Background WavePink WaveYellow Wave

9 BELSIZE SQUARE FREEHOLD LIMITED (10640087)

9 BELSIZE SQUARE FREEHOLD LIMITED (10640087) is an active UK company. incorporated on 27 February 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 9 BELSIZE SQUARE FREEHOLD LIMITED has been registered for 9 years. Current directors include BLISS, Mark Jonathan, HURLEY, Anna, Dr, KRAMER, Nicholas Martin and 2 others.

Company Number
10640087
Status
active
Type
ltd
Incorporated
27 February 2017
Age
9 years
Address
Westbourne Block Management 6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLISS, Mark Jonathan, HURLEY, Anna, Dr, KRAMER, Nicholas Martin, MOORE, Gideon, TONG, Terry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 BELSIZE SQUARE FREEHOLD LIMITED

9 BELSIZE SQUARE FREEHOLD LIMITED is an active company incorporated on 27 February 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 9 BELSIZE SQUARE FREEHOLD LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10640087

LTD Company

Age

9 Years

Incorporated 27 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

Westbourne Block Management 9 Spring Street London W2 3RA England
From: 25 January 2021To: 18 October 2025
Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England
From: 28 November 2019To: 25 January 2021
Suite 3B, Lyttelton House Lyttelton Road London N2 0EF England
From: 17 May 2018To: 28 November 2019
2 Lyttelton Road London N2 0EF United Kingdom
From: 27 February 2017To: 17 May 2018
Timeline

14 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Director Left
Jul 20
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Jan 22
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

WESTBOURNE BLOCK MANAGEMENT

Active
2 Kingdom Street, LondonW2 6BD
Corporate secretary
Appointed 18 Feb 2021

BLISS, Mark Jonathan

Active
Westgate, LeedsLS1 2AX
Born October 1970
Director
Appointed 27 Jun 2017

HURLEY, Anna, Dr

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born October 1982
Director
Appointed 25 Jan 2022

KRAMER, Nicholas Martin

Active
Lyttelton House, LondonN2 0EF
Born November 1966
Director
Appointed 27 Feb 2017

MOORE, Gideon

Active
Westgate, LeedsLS1 2AX
Born January 1963
Director
Appointed 27 Jun 2017

TONG, Terry

Active
Westgate, LeedsLS1 2AX
Born October 1963
Director
Appointed 27 Jun 2017

BRYANS, Mark Alexander Walker Fleming

Resigned
Westgate, LeedsLS1 2AX
Born March 1965
Director
Appointed 27 Jun 2017
Resigned 03 Apr 2020

GILBERT, Peter Simon

Resigned
Westgate, LeedsLS1 2AX
Born July 1942
Director
Appointed 27 Jun 2017
Resigned 21 Nov 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Alexander Walker Fleming Bryans

Ceased
9 Spring Street, LondonW2 3RA
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2017
Ceased 18 Feb 2021

Ms Terry Tong

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2017

Mr Nicholas Martin Kramer

Ceased
Westgate, LeedsLS1 2AX
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2017
Ceased 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
18 February 2021
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
19 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Capital Allotment Shares
29 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Incorporation Company
27 February 2017
NEWINCIncorporation