BELSIZE PARK MANAGEMENT COMPANY LIMITED
LONDON 43 ETON AVENUE MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Barnet » NW9 6LH
Company number 01665629
Status Active
Incorporation Date 20 September 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BLR PROPERTY MANAGEMENT LTD, HYDE HOUSE, THE HYDE, LONDON, NW9 6LH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-24 ; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 December 2015. The most likely internet sites of BELSIZE PARK MANAGEMENT COMPANY LIMITED are www.belsizeparkmanagementcompany.co.uk, and www.belsize-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Belsize Park Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01665629. Belsize Park Management Company Limited has been working since 20 September 1982. The present status of the company is Active. The registered address of Belsize Park Management Company Limited is Blr Property Management Ltd Hyde House The Hyde London Nw9 6lh. . PAGE REGISTRARS LIMITED is a Secretary of the company. AGGARWAL, Surekha is a Director of the company. BUNKER, Richard Laurence is a Director of the company. DAY, Simon Mark is a Director of the company. MURGATROYD, Stephen Lee is a Director of the company. Secretary DUGGAN, Fionnuala Clare has been resigned. Secretary SINGER, Mervyn has been resigned. Secretary THOMSON, Amanda Jane has been resigned. Director DUGGAN, Fionnuala Clare has been resigned. Director GORE, Michael William has been resigned. Director KOTRIDIS, Theofilos has been resigned. Director MORRIS, Eleanor Joyce has been resigned. Director MURGATROYD, Stephen Lee has been resigned. Director SINGER, Mervyn has been resigned. Director THOMSON, Amanda Jane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PAGE REGISTRARS LIMITED
Appointed Date: 01 January 2016

Director
AGGARWAL, Surekha
Appointed Date: 09 July 2012
62 years old

Director
BUNKER, Richard Laurence
Appointed Date: 30 March 1993
81 years old

Director
DAY, Simon Mark
Appointed Date: 09 July 2012
61 years old

Director
MURGATROYD, Stephen Lee
Appointed Date: 08 July 2012
75 years old

Resigned Directors

Secretary
DUGGAN, Fionnuala Clare
Resigned: 18 May 2010
Appointed Date: 31 March 2001

Secretary
SINGER, Mervyn
Resigned: 24 March 1996

Secretary
THOMSON, Amanda Jane
Resigned: 10 March 2001
Appointed Date: 24 March 1996

Director
DUGGAN, Fionnuala Clare
Resigned: 05 May 2010
Appointed Date: 31 March 2001
61 years old

Director
GORE, Michael William
Resigned: 30 March 1993
84 years old

Director
KOTRIDIS, Theofilos
Resigned: 05 June 2013
Appointed Date: 09 July 2012
52 years old

Director
MORRIS, Eleanor Joyce
Resigned: 30 March 1993
73 years old

Director
MURGATROYD, Stephen Lee
Resigned: 18 May 1997
Appointed Date: 30 March 1993
75 years old

Director
SINGER, Mervyn
Resigned: 24 March 1996
68 years old

Director
THOMSON, Amanda Jane
Resigned: 10 March 2001
Appointed Date: 18 May 1997
62 years old

Persons With Significant Control

Ms Surekha Aggarwal
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Laurence Bunker
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Simon Mark Day
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Lee Murgatroyd
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BELSIZE PARK MANAGEMENT COMPANY LIMITED Events

13 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Apr 2016
Accounts for a dormant company made up to 30 December 2015
26 Jan 2016
Appointment of Page Registrars Limited as a secretary on 1 January 2016
21 Jan 2016
Annual return made up to 31 December 2015 no member list
...
... and 90 more events
23 Nov 1987
Director resigned;new director appointed

22 Oct 1987
Director resigned;new director appointed

22 Oct 1987
Annual return made up to 31/12/86

24 Mar 1987
Registered office changed on 24/03/87 from: 189/191 bishopsgate london EC2M 3UA

14 Mar 1987
Accounts made up to 31 December 1985