Background WavePink WaveYellow Wave

73 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED (02706921)

73 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED (02706921) is an active UK company. incorporated on 14 April 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 73 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include DARWISH, Adel, FRANCIS, Sylvan Clement, HEATON, Robert Barnard and 4 others.

Company Number
02706921
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 April 1992
Age
33 years
Address
C/O Whitestone Estates 13a Heath Street, London, NW3 6TP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DARWISH, Adel, FRANCIS, Sylvan Clement, HEATON, Robert Barnard, HONNYWILL, Samuel George, LAMBERT, Simon Paul, PRIOR, Sophie, YOONG, Wai Cheong, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

73 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED

73 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 April 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 73 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02706921

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 14 April 1992

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 14 November 2025 (5 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

21 days left

Last Filed

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

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

C/O Whitestone Estates 13a Heath Street Hampstead London, NW3 6TP,

Previous Addresses

Summit House 170 Finchley Road London NW3 6BP
From: 19 October 2010To: 7 May 2014
5Th Floor 7/10 Chandos Street London W1G 9DQ
From: 14 April 1992To: 19 October 2010
Timeline

11 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Aug 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
May 12
Director Joined
Jul 15
Director Joined
Sept 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 25
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

JACOBS, Raymond

Active
13a Heath Street, LondonNW3 6TP
Secretary
Appointed 25 Jan 2024

DARWISH, Adel

Active
73 Belsize Park Gardens, LondonNW3 4JP
Born December 1945
Director
Appointed 15 Sept 1999

FRANCIS, Sylvan Clement

Active
Agincourt, AscotSL5 7SJ
Born September 1958
Director
Appointed 14 Apr 1992

HEATON, Robert Barnard

Active
13a Heath Street, LondonNW3 6TP
Born September 1942
Director
Appointed 09 Jul 2015

HONNYWILL, Samuel George

Active
13a Heath Street, LondonNW3 6TP
Born July 1999
Director
Appointed 24 Sept 2023

LAMBERT, Simon Paul

Active
Flat 8 73 Belsize Park Gardens, LondonNW3 4JP
Born September 1961
Director
Appointed 14 Apr 1992

PRIOR, Sophie

Active
Belsize Park Gardens, LondonNW3 4JP
Born May 1968
Director
Appointed 31 Mar 2012

YOONG, Wai Cheong, Dr

Active
340 Ann Bryans House, LondonNW3
Born March 1964
Director
Appointed 15 Jul 1997

DARWISH, Adel

Resigned
73 Belsize Park Gardens, LondonNW3 4JP
Secretary
Appointed 15 Sept 2000
Resigned 14 Dec 2008

GRADY, Michael

Resigned
73 Belsize Park Gardens, LondonNW3 4JP
Secretary
Appointed 14 Dec 2008
Resigned 19 Aug 2011

LAMBERT, Simon Paul

Resigned
Flat 8 73 Belsize Park Gardens, LondonNW3 4JP
Secretary
Appointed 14 Apr 1992
Resigned 22 Jan 1999

REVENS, Neil

Resigned
Heath Street, LondonNW3 6TP
Secretary
Appointed 19 Aug 2011
Resigned 01 Apr 2021

STANLEY, Edward John

Resigned
164 Sandy Lane, CheamSM2 7ES
Secretary
Appointed 22 Jan 1999
Resigned 15 Sept 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Apr 1992
Resigned 14 Apr 1992

BAE, Hanna Eun Kyong

Resigned
Flat 4 73 Belsize Park Gardens, LondonNW3 4JP
Born May 1971
Director
Appointed 10 Jan 1994
Resigned 15 Sept 1999

BURLAND, James

Resigned
73 Belsize Park Gardens, LondonNW3 4JP
Born September 1954
Director
Appointed 14 Apr 1992
Resigned 10 Jan 1994

DALE-SMITH, Raymond

Resigned
73 Belsize Park Gardens, LondonNW3 4JP
Born March 1946
Director
Appointed 14 Apr 1992
Resigned 07 Dec 1992

FELDMAN, Andrew

Resigned
Flat 6, LondonNW3 4JP
Born February 1966
Director
Appointed 14 Apr 1992
Resigned 15 Jul 1997

GRADY, Michael

Resigned
73 Belsize Park Gardens, LondonNW3 4JP
Born February 1976
Director
Appointed 13 Aug 2007
Resigned 19 Aug 2011

LOK, Susan Solan

Resigned
39 New Road, WelwynAL6 0AQ
Born March 1963
Director
Appointed 19 Aug 2011
Resigned 14 Apr 2024

LOK, Winhold Wing Hui

Resigned
39 New Road, WelwynAL6 0AQ
Born September 1961
Director
Appointed 19 Aug 2011
Resigned 14 Apr 2024

MEYERS, Alain

Resigned
Flat 3, LondonNW3 4JP
Born May 1950
Director
Appointed 14 Apr 1992
Resigned 14 Apr 2025

SEALE, Joan Barbara Grattan

Resigned
73 Belsize Park Gardens, LondonNW3 4JP
Born September 1913
Director
Appointed 14 Apr 1992
Resigned 04 Oct 1994

TAKEDA, Yoshiko

Resigned
Flat 5 73 Belsize Park Gardens, LondonNW3 4JP
Born February 1938
Director
Appointed 14 Apr 1992
Resigned 01 Apr 2026
Fundings
Financials
Latest Activities

Filing History

118

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
28 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
363aAnnual Return
Legacy
14 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
15 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
16 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
6 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2003
AAAnnual Accounts
Legacy
2 May 2003
363aAnnual Return
Legacy
15 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Legacy
27 March 2002
363aAnnual Return
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
363aAnnual Return
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
363aAnnual Return
Legacy
26 May 1999
287Change of Registered Office
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
26 July 1998
363aAnnual Return
Legacy
26 July 1998
287Change of Registered Office
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
27 February 1998
225Change of Accounting Reference Date
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
14 November 1996
287Change of Registered Office
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
29 August 1996
363aAnnual Return
Legacy
29 August 1996
363aAnnual Return
Legacy
29 August 1996
363aAnnual Return
Legacy
29 August 1996
363aAnnual Return
Restoration Order Of Court
23 August 1996
AC92AC92
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Gazette Dissolved Compulsary
4 October 1994
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
14 June 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 November 1993
DISS6DISS6
Gazette Notice Compulsary
30 November 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 April 1992
288288
Memorandum Articles
23 April 1992
MEM/ARTSMEM/ARTS
Incorporation Company
14 April 1992
NEWINCIncorporation