Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED
Company Information for

BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED

QUEENSWAY HOUSE, 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NN,
Company Registration Number
04426399
Private Limited Company
Active

Company Overview

About Bewick Court (compton) Management Company Ltd
BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED was founded on 2002-04-29 and has its registered office in New Milton. The organisation's status is listed as "Active". Bewick Court (compton) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
QUEENSWAY HOUSE
11 QUEENSWAY
NEW MILTON
HAMPSHIRE
BH25 5NN
Other companies in WV16
 
Filing Information
Company Number 04426399
Company ID Number 04426399
Date formed 2002-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 15:25:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEWICK COURT (COMPTON) MANAGEMENT COMPANY 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 BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NOCK DEIGHTON (1831) LTD.
Company Secretary 2017-12-07
DENIS EVANS
Director 2013-10-28
GILES EDWARD EVANS
Director 2011-05-01
SIGRID JANE EVANS
Director 2011-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW'S BLOCK MANAGEMENT LTD
Company Secretary 2011-04-06 2017-12-07
MARGARET MAY LAWSON
Director 2014-10-08 2017-07-01
CHARLES DAVID EVANS
Director 2006-03-29 2016-12-09
MARGARET MAY LAWSON
Director 2003-07-01 2011-09-05
MARGARET JOAN JONES
Company Secretary 2004-10-12 2011-04-06
JONATHAN CHARLES NELSON
Company Secretary 2006-12-14 2011-04-06
LYNSEY JANE ROGERS
Director 2003-07-01 2011-04-06
HAYLEY MARIE CRISP
Director 2003-07-01 2008-10-14
GEORGINE PUGH
Director 2006-03-29 2008-09-30
ALAN FOSTER
Director 2003-07-01 2006-10-20
MARK SALTER
Director 2004-02-19 2005-07-07
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-09-11 2004-10-12
DARREN PAUL WHATMAN
Company Secretary 2002-04-29 2003-09-11
THOMAS DOUGLAS DWYER
Director 2002-04-29 2003-09-11
ELIZABETH ANNE HERRING
Director 2002-04-29 2003-09-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-29 2002-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOCK DEIGHTON (1831) LTD. ASHFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-23 CURRENT 2015-10-08 Active
NOCK DEIGHTON (1831) LTD. JACKFIELD MILL RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-12-07 CURRENT 1990-02-21 Active
NOCK DEIGHTON (1831) LTD. ETRURIA VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-07 CURRENT 2004-02-27 Active
NOCK DEIGHTON (1831) LTD. ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-07 CURRENT 2004-05-07 Active
NOCK DEIGHTON (1831) LTD. ST LEONARDS VIEW RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-12-07 CURRENT 1985-09-24 Active
NOCK DEIGHTON (1831) LTD. WATERSIDE MANAGEMENT (NO 1) LIMITED Company Secretary 2017-12-07 CURRENT 1991-10-21 Active
NOCK DEIGHTON (1831) LTD. ST. MARYS CLOSE (BRIDGNORTH) MANAGEMENT LIMITED Company Secretary 2017-12-07 CURRENT 1982-03-26 Active
NOCK DEIGHTON (1831) LTD. NEUADD MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-07 CURRENT 1983-06-10 Active
GILES EDWARD EVANS GILES EVANS LIMITED Director 2005-02-14 CURRENT 2005-02-14 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
2024-04-11Director's details changed for Mrs Heather Lesley Macey on 2024-04-11
2024-04-11Director's details changed for Mr Robert Lawrence Frank Christie on 2024-04-11
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM 15 Lower Bridge Street Chester CH1 1RS England
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-14SECRETARY'S DETAILS CHNAGED FOR MATTHEWS BLOCK MANAGEMENT LTD on 2023-05-25
2023-09-14CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2022-11-15APPOINTMENT TERMINATED, DIRECTOR DENIS EVANS
2022-11-15APPOINTMENT TERMINATED, DIRECTOR DENIS EVANS
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR COOK
2022-09-07CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-06-24AP01DIRECTOR APPOINTED MR ROBERT LAWRENCE FRANK CHRISTIE
2022-05-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-07-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-09-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CH04SECRETARY'S DETAILS CHNAGED FOR MATTHEWS BLOCK MANAGEMENT LIMITED on 2020-08-30
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-08-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GILES EDWARD EVANS
2018-10-17PSC08Notification of a person with significant control statement
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-09-11AP04Appointment of Matthews Block Management Limited as company secretary on 2018-09-11
2018-09-11TM02Termination of appointment of Nock Deighton (1831) Ltd. on 2018-09-10
2018-03-05PSC09Withdrawal of a person with significant control statement on 2018-03-05
2018-02-13AP04Appointment of Matthews Block Management Limited as company secretary on 2017-12-07
2018-02-13TM02Termination of appointment of Matthew's Block Management Ltd on 2017-12-07
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM C/O Nock Deighton 1831 Limited 34 - 35 Whitburn Street Bridgnorth Shropshire WV16 4QN
2017-12-07CH04SECRETARY'S DETAILS CHNAGED FOR NOCK DEIGHTON 1831 LIMITED on 2017-10-04
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-08-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MAY LAWSON
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID EVANS
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 23
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 23
2016-05-17AR0129/04/16 ANNUAL RETURN FULL LIST
2015-06-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 23
2015-05-18AR0129/04/15 ANNUAL RETURN FULL LIST
2014-10-17AP01DIRECTOR APPOINTED MRS MARGARET MAY LAWSON
2014-05-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 23
2014-05-07AR0129/04/14 FULL LIST
2013-11-19AP01DIRECTOR APPOINTED MR DENIS EVANS
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-02AR0129/04/13 FULL LIST
2012-07-20AA31/12/11 TOTAL EXEMPTION FULL
2012-05-02AR0129/04/12 FULL LIST
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LAWSON
2011-09-29AA31/12/10 TOTAL EXEMPTION FULL
2011-05-27AP01DIRECTOR APPOINTED MR GILES EDWARD EVANS
2011-05-27AP01DIRECTOR APPOINTED MRS SIGRID JANE EVANS
2011-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2011 FROM THOMAS SKIDMORE CHARTERED SURVEYORS FIRST FLOOR 15 KING STREET WOLVERHAMPTON WEST MIDLANDS WV1 1ST
2011-05-26AR0129/04/11 FULL LIST
2011-05-26AP04CORPORATE SECRETARY APPOINTED NOCK DEIGHTON 1831 LIMITED
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR LYNSEY ROGERS
2011-05-26TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN NELSON
2011-05-26TM02APPOINTMENT TERMINATED, SECRETARY MARGARET JONES
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2010-05-26AR0129/04/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY JANE ROGERS / 29/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MAY LAWSON / 29/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID EVANS / 29/04/2010
2009-11-02AA31/12/08 TOTAL EXEMPTION FULL
2009-05-19363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR GEORGINE PUGH
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR HAYLEY CRISP
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM THOMAS SKIDMORE 6 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4BL
2008-05-14363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-03-18225ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/12/2007
2008-03-03AA30/04/07 TOTAL EXEMPTION FULL
2007-06-05363sRETURN MADE UP TO 29/04/07; CHANGE OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-02287REGISTERED OFFICE CHANGED ON 02/01/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2007-01-02288aNEW SECRETARY APPOINTED
2006-11-15288bDIRECTOR RESIGNED
2006-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-24363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-02-04AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-26363(287)REGISTERED OFFICE CHANGED ON 26/08/05
2005-08-26363sRETURN MADE UP TO 29/04/05; NO CHANGE OF MEMBERS
2005-07-19288bDIRECTOR RESIGNED
2005-02-23AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-04288bSECRETARY RESIGNED
2004-11-09288aNEW SECRETARY APPOINTED
2004-05-24363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-24363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-04-27288aNEW DIRECTOR APPOINTED
2004-02-26AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-24288aNEW SECRETARY APPOINTED
2003-10-24288bDIRECTOR RESIGNED
2003-10-24288bDIRECTOR RESIGNED
2003-10-24287REGISTERED OFFICE CHANGED ON 24/10/03 FROM: REDROW HOUSE COOMBSWOOD BUSINESS PARK STEEL PARK ROAD HALESOWEN WEST MIDLANDS B62 8HD
2003-10-24288bSECRETARY RESIGNED
2003-09-21363(287)REGISTERED OFFICE CHANGED ON 21/09/03
2003-09-21363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-07-18288aNEW DIRECTOR APPOINTED
2003-07-18288aNEW DIRECTOR APPOINTED
2003-07-18288aNEW DIRECTOR APPOINTED
2003-07-18288aNEW DIRECTOR APPOINTED
2002-05-08288bSECRETARY RESIGNED
2002-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED 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 BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED 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
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED. 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 BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED 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 BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED 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 BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED 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 BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED 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.