Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
24 Belsize Park Residents Limited
24 Belsize Park Residents Limited is an active company incorporated on 18 April 2002 with the registered office located in London, Greater London. 24 Belsize Park Residents Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
pending since 1 day ago
Company No
04419874
Private limited company
Age
23 years
Incorporated
18 April 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
66 days
Dated
16 October 2024
(1 year 2 months ago)
Next confirmation dated
16 October 2025
Was due on
30 October 2025
(2 months ago)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(5 months remaining)
Learn more about 24 Belsize Park Residents Limited
Contact
Update Details
Address
Flat 6 24 Belsize Park
London
NW3 4DU
England
Address changed on
30 Nov 2023
(2 years 1 month ago)
Previous address was
1 Canterbury Mansions Lymington Road London NW6 1SE
Companies in NW3 4DU
Telephone
02075862273
Email
Unreported
Website
Belsizeplumbers.com
See All Contacts
People
Officers
5
Shareholders
6
Controllers (PSC)
2
Andrew James Kinrade
Director • British • Lives in Isle Of Man • Born in Jun 1972
Oscar Shub
Director • British • Lives in Australia • Born in Sep 1946
Kevin Qumar Sharma
Director • Malaysian • Lives in Thailand • Born in May 1983
Christopher Anthony O'Callaghan
Director • Irish • Lives in UK • Born in Dec 1954
Miss Stephanie Louise O'Callaghan
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
W.J.Haward Limited
Christopher Anthony O'Callaghan is a mutual person.
Active
Gledstanes Management Limited
Christopher Anthony O'Callaghan is a mutual person.
Active
Regalmain Limited
Christopher Anthony O'Callaghan is a mutual person.
Active
156 Sheen Road Richmond Limited
Christopher Anthony O'Callaghan is a mutual person.
Active
Wellsborough Developments Limited
Christopher Anthony O'Callaghan is a mutual person.
Active
Flimwell Park Ltd
Christopher Anthony O'Callaghan is a mutual person.
Active
City Domestic Limited
Christopher Anthony O'Callaghan is a mutual person.
Active
Canterbury Properties Limited
Christopher Anthony O'Callaghan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£24.62K
Increased by £22.49K (+1057%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£57.3K
Increased by £36.04K (+170%)
Total Liabilities
-£55.61K
Increased by £29.39K (+112%)
Net Assets
£1.68K
Increased by £6.65K (-134%)
Debt Ratio (%)
97%
Decreased by 26.28% (-21%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
1 Day Ago on 6 Jan 2026
Full Accounts Submitted
7 Months Ago on 2 Jun 2025
Edward John Halliwell Resigned
1 Year 1 Month Ago on 29 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 22 Oct 2024
Full Accounts Submitted
1 Year 9 Months Ago on 24 Mar 2024
Mr Kevin Qumar Sharma (PSC) Details Changed
2 Years Ago on 13 Dec 2023
Confirmation Submitted
2 Years Ago on 9 Dec 2023
Registered Address Changed
2 Years 1 Month Ago on 30 Nov 2023
Aradhana Lohia Sharma (PSC) Appointed
9 Years Ago on 6 Apr 2016
Kevin Qumar Sharma (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover 24 Belsize Park Residents Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 6 Jan 2026
Total exemption full accounts made up to 30 September 2024
Submitted on 2 Jun 2025
Termination of appointment of Edward John Halliwell as a director on 29 November 2024
Submitted on 29 Nov 2024
Confirmation statement made on 16 October 2024 with no updates
Submitted on 22 Oct 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 24 Mar 2024
Change of details for Mr Kevin Qumar Sharma as a person with significant control on 13 December 2023
Submitted on 13 Dec 2023
Notification of Aradhana Lohia Sharma as a person with significant control on 6 April 2016
Submitted on 13 Dec 2023
Notification of Kevin Qumar Sharma as a person with significant control on 6 April 2016
Submitted on 12 Dec 2023
Withdrawal of a person with significant control statement on 12 December 2023
Submitted on 12 Dec 2023
Confirmation statement made on 16 October 2023 with no updates
Submitted on 9 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs