18 BELSIZE SQUARE FREEHOLD LIMITED
LINGFIELD

Hellopages » Surrey » Tandridge » RH7 6PP
Company number 06459153
Status Active
Incorporation Date 21 December 2007
Company Type Private Limited Company
Address KEMSLEY & CO, CAREWELL LODGE RACECOURSE ROAD, DORMANSLAND, LINGFIELD, SURREY, RH7 6PP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 3 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 18 BELSIZE SQUARE FREEHOLD LIMITED are www.18belsizesquarefreehold.co.uk, and www.18-belsize-square-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. 18 Belsize Square Freehold Limited is a Private Limited Company. The company registration number is 06459153. 18 Belsize Square Freehold Limited has been working since 21 December 2007. The present status of the company is Active. The registered address of 18 Belsize Square Freehold Limited is Kemsley Co Carewell Lodge Racecourse Road Dormansland Lingfield Surrey Rh7 6pp. . WHOLE CABOODLE MANAGEMENT LTD is a Secretary of the company. BERRICK, Samuel Anthony is a Director of the company. CHALMERS, Damian John is a Director of the company. TEMEL, Tahsin Tulug is a Director of the company. Secretary ANDREWS, Hilary Margaret Thomas has been resigned. Secretary STARDATA BUSINESS SERVICES LIMITED has been resigned. Director ANDREWS, John Charles has been resigned. Director TERTILOVA, Yuliya has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WHOLE CABOODLE MANAGEMENT LTD
Appointed Date: 01 September 2010

Director
BERRICK, Samuel Anthony
Appointed Date: 23 January 2015
33 years old

Director
CHALMERS, Damian John
Appointed Date: 21 December 2007
58 years old

Director
TEMEL, Tahsin Tulug
Appointed Date: 21 December 2007
57 years old

Resigned Directors

Secretary
ANDREWS, Hilary Margaret Thomas
Resigned: 25 March 2008
Appointed Date: 21 December 2007

Secretary
STARDATA BUSINESS SERVICES LIMITED
Resigned: 01 September 2010
Appointed Date: 25 March 2008

Director
ANDREWS, John Charles
Resigned: 31 March 2013
Appointed Date: 21 December 2007
79 years old

Director
TERTILOVA, Yuliya
Resigned: 23 January 2015
Appointed Date: 31 March 2013
43 years old

Persons With Significant Control

Mr Samuel Anthony Berrick
Notified on: 6 April 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Damian John Chalmers
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tahsin Tulug Temel
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

18 BELSIZE SQUARE FREEHOLD LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
21 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3

19 Mar 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3

...
... and 29 more events
10 Apr 2008
Ad 21/12/07\gbp si 2@1=2\gbp ic 1/3\
10 Apr 2008
Secretary appointed stardata business services LIMITED
10 Apr 2008
Appointment terminated secretary hilary andrews
10 Apr 2008
Registered office changed on 10/04/2008 from omni house 252 belsize road london NW6 4BT
21 Dec 2007
Incorporation