Background WavePink WaveYellow Wave

8 BELSIZE PARK GARDENS LIMITED (05263012)

8 BELSIZE PARK GARDENS LIMITED (05263012) is an active UK company. incorporated on 18 October 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 8 BELSIZE PARK GARDENS LIMITED has been registered for 21 years. Current directors include DE SMITH, Emma Louise, GANE, Matthew, JEWEL, Ian Douglas and 3 others.

Company Number
05263012
Status
active
Type
ltd
Incorporated
18 October 2004
Age
21 years
Address
8 Belsize Park Gardens, London, NW3 4LD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE SMITH, Emma Louise, GANE, Matthew, JEWEL, Ian Douglas, MAINWARING, Nicholas, NASSER, Shahriar, SINGH, Kavita
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 BELSIZE PARK GARDENS LIMITED

8 BELSIZE PARK GARDENS LIMITED is an active company incorporated on 18 October 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 8 BELSIZE PARK GARDENS LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05263012

LTD Company

Age

21 Years

Incorporated 18 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

8 Belsize Park Gardens London, NW3 4LD,

Previous Addresses

8 Belsize Park Gardens London South East NW3 4LD
From: 18 October 2004To: 20 September 2019
Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Oct 23
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Jun 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

JEWEL, Ian

Active
Belsize Park Gardens, LondonNW3 4LD
Secretary
Appointed 27 Nov 2018

DE SMITH, Emma Louise

Active
8 Belsize Park Gardens, LondonNW3 4LD
Born July 1986
Director
Appointed 09 Oct 2015

GANE, Matthew

Active
Belsize Park Gardens, LondonNW3 4LD
Born May 1987
Director
Appointed 07 Jul 2021

JEWEL, Ian Douglas

Active
8a Belsize Park Gardens, LondonNW3 4LD
Born January 1944
Director
Appointed 19 May 2008

MAINWARING, Nicholas

Active
Belsize Park Gardens, LondonNW3 4LD
Born January 1996
Director
Appointed 01 Jun 2024

NASSER, Shahriar

Active
48 Parkhill Road, LondonNW3 2YP
Born December 1954
Director
Appointed 19 May 2008

SINGH, Kavita

Active
Belsize Park Gardens, LondonNW3 4LD
Born September 1980
Director
Appointed 01 Nov 2023

BRIGGS, Matthew

Resigned
14 Wendron Close, WokingGU21 3PB
Secretary
Appointed 18 Oct 2004
Resigned 21 Feb 2005

KHANBHAI, Bashir Yusufali

Resigned
Simba 20 Burntwood Road, SevenoaksTN13 1PT
Secretary
Appointed 22 Sept 2008
Resigned 01 Oct 2011

NAGRA, Rashpal Kaur

Resigned
51 The Roses, Woodford GreenIG8 9BN
Secretary
Appointed 21 Feb 2005
Resigned 28 Mar 2006

ZELOOF, Jason

Resigned
Brick Lane, LondonE1 6QL
Secretary
Appointed 01 Oct 2011
Resigned 27 Nov 2018

BISHOP & SEWELL SECRETARIES LIMITED

Resigned
46 Bedford Square, LondonWC1B 3DP
Corporate secretary
Appointed 28 Mar 2006
Resigned 21 Oct 2008

BRIGGS, Nicholas

Resigned
Belsize Park Gardens, LondonNW3 4LD
Born March 1964
Director
Appointed 25 Apr 2013
Resigned 09 Oct 2015

DAVIES, Karen

Resigned
Belsize Park Gardens, LondonNW3 4LD
Born May 1969
Director
Appointed 30 Oct 2008
Resigned 25 Apr 2013

GA CUNHA, Gavin Steven

Resigned
8 Belsize Park Gardens, LondonNW3 4LD
Born November 1972
Director
Appointed 19 May 2008
Resigned 07 Oct 2014

KHANBHAI, Bashir Yusufali

Resigned
Simba 20 Burntwood Road, SevenoaksTN13 1PT
Born September 1945
Director
Appointed 22 Sept 2008
Resigned 24 Jun 2021

PEDRONI, Timothy Giorgio

Resigned
Flat 2, 8 Belsize Park Gardens, LondonNW3 4LD
Born November 1981
Director
Appointed 04 Dec 2017
Resigned 04 Jun 2025

POTTER, Nicholas Francis

Resigned
38 Kings Road, Kingston Upon ThamesKT2 5HS
Born August 1960
Director
Appointed 18 Oct 2004
Resigned 28 Mar 2006

STANIER, Ryan James Richard

Resigned
Flat 1, 8 Belsize Park Gardens, LondonNW3 4LD
Born November 1981
Director
Appointed 16 Apr 2019
Resigned 20 Sept 2024

ZELOOF, Jason

Resigned
Brick Lane, LondonE1 6QL
Born April 1974
Director
Appointed 25 Apr 2013
Resigned 16 Apr 2019

ZELOOF, Jason

Resigned
8 Belsize Park Gardens, LondonNW3 4LD
Born April 1974
Director
Appointed 19 May 2008
Resigned 01 Dec 2013

BISHOP + SEWELL DIRECTORS LIMITED

Resigned
46 Bedford Square, LondonWC1B 3DP
Corporate director
Appointed 28 Mar 2006
Resigned 19 May 2008
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2021
TM01Termination of Director
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
30 December 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Appoint Person Secretary Company With Name
9 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Dormant
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2009
AAAnnual Accounts
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
27 October 2008
225Change of Accounting Reference Date
Legacy
24 October 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
287Change of Registered Office
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 May 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Incorporation Company
18 October 2004
NEWINCIncorporation