Background WavePink WaveYellow Wave

39 BELSIZE PARK LIMITED (01671135)

39 BELSIZE PARK LIMITED (01671135) is an active UK company. incorporated on 11 October 1982. with registered office in 39 Belsize Park. The company operates in the Real Estate Activities sector, engaged in residents property management. 39 BELSIZE PARK LIMITED has been registered for 43 years. Current directors include GATHANI, Batuk Amratlal, GATHANI, Navin Amratlal, KANG, Foong Tan and 3 others.

Company Number
01671135
Status
active
Type
ltd
Incorporated
11 October 1982
Age
43 years
Address
39 Belsize Park, NW3 4EE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GATHANI, Batuk Amratlal, GATHANI, Navin Amratlal, KANG, Foong Tan, KANG, Lay Yong, SEGLOW, Peter, YUEN, Crystal Kar Chai
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

39 BELSIZE PARK LIMITED

39 BELSIZE PARK LIMITED is an active company incorporated on 11 October 1982 with the registered office located in 39 Belsize Park. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 39 BELSIZE PARK LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01671135

LTD Company

Age

43 Years

Incorporated 11 October 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

39 Belsize Park London , NW3 4EE,

Timeline

10 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Oct 82
Director Left
Aug 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Sept 17
Director Joined
Oct 18
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

GATHANI, Batuk Amratlal

Active
37 Buckland Crescent, LondonNW3 5DJ
Born November 1952
Director
Appointed 16 Sept 2002

GATHANI, Navin Amratlal

Active
48 Summerfields, CamphillNN4 9YN
Born July 1959
Director
Appointed 01 Apr 2002

KANG, Foong Tan

Active
34 Lorong 101, SingaporeFOREIGN
Born May 1957
Director
Appointed 16 Aug 2005

KANG, Lay Yong

Active
39 Belsize Park, LondonNW3 4EE
Born February 1946
Director
Appointed N/A

SEGLOW, Peter

Active
39 Belsize ParkNW3 4EE
Born September 1934
Director
Appointed 06 Jan 2012

YUEN, Crystal Kar Chai

Active
39 Belsize ParkNW3 4EE
Born November 1994
Director
Appointed 14 Dec 2021

DUNCAN, Stuart Mitchell

Resigned
39 Belsize Park, LondonNW3 4EE
Secretary
Appointed 27 Jun 1994
Resigned 18 May 1998

ERLEIGH, Fiona Margaret

Resigned
Flat 4, LondonNW3 4EE
Secretary
Appointed 22 Jun 1992
Resigned 26 Jun 1994

FROMOW, Robert

Resigned
39 Belsize Park, LondonNW3 4EE
Secretary
Appointed 02 Mar 1999
Resigned 31 Jul 2000

GATHANI, Navin Amratlal

Resigned
48 Summerfields, CamphillNN4 9YN
Secretary
Appointed 01 Apr 2002
Resigned 22 Sept 2016

GREEN, Linda

Resigned
39 Belsize Park, LondonNW3 4EE
Secretary
Appointed N/A
Resigned 22 Jun 1992

PARNELL, Richard Charles

Resigned
Flat 3 39 Belsize Park, LondonNW3 4EE
Secretary
Appointed 30 Aug 1998
Resigned 01 Mar 1999

SMITH, Alan Leslie

Resigned
266 Stamford Hill, LondonN16 6TU
Secretary
Appointed 31 Jul 2000
Resigned 01 Apr 2002

DUNCAN, Stuart Mitchell

Resigned
39 Belsize Park, LondonNW3 4EE
Born April 1936
Director
Appointed 22 May 1992
Resigned 18 May 1998

ERLEIGH, Fiona Margaret

Resigned
Flat 4, LondonNW3 4EE
Born September 1964
Director
Appointed N/A
Resigned 27 May 1994

FONDA, Nicole Thomas

Resigned
Flat 2, LondonNW3 4EE
Born July 1946
Director
Appointed 29 Feb 2008
Resigned 06 Jan 2012

FROMOW, Norma Lee

Resigned
Flat 5 39 Belsize Park, LondonNW3 4EE
Born December 1946
Director
Appointed 01 Dec 1997
Resigned 29 Feb 2000

FROMOW, Robert

Resigned
39 Belsize Park, LondonNW3 4EE
Born May 1939
Director
Appointed N/A
Resigned 01 Apr 2002

GREEN, Linda

Resigned
39 Belsize Park, LondonNW3 4EE
Born December 1947
Director
Appointed N/A
Resigned 22 Jun 1992

HAYES, Frederick Christopher

Resigned
39 Belsize Park, LondonNW3 4EE
Born January 1918
Director
Appointed N/A
Resigned 29 Feb 2008

KULICK, Landon Joseph

Resigned
Flat 3 39 Belsize Park, LondonNW3 4EE
Born October 1970
Director
Appointed 09 May 2005
Resigned 22 Jul 2010

MIDGLEY, Evelien

Resigned
Flat 3 39 Belsize Park, LondonNW3 4EE
Born August 1967
Director
Appointed 02 Nov 2000
Resigned 01 Apr 2005

PARNELL, Richard Charles

Resigned
Flat 3 39 Belsize Park, LondonNW3 4EE
Born April 1963
Director
Appointed 19 May 1998
Resigned 02 Nov 2000

TAYLOR, Stuart Ronald

Resigned
Flat 4, LondonNW3 4EE
Born October 1959
Director
Appointed 24 Aug 1994
Resigned 23 Dec 1996

VANEZIS, Procopis Nicholas

Resigned
122 Eaton Road, Sydney2125
Born December 1928
Director
Appointed 01 Sept 1997
Resigned 14 Dec 2021

WEN, Yinong

Resigned
39 Belsize Park, LondonNW3 4EE
Born September 1990
Director
Appointed 16 Oct 2018
Resigned 11 Oct 2024

WIEREMIEJ, Matthew Robert

Resigned
39 Belsize ParkNW3 4EE
Born May 1971
Director
Appointed 06 Jan 2012
Resigned 31 Jul 2017

Persons with significant control

1

Mr Batuk Amratlal Gathani

Active
39 Belsize ParkNW3 4EE
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 August 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 March 2008
AAAnnual Accounts
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2005
AAAnnual Accounts
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2004
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
9 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2002
AAAnnual Accounts
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
22 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 1999
AAAnnual Accounts
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 December 1994
AAAnnual Accounts
Legacy
31 August 1994
288288
Legacy
12 July 1994
288288
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Legacy
27 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1991
AAAnnual Accounts
Legacy
16 June 1991
363aAnnual Return
Accounts With Accounts Type Small
8 January 1991
AAAnnual Accounts
Legacy
5 December 1990
363363
Legacy
1 February 1990
363363
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Legacy
28 April 1988
363363
Accounts With Accounts Type Small
28 March 1988
AAAnnual Accounts
Accounts With Made Up Date
28 March 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
363363
Incorporation Company
11 October 1982
NEWINCIncorporation