Company NameLa Belleza Properties Limited
Company StatusActive
Company Number10216344
CategoryPrivate Limited Company
Incorporation Date6 June 2016(7 years, 10 months ago)
Previous NameDEEZ Propertiez Ltd

Business Activity

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

Directors

Director NamePenelope Nicole Holder-Biziou
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(1 week, 2 days after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sackville Street
Mayfair
London
W1S 3DN
Director NameMr Matthew Amadeus Emil Holder-Biziou
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(1 week, 2 days after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sackville Street
Mayfair
London
W1S 3DN
Director NameMiss Daniella Caroline Noelle Holder-Biziou
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(11 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sackville Street
Mayfair
London
W1S 3DN
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMiss Daniella Caroline Noelle Holder-Biziou
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(1 week, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sackville Street
London
W1S 3DN
Director NameMrs Anne Clayton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(1 week, 2 days after company formation)
Appointment Duration6 years, 6 months (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sackville Street
Mayfair
London
W1S 3DN
Director NameMr Stephen Paul Hutchinson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(1 week, 2 days after company formation)
Appointment Duration6 years, 6 months (resigned 19 December 2022)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address15 Sackville Street
Mayfair
London
W1S 3DN
Director NameMr Christopher Anthony Holder
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed24 May 2017(11 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 03 May 2023)
RoleCompany Director
Country of ResidenceLiechtenstein
Correspondence Address15 Sackville Street
Mayfair
London
W1S 3DN

Location

Registered Address15 Sackville Street
Mayfair
London
W1S 3DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
4 May 2023Termination of appointment of Christopher Anthony Holder as a director on 3 May 2023 (1 page)
7 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
19 December 2022Termination of appointment of Stephen Paul Hutchinson as a director on 19 December 2022 (1 page)
19 December 2022Termination of appointment of Anne Clayton as a director on 19 December 2022 (1 page)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
10 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
5 October 2017Director's details changed for Mr Christopher Anthony Holder on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Christopher Anthony Holder on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Christopher Anthony Holder on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Christopher Anthony Holder on 5 October 2017 (2 pages)
26 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-04
(3 pages)
26 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-04
(3 pages)
15 June 2017Registered office address changed from 15 15 Sackville Street Mayfair London W1S 3DN United Kingdom to 15 Sackville Street Mayfair London W1S 3DN on 15 June 2017 (1 page)
15 June 2017Registered office address changed from 15 15 Sackville Street Mayfair London W1S 3DN United Kingdom to 15 Sackville Street Mayfair London W1S 3DN on 15 June 2017 (1 page)
14 June 2017Director's details changed for Mr Christopher Holder on 12 June 2017 (2 pages)
14 June 2017Director's details changed for Mr Christopher Holder on 12 June 2017 (2 pages)
13 June 2017Registered office address changed from 15 Sackville Street London W1S 3DN United Kingdom to 15 15 Sackville Street Mayfair London W1S 3DN on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 15 Sackville Street London W1S 3DN United Kingdom to 15 15 Sackville Street Mayfair London W1S 3DN on 13 June 2017 (1 page)
12 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
1 June 2017Director's details changed for Mrs Anne Frobisher on 24 May 2017 (2 pages)
1 June 2017Director's details changed for Mrs Anne Frobisher on 24 May 2017 (2 pages)
1 June 2017Appointment of Mr Christopher Holder as a director on 24 May 2017 (2 pages)
1 June 2017Appointment of Mr Christopher Holder as a director on 24 May 2017 (2 pages)
31 May 2017Appointment of Miss Daniella Caroline Noelle Holder-Biziou as a director on 24 May 2017 (2 pages)
31 May 2017Appointment of Miss Daniella Caroline Noelle Holder-Biziou as a director on 24 May 2017 (2 pages)
28 March 2017Director's details changed for Mr Matthew Amedeus Emil Holder-Biziou on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Matthew Amedeus Emil Holder-Biziou on 28 March 2017 (2 pages)
11 August 2016Director's details changed for Mrs Anne Clayton on 10 August 2016 (2 pages)
11 August 2016Director's details changed for Mrs Anne Clayton on 10 August 2016 (2 pages)
3 August 2016Termination of appointment of Daniella Caroline Noelle Holder-Biziou as a director on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Daniella Caroline Noelle Holder-Biziou as a director on 31 July 2016 (1 page)
29 June 2016Director's details changed for Mrs Anne Frobisher on 15 June 2016 (2 pages)
29 June 2016Director's details changed for Mrs Anne Frobisher on 15 June 2016 (2 pages)
22 June 2016Appointment of Mr Matthew Amedeus Emil Holder-Biziou as a director on 15 June 2016 (2 pages)
22 June 2016Appointment of Mr Stephen Paul Hutchinson as a director on 15 June 2016 (2 pages)
22 June 2016Appointment of Miss Daniella Caroline Noelle Holder-Biziou as a director on 15 June 2016 (2 pages)
22 June 2016Appointment of Miss Daniella Caroline Noelle Holder-Biziou as a director on 15 June 2016 (2 pages)
22 June 2016Appointment of Mrs Anne Frobisher as a director on 15 June 2016 (2 pages)
22 June 2016Appointment of Mr Matthew Amedeus Emil Holder-Biziou as a director on 15 June 2016 (2 pages)
22 June 2016Appointment of Penelope Nicole Holder-Biziou as a director on 15 June 2016 (2 pages)
22 June 2016Appointment of Penelope Nicole Holder-Biziou as a director on 15 June 2016 (2 pages)
22 June 2016Appointment of Mr Stephen Paul Hutchinson as a director on 15 June 2016 (2 pages)
22 June 2016Appointment of Mrs Anne Frobisher as a director on 15 June 2016 (2 pages)
15 June 2016Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 15 Sackville Street London W1S 3DN on 15 June 2016 (1 page)
15 June 2016Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 15 Sackville Street London W1S 3DN on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Peter Valaitis as a director on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Peter Valaitis as a director on 15 June 2016 (1 page)
6 June 2016Incorporation
Statement of capital on 2016-06-06
  • GBP 1
(20 pages)
6 June 2016Incorporation
Statement of capital on 2016-06-06
  • GBP 1
(20 pages)