ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Belsize Park Property Ltd

Belsize Park Property Ltd is an active company incorporated on 12 May 2022 with the registered office located in London, Greater London. Belsize Park Property Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14102814
Private limited company
Age
3 years
Incorporated 12 May 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 May 2025 (3 months ago)
Next confirmation dated 13 May 2026
Due by 27 May 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Dukes House
58 Buckingham Gate
London
SW1E 6AJ
United Kingdom
Address changed on 5 Mar 2025 (6 months ago)
Previous address was Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1967
Director • British • Lives in England • Born in Apr 1979
Deg Property Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Acorn Nursery Schools Limited
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
Vale School (1980) Limited
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
M.M. Oxford Study Services Limited
Michael William Giffin and Aatif Naveed Hassan are mutual people.
Active
St Andrew's Tutorial Services Limited
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
Prospect House School
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
Bassett House School
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
Orchard House School Limited
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
Eaton House School Limited
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Aug 2023
For period 1 May31 Aug 2023
Traded for 16 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
2
Total Assets
£7.91M
Total Liabilities
-£7.91M
Net Assets
£1
Debt Ratio (%)
100%
Latest Activity
Subsidiary Accounts Submitted
3 Months Ago on 21 May 2025
Confirmation Submitted
3 Months Ago on 13 May 2025
Inspection Address Changed
6 Months Ago on 5 Mar 2025
New Charge Registered
12 Months Ago on 9 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 5 Jun 2024
Deg Property Ltd (PSC) Details Changed
1 Year 3 Months Ago on 3 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 15 May 2024
Jonathan Andrew Pickles Resigned
1 Year 4 Months Ago on 30 Apr 2024
Mr Aatif Naveed Hassan Details Changed
1 Year 5 Months Ago on 19 Mar 2024
Mr Michael William Giffin Appointed
1 Year 6 Months Ago on 1 Mar 2024
Get Credit Report
Discover Belsize Park Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 21 May 2025
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 21 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 21 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 21 May 2025
Confirmation statement made on 13 May 2025 with no updates
Submitted on 13 May 2025
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
Submitted on 5 Mar 2025
Registration of charge 141028140004, created on 9 September 2024
Submitted on 16 Sep 2024
Registered office address changed from 5th Floor South 14-16 Waterloo Place London SW1Y 4AR United Kingdom to Dukes House 58 Buckingham Gate London SW1E 6AJ on 5 June 2024
Submitted on 5 Jun 2024
Change of details for Deg Property Ltd as a person with significant control on 3 June 2024
Submitted on 5 Jun 2024
Confirmation statement made on 11 May 2024 with updates
Submitted on 15 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year