Background WavePink WaveYellow Wave

33 BELSIZE PARK LIMITED (03326496)

33 BELSIZE PARK LIMITED (03326496) is an active UK company. incorporated on 25 February 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 33 BELSIZE PARK LIMITED has been registered for 29 years. Current directors include BENNETT, Ella, DE CRISTOFARO, Emiliano, Prof, KENNEDY, John and 3 others.

Company Number
03326496
Status
active
Type
ltd
Incorporated
25 February 1997
Age
29 years
Address
33 Belsize Park, London, NW3 4DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, Ella, DE CRISTOFARO, Emiliano, Prof, KENNEDY, John, MOHTASHEMI, Darya, Dr, O'BRIEN, Courtney Anne, ROTHKOPF, Ian Miller
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

33 BELSIZE PARK LIMITED

33 BELSIZE PARK LIMITED is an active company incorporated on 25 February 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 33 BELSIZE PARK LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03326496

LTD Company

Age

29 Years

Incorporated 25 February 1997

Size

N/A

Accounts

ARD: 28/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

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

33 Belsize Park London, NW3 4DX,

Previous Addresses

Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
From: 17 May 2018To: 24 July 2023
C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
From: 14 September 2011To: 17 May 2018
C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom
From: 4 October 2010To: 14 September 2011
33 Belsize Park London NW3 4DX
From: 25 February 1997To: 4 October 2010
Timeline

15 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Sept 10
Director Joined
Nov 10
Director Left
Jan 13
Director Left
Oct 13
Director Joined
Jan 15
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jan 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Joined
Dec 22
Director Joined
Jun 23
Director Left
Oct 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

BENNETT, Ella

Active
Flat 1, LondonNW3 4DX
Born October 1967
Director
Appointed 05 Feb 2008

DE CRISTOFARO, Emiliano, Prof

Active
Edinburgh Way, HarlowCM20 2BN
Born February 1982
Director
Appointed 09 Dec 2022

KENNEDY, John

Active
Edinburgh Way, HarlowCM20 2BN
Born August 1963
Director
Appointed 14 Jun 2023

MOHTASHEMI, Darya, Dr

Active
Belsize Park, LondonNW3 4DX
Born September 1981
Director
Appointed 21 Mar 2019

O'BRIEN, Courtney Anne

Active
Belsize Park, LondonNW3 4DX
Born August 1993
Director
Appointed 06 Dec 2019

ROTHKOPF, Ian Miller

Active
Belsize Park, LondonNW3 4DX
Born February 1989
Director
Appointed 06 Dec 2019

ANDERSON, Rachel Iona

Resigned
Flat 2 33 Belsize Park, LondonNW3 4DX
Secretary
Appointed 25 Feb 1997
Resigned 15 Mar 1999

BEY, Tanja Monique

Resigned
Flat 1, LondonNW3 4DX
Secretary
Appointed 12 Oct 2006
Resigned 17 May 2007

DAVIS, Stephen David John

Resigned
33 Belsize Park, LondonNW3 4DX
Secretary
Appointed 15 Mar 1999
Resigned 18 May 2001

HONE, Richard Jeremy Mindham

Resigned
Flat 7, LondonNW3 4DX
Secretary
Appointed 19 May 2001
Resigned 11 Oct 2006

RENNOLDSON, Christopher Paul

Resigned
Flat 6, LondonNW3 4DX
Secretary
Appointed 17 May 2007
Resigned 01 Oct 2010

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 25 Feb 1997
Resigned 25 Feb 1997

URBAN OWNERS LIMITED

Resigned
89 Charterhouse Street, LondonEC1M 6HR
Corporate secretary
Appointed 01 Oct 2010
Resigned 02 Mar 2018

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 02 Mar 2018
Resigned 15 Jun 2023

BEY, Tanja Monique

Resigned
Flat 1, LondonNW3 4DX
Born November 1967
Director
Appointed 19 May 2001
Resigned 13 Aug 2007

DAVIS, Valerie

Resigned
33 Belsize Park, LondonNW3 4DX
Born January 1962
Director
Appointed 01 Jun 1998
Resigned 18 May 2001

GIACOSA, Leone

Resigned
Flat 2, LondonNW3 4DX
Born March 1971
Director
Appointed 30 Jun 2003
Resigned 06 Dec 2019

HONE, Richard Jeremy Mindham

Resigned
Flat 7, LondonNW3 4DX
Born January 1954
Director
Appointed 15 Jan 1998
Resigned 11 Oct 2006

ISLAM, Tareq

Resigned
Flat 2, LondonNW3 4DX
Born January 1973
Director
Appointed 19 May 2001
Resigned 13 Aug 2002

KHAN, Adeel

Resigned
33 Belsize Park, LondonNW3 4DX
Born March 1981
Director
Appointed 04 Feb 2007
Resigned 04 Oct 2013

LEVINE, Jonathan Simon

Resigned
33 Belsize Park, LondonNW3 4DX
Born November 1984
Director
Appointed 03 Nov 2010
Resigned 21 Jan 2019

RENNOLDSON, Christopher Paul

Resigned
Flat 6, LondonNW3 4DX
Born December 1975
Director
Appointed 26 Sept 2005
Resigned 07 Jan 2013

SANGHVI, Menka Ajay

Resigned
Edinburgh Way, HarlowCM20 2BN
Born March 1982
Director
Appointed 18 Dec 2014
Resigned 14 Feb 2019

WESTON, Philip Richard

Resigned
Flat 2 33 Belsize Park, LondonNW3 4DX
Born May 1966
Director
Appointed 25 Feb 1997
Resigned 18 Mar 1999

WHITE, Daniel Jay

Resigned
Belsize Park, LondonNW3 4DX
Born December 1974
Director
Appointed 20 Sept 2010
Resigned 22 Oct 2022

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 25 Feb 1997
Resigned 25 Feb 1997
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 May 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Corporate Secretary Company With Change Date
23 October 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
4 October 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
4 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 December 2005
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Legacy
27 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2003
AAAnnual Accounts
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288cChange of Particulars
Legacy
30 June 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 November 2002
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2001
AAAnnual Accounts
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288cChange of Particulars
Legacy
28 May 2001
287Change of Registered Office
Legacy
28 May 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
27 November 1997
225Change of Accounting Reference Date
Resolution
22 August 1997
RESOLUTIONSResolutions
Resolution
22 August 1997
RESOLUTIONSResolutions
Resolution
22 August 1997
RESOLUTIONSResolutions
Legacy
22 August 1997
123Notice of Increase in Nominal Capital
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Incorporation Company
25 February 1997
NEWINCIncorporation