Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEVAN HOUSE MANAGEMENT CO LTD
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 Overview

About Bevan House Management Co Ltd
BEVAN HOUSE MANAGEMENT CO LTD was founded on 2001-11-21 and has its registered office in London. The organisation's status is listed as "Active". Bevan House Management Co Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEVAN HOUSE MANAGEMENT CO LTD
 
Legal Registered Office
BUTLER HOUSE
177-178 TOTTENHAM COURT ROAD
LONDON
W1T 7AF
Other companies in LU2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEVAN HOUSE MANAGEMENT CO LTD
The accountancy firm based at this address is JONES & PARTNERS LIMITED
Is this data useful to you?
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.

Company Officers of BEVAN HOUSE MANAGEMENT CO LTD

Current Directors
Officer Role Date Appointed
JONES & PARTNERS (SECRETARIAL SERVICES) LIMITED
Company Secretary 2017-03-23
BENEDICT ELLIOTT
Director 2014-11-17
GRAHAM MATTHEW LEWIS
Director 2010-03-22
NATHAN RICHARD MURUGANANDAN
Director 2017-03-08
DELIA SUSAN PAGE
Director 2006-06-29
PETER DAVID TREACHER
Director 2012-03-27
JONATHAN MARK UNWIN
Director 2008-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE PATRICIA COOK
Director 2017-03-08 2018-03-19
JONES & PARTNERS LTD
Company Secretary 2015-02-09 2017-03-23
ALBERT FOSTER
Director 2003-06-09 2017-02-12
PEVEREL SECRETARIAL LIMITED
Company Secretary 2013-02-15 2015-02-06
PEMBERTONS SECRETARIES LIMITED
Company Secretary 2007-08-13 2013-02-15
ROBYN LOTTO
Director 2008-08-15 2011-01-26
ARUN JOSHI
Director 2008-09-28 2010-12-04
JON BRYAN
Director 2005-02-21 2009-09-28
NINA ROBERTSON
Director 2005-02-21 2008-08-07
JOHN ECKERSLEY GOLDING
Director 2003-06-09 2008-05-27
JONATHAN BRYAN
Company Secretary 2005-10-31 2007-08-13
CC COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-02-28 2005-11-21
SALLY ANN REARDON
Director 2003-06-09 2005-11-21
MARGHERITA SPRIO
Director 2003-06-09 2005-07-11
ADRIAN ROBERT JOHN MAXWELL
Company Secretary 2003-06-09 2005-02-21
ROBERT D'ARCY-HOWARD
Director 2001-11-21 2004-09-29
MICHAEL JOHN BRYAN-BROWN
Director 2003-05-12 2004-09-17
SUSANNAH ALICE JONES
Director 2003-05-12 2004-08-06
SARAH JANE CHATWIN
Director 2003-05-12 2004-08-03
MICHAEL JOHN BRYAN-BROWN
Company Secretary 2001-11-21 2003-06-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-11-21 2001-11-21
COMBINED NOMINEES LIMITED
Nominated Director 2001-11-21 2001-11-21
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-11-21 2001-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONES & PARTNERS (SECRETARIAL SERVICES) LIMITED 58 THE GROVE MANAGEMENT COMPANY LTD Company Secretary 2017-01-05 CURRENT 2014-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12DIRECTOR APPOINTED MR ANDREW BRIAN PEDDIE
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-29CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES
2023-07-24APPOINTMENT TERMINATED, DIRECTOR NATHAN RICHARD MURUGANANDAN
2023-03-08Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2023-03-01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2023-02-28REGISTERED OFFICE CHANGED ON 28/02/23 FROM C/O Jones & Partners Ltd 3rd Floor Solar House 1-9 Romford Road London E15 4RG
2023-02-28Director's details changed for Mr Nathan Richard Muruganandan on 2023-02-28
2023-02-28Director's details changed for Mr Stephen Holt on 2022-11-01
2023-02-28SECRETARY'S DETAILS CHNAGED FOR JONES & PARTNERS (SECRETARIAL SERVICES) LIMITED on 2022-11-21
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES
2020-11-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT ELLIOTT
2019-06-17AA01Previous accounting period shortened from 30/11/19 TO 31/03/19
2019-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-02-15AP01DIRECTOR APPOINTED MR STEPHEN HOLT
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DELIA SUSAN PAGE
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MATTHEW LEWIS
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PATRICIA COOK
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 22120
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-08CH01Director's details changed for Mr Peter David Treacher on 2016-11-22
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT FOSTER
2017-03-24AP01DIRECTOR APPOINTED MR NATHAN RICHARD MURUGANANDAN
2017-03-23AP04Appointment of Jones & Partners (Secretarial Services) Limited as company secretary on 2017-03-23
2017-03-23TM02Termination of appointment of Jones & Partners Ltd on 2017-03-23
2017-03-23AP01DIRECTOR APPOINTED MRS CHRISTINE PATRICIA COOK
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 22120
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-06-17AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 22120
2015-11-25AR0121/11/15 ANNUAL RETURN FULL LIST
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK UNWIN / 04/08/2015
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM MATTHEW LEWIS / 04/08/2015
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TREACHER / 04/08/2015
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK UNWIN / 04/08/2015
2015-08-03AP04Appointment of Jones & Partners Ltd as company secretary on 2015-02-09
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/15 FROM C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR England
2015-02-09TM02APPOINTMENT TERMINATED, SECRETARY PEVEREL SECRETARIAL LIMITED
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM C/O PEMBERTONS PROPERTY MANAGEMENT MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX
2014-12-15AP01DIRECTOR APPOINTED MR BENEDICT ELLIOTT
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 22120
2014-12-15AR0121/11/14 FULL LIST
2014-09-04AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-24AP04CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED
2013-12-24TM02APPOINTMENT TERMINATED, SECRETARY PEMBERTONS SECRETARIES LIMITED
2013-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2013 FROM C/O PEMBERTONS SECRETARIES LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 22120
2013-12-17AR0121/11/13 FULL LIST
2013-08-13AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-27AR0121/11/12 FULL LIST
2012-09-03AA30/11/11 TOTAL EXEMPTION SMALL
2012-05-04AP01DIRECTOR APPOINTED MR PETER TREACHER
2011-12-05AR0121/11/11 FULL LIST
2011-08-11AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN LOTTO
2010-12-14AR0121/11/10 FULL LIST
2010-12-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOLITAIRE SECRETARIES LTD / 13/12/2010
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ARUN JOSHI
2010-09-17AA30/11/09 TOTAL EXEMPTION SMALL
2010-06-14RES01ADOPT ARTICLES 26/05/2010
2010-03-26AP01DIRECTOR APPOINTED DR GRAHAM MATTHEW LEWIS
2009-12-03AR0121/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DELIA SUSAN PAGE / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK UNWIN / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBYN LOTTO / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ARUN JOSHI / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT FOSTER / 01/10/2009
2009-12-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOLITAIRE SECRETARIES LTD / 01/10/2009
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR JON BRYAN
2009-09-21AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2009-01-07288cSECRETARY'S CHANGE OF PARTICULARS / SOLITAIRE SECRETARIES LTD / 11/08/2008
2008-11-17AA30/11/07 TOTAL EXEMPTION SMALL
2008-10-07288aDIRECTOR APPOINTED ARUN JOSHI
2008-08-21288aDIRECTOR APPOINTED ROBYN LOTTO
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM LYNWOOD HOUSE 10 VICTORS WAY BARNET HERTS EN5 5TZ
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR NINA ROBERTSON
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN GOLDING
2008-04-14288aDIRECTOR APPOINTED JONATHAN MARK UNWIN
2007-11-21363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-08-29288bSECRETARY RESIGNED
2007-08-29288aNEW SECRETARY APPOINTED
2007-08-29287REGISTERED OFFICE CHANGED ON 29/08/07 FROM: FIFTH FLOOR JULCO HOUSE 26-28 GREAT PORTLAND STREET LONDON W1W 8AS
2007-06-08123NC INC ALREADY ADJUSTED 14/12/06
2007-06-08RES04£ NC 19000/22120 14/12/
2007-06-0888(2)RAD 30/11/06--------- £ SI 3120@1=3120 £ IC 19000/22120
2007-01-18363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-23288aNEW DIRECTOR APPOINTED
2006-05-1788(2)OAD 09/06/03--------- £ SI 18998@1
2006-01-13363sRETURN MADE UP TO 21/11/05; CHANGE OF MEMBERS
2005-12-02288bSECRETARY RESIGNED
2005-12-02288bDIRECTOR RESIGNED
2005-12-02288aNEW SECRETARY APPOINTED
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: WELLS HOUSE 80 UPPER STREET ISLINGTON LONDON N1 0NU
2005-08-18288bDIRECTOR RESIGNED
2005-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-04-19288aNEW DIRECTOR APPOINTED
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-11287REGISTERED OFFICE CHANGED ON 11/03/05 FROM: HIGHFIELDS SILVER STREET WIVELISCOMBE TA4 2PD
2005-03-11288bSECRETARY RESIGNED
2005-03-11288aNEW SECRETARY APPOINTED
2005-02-18AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BEVAN HOUSE MANAGEMENT CO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEVAN HOUSE MANAGEMENT CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEVAN HOUSE MANAGEMENT CO LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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

Intangible Assets
Patents
We have not found any records of BEVAN HOUSE MANAGEMENT CO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BEVAN HOUSE MANAGEMENT CO LTD
Trademarks
We have not found any records of BEVAN HOUSE MANAGEMENT CO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEVAN HOUSE MANAGEMENT CO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BEVAN HOUSE MANAGEMENT CO LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BEVAN HOUSE MANAGEMENT CO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEVAN HOUSE MANAGEMENT CO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEVAN HOUSE MANAGEMENT CO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.