Company Information for BEVERLEY COURT FREEHOLD LIMITED
UNIT 2 VOGANS MILL WHARF, MILL STREET, LONDON, SE1 2BZ,
|
Company Registration Number
04188857
Private Limited Company
Active |
Company Name | |
---|---|
BEVERLEY COURT FREEHOLD LIMITED | |
Legal Registered Office | |
UNIT 2 VOGANS MILL WHARF MILL STREET LONDON SE1 2BZ Other companies in DA5 | |
Company Number | 04188857 | |
---|---|---|
Company ID Number | 04188857 | |
Date formed | 2001-03-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 20:09:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MARSHALL |
||
MARK JOHN DUNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRIS BELLAIRS |
Director | ||
JAMES FLANAGAN |
Director | ||
JUSTIN SMITH |
Director | ||
DIPNA DUS |
Company Secretary | ||
MARK CATTON |
Company Secretary | ||
JOANNE GUSTAVE |
Company Secretary | ||
KEVIN JOHN CROW |
Director | ||
JACQUI BALDWIN |
Company Secretary | ||
DAVID JOHN GORTON |
Director | ||
CDF SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
CDF FORMATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES | ||
Appointment of Jennings & Barrett as company secretary on 2023-09-12 | ||
Termination of appointment of Christopher Marshall on 2023-04-25 | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSHALL | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER MARSHALL on 2022-10-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/22 FROM 59 Hartford Road Bexley Kent DA5 1NL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR JACK LAWRENCE SMITH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHN DUNN | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARSHALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARSHALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Mark John Dunn on 2017-04-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS BELLAIRS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS BELLAIRS | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN DUNN | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/04/16 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Chris Bellairs on 2015-11-20 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED CHRIS BELLAIRS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FLANAGAN | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FLANAGAN / 08/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 59 HARTFORD ROAD BEXLEY KENT DA5 1NL | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/06 FROM: FLAT 3 BEVERLEY COURT 19 ST JOHNS ROAD SIDCUP KENT DA14 4HD | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/11/03 FROM: FLAT 6 BEVERLEY COURT 19 ST JOHNS ROAD SIDCUP KENT DA14 4AU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/08/03 FROM: FLAT 6 BEVERLEY COURT 19 SAINT JOHNS ROAD SIDCUP KENT DA14 4HD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 15 FIRSIDE GROVE SIDCUP KENT DA15 8WB | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS | |
88(2)R | AD 18/10/01--------- £ SI 8@1=8 £ IC 1/9 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/04/01 FROM: SUITE C1, CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEVERLEY COURT FREEHOLD LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BEVERLEY COURT FREEHOLD LIMITED are:
L.C. MITSIOU & SON LIMITED | £ 1,613,842 |
THE HAVEN WOLVERHAMPTON | £ 1,480,366 |
RUSH HOUSE LTD | £ 713,605 |
ARBOUR LODGE LIMITED | £ 420,428 |
TARGET HOUSING LIMITED | £ 372,524 |
JUMPING THROUGH HOOPS LIMITED | £ 357,996 |
OLD OAK HOUSING ASSOCIATION LIMITED | £ 315,500 |
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION | £ 234,389 |
ANDOVER CRISIS AND SUPPORT CENTRE | £ 168,489 |
THE ELM FOUNDATION LTD | £ 164,328 |
LEWISHAM HOMES LIMITED | £ 93,593,507 |
HOMES IN SEDGEMOOR LIMITED | £ 74,290,013 |
YMCA EAST SURREY | £ 35,880,842 |
KNOWSLEY HOUSING TRUST | £ 23,552,845 |
AVANTAGE (CHESHIRE) LIMITED | £ 21,739,946 |
PORCHLIGHT | £ 18,839,741 |
THE CYRENIANS LTD | £ 14,878,243 |
UNITED RESIDENTS HOUSING LIMITED | £ 11,430,637 |
LEAZES HOMES LIMITED | £ 8,807,923 |
SAFER PLACES | £ 7,932,928 |
LEWISHAM HOMES LIMITED | £ 93,593,507 |
HOMES IN SEDGEMOOR LIMITED | £ 74,290,013 |
YMCA EAST SURREY | £ 35,880,842 |
KNOWSLEY HOUSING TRUST | £ 23,552,845 |
AVANTAGE (CHESHIRE) LIMITED | £ 21,739,946 |
PORCHLIGHT | £ 18,839,741 |
THE CYRENIANS LTD | £ 14,878,243 |
UNITED RESIDENTS HOUSING LIMITED | £ 11,430,637 |
LEAZES HOMES LIMITED | £ 8,807,923 |
SAFER PLACES | £ 7,932,928 |
LEWISHAM HOMES LIMITED | £ 93,593,507 |
HOMES IN SEDGEMOOR LIMITED | £ 74,290,013 |
YMCA EAST SURREY | £ 35,880,842 |
KNOWSLEY HOUSING TRUST | £ 23,552,845 |
AVANTAGE (CHESHIRE) LIMITED | £ 21,739,946 |
PORCHLIGHT | £ 18,839,741 |
THE CYRENIANS LTD | £ 14,878,243 |
UNITED RESIDENTS HOUSING LIMITED | £ 11,430,637 |
LEAZES HOMES LIMITED | £ 8,807,923 |
SAFER PLACES | £ 7,932,928 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |