27 Belsize Crescent Limited

General information

Name:

27 Belsize Crescent Ltd

Office Address:

The Enterprise Centre Cranborne Road EN6 3DQ Potters Bar

Number: 03181011

Incorporation date: 1996-04-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

03181011 is the registration number for 27 Belsize Crescent Limited. This firm was registered as a Private Limited Company on 1996-04-01. This firm has been present on the British market for twenty eight years. The company may be gotten hold of in The Enterprise Centre Cranborne Road in Potters Bar. The company's zip code assigned to this place is EN6 3DQ. The enterprise's declared SIC number is 98000 which stands for Residents property management. The company's latest filed accounts documents describe the period up to Saturday 31st December 2022 and the most recent confirmation statement was filed on Saturday 14th January 2023.

The following firm owes its success and permanent development to two directors, namely Samantha V. and Matthew W., who have been supervising the company since March 2018. Another limited company has been appointed as one of the secretaries of this company: Fortune Block Management Ltd.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 21 June 2018

Address: Cranborne Rd, Potters Bar, Hertfordshire, ED6 3DQ, England

Latest update: 4 February 2024

Samantha V.

Role: Director

Appointed: 19 March 2018

Latest update: 4 February 2024

Matthew W.

Role: Director

Appointed: 01 March 1999

Latest update: 4 February 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 8th April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8th April 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 24th April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24th April 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2021
Annual Accounts 25th June 2014
Date Approval Accounts 25th June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

19 Red Road

Post code:

WD6 4SR

City / Town:

Borehamwood

HQ address,
2013

Address:

19 Red Road

Post code:

WD6 4SR

City / Town:

Borehamwood

HQ address,
2014

Address:

19 Red Road

Post code:

WD6 4SR

City / Town:

Borehamwood

HQ address,
2015

Address:

19 Red Road

Post code:

WD6 4SR

City / Town:

Borehamwood

Accountant/Auditor,
2015 - 2012

Name:

Newman Morris Limited

Address:

Wellington House 273-275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
28
Company Age

Closest Companies - by postcode