Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 39 BELSIZE PARK LIMITED
Company Information for

39 BELSIZE PARK LIMITED

39 BELSIZE PARK, LONDON, NW3 4EE,
Company Registration Number
01671135
Private Limited Company
Active

Company Overview

About 39 Belsize Park Ltd
39 BELSIZE PARK LIMITED was founded on 1982-10-11 and has its registered office in . The organisation's status is listed as "Active". 39 Belsize Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
39 BELSIZE PARK LIMITED
 
Legal Registered Office
39 BELSIZE PARK
LONDON
NW3 4EE
Other companies in NW3
 
Filing Information
Company Number 01671135
Company ID Number 01671135
Date formed 1982-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-05 11:48:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 39 BELSIZE PARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 39 BELSIZE PARK LIMITED

Current Directors
Officer Role Date Appointed
BATUK AMRATLAL GATHANI
Director 2002-09-16
NAVIN AMRATLAL GATHANI
Director 2002-04-01
FOONG TAN KANG
Director 2005-08-16
LAY YONG KANG
Director 1991-03-31
PETER SEGLOW
Director 2012-01-06
PROCOPIS NICHOLAS VANEZIS
Director 1997-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ROBERT WIEREMIEJ
Director 2012-01-06 2017-07-31
NAVIN AMRATLAL GATHANI
Company Secretary 2002-04-01 2016-09-22
NICOLE THOMAS FONDA
Director 2008-02-29 2012-01-06
LANDON JOSEPH KULICK
Director 2005-05-09 2010-07-22
FREDERICK CHRISTOPHER HAYES
Director 1991-03-31 2008-02-29
EVELIEN MIDGLEY
Director 2000-11-02 2005-04-01
ALAN LESLIE SMITH
Company Secretary 2000-07-31 2002-04-01
ROBERT FROMOW
Director 1991-03-31 2002-04-01
RICHARD CHARLES PARNELL
Director 1998-05-19 2000-11-02
ROBERT FROMOW
Company Secretary 1999-03-02 2000-07-31
NORMA LEE FROMOW
Director 1997-12-01 2000-02-29
RICHARD CHARLES PARNELL
Company Secretary 1998-08-30 1999-03-01
STUART MITCHELL DUNCAN
Company Secretary 1994-06-27 1998-05-18
STUART MITCHELL DUNCAN
Director 1992-05-22 1998-05-18
STUART RONALD TAYLOR
Director 1994-08-24 1996-12-23
FIONA MARGARET ERLEIGH
Company Secretary 1992-06-22 1994-06-26
FIONA MARGARET ERLEIGH
Director 1991-03-31 1994-05-27
LINDA GREEN
Company Secretary 1991-03-31 1992-06-22
LINDA GREEN
Director 1991-03-31 1992-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BATUK AMRATLAL GATHANI BUCKLAND CRESCENT (MANAGEMENT) LIMITED Director 2006-12-01 CURRENT 1984-03-26 Active
BATUK AMRATLAL GATHANI B.A. GATHANI & COMPANY LIMITED Director 2003-03-21 CURRENT 2003-03-21 Active
NAVIN AMRATLAL GATHANI NAHARA PROPERTY LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active
NAVIN AMRATLAL GATHANI BUCKLAND CRESCENT (MANAGEMENT) LIMITED Director 1997-10-14 CURRENT 1984-03-26 Active
NAVIN AMRATLAL GATHANI CAMP HILL SUPERSTORES LIMITED Director 1991-06-30 CURRENT 1984-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-03-12CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-08-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PROCOPIS NICHOLAS VANEZIS
2022-03-22AP01DIRECTOR APPOINTED MS CRYSTAL KAR CHAI YUEN
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-07-16AA01Current accounting period extended from 24/03/21 TO 31/03/21
2020-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-19AP01DIRECTOR APPOINTED MR YINONG WEN
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT WIEREMIEJ
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 7
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-10-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22TM02Termination of appointment of Navin Amratlal Gathani on 2016-09-22
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 7
2016-05-04AR0109/03/16 ANNUAL RETURN FULL LIST
2016-05-04CH01Director's details changed for Mr Lay Yong Kang on 2016-05-03
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 7
2015-03-17AR0109/03/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-05LATEST SOC05/04/14 STATEMENT OF CAPITAL;GBP 7
2014-04-05AR0109/03/14 ANNUAL RETURN FULL LIST
2013-11-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0109/03/13 ANNUAL RETURN FULL LIST
2012-12-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-14AR0109/03/12 ANNUAL RETURN FULL LIST
2012-01-31AP01DIRECTOR APPOINTED MR PETER SEGLOW
2012-01-31AP01DIRECTOR APPOINTED MR MATTHEW ROBERT WIEREMIEJ
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE FONDA
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0109/03/11 ANNUAL RETURN FULL LIST
2010-11-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR LANDON KULICK
2010-03-29AR0109/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PROCOPIS NICHOLAS VANEZIS / 09/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LANDON KULICK / 09/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAY YONG KANG / 09/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FOONG TAN KANG / 09/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BATUK AMRATLAL GATHANI / 09/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NAVIN CHANDRA GATHANI / 09/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLE THOMAS FONDA / 09/03/2010
2009-10-05AA31/03/09 TOTAL EXEMPTION FULL
2009-04-03363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-08-19AA31/03/08 TOTAL EXEMPTION FULL
2008-05-27363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-03-14AA31/03/07 TOTAL EXEMPTION FULL
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288bDIRECTOR RESIGNED
2007-05-01363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-24363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05
2005-10-05288aNEW DIRECTOR APPOINTED
2005-07-05363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-06-09288bDIRECTOR RESIGNED
2005-06-09288aNEW DIRECTOR APPOINTED
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-17363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-25363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-03-09288bDIRECTOR RESIGNED
2002-12-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-05288aNEW DIRECTOR APPOINTED
2002-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-02288bSECRETARY RESIGNED
2002-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-18363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-08-22288bDIRECTOR RESIGNED
2001-07-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-25363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-25363(288)DIRECTOR RESIGNED
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-14288aNEW SECRETARY APPOINTED
2000-09-07288bSECRETARY RESIGNED
2000-03-16288bDIRECTOR RESIGNED
2000-03-16363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
1999-04-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-10288aNEW SECRETARY APPOINTED
1999-04-10288bSECRETARY RESIGNED
1999-04-09363(288)SECRETARY RESIGNED
1999-04-09363sRETURN MADE UP TO 09/03/99; CHANGE OF MEMBERS
1998-12-02288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 39 BELSIZE PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 39 BELSIZE PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
39 BELSIZE PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 39 BELSIZE PARK LIMITED

Intangible Assets
Patents
We have not found any records of 39 BELSIZE PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 39 BELSIZE PARK LIMITED
Trademarks
We have not found any records of 39 BELSIZE PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 39 BELSIZE PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 39 BELSIZE PARK LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 39 BELSIZE PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 39 BELSIZE PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 39 BELSIZE PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.