Background WavePink WaveYellow Wave

BELMAR PROPERTIES LIMITED (01475801)

BELMAR PROPERTIES LIMITED (01475801) is an active UK company. incorporated on 28 January 1980. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BELMAR PROPERTIES LIMITED has been registered for 46 years. Current directors include EDEN, Paul Robert, LANDAU, Edward Lester, MISHCON, Russell Orde.

Company Number
01475801
Status
active
Type
ltd
Incorporated
28 January 1980
Age
46 years
Address
4-5 Coleridge Gardens, London, NW6 3QH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EDEN, Paul Robert, LANDAU, Edward Lester, MISHCON, Russell Orde
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELMAR PROPERTIES LIMITED

BELMAR PROPERTIES LIMITED is an active company incorporated on 28 January 1980 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BELMAR PROPERTIES LIMITED was registered 46 years ago.(SIC: 68100)

Status

active

Active since 46 years ago

Company No

01475801

LTD Company

Age

46 Years

Incorporated 28 January 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

PROFESSIONAL PROPERTY SERVICES LIMITED
From: 28 January 1980To: 28 January 2002
Contact
Address

4-5 Coleridge Gardens London, NW6 3QH,

Previous Addresses

71 Fairfax Road London Greater London NW6 4EE
From: 28 January 1980To: 8 April 2011
Timeline

17 key events • 2014 - 2017

Funding Officers Ownership
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Jun 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

EDEN, Paul Robert

Active
Coleridge Gardens, LondonNW6 3QH
Secretary
Appointed 10 Oct 2007

EDEN, Paul Robert

Active
Coleridge Gardens, LondonNW6 3QH
Born October 1973
Director
Appointed 26 Feb 2003

LANDAU, Edward Lester

Active
Coleridge Gardens, LondonNW6 3QH
Born August 1945
Director
Appointed N/A

MISHCON, Russell Orde

Active
20 Reynolds Close, LondonNW11 7EA
Born July 1948
Director
Appointed N/A

EVANS, Irene

Resigned
12 The Parks, MarchPE15 8RR
Secretary
Appointed 15 Feb 2002
Resigned 01 Apr 2012

MISHCON, Marcia Regina

Resigned
20 Reynolds Close, LondonNW11 7EA
Secretary
Appointed N/A
Resigned 17 Jan 2017

MISHCON, Penny Hazel

Resigned
10 Kensington Park Road, LondonW11 3BU
Secretary
Appointed N/A
Resigned 26 Aug 1997

MISHCON, Peter Arnold

Resigned
10 Kensington Park Road, LondonW11 3BU
Born September 1946
Director
Appointed N/A
Resigned 26 Aug 1997

MISHCON (AKA LANDAU), Jane Malca

Resigned
5 The Lane, LondonNW8 0PN
Born January 1950
Director
Appointed N/A
Resigned 26 Aug 1997

Persons with significant control

1

Coleridge Gardens, LondonNW6 3QH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
14 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Legacy
8 November 2012
MG01MG01
Legacy
6 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Legacy
5 September 2012
MG02MG02
Legacy
5 September 2012
MG02MG02
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2010
AAAnnual Accounts
Legacy
31 March 2010
MG01MG01
Legacy
21 January 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2009
AAAnnual Accounts
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
24 January 2008
287Change of Registered Office
Legacy
18 December 2007
403aParticulars of Charge Subject to s859A
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
6 June 2007
AAAnnual Accounts
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
29 April 2007
287Change of Registered Office
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
26 January 2007
403aParticulars of Charge Subject to s859A
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
24 November 2006
363sAnnual Return (shuttle)
Legacy
23 November 2006
88(2)R88(2)R
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 February 2006
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
13 September 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
403aParticulars of Charge Subject to s859A
Legacy
24 July 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 February 2005
AAAnnual Accounts
Legacy
10 January 2005
287Change of Registered Office
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 July 2003
AAAnnual Accounts
Legacy
5 July 2003
403aParticulars of Charge Subject to s859A
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Legacy
18 March 2003
395Particulars of Mortgage or Charge
Legacy
18 March 2003
395Particulars of Mortgage or Charge
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
28 September 2002
395Particulars of Mortgage or Charge
Legacy
28 September 2002
395Particulars of Mortgage or Charge
Legacy
21 August 2002
403aParticulars of Charge Subject to s859A
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
20 February 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 January 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 October 2001
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2000
AAAnnual Accounts
Resolution
6 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 October 1999
AAAnnual Accounts
Resolution
8 October 1999
RESOLUTIONSResolutions
Legacy
8 October 1999
363sAnnual Return (shuttle)
Resolution
19 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 October 1998
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
25 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 September 1997
AAAnnual Accounts
Resolution
25 September 1997
RESOLUTIONSResolutions
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
5 November 1996
363sAnnual Return (shuttle)
Resolution
27 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 October 1996
AAAnnual Accounts
Resolution
16 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 November 1995
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
14 December 1994
AAAnnual Accounts
Resolution
14 December 1994
RESOLUTIONSResolutions
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1993
AAAnnual Accounts
Resolution
28 September 1993
RESOLUTIONSResolutions
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1992
AAAnnual Accounts
Resolution
14 October 1992
RESOLUTIONSResolutions
Legacy
14 October 1992
363aAnnual Return
Resolution
18 November 1991
RESOLUTIONSResolutions
Legacy
18 November 1991
363b363b
Accounts With Accounts Type Dormant
18 November 1991
AAAnnual Accounts
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
88(2)Return of Allotment of Shares
Legacy
25 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 1991
AAAnnual Accounts
Resolution
15 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 March 1990
AAAnnual Accounts
Resolution
9 March 1990
RESOLUTIONSResolutions
Legacy
9 March 1990
363363
Legacy
12 October 1988
287Change of Registered Office
Accounts With Accounts Type Dormant
12 October 1988
AAAnnual Accounts
Resolution
12 October 1988
RESOLUTIONSResolutions
Legacy
12 October 1988
363363
Legacy
28 October 1987
287Change of Registered Office
Accounts With Accounts Type Dormant
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Resolution
19 August 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
15 October 1986
AAAnnual Accounts
Legacy
15 October 1986
363363
Resolution
15 October 1986
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363