Background WavePink WaveYellow Wave

BELFAST CITYSIDE ASSETS LIMITED (13698888)

BELFAST CITYSIDE ASSETS LIMITED (13698888) is an active UK company. incorporated on 22 October 2021. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BELFAST CITYSIDE ASSETS LIMITED has been registered for 4 years. Current directors include BERKELEY, Andrew Spencer, HALPERN, Joshua, LACHS, Benjamin Sam.

Company Number
13698888
Status
active
Type
ltd
Incorporated
22 October 2021
Age
4 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERKELEY, Andrew Spencer, HALPERN, Joshua, LACHS, Benjamin Sam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST CITYSIDE ASSETS LIMITED

BELFAST CITYSIDE ASSETS LIMITED is an active company incorporated on 22 October 2021 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BELFAST CITYSIDE ASSETS LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13698888

LTD Company

Age

4 Years

Incorporated 22 October 2021

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 17 July 2025 (8 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

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

BELFAST CITYSIDE NOMINEES 1 LIMITED
From: 22 October 2021To: 16 February 2022
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Timeline

9 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Oct 21
New Owner
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BERKELEY, Andrew Spencer

Active
George Street, ManchesterM25 9WS
Born March 1971
Director
Appointed 22 Oct 2021

HALPERN, Joshua

Active
George Street, ManchesterM25 9WS
Born April 1958
Director
Appointed 16 Feb 2022

LACHS, Benjamin Sam

Active
George Street, ManchesterM25 9WS
Born March 1994
Director
Appointed 22 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Spencer Berkeley

Active
George Street, ManchesterM25 9WS
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2022
George Street, ManchesterM25 9WS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2021
Ceased 16 Feb 2022
Fundings
Financials
Latest Activities

Filing History

20

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Resolution
22 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Certificate Change Of Name Company
16 February 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 October 2021
NEWINCIncorporation