Background WavePink WaveYellow Wave

BELSIZE PARK MANAGEMENT COMPANY 2017 LIMITED (10885958)

BELSIZE PARK MANAGEMENT COMPANY 2017 LIMITED (10885958) is an active UK company. incorporated on 27 July 2017. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BELSIZE PARK MANAGEMENT COMPANY 2017 LIMITED has been registered for 8 years. Current directors include BERNARD, Delisser Roy, DALE, Manjit, LAZARE, Robert Bernard and 2 others.

Company Number
10885958
Status
active
Type
ltd
Incorporated
27 July 2017
Age
8 years
Address
C/O Hamilton Chase, Barnet, EN5 5UZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERNARD, Delisser Roy, DALE, Manjit, LAZARE, Robert Bernard, PAUL, Jacqueline, SCIAMA, David Maurice
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELSIZE PARK MANAGEMENT COMPANY 2017 LIMITED

BELSIZE PARK MANAGEMENT COMPANY 2017 LIMITED is an active company incorporated on 27 July 2017 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BELSIZE PARK MANAGEMENT COMPANY 2017 LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10885958

LTD Company

Age

8 Years

Incorporated 27 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

C/O Hamilton Chase 141 High Street Barnet, EN5 5UZ,

Previous Addresses

Incom House Waterside Trafford Park Manchester Greater Manchester M17 1WD
From: 17 September 2018To: 10 February 2025
The Edge Clowes Street Salford M3 5NA United Kingdom
From: 27 July 2017To: 17 September 2018
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Aug 18
Owner Exit
Feb 23
Funding Round
Feb 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Left
Aug 24
Director Left
Feb 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

HAMILTON CHASE ESTATES LIMITED

Active
High Street, BarnetEN5 5UZ
Corporate secretary
Appointed 03 Feb 2025

BERNARD, Delisser Roy

Active
141 High Street, BarnetEN5 5UZ
Born December 1955
Director
Appointed 01 Aug 2023

DALE, Manjit

Active
141 High Street, BarnetEN5 5UZ
Born June 1965
Director
Appointed 01 Aug 2023

LAZARE, Robert Bernard

Active
Incom House, Trafford ParkM17 1WD
Born March 1950
Director
Appointed 27 Jul 2017

PAUL, Jacqueline

Active
141 High Street, BarnetEN5 5UZ
Born March 1960
Director
Appointed 01 Aug 2023

SCIAMA, David Maurice

Active
Incom House, Trafford ParkM17 1WD
Born November 1988
Director
Appointed 13 Oct 2023

LAZARE, Jane

Resigned
Waterside, ManchesterM17 1WD
Secretary
Appointed 27 Jul 2017
Resigned 03 Feb 2025

LAZARE, Jane Angela

Resigned
Waterside, ManchesterM17 1WD
Born March 1959
Director
Appointed 01 Nov 2017
Resigned 09 Aug 2024

MAIN, Dean

Resigned
141 High Street, BarnetEN5 5UZ
Born May 1981
Director
Appointed 01 Aug 2023
Resigned 24 Jan 2025

Persons with significant control

1

0 Active
1 Ceased

Mrs Jane Angela Lazare

Ceased
Incom House, Trafford ParkM17 1WD
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jul 2017
Ceased 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Memorandum Articles
13 March 2024
MAMA
Resolution
13 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 February 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
16 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 September 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Incorporation Company
27 July 2017
NEWINCIncorporation