Company NameBelfiore Lodge Management Company Limited
Company StatusActive
Company Number05390692
CategoryPrivate Limited Company
Incorporation Date12 March 2005(19 years, 1 month ago)
Previous NameBelfiore Lodge Management Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Henry Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(9 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressBelfiore Lodge 29 Leigh Road
London
N5 1AH
Director NameMr Kamran Aziz Jacques Salahuddin
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(11 years, 1 month after company formation)
Appointment Duration8 years
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 29 Leigh Road
London
N5 1AH
Director NameMs Sara Louise Muriel Dunn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(11 years, 1 month after company formation)
Appointment Duration8 years
RoleResearch Consultant
Country of ResidenceEngland
Correspondence AddressFlat 8 29 Leigh Road
London
N5 1AH
Director NameMr Nathan Henry Davies
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelfiore Lodge 29 Leigh Road
London
N5 1AH
Director NameMrs Elizabeth Jane Seabrook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressTakeley Manor Upland Road
Epping Upland
Epping
Essex
CM16 6PB
Secretary NameMr John Seabrook
NationalityBritish
StatusResigned
Appointed12 March 2005(same day as company formation)
RoleProperty Developers
Country of ResidenceEngland
Correspondence AddressTakeley Manor
Upland Road, Epping Upland
Epping
Essex
CM16 6PB
Director NameAnita McCabe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(1 year, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 September 2007)
RoleCharity Worker
Correspondence AddressFlat 4
29 Leigh Road
London
N5 1AH
Director NameJames Christopher Marchant Wooldridge
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2009)
RoleAccountant
Correspondence AddressFlat 7 Belfiore Lodge
29 Leigh Road
London
N5 1AH
Director NameJennifer Hyman
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2009)
RoleSolicitor
Correspondence AddressFlat 3
29 Leigh Road
London
N5 1AH
Director NameMr Iain James Stewart
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(1 year, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
29 Leigh Road
London
N5 1AH
Secretary NameMr Iain James Stewart
NationalityBritish
StatusResigned
Appointed12 October 2006(1 year, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
29 Leigh Road
London
N5 1AH
Director NameSuzanne Lindsay
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2006(1 year, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 September 2007)
RoleTax Adviser
Correspondence AddressFlat 1
29 Leigh Road
London
N5 1AH
Director NameMr Richard Henry Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2006(1 year, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 September 2007)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 29 Leigh Road
London
N5 1AH
Director NameStephen Barrett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2006(1 year, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 September 2007)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
29 Leigh Road
London
N5 1AH
Director NameMr Nathan Henry Davies
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 2019)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressFlat 4 29 Leigh Road
London
N5 1AH
Secretary NameMr Nathan Henry Davies
StatusResigned
Appointed15 November 2014(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 February 2019)
RoleCompany Director
Correspondence AddressBelfiore Lodge 29 Leigh Road
London
N5 1AH
Director NameDr Roger Hayes
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRowans Brook End
Cottered
Buntingford
Hertfordshire
SG9 9QR
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary NameClarke Hillyer Ltd (Corporation)
StatusResigned
Appointed04 December 2019(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2021)
Correspondence AddressUnit 2 Rectory Lane
Loughton
IG10 2QZ

Location

Registered AddressBelfiore Lodge 29 Leigh Road
London
N5 1AH
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Shareholders

1 at £1Ann Hayes & Roger Hayes
12.50%
Ordinary
1 at £1Carolina Stupino
12.50%
Ordinary
1 at £1Christopher Winterburn
12.50%
Ordinary
1 at £1Kamran Salahuddin
12.50%
Ordinary
1 at £1Richard Smith
12.50%
Ordinary
1 at £1Sara Dunn
12.50%
Ordinary
1 at £1Stefan Howald & Renee Elizabeth Gruber
12.50%
Ordinary
1 at £1Vanesa Perez Sanchez & Nathan Davies
12.50%
Ordinary

Financials

Year2014
Net Worth£8
Cash£5,791

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

1 April 2024Confirmation statement made on 12 March 2024 with no updates (3 pages)
29 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
31 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
4 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
10 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
3 September 2021Registered office address changed from 2 Buckingham Court Rectory Lane Loughton IG10 2QZ England to Belfiore Lodge 29 Leigh Road London N5 1AH on 3 September 2021 (1 page)
3 September 2021Termination of appointment of Clarke Hillyer Ltd as a secretary on 31 August 2021 (1 page)
7 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
1 March 2021Appointment of Mr Nathan Henry Davies as a director on 23 February 2021 (2 pages)
14 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 April 2020Confirmation statement made on 12 March 2020 with updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 December 2019Registered office address changed from Belfiore Lodge 29 Leigh Road London N5 1AH to 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 4 December 2019 (1 page)
4 December 2019Appointment of Clarke Hillyer Ltd as a secretary on 4 December 2019 (2 pages)
28 June 2019Termination of appointment of Roger Hayes as a director on 20 June 2019 (1 page)
23 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
14 February 2019Termination of appointment of Nathan Henry Davies as a secretary on 14 February 2019 (1 page)
14 February 2019Termination of appointment of Nathan Henry Davies as a director on 14 February 2019 (1 page)
7 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
2 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 June 2016Appointment of Mr Kamran Aziz Jacques Salahuddin as a director on 19 April 2016 (2 pages)
1 June 2016Appointment of Mr Kamran Aziz Jacques Salahuddin as a director on 19 April 2016 (2 pages)
1 June 2016Appointment of Ms Sara Louise Muriel Dunn as a director on 19 April 2016 (2 pages)
1 June 2016Appointment of Dr Roger Hayes as a director on 19 April 2016 (2 pages)
1 June 2016Appointment of Ms Sara Louise Muriel Dunn as a director on 19 April 2016 (2 pages)
1 June 2016Appointment of Dr Roger Hayes as a director on 19 April 2016 (2 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 8
(5 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 8
(5 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 8
(5 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 8
(5 pages)
12 March 2015Termination of appointment of Iain James Stewart as a director on 6 March 2015 (1 page)
12 March 2015Termination of appointment of Iain James Stewart as a director on 6 March 2015 (1 page)
12 March 2015Termination of appointment of Iain James Stewart as a secretary on 6 March 2015 (1 page)
12 March 2015Termination of appointment of Iain James Stewart as a secretary on 6 March 2015 (1 page)
12 March 2015Termination of appointment of Iain James Stewart as a secretary on 6 March 2015 (1 page)
12 March 2015Termination of appointment of Iain James Stewart as a director on 6 March 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 November 2014Appointment of Mr Nathan Henry Davies as a secretary on 15 November 2014 (2 pages)
15 November 2014Appointment of Mr Nathan Henry Davies as a secretary on 15 November 2014 (2 pages)
24 September 2014Appointment of Mr Nathan Henry Davies as a director on 23 September 2014 (2 pages)
24 September 2014Appointment of Mr Nathan Henry Davies as a director on 23 September 2014 (2 pages)
23 September 2014Appointment of Mr Richard Henry Smith as a director on 23 September 2014 (2 pages)
23 September 2014Appointment of Mr Richard Henry Smith as a director on 23 September 2014 (2 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 8
(5 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 8
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
24 March 2010Termination of appointment of Jennifer Hyman as a director (1 page)
24 March 2010Director's details changed for Iain James Stewart on 18 December 2009 (2 pages)
24 March 2010Director's details changed for Iain James Stewart on 18 December 2009 (2 pages)
24 March 2010Termination of appointment of Jennifer Hyman as a director (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Return made up to 12/03/09; full list of members (6 pages)
1 July 2009Return made up to 12/03/09; full list of members (6 pages)
10 June 2009Appointment terminated director james wooldridge (1 page)
10 June 2009Appointment terminated director james wooldridge (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 April 2008Return made up to 12/03/08; full list of members (7 pages)
22 April 2008Return made up to 12/03/08; full list of members (7 pages)
22 April 2008Registered office changed on 22/04/2008 from flat 4 belfiore lodge 29 leigh road london N5 1AH (1 page)
22 April 2008Registered office changed on 22/04/2008 from flat 4 belfiore lodge 29 leigh road london N5 1AH (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Return made up to 12/03/07; full list of members (10 pages)
14 January 2008Return made up to 12/03/07; full list of members (10 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 October 2006New secretary appointed;new director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Registered office changed on 20/10/06 from: takeley manor, upland road epping upland epping essex CM16 6PB (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New secretary appointed;new director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Registered office changed on 20/10/06 from: takeley manor, upland road epping upland epping essex CM16 6PB (1 page)
20 October 2006New director appointed (2 pages)
20 April 2006Return made up to 12/03/06; full list of members (4 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Registered office changed on 20/04/06 from: takeley manor upland road epping essex CM16 6PB (1 page)
20 April 2006Return made up to 12/03/06; full list of members (4 pages)
20 April 2006Secretary's particulars changed (1 page)
20 April 2006Registered office changed on 20/04/06 from: takeley manor upland road epping essex CM16 6PB (1 page)
20 April 2006Secretary's particulars changed (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Registered office changed on 28/04/05 from: 14-18 city road cardiff CF24 3DL (1 page)
28 April 2005Director resigned (1 page)
28 April 2005New secretary appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005Registered office changed on 28/04/05 from: 14-18 city road cardiff CF24 3DL (1 page)
28 April 2005Secretary resigned (1 page)
21 March 2005Company name changed belfiore lodge management limite d\certificate issued on 21/03/05 (2 pages)
21 March 2005Company name changed belfiore lodge management limite d\certificate issued on 21/03/05 (2 pages)
12 March 2005Incorporation (16 pages)
12 March 2005Incorporation (16 pages)