Belsize Lodge, 26 Belsize Avenue, London, NW3 4AU

Director26 September 2003Active
Flat 7 Belsize Lodge, 26 Belsize Avenue, London, NW3 4AU

Director21 January 2002Active
Suite 368, 78 Marylebone High Street, London, W1M 4AP

Director14 December 2000Active
Balsize Lodge 26 Belsize Avenue, London, NW3 4AU

Director-Active
3 Dalkeith Grove, Stanmore, HA7 4SQ

Director16 August 2002Active
Flat 9 Belsize Lodge, 26 Belsize Avenue, London, NW3 4AU

Director-Active
Flat 14 Belsize Lodge, 28 Belsize Avenue, London, NW3 4AU

Director02 September 1996Active
28 Belsize Avenue, Hampstead, London, NW3 4AU

Director27 August 1992Active
26, Belsize Avenue, London, NW3 4AU

Director01 June 2015Active
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

Director19 July 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 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
2023-08-16Accounts

Accounts with accounts type dormant.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Appoint corporate secretary company with name date.

Download
2023-03-28Address

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

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.