Company NameBeverley Estate (Canterbury) Residents Association Limited
Company StatusActive
Company Number00790995
CategoryPrivate Limited Company
Incorporation Date6 February 1964(60 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Jean Ann Belsey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2006(42 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RolePharmacy Assistant
Country of ResidenceEngland
Correspondence AddressFlat 2
84 Beaconsfield Road
Canterbury
Kent
CT2 7LH
Director NameMr Roger Brian Newman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(52 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameJohn Robert Mansfield
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(52 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed01 July 2017(53 years, 5 months after company formation)
Appointment Duration6 years, 10 months
Correspondence Address49/50 Windmilll Street
Gravesend
Kent
DA12 1BG
Director NameMrs Anna Harriet McGregor
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(28 years, 1 month after company formation)
Appointment Duration24 years, 4 months (resigned 27 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address71 Beaconsfield Road
Canterbury
Kent
CT2 7LG
Director NameMr Barry Cotton
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(28 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 29 April 1997)
RoleAccountant
Correspondence Address3 Shear Hill
London Road
Petersfield
Hants
GU31 4BB
Director NameMiss Barbara Pearson
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(28 years, 1 month after company formation)
Appointment Duration3 years (resigned 06 April 1995)
RoleRelief Warden
Correspondence Address34 Shaftesbury Road
Canterbury
Kent
CT2 7LF
Secretary NameMrs Dorothy Margaret Hopkins
NationalityBritish
StatusResigned
Appointed12 March 1992(28 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 22 August 1996)
RoleCompany Director
Correspondence Address12a Nargate Street
Littlebourne
Canterbury
Kent
CT3 1UH
Director NameAdrian Coy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(31 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 March 1996)
RoleCivil Servant
Correspondence Address4 Shaftesbury Road
Canterbury
Kent
CT2 7LF
Director NameDeanne Masey
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(32 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2004)
RoleCivil Servant
Correspondence Address4 Shaftesbury Road
Canterbury
Kent
CT2 7LF
Secretary NameMr Barry Cotton
NationalityBritish
StatusResigned
Appointed22 August 1996(32 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 October 1996)
RoleAccountant
Correspondence Address3 Shear Hill
London Road
Petersfield
Hants
GU31 4BB
Secretary NameJohn Ross Stuart
NationalityBritish
StatusResigned
Appointed28 October 1996(32 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 September 2010)
RoleCompany Director
Correspondence Address10 Kingsdown Park
Tankerton
Whitstable
Kent
CT5 2DU
Director NameMiss Barbara Pearson
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(33 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 1999)
RoleRetired
Correspondence Address34 Shaftesbury Road
Canterbury
Kent
CT2 7LF
Director NameMichael David Goldsmith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(41 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2006)
RoleGroundsman
Correspondence AddressFlat 3
69 Beaconsfield Road
Canterbury
Kent
CT2 7LG
Director NameMr Michael John Webb
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(44 years, 10 months after company formation)
Appointment Duration9 years, 12 months (resigned 20 November 2018)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressFlat 6 69 Beaconsfield Road
Canterbury
Kent
CT2 7LG
Secretary NameMr David Geoffrey Hammond
StatusResigned
Appointed01 September 2010(46 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 July 2016)
RoleCompany Director
Correspondence Address100 High Street
Whitstable
Kent
CT5 1AZ
Director NameSuzanna Jane Noy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(52 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 December 2021)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameMr Ian Charles Bubb
StatusResigned
Appointed27 July 2016(52 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

-OTHER
50.00%
-
2 at £1Andrew Higenbottam
4.55%
Ordinary B
2 at £1William Peter Williams
4.55%
Ordinary B
1 at £1Amanda Susan Clark
2.27%
Ordinary B
1 at £1Aysen Cross & Philip James Cross
2.27%
Ordinary B
1 at £1Brian Sidney Belsey
2.27%
Ordinary B
1 at £1Caroline Fairweather
2.27%
Ordinary B
1 at £1Catherine Elizabeth Handley
2.27%
Ordinary B
1 at £1Christine Malony & Joseph Paul Molony
2.27%
Ordinary B
1 at £1Gordon Kelsey Ruffle & Malcolm Anthony Ruffle
2.27%
Ordinary B
1 at £1Hallamcrest LTD
2.27%
Ordinary B
1 at £1Henry Leslie Harris & Joan Winifred Anne Harris
2.27%
Ordinary B
1 at £1Ian Cross
2.27%
Ordinary B
1 at £1Isobel Margaret Jackson
2.27%
Ordinary B
1 at £1Jacqueline Ann Shipton & Stephen Buchanan Shipton
2.27%
Ordinary B
1 at £1James Mark Nevell & Ronald Ernest Arthur Nevell
2.27%
Ordinary B
1 at £1Jayne Simpson & Gary Michael Simpson
2.27%
Ordinary B
1 at £1John Joseph Gainsford
2.27%
Ordinary A
1 at £1Maurice Harkavy
2.27%
Ordinary A
1 at £1Michael Harrison
2.27%
Ordinary B
1 at £1Paul George Fullagar
2.27%
Ordinary B

Financials

Year2014
Turnover£36,659
Net Worth£16,241
Current Liabilities£1,971

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 24 December 2019 (2 pages)
4 May 2020Confirmation statement made on 26 February 2020 with updates (6 pages)
23 September 2019Micro company accounts made up to 24 December 2018 (2 pages)
11 September 2019Termination of appointment of Ian Charles Bubb as a secretary on 30 June 2017 (1 page)
5 March 2019Confirmation statement made on 26 February 2019 with updates (7 pages)
30 November 2018Termination of appointment of Michael Webb as a director on 20 November 2018 (1 page)
24 September 2018Micro company accounts made up to 24 December 2017 (3 pages)
13 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
6 October 2017Micro company accounts made up to 24 December 2016 (3 pages)
6 October 2017Micro company accounts made up to 24 December 2016 (3 pages)
9 August 2017Registered office address changed from 100 High Street Whitstable Kent CT5 1AZ England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 9 August 2017 (1 page)
9 August 2017Appointment of Caxtons Commercial Limited as a secretary on 1 July 2017 (2 pages)
9 August 2017Appointment of Caxtons Commercial Limited as a secretary on 1 July 2017 (2 pages)
9 August 2017Registered office address changed from 100 High Street Whitstable Kent CT5 1AZ England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 9 August 2017 (1 page)
12 March 2017Confirmation statement made on 26 February 2017 with updates (9 pages)
12 March 2017Confirmation statement made on 26 February 2017 with updates (9 pages)
11 March 2017Appointment of Mr Ian Charles Bubb as a secretary on 27 July 2016 (2 pages)
11 March 2017Appointment of John Robert Mansfield as a director on 27 July 2016 (2 pages)
11 March 2017Termination of appointment of Anna Harriet Mcgregor as a director on 27 July 2016 (1 page)
11 March 2017Appointment of Roger Brian Newman as a director on 27 June 2016 (2 pages)
11 March 2017Appointment of John Robert Mansfield as a director on 27 July 2016 (2 pages)
11 March 2017Appointment of Suzanna Jane Noy as a director on 27 July 2016 (2 pages)
11 March 2017Termination of appointment of David Geoffrey Hammond as a secretary on 27 July 2016 (1 page)
11 March 2017Termination of appointment of Anna Harriet Mcgregor as a director on 27 July 2016 (1 page)
11 March 2017Termination of appointment of David Geoffrey Hammond as a secretary on 27 July 2016 (1 page)
11 March 2017Appointment of Suzanna Jane Noy as a director on 27 July 2016 (2 pages)
11 March 2017Appointment of Roger Brian Newman as a director on 27 June 2016 (2 pages)
11 March 2017Appointment of Mr Ian Charles Bubb as a secretary on 27 July 2016 (2 pages)
24 September 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
24 September 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
25 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 44
(8 pages)
25 May 2016Registered office address changed from 17-19 High Street Hythe Kent CT21 5AD to 100 High Street Whitstable Kent CT5 1AZ on 25 May 2016 (1 page)
25 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 44
(8 pages)
25 May 2016Registered office address changed from 17-19 High Street Hythe Kent CT21 5AD to 100 High Street Whitstable Kent CT5 1AZ on 25 May 2016 (1 page)
3 October 2015Total exemption full accounts made up to 24 December 2014 (12 pages)
3 October 2015Total exemption full accounts made up to 24 December 2014 (12 pages)
21 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 44
(9 pages)
21 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 44
(9 pages)
16 October 2014Total exemption small company accounts made up to 24 December 2013 (5 pages)
16 October 2014Total exemption small company accounts made up to 24 December 2013 (5 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
10 July 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 44
(9 pages)
10 July 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 44
(9 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2013Total exemption small company accounts made up to 24 December 2012 (6 pages)
24 October 2013Total exemption small company accounts made up to 24 December 2012 (6 pages)
10 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (9 pages)
10 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (9 pages)
14 September 2012Total exemption full accounts made up to 24 December 2011 (7 pages)
14 September 2012Total exemption full accounts made up to 24 December 2011 (7 pages)
25 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (9 pages)
25 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (9 pages)
26 September 2011Total exemption full accounts made up to 24 December 2010 (7 pages)
26 September 2011Total exemption full accounts made up to 24 December 2010 (7 pages)
4 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (9 pages)
4 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (9 pages)
8 March 2011Appointment of Mr David Geoffrey Hammond as a secretary (1 page)
8 March 2011Appointment of Mr David Geoffrey Hammond as a secretary (1 page)
4 March 2011Registered office address changed from 10 Kingsdown Park Tankerton Whitstable Kent CT5 2DU on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 10 Kingsdown Park Tankerton Whitstable Kent CT5 2DU on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 10 Kingsdown Park Tankerton Whitstable Kent CT5 2DU on 4 March 2011 (1 page)
4 March 2011Termination of appointment of John Stuart as a secretary (1 page)
4 March 2011Termination of appointment of John Stuart as a secretary (1 page)
22 October 2010Total exemption small company accounts made up to 24 December 2009 (5 pages)
22 October 2010Total exemption small company accounts made up to 24 December 2009 (5 pages)
26 March 2010Director's details changed for Michael Webb on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Michael Webb on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (25 pages)
26 March 2010Director's details changed for Mrs Anna Harriet Mcgregor on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (25 pages)
26 March 2010Director's details changed for Jean Ann Belsey on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mrs Anna Harriet Mcgregor on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Jean Ann Belsey on 26 March 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
16 March 2009Return made up to 12/03/09; full list of members (26 pages)
16 March 2009Return made up to 12/03/09; full list of members (26 pages)
2 December 2008Director appointed michael webb (2 pages)
2 December 2008Director appointed michael webb (2 pages)
6 May 2008Total exemption small company accounts made up to 24 December 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 24 December 2007 (5 pages)
2 May 2008Return made up to 12/03/08; full list of members (27 pages)
2 May 2008Return made up to 12/03/08; full list of members (27 pages)
15 October 2007Total exemption full accounts made up to 24 December 2006 (6 pages)
15 October 2007Total exemption full accounts made up to 24 December 2006 (6 pages)
13 April 2007Return made up to 12/03/07; full list of members (9 pages)
13 April 2007Return made up to 12/03/07; full list of members (9 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
21 July 2006Full accounts made up to 24 December 2005 (12 pages)
21 July 2006Full accounts made up to 24 December 2005 (12 pages)
12 April 2006Return made up to 12/03/06; full list of members (9 pages)
12 April 2006Return made up to 12/03/06; full list of members (9 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
14 April 2005Return made up to 12/03/05; full list of members (10 pages)
14 April 2005Return made up to 12/03/05; full list of members (10 pages)
9 April 2005Accounts for a small company made up to 24 December 2004 (5 pages)
9 April 2005Accounts for a small company made up to 24 December 2004 (5 pages)
3 August 2004Accounts for a small company made up to 24 December 2003 (5 pages)
3 August 2004Accounts for a small company made up to 24 December 2003 (5 pages)
14 April 2004Return made up to 12/03/04; change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2004Return made up to 12/03/04; change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 April 2003Return made up to 12/03/03; full list of members (9 pages)
8 April 2003Return made up to 12/03/03; full list of members (9 pages)
14 March 2003Accounts for a small company made up to 24 December 2002 (5 pages)
14 March 2003Accounts for a small company made up to 24 December 2002 (5 pages)
2 September 2002Accounts for a small company made up to 24 December 2001 (5 pages)
2 September 2002Accounts for a small company made up to 24 December 2001 (5 pages)
10 April 2002Return made up to 12/03/02; change of members (7 pages)
10 April 2002Return made up to 12/03/02; change of members (7 pages)
13 April 2001Accounts for a small company made up to 24 December 2000 (5 pages)
13 April 2001Accounts for a small company made up to 24 December 2000 (5 pages)
9 April 2001Return made up to 12/03/01; change of members (7 pages)
9 April 2001Return made up to 12/03/01; change of members (7 pages)
12 April 2000Return made up to 12/03/00; full list of members (9 pages)
12 April 2000Return made up to 12/03/00; full list of members (9 pages)
23 March 2000Accounts for a small company made up to 24 December 1999 (5 pages)
23 March 2000Accounts for a small company made up to 24 December 1999 (5 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
13 August 1999Accounts for a small company made up to 24 December 1998 (6 pages)
13 August 1999Accounts for a small company made up to 24 December 1998 (6 pages)
6 April 1999Return made up to 12/03/99; full list of members (7 pages)
6 April 1999Return made up to 12/03/99; full list of members (7 pages)
20 October 1998Full accounts made up to 24 December 1997 (10 pages)
20 October 1998Full accounts made up to 24 December 1997 (10 pages)
18 April 1998Return made up to 12/03/98; change of members (9 pages)
18 April 1998Return made up to 12/03/98; change of members (9 pages)
4 June 1997Registered office changed on 04/06/97 from: 37 st margarets st canterbury kent CT1 2TU (1 page)
4 June 1997Registered office changed on 04/06/97 from: 37 st margarets st canterbury kent CT1 2TU (1 page)
7 May 1997Full accounts made up to 24 December 1996 (9 pages)
7 May 1997Full accounts made up to 24 December 1996 (9 pages)
7 May 1997Return made up to 12/03/97; change of members (6 pages)
7 May 1997Return made up to 12/03/97; change of members (6 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996Secretary resigned (1 page)
3 November 1996New secretary appointed (2 pages)
3 November 1996New secretary appointed (2 pages)
26 September 1996Secretary's particulars changed;director's particulars changed (1 page)
26 September 1996Secretary resigned (1 page)
26 September 1996Secretary's particulars changed;director's particulars changed (1 page)
26 September 1996Secretary resigned (1 page)
17 September 1996New secretary appointed (2 pages)
17 September 1996New secretary appointed (2 pages)
23 April 1996Full accounts made up to 24 December 1995 (9 pages)
23 April 1996Full accounts made up to 24 December 1995 (9 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Return made up to 12/03/96; full list of members (7 pages)
22 April 1996Return made up to 12/03/96; full list of members (7 pages)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)
1 May 1995Full accounts made up to 24 December 1994 (9 pages)
1 May 1995Full accounts made up to 24 December 1994 (9 pages)
5 April 1995Return made up to 12/03/95; change of members (6 pages)
5 April 1995Return made up to 12/03/95; change of members (6 pages)
6 February 1964Incorporation (11 pages)
6 February 1964Incorporation (11 pages)