Company NameBelsize Crescent Properties Limited
DirectorsElaine Margaret Davis and Nicholas Mark Davis
Company StatusActive
Company Number08217656
CategoryPrivate Limited Company
Incorporation Date17 September 2012(11 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Elaine Margaret Davis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mishcon De Reya Llp Africa House
70 Kingsway
London
WC2B 6AH
Director NameMr Nicholas Mark Davis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mishcon De Reya Llp Africa House
70 Kingsway
London
WC2B 6AH

Location

Registered AddressC/O Mishcon De Reya Llp Africa House
70 Kingsway
London
WC2B 6AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Nicholas Mark Davis & Elaine Margaret Davis
100.00%
Ordinary

Financials

Year2014
Turnover£8,969
Net Worth£3
Cash£69
Current Liabilities£25,935

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

18 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
26 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
18 November 2021Change of details for Isabella Rebecca Davis as a person with significant control on 6 March 2021 (2 pages)
17 November 2021Registered office address changed from Africa House 70 Kingsway London WC2B 6AH United Kingdom to C/O Mishcon De Reya Llp Africa House 70 Kingsway London WC2B 6AH on 17 November 2021 (1 page)
23 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
27 April 2021Cessation of Nicholas Mark Davis as a person with significant control on 6 March 2021 (1 page)
27 April 2021Notification of Isabella Rebecca Davis as a person with significant control on 6 March 2021 (2 pages)
27 April 2021Cessation of Elaine Margaret Davis as a person with significant control on 6 March 2021 (1 page)
21 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
18 September 2019Change of details for Theo Gabriel Davis as a person with significant control on 17 September 2019 (2 pages)
18 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
20 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
26 April 2018Change of details for Mrs Elaine Margaret Davis as a person with significant control on 20 April 2018 (2 pages)
26 April 2018Notification of Theo Gabriel Davis as a person with significant control on 20 April 2018 (2 pages)
26 April 2018Change of details for Mr Nicholas Mark Davis as a person with significant control on 20 April 2018 (2 pages)
29 March 2018Notification of Nicholas Mark Davis as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Notification of Elaine Margaret Davis as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Notification of Joshua Robert Davis as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Withdrawal of a person with significant control statement on 29 March 2018 (2 pages)
2 January 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
26 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
18 May 2016Resolutions
  • RES13 ‐ Other company business 04/05/2016
(1 page)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 May 2016Resolutions
  • RES13 ‐ Other company business 04/05/2016
(1 page)
9 December 2015Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 9 December 2015 (1 page)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
(4 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
(4 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
(4 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 October 2013Director's details changed for Elaine Margaret Davis on 17 September 2012 (2 pages)
8 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3
(4 pages)
8 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3
(4 pages)
8 October 2013Director's details changed for Elaine Margaret Davis on 17 September 2012 (2 pages)
17 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)