Background WavePink WaveYellow Wave

18 BELSIZE PARK GARDENS MANAGEMENT LIMITED (02918600)

18 BELSIZE PARK GARDENS MANAGEMENT LIMITED (02918600) is an active UK company. incorporated on 13 April 1994. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. 18 BELSIZE PARK GARDENS MANAGEMENT LIMITED has been registered for 31 years. Current directors include ALIBEGOV, Dmitri, COSCELLI, Andrea, INGRAM, Simone Yvette, Mrs. and 1 others.

Company Number
02918600
Status
active
Type
ltd
Incorporated
13 April 1994
Age
31 years
Address
Lynwood House, Harrow, HA1 2AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALIBEGOV, Dmitri, COSCELLI, Andrea, INGRAM, Simone Yvette, Mrs., ONDA, Tokiko
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 BELSIZE PARK GARDENS MANAGEMENT LIMITED

18 BELSIZE PARK GARDENS MANAGEMENT LIMITED is an active company incorporated on 13 April 1994 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 18 BELSIZE PARK GARDENS MANAGEMENT LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02918600

LTD Company

Age

31 Years

Incorporated 13 April 1994

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 2m left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 30 September 2024 - 29 September 2025(13 months)
Type: Dormant

Next Due

Due by 29 June 2027
Period: 30 September 2025 - 29 September 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

GALTEX PROPERTY LIMITED
From: 13 April 1994To: 27 May 1994
Contact
Address

Lynwood House 373 - 375 Station Road Harrow, HA1 2AW,

Previous Addresses

107 Kenton Road Kenton Harrow Middlesex HA3 0AN
From: 13 April 1994To: 10 April 2014
Timeline

13 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jun 15
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Mar 18
Director Left
Nov 21
New Owner
Apr 22
Owner Exit
Apr 22
New Owner
Jun 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

ALIBEGOV, Dmitri

Active
18 Belsize Park Gardens, LondonNW3 4LH
Born March 1966
Director
Appointed 17 Apr 2003

COSCELLI, Andrea

Active
18 Belsize Park Gardens, LondonNW3 4LH
Born February 1969
Director
Appointed 16 Jun 2017

INGRAM, Simone Yvette, Mrs.

Active
18 Belsize Park Gardens, LondonNW3 4LH
Born July 1968
Director
Appointed 02 Aug 2004

ONDA, Tokiko

Active
Flat D, LondonNW3 4LH
Born November 1939
Director
Appointed 17 May 1994

CALTON, Jeffrey Simon

Resigned
18f Belsize Park Gardens, LondonNW3 4LH
Secretary
Appointed 17 May 1994
Resigned 14 Jun 1995

COLVER, Richard Kenneth

Resigned
Flat G 18 Belsize Park Gardens, LondonNW3 4LH
Secretary
Appointed 07 Nov 1997
Resigned 19 Jan 2000

INGRAM, Simone Yvette, Mrs.

Resigned
18 E Belsize Park Gardens, LondonNW3 4LH
Secretary
Appointed 02 Aug 2004
Resigned 25 Feb 2009

LANE, Robert Guy

Resigned
18a Belsize Park Gardens, LondonNW3 4LH
Secretary
Appointed 20 Jun 1995
Resigned 01 May 1997

MAC RODAIN, Martin Paul

Resigned
18c Belsize Park Gardens, LondonNW3 4LH
Secretary
Appointed 21 Jan 2003
Resigned 28 Mar 2004

MANLEY, Nicola Louise

Resigned
Belsize Park Gardens, LondonNW3 4LH
Secretary
Appointed 25 Feb 2009
Resigned 07 Dec 2012

WOLFSON, Jane Claudia

Resigned
18f Belsize Park Gardens, LondonNW3 4LH
Secretary
Appointed 19 Jan 2000
Resigned 21 Jan 2003

LOCATION MATTERS LIMITED

Resigned
100 White Lion Street, London
Corporate nominee secretary
Appointed 13 Apr 1994
Resigned 17 May 1994

BENNETT, Rachel Knodell

Resigned
Belsize Park Gardens, LondonNW3 4LH
Born April 1976
Director
Appointed 30 Apr 2015
Resigned 16 Jun 2017

CALTON, Jeffrey Simon

Resigned
18f Belsize Park Gardens, LondonNW3 4LH
Born November 1964
Director
Appointed 17 May 1994
Resigned 14 Jun 1995

COLVER, Richard Kenneth

Resigned
Flat G 18 Belsize Park Gardens, LondonNW3 4LH
Born September 1962
Director
Appointed 17 May 1994
Resigned 17 May 2003

FLETCHER, Neil

Resigned
18 Belsize Park Gardens, LondonNW3 4LH
Born March 1969
Director
Appointed 02 Aug 2004
Resigned 09 Mar 2021

GARNER, Steven

Resigned
18f Belsize Park Gardens, LondonNW3 4LH
Born November 1978
Director
Appointed 11 Jan 2008
Resigned 07 Dec 2012

GOULD, Jeffrey Norman

Resigned
18a Belsize Park Gardens, LondonNW3 4LH
Born January 1944
Director
Appointed 19 Jan 2000
Resigned 05 Jan 2009

GRAHAM, Louise

Resigned
18f Belsize Park Gardens, LondonNW3 4LH
Born May 1961
Director
Appointed 08 Aug 1995
Resigned 17 Jun 1999

GULLIVER, Ben

Resigned
18c Belsize Park Gardens, LondonNW3 4LH
Born August 1976
Director
Appointed 28 Mar 2004
Resigned 31 Jan 2007

LABOVITCH, Emanuele

Resigned
Flat E 18 Belsize Park Gardens, LondonNW3 4LH
Born April 1965
Director
Appointed 05 May 1997
Resigned 16 May 2003

LANE, Robert Guy

Resigned
18a Belsize Park Gardens, LondonNW3 4LH
Born May 1957
Director
Appointed 17 May 1994
Resigned 01 May 1997

LOWTHER JENKINS, Pamela Nicole

Resigned
18a Belsize Park Gardens, LondonNW3 4LH
Born August 1945
Director
Appointed 07 Nov 1997
Resigned 19 Jan 2000

MACRODAIN, Martin

Resigned
18c Belsize Park Gardens, LondonNW3 4LH
Born May 1951
Director
Appointed 17 May 1994
Resigned 28 Mar 2004

MANLEY, Niki

Resigned
Belsize Park Gardens, LondonNW3 4LH
Born January 1981
Director
Appointed 11 Jan 2008
Resigned 07 Dec 2012

STRATIS, Pavlos

Resigned
18c Belsize Park Gardens, LondonEC1A 9PS
Born November 1970
Director
Appointed 31 Jan 2007
Resigned 24 Dec 2013

THORNTON, Lesley Gwen

Resigned
18f Belsize Park Gardens, LondonNW3 4LH
Born February 1941
Director
Appointed 16 Apr 2003
Resigned 11 Jan 2008

WOLFSON, Jane Claudia

Resigned
18f Belsize Park Gardens, LondonNW3 4LH
Born August 1972
Director
Appointed 19 Jan 2000
Resigned 21 Jan 2003

PROPERTY HOLDINGS LIMITED

Resigned
100 White Lion Street, London
Corporate nominee director
Appointed 13 Apr 1994
Resigned 17 May 1994

Persons with significant control

5

3 Active
2 Ceased

Mr Andrea Coscelli And Mrs Giovanna Rachele Bertazzoni

Ceased
Belsize Park Gardens, LondonNW3 4LH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2017
Ceased 20 Apr 2017

Mr Andrea Coscelli

Active
18 Belsize Park Gardens, LondonNW3 4LH
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2017

Bennett, Rachael Knodell Bennett & Guy Herbert

Ceased
373-375 Station Road, HarrowHA1 2AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2017

Mr Dmitri Alibegov

Active
18 Belsize Park Gardens, LondonNW3 4LH
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Giovanna Rachele Bertazzoni

Active
18 Belsize Park Gardens, LondonNW3 4LH
Born June 1968

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

152

Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
20 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Termination Director Company
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
24 January 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Secretary Company With Name
7 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 March 2009
AAAnnual Accounts
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288cChange of Particulars
Legacy
22 August 2007
288cChange of Particulars
Legacy
22 August 2007
288cChange of Particulars
Legacy
15 August 2007
363aAnnual Return
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 May 2007
AAAnnual Accounts
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 June 2006
AAAnnual Accounts
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
31 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2005
AAAnnual Accounts
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2004
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 August 2001
AAAnnual Accounts
Legacy
5 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
7 June 2000
363aAnnual Return
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
6 December 1999
288cChange of Particulars
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
363aAnnual Return
Legacy
7 October 1999
287Change of Registered Office
Legacy
7 October 1999
288cChange of Particulars
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
363sAnnual Return (shuttle)
Legacy
16 July 1996
225(1)225(1)
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Resolution
23 August 1995
RESOLUTIONSResolutions
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
88(2)R88(2)R
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
30 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 September 1994
224224
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
287Change of Registered Office
Certificate Change Of Name Company
26 May 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 April 1994
NEWINCIncorporation