Company NameBelsize Park Management Company Limited
Company StatusActive
Company Number01665629
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 September 1982(41 years, 7 months ago)
Previous Name43 Eton Avenue Management Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard Laurence Bunker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1993(10 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Eton Avenue
London
NW3 3EP
Director NameMr Stephen Lee Murgatroyd
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2012(29 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 43 Eton Avenue
London
NW3 3EP
Director NameMr Simon Mark Day
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(29 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence Address43 Eton Avenue
London
NW3 3EP
Director NameMs Surekha Aggarwal
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(29 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Eton Avenue
London
NW3 3EP
Director NameMr Fouad Ramadan
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityLebanese
StatusCurrent
Appointed10 August 2021(38 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCommodities Trader
Country of ResidenceEngland
Correspondence Address43 Eton Avenue
London
NW3 3EP
Director NameMichael William Gore
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1993)
RoleChartered Accountant
Correspondence AddressFlat 4
43 Eton Avenue
London
NW3 3EP
Director NameEleanor Joyce Morris
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1993)
RoleTelevision Producer
Correspondence AddressFlat B 43 Eton Avenue
London
NW3 3EP
Director NameMervyn Singer
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 March 1996)
RoleHospital Doctor
Correspondence Address43 Eton Avenue
London
NW3 3EP
Secretary NameMervyn Singer
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 March 1996)
RoleCompany Director
Correspondence Address43 Eton Avenue
London
NW3 3EP
Director NameMr Stephen Lee Murgatroyd
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 May 1997)
RoleBuilding Society Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
43 Eton Avenue
London
NW3 3EP
Secretary NameAmanda Jane Thomson
NationalityBritish
StatusResigned
Appointed24 March 1996(13 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 March 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 43 Eton Avenue
Belsize Park
London
NW3 3EP
Director NameAmanda Jane Thomson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1997(14 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 March 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 43 Eton Avenue
Belsize Park
London
NW3 3EP
Director NameMs Fionnuala Clare Duggan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2001(18 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 May 2010)
RoleMusic Business
Country of ResidenceEngland
Correspondence Address52 Lawford Road
Kentish Town
London
NW5 2LN
Secretary NameMs Fionnuala Clare Duggan
NationalityIrish
StatusResigned
Appointed31 March 2001(18 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 May 2010)
RoleMusic Business
Correspondence Address52 Lawford Road
Kentish Town
London
NW5 2LN
Director NameMr Theofilos Kotridis
Date of BirthJune 1973 (Born 50 years ago)
NationalityGreek
StatusResigned
Appointed09 July 2012(29 years, 10 months after company formation)
Appointment Duration11 months (resigned 05 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address35/37 Brent Street
London
NW4 2EF
Secretary NamePage Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2016(33 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 February 2022)
Correspondence AddressHyde House The Hyde
London
NW9 6LH

Location

Registered Address43 Eton Avenue
London
NW3 3EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return26 December 2023 (4 months ago)
Next Return Due9 January 2025 (8 months, 2 weeks from now)

Filing History

2 February 2024Director's details changed for Mr Richard Laurence Bunker on 1 May 2023 (2 pages)
2 February 2024Confirmation statement made on 26 December 2023 with no updates (3 pages)
2 February 2024Director's details changed for Ms Surekha Aggarwal on 1 May 2023 (2 pages)
2 February 2024Director's details changed for Mr. Simon Mark Day on 1 May 2023 (2 pages)
2 February 2024Cessation of Stephen Lee Murgatroyd as a person with significant control on 31 January 2024 (1 page)
2 February 2024Notification of Fouad Ramadan as a person with significant control on 31 January 2024 (2 pages)
2 February 2024Change of details for Mr Richard Laurence Bunker as a person with significant control on 1 May 2023 (2 pages)
2 February 2024Change of details for Ms Surekha Aggarwal as a person with significant control on 1 May 2023 (2 pages)
3 August 2023Accounts for a dormant company made up to 30 December 2022 (2 pages)
20 January 2023Registered office address changed from Page Registrars Ltd the Hyde Hyde House London NW9 6LH England to 43 Eton Avenue London NW3 3EP on 20 January 2023 (1 page)
12 January 2023Confirmation statement made on 26 December 2022 with no updates (3 pages)
14 September 2022Accounts for a dormant company made up to 30 December 2021 (2 pages)
15 March 2022Termination of appointment of Page Registrars Limited as a secretary on 22 February 2022 (1 page)
26 December 2021Cessation of Stephen Lee Murgatroyd as a person with significant control on 29 June 2021 (1 page)
26 December 2021Registered office address changed from C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH to Page Registrars Ltd the Hyde Hyde House London NW9 6LH on 26 December 2021 (1 page)
26 December 2021Confirmation statement made on 26 December 2021 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 30 December 2020 (2 pages)
10 August 2021Appointment of Mr Fouad Ramadan as a director on 10 August 2021 (2 pages)
6 July 2021Termination of appointment of Stephen Lee Murgatroyd as a director on 6 July 2021 (1 page)
23 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 August 2020Accounts for a dormant company made up to 30 December 2019 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 30 December 2018 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 30 December 2017 (2 pages)
4 January 2018Notification of Stephen Lee Murgatroyd as a person with significant control on 1 January 2017 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 30 December 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 30 December 2016 (2 pages)
13 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24
(3 pages)
13 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24
(3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
27 April 2016Accounts for a dormant company made up to 30 December 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 30 December 2015 (2 pages)
26 January 2016Appointment of Page Registrars Limited as a secretary on 1 January 2016 (2 pages)
26 January 2016Appointment of Page Registrars Limited as a secretary on 1 January 2016 (2 pages)
21 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
21 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
1 September 2015Accounts for a dormant company made up to 30 December 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 30 December 2014 (2 pages)
19 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
19 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Registered office address changed from 35/37 Brent Street London NW4 2EF to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 35/37 Brent Street London NW4 2EF to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 10 September 2014 (1 page)
10 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
10 January 2014Termination of appointment of Theofilos Kotridis as a director (1 page)
10 January 2014Termination of appointment of Theofilos Kotridis as a director (1 page)
10 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
5 December 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 December 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
16 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
16 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
23 April 2013Director's details changed for Mr Richard Laurence Bunker on 31 December 2012 (2 pages)
23 April 2013Director's details changed for Mr Simon Mark Day on 31 December 2012 (2 pages)
23 April 2013Director's details changed for Mr Stephen Lee Murgatroyd on 31 December 2012 (2 pages)
23 April 2013Director's details changed for Ms Surekha Aggarwal on 31 December 2012 (2 pages)
23 April 2013Director's details changed for Mr Simon Mark Day on 31 December 2012 (2 pages)
23 April 2013Director's details changed for Mr Richard Laurence Bunker on 31 December 2012 (2 pages)
23 April 2013Director's details changed for Ms Surekha Aggarwal on 31 December 2012 (2 pages)
23 April 2013Director's details changed for Mr Stephen Lee Murgatroyd on 31 December 2012 (2 pages)
9 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
9 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Appointment of Ms Surekha Aggarwal as a director (2 pages)
10 July 2012Appointment of Mr Theofilos Kotridis as a director (2 pages)
10 July 2012Appointment of Mr Stephen Lee Murgatroyd as a director (2 pages)
10 July 2012Appointment of Mr Simon Mark Day as a director (2 pages)
10 July 2012Appointment of Mr Theofilos Kotridis as a director (2 pages)
10 July 2012Appointment of Ms Surekha Aggarwal as a director (2 pages)
10 July 2012Appointment of Mr Stephen Lee Murgatroyd as a director (2 pages)
10 July 2012Appointment of Mr Simon Mark Day as a director (2 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Termination of appointment of Fionnuala Duggan as a director (1 page)
24 January 2011Annual return made up to 31 December 2010 no member list (3 pages)
24 January 2011Register inspection address has been changed (1 page)
24 January 2011Register inspection address has been changed (1 page)
24 January 2011Termination of appointment of Fionnuala Duggan as a secretary (1 page)
24 January 2011Annual return made up to 31 December 2010 no member list (3 pages)
24 January 2011Termination of appointment of Fionnuala Duggan as a director (1 page)
24 January 2011Termination of appointment of Fionnuala Duggan as a secretary (1 page)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
7 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
6 January 2010Director's details changed for Ms Fionnuala Clare Duggan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Richard Lawrence Bunker on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Richard Lawrence Bunker on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ms Fionnuala Clare Duggan on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Ms Fionnuala Clare Duggan on 6 January 2010 (1 page)
6 January 2010Secretary's details changed for Ms Fionnuala Clare Duggan on 6 January 2010 (1 page)
6 January 2010Director's details changed for Ms Fionnuala Clare Duggan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Richard Lawrence Bunker on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Ms Fionnuala Clare Duggan on 6 January 2010 (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 January 2009Annual return made up to 31/12/08 (2 pages)
30 January 2009Annual return made up to 31/12/08 (2 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2008Annual return made up to 31/12/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 2008Annual return made up to 31/12/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 March 2007Annual return made up to 31/12/06 (4 pages)
5 March 2007Annual return made up to 31/12/06 (4 pages)
5 October 2006Accounts made up to 31 December 2005 (8 pages)
5 October 2006Accounts made up to 31 December 2005 (8 pages)
13 February 2006Annual return made up to 31/12/05 (4 pages)
13 February 2006Annual return made up to 31/12/05 (4 pages)
27 October 2005Accounts made up to 31 December 2004 (7 pages)
27 October 2005Accounts made up to 31 December 2004 (7 pages)
29 January 2005Annual return made up to 31/12/04 (4 pages)
29 January 2005Annual return made up to 31/12/04 (4 pages)
1 September 2004Accounts made up to 31 December 2003 (8 pages)
1 September 2004Accounts made up to 31 December 2003 (8 pages)
10 February 2004Annual return made up to 31/12/03 (4 pages)
10 February 2004Annual return made up to 31/12/03 (4 pages)
27 July 2003Accounts made up to 31 December 2002 (8 pages)
27 July 2003Accounts made up to 31 December 2002 (8 pages)
28 January 2003Annual return made up to 31/12/02 (4 pages)
28 January 2003Annual return made up to 31/12/02 (4 pages)
16 June 2002Accounts made up to 31 December 2001 (8 pages)
16 June 2002Accounts made up to 31 December 2001 (8 pages)
22 February 2002Annual return made up to 31/12/01 (3 pages)
22 February 2002Annual return made up to 31/12/01 (3 pages)
26 October 2001Accounts made up to 31 December 2000 (8 pages)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001Accounts made up to 31 December 2000 (8 pages)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Annual return made up to 31/12/00 (3 pages)
21 February 2001Annual return made up to 31/12/00 (3 pages)
15 September 2000Accounts made up to 31 December 1999 (8 pages)
15 September 2000Accounts made up to 31 December 1999 (8 pages)
31 January 2000Annual return made up to 31/12/99 (3 pages)
31 January 2000Annual return made up to 31/12/99 (3 pages)
20 July 1999Accounts made up to 31 December 1998 (9 pages)
20 July 1999Accounts made up to 31 December 1998 (9 pages)
28 January 1999Annual return made up to 31/12/98 (4 pages)
28 January 1999Annual return made up to 31/12/98 (4 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Accounts made up to 31 December 1997 (9 pages)
13 May 1998Accounts made up to 31 December 1997 (9 pages)
20 February 1998Annual return made up to 31/12/97 (4 pages)
20 February 1998Annual return made up to 31/12/97 (4 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
10 April 1997Accounts made up to 31 December 1996 (9 pages)
10 April 1997Accounts made up to 31 December 1996 (9 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
23 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(4 pages)
23 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(4 pages)
11 April 1996New secretary appointed (2 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996Secretary resigned (1 page)
11 April 1996New secretary appointed (2 pages)
27 March 1996Accounts made up to 31 December 1995 (11 pages)
27 March 1996Accounts made up to 31 December 1995 (11 pages)
11 February 1996Annual return made up to 31/12/95 (4 pages)
11 February 1996Annual return made up to 31/12/95 (4 pages)
7 April 1995Accounts made up to 31 December 1994 (10 pages)
7 April 1995Accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)