BELMONT COURT RESIDENTS LIMITED
Overview
| Company Name | BELMONT COURT RESIDENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01961882 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BELMONT COURT RESIDENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BELMONT COURT RESIDENTS LIMITED located?
| Registered Office Address | C/O Islington Properties Limited 3rd Floor 9 White Lion Street N1 9PD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BELMONT COURT RESIDENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 312 LIMITED | Nov 20, 1985 | Nov 20, 1985 |
What are the latest accounts for BELMONT COURT RESIDENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BELMONT COURT RESIDENTS LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for BELMONT COURT RESIDENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Marko Di Palma on Dec 30, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||
Termination of appointment of Farid Zaid as a director on Oct 22, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Appointment of Mr Marko Di Palma as a director on Oct 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Annalisa Cappellini as a director on Jan 04, 2024 | 1 pages | TM01 | ||
Appointment of Dr Farid Zaid as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Appointment of Dr Ana Lasaosa as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2023 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with updates | 6 pages | CS01 | ||
Registered office address changed from C/O Islington Properties Limited 4th Floor 9 White Lion Street London N1 9PD United Kingdom to C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD on Nov 15, 2022 | 1 pages | AD01 | ||
Termination of appointment of Jordan Philips as a director on Jul 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Tom Berliner as a director on Apr 22, 2022 | 1 pages | TM01 | ||
Registered office address changed from C/O Sj Males & Co Limited Basepoint Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to C/O Islington Properties Limited 4th Floor 9 White Lion Street London N1 9PD on May 03, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Previous accounting period extended from Mar 29, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Dec 31, 2021 with updates | 7 pages | CS01 | ||
Termination of appointment of Sj Males & Co Limited as a secretary on Oct 31, 2021 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Current accounting period shortened from Mar 30, 2020 to Mar 29, 2020 | 1 pages | AA01 | ||
Appointment of Mr Jordan Philips as a director on Feb 13, 2021 | 2 pages | AP01 | ||
Who are the officers of BELMONT COURT RESIDENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DI PALMA, Marco | Director | 4th Floor 9 White Lion Street N1 9PD London C/O Islington Properties Limited United Kingdom | England | English | 328285170002 | |||||||||
| LASAOSA, Ana, Dr | Director | 4th Floor 9 White Lion Street N1 9PD London C/O Islington Properties Limited United Kingdom | England | British | 321631020001 | |||||||||
| RAJAH-BARRETT, Shamini | Director | 3rd Floor 9 White Lion Street N1 9PD London C/O Islington Properties Limited United Kingdom | England | British | 189224530001 | |||||||||
| ENGLISH, Helen Warnock | Secretary | 93 Highbury New Park N5 2HA London, Flat 27, Belmont Court United Kingdom | 188317950001 | |||||||||||
| HILTON, Sylvia Elaine | Secretary | Flat 27 Belmont Court 93 Highbury New Park N5 2HA London | British | 115124260001 | ||||||||||
| ISAACSON, Ronee | Secretary | Belmont Court 93 Highbury New Park N5 2HA London | British | 127516690002 | ||||||||||
| MOSS, David Parker | Secretary | Flat 30 Belmont Court N5 2HA London | British | 25729290001 | ||||||||||
| ROBERTSON, James Charles | Secretary | 3 Ross Way Slip End LU1 4DD Luton Bedfordshire | British | 10755750007 | ||||||||||
| SJ MALES & CO LIMITED | Secretary | 110 Butterfield Great Marlings LU2 8DL Luton Basepoint Business Centre Bedfordshire United Kingdom |
| 210166270001 | ||||||||||
| ARTHUR, Robin Llewellyn | Director | c/o Sj Males & Co Limited 110 Butterfield Great Marlings LU2 8DL Luton Basepoint Business Centre Bedfordshire England | England | British | 231782670001 | |||||||||
| BANKS, Paul | Director | c/o Sj Males & Co Limited 110 Butterfield Great Marlings LU2 8DL Luton Basepoint Business Centre Bedfordshire England | England | British | 210191820001 | |||||||||
| BERLINER, Tom | Director | 4th Floor 9 White Lion Street N1 9PD London C/O Islington Properties Limited United Kingdom | England | British | 258620030001 | |||||||||
| BUTLER, Malachy David | Director | Flat 27 Belmont Court N5 2HA London | British | 25729380001 | ||||||||||
| CAPPELLINI, Annalisa, Dr | Director | 3rd Floor 9 White Lion Street N1 9PD London C/O Islington Properties Limited United Kingdom | England | Italian | 274770190001 | |||||||||
| CONNOLLY, Dominic | Director | Flat 14 Belmont Court 93/107 Highbury New Park N5 2HA London | British | 40544560001 | ||||||||||
| CROFTS, Shelagh | Director | Flat 23 Belmont Court N5 2HA London | British | 25729390001 | ||||||||||
| DALTON, Simon Andrew | Director | Highbury New Park N5 2HA London Flat 45 Belmont Court 93 | Great Britain | British | 137166470001 | |||||||||
| DALY, Helen, Ms. | Director | Flat 24, Belmont Court 93-107 Highbury New Park N5 2HA London Flat 24, Belmont Court England | England | British | 207042570001 | |||||||||
| ENGLISH, Helen Warnock | Director | 93 Highbury New Park N5 2HA London, Flat 27, Belmont Court United Kingdom | United Kingdom | British | 188317710001 | |||||||||
| FALLON, Christopher Paul | Director | Flat 24 Belmont Court N5 2HA London | British | 71657650001 | ||||||||||
| FENNELL, Nicholas Mark | Director | Flat 2 Belmont Court N5 2HA London | British | 59384230001 | ||||||||||
| FLISHER, Mark, Mr. | Director | 93 -107 Highbury New Park N5 2HA London Flat 12, Belmont Court, 93-107 Highbury New Park London England | England | British | 52771950001 | |||||||||
| FLISHER, Mark, Mr. | Director | 93 Highbury New Park N5 2HA London Flat 17 Belmont Court | England | British | 52771950001 | |||||||||
| FLISHER, Mark, Mr. | Director | Flat 12 Belmont Court 93 Highbury New Park N5 2HA London | England | British | 52771950001 | |||||||||
| FOLLAS, Carrie Leigh | Director | 38 Belmont Court N5 2HA London | New Zealand | 28340060001 | ||||||||||
| FOSKETT, Rosanna, Ms. | Director | c/o Sj Males & Co Limited 110 Butterfield Great Marlings LU2 8DL Luton Basepoint Business Centre Bedfordshire England | England | British | 207042690001 | |||||||||
| GANTLY, Oisin Paul | Director | Highbury New Park N5 2HA London Flat 28, Belmont Court England | England | Irish | 120770490001 | |||||||||
| GRANT, Jonathan Healey | Director | c/o Sj Males & Co Limited 110 Butterfield Great Marlings LU2 8DL Luton Basepoint Business Centre Bedfordshire England | England | British | 126331190003 | |||||||||
| GRIMSHAW, Roger | Director | c/o Sj Males & Co Limited 110 Butterfield Great Marlings LU2 8DL Luton Basepoint Business Centre Bedfordshire England | England | British | 257868020001 | |||||||||
| HAMILL, Paul Dominic | Director | Flat 6 Belmont Court N5 2HA London | Irish | 30480090001 | ||||||||||
| HAUSMANIS, Linda Ann | Director | 18 Belmont Court N5 2HA London | British | 28340050001 | ||||||||||
| HILTON, Sylvia Elaine | Director | Flat 27 Belmont Court 93 Highbury New Park N5 2HA London | British | 115124260001 | ||||||||||
| ISAACSON, Ronee | Director | 93 Highbury New Park N5 2HA London Flat 17 Belmont Court | United Kingdom | British | 151288600001 | |||||||||
| JENKINS, Owen Robert | Director | c/o Sj Males & Co Limited 110 Butterfield Great Marlings LU2 8DL Luton Basepoint Business Centre Bedfordshire England | England | British | 142328340001 | |||||||||
| KENNY, Patrick | Director | 128 Wynchgate Winchmore Hill N21 1QU London | Irish | 230340001 |
What are the latest statements on persons with significant control for BELMONT COURT RESIDENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0