Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 52 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED
Company Information for

52 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED

ESSEX HOUSE 8 THE SHRUBBERIES, GEORGE LANE, SOUTH WOODFORD, LONDON, E18 1BD,
Company Registration Number
02230405
Private Limited Company
Active

Company Overview

About 52 Belsize Park Gardens Management Company Ltd
52 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED was founded on 1988-03-15 and has its registered office in South Woodford. The organisation's status is listed as "Active". 52 Belsize Park Gardens Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
52 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
ESSEX HOUSE 8 THE SHRUBBERIES
GEORGE LANE
SOUTH WOODFORD
LONDON
E18 1BD
 
Filing Information
Company Number 02230405
Company ID Number 02230405
Date formed 1988-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:06:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 52 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CATON ASSOCIATES LIMITED   CATON FRY & CO. LIMITED   A1 FINANCIAL SERVICES ONLINE LIMITED   COMPANY CONTRACTS AND SERVICES LIMITED   CONSTANTIS 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 52 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GAYLE MCVAY
Company Secretary 2009-09-08
SHARON JANE GOULD
Director 2009-10-30
HELEN AMELIA GREEN
Director 2012-07-23
ANDREW HALPER
Director 2002-11-12
GAYLE MCVAY
Director 2002-11-12
ARNOLD STUART ZUBOFF
Director 1998-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
WIESLAWA FLAPAN
Director 1991-07-20 2011-07-21
DANIEL JAMES GOULD
Director 2006-08-17 2009-10-30
WIESLAWA FLAPAN
Company Secretary 1991-07-20 2009-09-08
STEVEN COHEN
Director 2002-11-12 2006-06-10
MICHAEL EVELYN BROWN
Director 1993-09-30 1998-11-10
JOHN EDWARD POWELL
Director 1991-07-20 1993-09-30
VERA JERMYN BIERER
Director 1991-07-20 1993-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HALPER BRITISH REFUGEE COUNCIL Director 2016-05-26 CURRENT 1992-06-30 Active
ANDREW HALPER PLUMB LINE ADVISORS LTD Director 2012-10-08 CURRENT 2012-10-08 Liquidation
ANDREW HALPER THE UK FOUNDATION OF THE UNIVERSITY OF BRITISH COLUMBIA Director 2010-05-20 CURRENT 2004-02-12 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
2023-10-09CESSATION OF SHARON JANE GOULD AS A PERSON OF SIGNIFICANT CONTROL
2023-10-09CESSATION OF HELEN AMELIA GREEN AS A PERSON OF SIGNIFICANT CONTROL
2023-10-09CESSATION OF ANDREW HALPER AS A PERSON OF SIGNIFICANT CONTROL
2023-10-09CESSATION OF GAYLE MCVAY AS A PERSON OF SIGNIFICANT CONTROL
2023-10-09CESSATION OF ARNOLD STUART ZUBOFF AS A PERSON OF SIGNIFICANT CONTROL
2023-10-09Notification of a person with significant control statement
2023-07-24CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-06-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-07-27AP01DIRECTOR APPOINTED MR THOMAS JAMES DIMITROFF
2022-07-21AP03Appointment of Mr Andrew Halper as company secretary on 2022-03-09
2022-07-21TM02Termination of appointment of Gayle Mcvay on 2022-03-09
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GAYLE MCVAY
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2019-08-13AP01DIRECTOR APPOINTED MR JOHN MALCOLM STUART
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SHARON JANE GOULD
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-07-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11PSC04Change of details for Mrs Sharon Jane Gould as a person with significant control on 2019-02-22
2019-03-11CH01Director's details changed for Mrs Sharon Jane Gould on 2019-02-22
2018-09-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 5
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 5
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2016-08-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 5
2015-07-28AR0120/07/15 ANNUAL RETURN FULL LIST
2015-07-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-29AR0120/07/14 ANNUAL RETURN FULL LIST
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HALPER / 21/07/2013
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN AMELIA GREEN / 21/07/2013
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0120/07/13 ANNUAL RETURN FULL LIST
2012-11-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AP01DIRECTOR APPOINTED MISS HELEN AMELIA GREEN
2012-07-31AR0120/07/12 ANNUAL RETURN FULL LIST
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HALPER / 21/07/2011
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JANE GOULD / 21/07/2011
2011-08-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-29AR0120/07/11 ANNUAL RETURN FULL LIST
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR WIESLAWA FLAPAN
2010-09-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-03AR0120/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD STUART ZUBOFF / 01/10/2009
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GAYLE MCVAY / 01/10/2009
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HALPER / 01/10/2009
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WIESLAWA FLAPAN / 01/10/2009
2010-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / MS GAYLE MCVAY / 01/10/2009
2009-12-21AP01DIRECTOR APPOINTED MRS SHARON JANE GOULD
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GOULD
2009-09-29288aSECRETARY APPOINTED MS GAYLE MCVAY
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY WIESLAWA FLAPAN
2009-08-10363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-05-26AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-10363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-28288aNEW DIRECTOR APPOINTED
2006-08-17363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-07-03288bDIRECTOR RESIGNED
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-25363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-26363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-30363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-24363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-30363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-11363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-04363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1998-11-17288bDIRECTOR RESIGNED
1998-11-17288aNEW DIRECTOR APPOINTED
1998-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-04363sRETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS
1997-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-20363sRETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS
1997-02-2688(2)RAD 07/01/97--------- £ SI 3@1=3 £ IC 2/5
1997-01-16AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-19363sRETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS
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 52 BELSIZE PARK GARDENS MANAGEMENT COMPANY 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 52 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
52 BELSIZE PARK GARDENS MANAGEMENT COMPANY 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
2014-03-31
Annual Accounts
2015-03-31
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
2019-03-31
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 52 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 52 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 52 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 52 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 52 BELSIZE PARK GARDENS MANAGEMENT COMPANY 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 52 BELSIZE PARK GARDENS MANAGEMENT COMPANY 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 52 BELSIZE PARK GARDENS MANAGEMENT COMPANY 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 52 BELSIZE PARK GARDENS MANAGEMENT COMPANY 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 52 BELSIZE PARK GARDENS MANAGEMENT COMPANY 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.