Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 22 BELSIZE SQUARE MANAGEMENT LIMITED
Company Information for

22 BELSIZE SQUARE MANAGEMENT LIMITED

FLAT 5, 22, BELSIZE SQUARE, LONDON, NW3 4HT,
Company Registration Number
02562074
Private Limited Company
Active

Company Overview

About 22 Belsize Square Management Ltd
22 BELSIZE SQUARE MANAGEMENT LIMITED was founded on 1990-11-26 and has its registered office in London. The organisation's status is listed as "Active". 22 Belsize Square Management 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
22 BELSIZE SQUARE MANAGEMENT LIMITED
 
Legal Registered Office
FLAT 5, 22
BELSIZE SQUARE
LONDON
NW3 4HT
Other companies in BA11
 
Filing Information
Company Number 02562074
Company ID Number 02562074
Date formed 1990-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 06:58:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 22 BELSIZE SQUARE MANAGEMENT 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 22 BELSIZE SQUARE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LUCA GALLONE
Director 2015-07-24
CHRISTIAN GIBBON
Director 2013-09-25
LIYA LAVRYK
Director 2015-07-24
NATASHA MCMASTER
Director 2016-12-06
MARY PATRICIA NOLAN
Director 2013-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MCDONALD
Director 1998-04-08 2016-01-13
ELIE SIMON ZEKARIA
Director 1998-09-03 2015-07-24
DRAGANA C N G BROWN
Company Secretary 1996-06-06 2013-09-25
SIMON C G BROWN
Director 1998-09-03 2013-09-25
BARBARA JANE KAPLAN
Director 1998-08-03 2003-04-04
DAVID GAVIN SALZMAN
Director 1998-09-03 1999-02-10
HARVEY BLOCK
Director 1994-09-20 1998-02-15
KATY GRANT
Company Secretary 1994-08-20 1996-06-06
SIMON BROWN
Director 1994-08-20 1994-09-20
ROBERT LINDSAY WILFORD
Director 1991-11-26 1994-09-01
ROBERT LINDSAY WILFORD
Company Secretary 1991-11-26 1994-08-20
JOHN EDWIN SALE
Director 1991-11-26 1994-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIYA LAVRYK LLA PROPERTIES LTD Director 2016-12-16 CURRENT 2016-12-16 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
2023-12-06Director's details changed for Ms Francesca Margherita Olivia Sidoli on 2023-11-01
2023-12-06CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES
2023-12-05Director's details changed for Ms Lauren Shemtob on 2023-11-01
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-18AP01DIRECTOR APPOINTED MS FRANCESCA MARGHERITA OLIVIA SIDOLI
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA MCMASTER
2022-06-29AP01DIRECTOR APPOINTED MS LAUREN SHEMTOB
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GIBBON
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-03-08CH01Director's details changed for Ms Natasha Mcmaster on 2021-03-08
2021-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 5
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-12-06AP01DIRECTOR APPOINTED MS NATASHA MCMASTER
2016-03-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCDONALD
2015-12-27LATEST SOC27/12/15 STATEMENT OF CAPITAL;GBP 5
2015-12-27AR0126/11/15 ANNUAL RETURN FULL LIST
2015-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/15 FROM The Lighthouse Tytherington Frome Somerset BA11 5BW
2015-07-24CH01Director's details changed for Ms Liya Lavryk on 2015-07-24
2015-07-24AP01DIRECTOR APPOINTED MR LUCA GALLONE
2015-07-24AP01DIRECTOR APPOINTED MS LIYA LAVRYK
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ELIE SIMON ZEKARIA
2015-04-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-07LATEST SOC07/12/14 STATEMENT OF CAPITAL;GBP 5
2014-12-07AR0126/11/14 ANNUAL RETURN FULL LIST
2014-07-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 5
2013-11-27AR0126/11/13 ANNUAL RETURN FULL LIST
2013-10-11AP01DIRECTOR APPOINTED MS MARY PATRICIA NOLAN
2013-10-11AP01DIRECTOR APPOINTED MR CHRISTIAN GIBBON
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON C G BROWN
2013-10-11TM02Termination of appointment of Dragana C N G Brown on 2013-09-25
2013-04-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0126/11/12 ANNUAL RETURN FULL LIST
2012-05-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-19AR0126/11/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-06AR0126/11/10 FULL LIST
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 79 SELWORTHY ROAD LONDON SE6 4DW UNITED KINGDOM
2009-12-09AR0126/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELIE SIMON ZEKARIA / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCDONALD / 07/12/2009
2009-03-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2009-03-06190LOCATION OF DEBENTURE REGISTER
2009-03-06353LOCATION OF REGISTER OF MEMBERS
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM FIRST FLOOR 74-76 RAVENSBOURNE PARK CATFORD LONDON SE6 4XZ
2008-02-27AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-19363sRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-24363sRETURN MADE UP TO 26/11/06; CHANGE OF MEMBERS
2007-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/07
2007-05-04363sRETURN MADE UP TO 26/11/05; CHANGE OF MEMBERS
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-13288bDIRECTOR RESIGNED
2005-06-29363(288)DIRECTOR RESIGNED
2005-06-29363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-12-04363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-02-17363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-18363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-29363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-05363(288)DIRECTOR RESIGNED
2000-01-05363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-02-24287REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 22 BELSIZE SQUARE LONDON NW3 4HT
1999-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1999-01-28363aRETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS
1998-11-12288aNEW DIRECTOR APPOINTED
1998-11-12288aNEW DIRECTOR APPOINTED
1998-11-12288aNEW DIRECTOR APPOINTED
1998-11-12288bDIRECTOR RESIGNED
1998-11-12288aNEW DIRECTOR APPOINTED
1998-11-12288aNEW DIRECTOR APPOINTED
1998-02-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1998-02-11363sRETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS
1998-02-11363aRETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS
1998-02-11AAFULL ACCOUNTS MADE UP TO 31/12/95
1998-02-06AC92ORDER OF COURT - RESTORATION 06/02/98
1997-09-09GAZ2STRUCK OFF AND DISSOLVED
1997-05-20GAZ1FIRST GAZETTE
1996-08-13288SECRETARY RESIGNED
1996-08-13288NEW SECRETARY APPOINTED
1995-11-23363sRETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS
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 22 BELSIZE SQUARE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1997-05-20
Fines / Sanctions
No fines or sanctions have been issued against 22 BELSIZE SQUARE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
22 BELSIZE SQUARE MANAGEMENT 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
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 22 BELSIZE SQUARE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 22 BELSIZE SQUARE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 22 BELSIZE SQUARE MANAGEMENT LIMITED
Trademarks
We have not found any records of 22 BELSIZE SQUARE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 22 BELSIZE SQUARE MANAGEMENT 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 22 BELSIZE SQUARE MANAGEMENT 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 22 BELSIZE SQUARE MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party22 BELSIZE SQUARE MANAGEMENT LIMITEDEvent Date1997-05-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 22 BELSIZE SQUARE MANAGEMENT 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 22 BELSIZE SQUARE MANAGEMENT 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.