Background WavePink WaveYellow Wave

BELFAST NOMINEES LTD (09367411)

BELFAST NOMINEES LTD (09367411) is an active UK company. incorporated on 24 December 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BELFAST NOMINEES LTD has been registered for 11 years. Current directors include GLUCK, Joseph, GLUCK, Solomon.

Company Number
09367411
Status
active
Type
ltd
Incorporated
24 December 2014
Age
11 years
Address
15-17 Belfast Rd Belfast Road, London, N16 6UN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GLUCK, Joseph, GLUCK, Solomon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST NOMINEES LTD

BELFAST NOMINEES LTD is an active company incorporated on 24 December 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BELFAST NOMINEES LTD was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09367411

LTD Company

Age

11 Years

Incorporated 24 December 2014

Size

N/A

Accounts

ARD: 23/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 September 2026
Period: 31 December 2024 - 23 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

15-17 Belfast Rd Belfast Road London, N16 6UN,

Timeline

9 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
May 16
Director Joined
May 16
Director Left
Mar 19
Director Joined
Mar 19
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GLUCK, Joseph

Active
Belfast Road, LondonN16 6UN
Born May 1967
Director
Appointed 22 May 2016

GLUCK, Solomon

Active
Belfast Road, LondonN16 6UN
Born April 1965
Director
Appointed 08 Mar 2019

GLUCK, Abraham

Resigned
Belfast Road, LondonN16 6UN
Born August 1943
Director
Appointed 23 Mar 2015
Resigned 22 May 2016

GLUCK, Joseph

Resigned
Belfast Road, LondonN16 6UN
Born May 1967
Director
Appointed 24 Dec 2014
Resigned 24 Mar 2015

GREEN, Simcha Asher

Resigned
Belfast Road, LondonN16 6UN
Born August 1965
Director
Appointed 24 Mar 2015
Resigned 08 Mar 2019

Persons with significant control

1

Mr Joseph Gluck

Active
Belfast Road, LondonN16 6UN
Born May 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
7 August 2017
AAMDAAMD
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Incorporation Company
24 December 2014
NEWINCIncorporation