Company Information for BEVAN HOUSE MANAGEMENT CO LTD
BUTLER HOUSE, 177-178 TOTTENHAM COURT ROAD, LONDON, W1T 7AF,
|
Company Registration Number
04326229
Private Limited Company
Active |
Company Name | |
---|---|
BEVAN HOUSE MANAGEMENT CO LTD | |
Legal Registered Office | |
BUTLER HOUSE 177-178 TOTTENHAM COURT ROAD LONDON W1T 7AF Other companies in LU2 | |
Company Number | 04326229 | |
---|---|---|
Company ID Number | 04326229 | |
Date formed | 2001-11-21 | |
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 | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-05 05:56:54 |
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 |
---|---|---|
JONES & PARTNERS (SECRETARIAL SERVICES) LIMITED |
||
BENEDICT ELLIOTT |
||
GRAHAM MATTHEW LEWIS |
||
NATHAN RICHARD MURUGANANDAN |
||
DELIA SUSAN PAGE |
||
PETER DAVID TREACHER |
||
JONATHAN MARK UNWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE PATRICIA COOK |
Director | ||
JONES & PARTNERS LTD |
Company Secretary | ||
ALBERT FOSTER |
Director | ||
PEVEREL SECRETARIAL LIMITED |
Company Secretary | ||
PEMBERTONS SECRETARIES LIMITED |
Company Secretary | ||
ROBYN LOTTO |
Director | ||
ARUN JOSHI |
Director | ||
JON BRYAN |
Director | ||
NINA ROBERTSON |
Director | ||
JOHN ECKERSLEY GOLDING |
Director | ||
JONATHAN BRYAN |
Company Secretary | ||
CC COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
SALLY ANN REARDON |
Director | ||
MARGHERITA SPRIO |
Director | ||
ADRIAN ROBERT JOHN MAXWELL |
Company Secretary | ||
ROBERT D'ARCY-HOWARD |
Director | ||
MICHAEL JOHN BRYAN-BROWN |
Director | ||
SUSANNAH ALICE JONES |
Director | ||
SARAH JANE CHATWIN |
Director | ||
MICHAEL JOHN BRYAN-BROWN |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
58 THE GROVE MANAGEMENT COMPANY LTD | Company Secretary | 2017-01-05 | CURRENT | 2014-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR ANDREW BRIAN PEDDIE | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NATHAN RICHARD MURUGANANDAN | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 28/02/23 FROM C/O Jones & Partners Ltd 3rd Floor Solar House 1-9 Romford Road London E15 4RG | ||
Director's details changed for Mr Nathan Richard Muruganandan on 2023-02-28 | ||
Director's details changed for Mr Stephen Holt on 2022-11-01 | ||
SECRETARY'S DETAILS CHNAGED FOR JONES & PARTNERS (SECRETARIAL SERVICES) LIMITED on 2022-11-21 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENEDICT ELLIOTT | |
AA01 | Previous accounting period shortened from 30/11/19 TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HOLT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DELIA SUSAN PAGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MATTHEW LEWIS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PATRICIA COOK | |
LATEST SOC | 05/12/17 STATEMENT OF CAPITAL;GBP 22120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Peter David Treacher on 2016-11-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT FOSTER | |
AP01 | DIRECTOR APPOINTED MR NATHAN RICHARD MURUGANANDAN | |
AP04 | Appointment of Jones & Partners (Secretarial Services) Limited as company secretary on 2017-03-23 | |
TM02 | Termination of appointment of Jones & Partners Ltd on 2017-03-23 | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE PATRICIA COOK | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 22120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 22120 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK UNWIN / 04/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM MATTHEW LEWIS / 04/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TREACHER / 04/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK UNWIN / 04/08/2015 | |
AP04 | Appointment of Jones & Partners Ltd as company secretary on 2015-02-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/15 FROM C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR England | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PEVEREL SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM C/O PEMBERTONS PROPERTY MANAGEMENT MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX | |
AP01 | DIRECTOR APPOINTED MR BENEDICT ELLIOTT | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 22120 | |
AR01 | 21/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PEMBERTONS SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2013 FROM C/O PEMBERTONS SECRETARIES LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 22120 | |
AR01 | 21/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER TREACHER | |
AR01 | 21/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2011 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBYN LOTTO | |
AR01 | 21/11/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOLITAIRE SECRETARIES LTD / 13/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARUN JOSHI | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 26/05/2010 | |
AP01 | DIRECTOR APPOINTED DR GRAHAM MATTHEW LEWIS | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DELIA SUSAN PAGE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK UNWIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBYN LOTTO / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARUN JOSHI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALBERT FOSTER / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOLITAIRE SECRETARIES LTD / 01/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR JON BRYAN | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SOLITAIRE SECRETARIES LTD / 11/08/2008 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ARUN JOSHI | |
288a | DIRECTOR APPOINTED ROBYN LOTTO | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM LYNWOOD HOUSE 10 VICTORS WAY BARNET HERTS EN5 5TZ | |
288b | APPOINTMENT TERMINATED DIRECTOR NINA ROBERTSON | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN GOLDING | |
288a | DIRECTOR APPOINTED JONATHAN MARK UNWIN | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: FIFTH FLOOR JULCO HOUSE 26-28 GREAT PORTLAND STREET LONDON W1W 8AS | |
123 | NC INC ALREADY ADJUSTED 14/12/06 | |
RES04 | £ NC 19000/22120 14/12/ | |
88(2)R | AD 30/11/06--------- £ SI 3120@1=3120 £ IC 19000/22120 | |
363s | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)O | AD 09/06/03--------- £ SI 18998@1 | |
363s | RETURN MADE UP TO 21/11/05; CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/09/05 FROM: WELLS HOUSE 80 UPPER STREET ISLINGTON LONDON N1 0NU | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/03/05 FROM: HIGHFIELDS SILVER STREET WIVELISCOMBE TA4 2PD | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 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 BEVAN HOUSE MANAGEMENT CO LTD
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BEVAN HOUSE MANAGEMENT CO LTD are:
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. |