Background WavePink WaveYellow Wave

24 BELSIZE PARK RESIDENTS LIMITED (04419874)

24 BELSIZE PARK RESIDENTS LIMITED (04419874) is an active UK company. incorporated on 18 April 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 24 BELSIZE PARK RESIDENTS LIMITED has been registered for 23 years. Current directors include KINRADE, Andrew James, O'CALLAGHAN, Christopher Anthony.

Company Number
04419874
Status
active
Type
ltd
Incorporated
18 April 2002
Age
23 years
Address
Flat 1 Canterbury Mansions, London, NW6 1SE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KINRADE, Andrew James, O'CALLAGHAN, Christopher Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24 BELSIZE PARK RESIDENTS LIMITED

24 BELSIZE PARK RESIDENTS LIMITED is an active company incorporated on 18 April 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 24 BELSIZE PARK RESIDENTS LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04419874

LTD Company

Age

23 Years

Incorporated 18 April 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Flat 1 Canterbury Mansions Lymington Road London, NW6 1SE,

Previous Addresses

Flat 6 24 Belsize Park London NW3 4DU England
From: 30 November 2023To: 25 March 2026
Flat 6, 24 Belsize Park Belsize Park London NW3 4DU England
From: 30 November 2023To: 30 November 2023
1 Canterbury Mansions Lymington Road London NW6 1SE
From: 6 October 2015To: 30 November 2023
C/O Jenny Kleeman Flat 3 24 Belsize Park London NW3 4DU
From: 8 May 2013To: 6 October 2015
C/O Andre Plisnier Basement Flat 58 Belsize Park London NW3 4EH
From: 15 March 2010To: 8 May 2013
37 Clarence Hill Dartmouth Devon TQ6 9NY Uk
From: 18 April 2002To: 15 March 2010
Timeline

19 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Mar 10
Director Joined
May 13
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Oct 23
New Owner
Dec 23
New Owner
Dec 23
Director Left
Nov 24
Director Left
Mar 26
Director Left
Mar 26
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

O'CALLAGHAN, Stephanie Louise

Active
Lymington Road, LondonNW6 1SE
Secretary
Appointed 17 Aug 2018

KINRADE, Andrew James

Active
1st Floor, RamseyIM8 1JS
Born June 1972
Director
Appointed 23 Apr 2016

O'CALLAGHAN, Christopher Anthony

Active
1 Canterbury Mansions, LondonNW6 1SE
Born December 1954
Director
Appointed 18 Apr 2002

PLISNIER, Andre Edward

Resigned
58 Belsize Park, LondonNW3 4EH
Secretary
Appointed 18 Apr 2002
Resigned 03 May 2013

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 18 Apr 2002
Resigned 18 Apr 2002

CALDEIRA, Karl Matthew

Resigned
Flat 5, LondonNW3 4DU
Born April 1973
Director
Appointed 21 Jul 2007
Resigned 23 Jul 2015

COLL, Marian

Resigned
Clon More House, LondonN6 5AH
Born September 1954
Director
Appointed 18 Apr 2002
Resigned 20 Mar 2010

HALLIWELL, Edward John

Resigned
24 Belsize Park, LondonNW3 4DU
Born June 1988
Director
Appointed 02 Oct 2023
Resigned 29 Nov 2024

HALLIWELL, Edward John

Resigned
24 Belsize Park, LondonNW3 4DU
Born June 1988
Director
Appointed 15 Jun 2018
Resigned 18 Oct 2018

KLEEMAN, Jenny Naomi

Resigned
Flat 3 24 Belsize Park, LondonNW3 4DU
Born October 1978
Director
Appointed 31 Mar 2003
Resigned 31 Dec 2017

MARTIN, Tamara, Dr

Resigned
Flat 5 24 Belsize Park, HampsteadNW3 4DU
Born May 1967
Director
Appointed 18 Apr 2002
Resigned 07 Nov 2002

MCCLURE, James Edward

Resigned
51 Duncan Terrace, LondonN1 8AG
Born December 1966
Director
Appointed 18 Apr 2002
Resigned 15 Jun 2018

NEEDHAM, Andrea Karen

Resigned
North Shore Road,, RamseyIM8 3DY
Born June 1972
Director
Appointed 23 Jul 2015
Resigned 22 Apr 2016

PLISNIER, Andre Edward

Resigned
24 Belsize Park, LondonNW3 4DU
Born September 1949
Director
Appointed 18 Apr 2002
Resigned 22 Apr 2014

SCOLLAY, Nicole Sarah

Resigned
Flat 3 24 Belsize Park, LondonNW3 4DU
Born January 1973
Director
Appointed 18 Apr 2002
Resigned 31 Mar 2003

SHARMA, Kevin Qumar

Resigned
Arlington Street, LondonSW1A 1RA
Born May 1983
Director
Appointed 03 Jun 2014
Resigned 01 Apr 2026

SHUB, Oscar

Resigned
Lymington Road, LondonNW6 1SE
Born September 1946
Director
Appointed 09 Dec 2009
Resigned 01 Apr 2026

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 18 Apr 2002
Resigned 18 Apr 2002

Persons with significant control

2

Aradhana Lohia Sharma

Active
1-3 Arlington Street, LondonSW1A 1RA
Born June 1985

Nature of Control

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

Mr Kevin Qumar Sharma

Active
1-3 Arlington Street, LondonSW1A 1RA
Born May 1983

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

111

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 December 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 December 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Legacy
7 April 2010
ANNOTATIONANNOTATION
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Legacy
6 July 2009
288cChange of Particulars
Legacy
6 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
288cChange of Particulars
Legacy
11 January 2008
287Change of Registered Office
Legacy
6 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2007
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
287Change of Registered Office
Legacy
4 October 2005
288cChange of Particulars
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 March 2005
AAAnnual Accounts
Legacy
9 July 2004
288cChange of Particulars
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2004
AAAnnual Accounts
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
88(2)R88(2)R
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
225Change of Accounting Reference Date
Legacy
24 December 2002
288cChange of Particulars
Legacy
24 December 2002
288cChange of Particulars
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Incorporation Company
18 April 2002
NEWINCIncorporation