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

BELSIZE COURT PROPERTIES LIMITED

4 ENGLANDS LANE, LONDON, NW3 4TG,
Company Registration Number
01054721
Private Limited Company
Active

Company Overview

About Belsize Court Properties Ltd
BELSIZE COURT PROPERTIES LIMITED was founded on 1972-05-16 and has its registered office in . The organisation's status is listed as "Active". Belsize Court Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BELSIZE COURT PROPERTIES LIMITED
 
Legal Registered Office
4 ENGLANDS LANE
LONDON
NW3 4TG
Other companies in NW3
 
Filing Information
Company Number 01054721
Company ID Number 01054721
Date formed 1972-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts SMALL
Last Datalog update: 2024-06-07 13:08:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELSIZE COURT PROPERTIES 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 BELSIZE COURT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBINSON
Company Secretary 2015-11-18
AILSA CONSTABLE
Director 2007-11-19
PETER DU PLESSIS
Director 2018-05-29
DAVID ROBINSON
Director 2011-02-10
GEORGE TERIZAKIS
Director 2015-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
IAN STANLEY CLEIN
Director 2014-08-20 2017-03-22
TEJ NARAYAN SINHA
Company Secretary 2012-03-30 2015-11-14
TEJ NARAYAN SINHA
Director 2004-03-15 2015-11-14
ROSEMARIE ANDREE BAILLOD
Director 1995-03-08 2014-11-24
ELIZABETH KEMPE
Director 1999-07-12 2012-04-03
ELIZABETH KEMPE
Company Secretary 2000-02-14 2012-03-30
CECIL JENKINS
Director 2007-02-19 2010-02-22
JAMES MCWILLIAMS SMITH
Director 1995-11-02 2004-08-24
TEHMINA SINHA
Director 1995-06-19 2004-03-07
PETER DU PLESSIS
Director 1997-07-29 2003-03-23
TEHMINA SINHA
Company Secretary 1992-07-10 2000-02-14
STEVE THOMAS
Director 1995-06-19 1996-11-03
INIGO RODNEY MILMAN WOOLF
Director 1992-07-10 1995-11-02
ANDREW SOTRIES KYRIACOU
Director 1994-06-06 1995-10-25
JOANNA HELEN WALSTOW
Director 1992-07-10 1995-06-19
DOROTHY HILDA FORSYTH
Director 1992-07-10 1994-06-06
CECIL JENKINS
Director 1992-07-10 1994-06-06
GWYNETH MARY MC KENZIE
Director 1992-07-10 1994-06-06

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
2024-05-07DIRECTOR APPOINTED MS TATIANNA ANGELETOU
2024-05-06CONFIRMATION STATEMENT MADE ON 06/05/24, WITH UPDATES
2024-05-04CONFIRMATION STATEMENT MADE ON 04/05/24, WITH UPDATES
2023-10-11APPOINTMENT TERMINATED, DIRECTOR MATS KLEVJER
2023-10-11DIRECTOR APPOINTED MRS TEHMINA SINHA
2023-10-11DIRECTOR APPOINTED MR MARCO COVA
2023-10-11DIRECTOR APPOINTED MR ANGELA DOANE
2023-09-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-07DIRECTOR APPOINTED MR EPHRAIM MULLER
2023-08-23APPOINTMENT TERMINATED, DIRECTOR AILSA CONSTABLE
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER DU PLESSIS
2021-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON
2021-01-26TM02Termination of appointment of David Robinson on 2021-01-12
2020-11-03AP01DIRECTOR APPOINTED MR MATS KLEVJER
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2019-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-29AP01DIRECTOR APPOINTED MR PETER DU PLESSIS
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 5100
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN STANLEY CLEIN
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 5100
2016-06-02AR0110/05/16 ANNUAL RETURN FULL LIST
2015-11-19AP03Appointment of Mr David Robinson as company secretary on 2015-11-18
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TEJ NARAYAN SINHA
2015-11-17TM02Termination of appointment of Tej Narayan Sinha on 2015-11-14
2015-10-20AUDAUDITOR'S RESIGNATION
2015-10-05AP01DIRECTOR APPOINTED MR GEORGE TERIZAKIS
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10AUDAUDITOR'S RESIGNATION
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 5100
2015-05-12AR0110/05/15 ANNUAL RETURN FULL LIST
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE ANDREE BAILLOD
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-20AP01DIRECTOR APPOINTED MR IAN STANLEY CLEIN
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 5100
2014-05-23AR0110/05/14 ANNUAL RETURN FULL LIST
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TEJ NARAYAN SINHA / 23/05/2014
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 23/05/2014
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AILSA CONSTABLE / 23/05/2014
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROSEMARIE ANDREE BAILLOD / 23/05/2014
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-14AR0110/05/13 FULL LIST
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0110/05/12 FULL LIST
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KEMPE
2012-04-03AP03SECRETARY APPOINTED MR TEJ NARAYAN SINHA
2012-04-03TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH KEMPE
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31AR0110/05/11 FULL LIST
2011-03-07AP01DIRECTOR APPOINTED MR DAVID ROBINSON
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17AR0110/05/10 FULL LIST
2010-05-17TM01TERMINATE DIR APPOINTMENT
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TEJ NARAYAN SINHA / 10/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KEMPE / 10/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / AILSA CONSTABLE / 10/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROSEMARIE ANDREE BAILLOD / 10/05/2010
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH KEMPE / 10/05/2010
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CECIL JENKINS
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-23363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-11-30288aNEW DIRECTOR APPOINTED
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15363sRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-03-14288aNEW DIRECTOR APPOINTED
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-25363sRETURN MADE UP TO 10/05/06; CHANGE OF MEMBERS
2005-09-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-06363sRETURN MADE UP TO 10/05/05; CHANGE OF MEMBERS
2004-09-16288bDIRECTOR RESIGNED
2004-08-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-18363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-03-29288bDIRECTOR RESIGNED
2004-03-29288aNEW DIRECTOR APPOINTED
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-21363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-04-12288bDIRECTOR RESIGNED
2002-07-16287REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 9 KINGS TERRACE LONDON NW1 0JP
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-09363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-07-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-07363sRETURN MADE UP TO 10/05/01; CHANGE OF MEMBERS
2000-07-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-08363(288)SECRETARY RESIGNED
2000-06-08363sRETURN MADE UP TO 10/05/00; CHANGE OF MEMBERS
2000-02-21288aNEW SECRETARY APPOINTED
1999-07-23288aNEW DIRECTOR APPOINTED
1999-06-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-09363sRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1998-06-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-04363sRETURN MADE UP TO 10/05/98; CHANGE OF MEMBERS
1998-02-04287REGISTERED OFFICE CHANGED ON 04/02/98 FROM: 40 BELSIZE COURT LYNDHURST GARDENS LONDON NW3 5QH
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BELSIZE COURT PROPERTIES 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 BELSIZE COURT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BELSIZE COURT PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BELSIZE COURT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BELSIZE COURT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELSIZE COURT PROPERTIES LIMITED
Trademarks
We have not found any records of BELSIZE COURT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELSIZE COURT PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as BELSIZE COURT PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BELSIZE COURT PROPERTIES 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 BELSIZE COURT PROPERTIES 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 BELSIZE COURT PROPERTIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1