Background WavePink WaveYellow Wave

52 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED (02230405)

52 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED (02230405) is an active UK company. incorporated on 15 March 1988. with registered office in South Woodford. The company operates in the Real Estate Activities sector, engaged in residents property management. 52 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include DIMITROFF, Thomas James, GREEN, Helen Amelia, HALPER, Andrew and 2 others.

Company Number
02230405
Status
active
Type
ltd
Incorporated
15 March 1988
Age
38 years
Address
Essex House 8 The Shrubberies, South Woodford, E18 1BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DIMITROFF, Thomas James, GREEN, Helen Amelia, HALPER, Andrew, STUART, John Malcolm, ZUBOFF, Arnold Stuart
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

52 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED

52 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 March 1988 with the registered office located in South Woodford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 52 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02230405

LTD Company

Age

38 Years

Incorporated 15 March 1988

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 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Essex House 8 The Shrubberies George Lane South Woodford, E18 1BD,

Timeline

14 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jul 11
Director Joined
Nov 12
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

HALPER, Andrew

Active
8 The Shrubberies, South WoodfordE18 1BD
Secretary
Appointed 09 Mar 2022

DIMITROFF, Thomas James

Active
8 The Shrubberies, South WoodfordE18 1BD
Born September 1960
Director
Appointed 09 Mar 2022

GREEN, Helen Amelia

Active
8 The Shrubberies, South WoodfordE18 1BD
Born August 1969
Director
Appointed 23 Jul 2012

HALPER, Andrew

Active
8 The Shrubberies, South WoodfordE18 1BD
Born November 1953
Director
Appointed 12 Nov 2002

STUART, John Malcolm

Active
8 The Shrubberies, South WoodfordE18 1BD
Born August 1968
Director
Appointed 30 Jul 2019

ZUBOFF, Arnold Stuart

Active
8 The Shrubberies, South WoodfordE18 1BD
Born January 1946
Director
Appointed 10 Nov 1998

FLAPAN, Wieslawa

Resigned
52 Belsize Park Gardens, LondonNW3 4ND
Secretary
Appointed N/A
Resigned 08 Sept 2009

MCVAY, Gayle

Resigned
8 The Shrubberies, South WoodfordE18 1BD
Secretary
Appointed 08 Sept 2009
Resigned 09 Mar 2022

BIERER, Vera Jermyn

Resigned
52 Belsize Park Gardens, LondonNW3 4ND
Born October 1998
Director
Appointed N/A
Resigned 12 Mar 1993

BROWN, Michael Evelyn

Resigned
Cedar House, ColchesterCO7 6UN
Born September 1928
Director
Appointed 30 Sept 1993
Resigned 10 Nov 1998

COHEN, Steven

Resigned
52a Belsize Park Gardens, LondonNW3 4ND
Born January 1964
Director
Appointed 12 Nov 2002
Resigned 10 Jun 2006

FLAPAN, Wieslawa

Resigned
8 The Shrubberies, South WoodfordE18 1BD
Born July 1923
Director
Appointed N/A
Resigned 21 Jul 2011

GOULD, Daniel James

Resigned
52 E Belsize Park Gardens, LondonNW3 4ND
Born December 1979
Director
Appointed 17 Aug 2006
Resigned 30 Oct 2009

GOULD, Sharon Jane

Resigned
8 The Shrubberies, South WoodfordE18 1BD
Born October 1954
Director
Appointed 30 Oct 2009
Resigned 30 Jul 2019

MCVAY, Gayle

Resigned
8 The Shrubberies, South WoodfordE18 1BD
Born February 1953
Director
Appointed 12 Nov 2002
Resigned 09 Mar 2022

POWELL, John Edward

Resigned
95 North End House, LondonW14 0RY
Born November 1914
Director
Appointed N/A
Resigned 30 Sept 1993

Persons with significant control

5

0 Active
5 Ceased

Mrs Sharon Jane Gould

Ceased
8 The Shrubberies, South WoodfordE18 1BD
Born October 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Oct 2023

Mr Andrew Halper

Ceased
8 The Shrubberies, South WoodfordE18 1BD
Born November 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Oct 2023

Ms Gayle Mcvay

Ceased
8 The Shrubberies, South WoodfordE18 1BD
Born February 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Oct 2023

Miss Helen Amelia Green

Ceased
8 The Shrubberies, South WoodfordE18 1BD
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Oct 2023

Mr Arnold Stuart Zuboff

Ceased
8 The Shrubberies, South WoodfordE18 1BD
Born January 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Oct 2023
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
363aAnnual Return
Legacy
3 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1998
AAAnnual Accounts
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
88(2)R88(2)R
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 1995
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
7 August 1994
AAAnnual Accounts
Legacy
7 August 1994
363sAnnual Return (shuttle)
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Accounts With Accounts Type Dormant
24 August 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 1992
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 1992
AAAnnual Accounts
Legacy
6 August 1991
363b363b
Legacy
2 August 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
30 July 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 1990
AAAnnual Accounts
Legacy
30 July 1990
363363
Legacy
30 July 1990
288288
Resolution
18 January 1990
RESOLUTIONSResolutions
Legacy
18 January 1990
363363
Incorporation Company
15 March 1988
NEWINCIncorporation