Company NameBeverley Estates Limited
Company StatusActive
Company Number04406990
CategoryPrivate Limited Company
Incorporation Date30 March 2002(22 years, 1 month 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(4 years, 5 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 NameJohn Robert Mansfield
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(14 years, 4 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
Director NameMr Roger Brian Newman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(14 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleBuilder
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(15 years, 3 months after company formation)
Appointment Duration6 years, 9 months
Correspondence Address49/50 Windmilll Street
Gravesend
Kent
DA12 1BG
Director NameMrs Jean Ann Belsey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 2
84 Beaconsfield Road
Canterbury
Kent
CT2 7LH
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameNora Kathleen Offredi
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleRetired
Correspondence AddressFlat 1
84 Beaconsfield Road
Canterbury
Kent
CT2 7LH
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameJohn Ross Stuart
NationalityBritish
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Kingsdown Park
Tankerton
Whitstable
Kent
CT5 2DU
Director NameMichael David Goldsmith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(3 years 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(6 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 20 November 2018)
RoleElectician
Country of ResidenceEngland
Correspondence AddressFlat 6 69 Beaconsfield Road
Canterbury
Kent
CT2 7LG
Director NameSuzanna Jane Noy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(14 years, 4 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(14 years, 4 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
47.62%
-
2 at £1Andrew Higenbottam
4.76%
Ordinary
2 at £1William Peter Williams
4.76%
Ordinary
1 at £1Amanda Susan Clark
2.38%
Ordinary
1 at £1Caroline Fairweather
2.38%
Ordinary
1 at £1Catherine Elizabeth Handley
2.38%
Ordinary
1 at £1Gary Michael Simpson & Jayne Simpson
2.38%
Ordinary
1 at £1Graham James Wood & Pascale Sophie Russell
2.38%
Ordinary
1 at £1Gwandoline Phyllis Jeffery
2.38%
Ordinary
1 at £1Hallamcrest LTD
2.38%
Ordinary
1 at £1Henry Leslie Harris
2.38%
Ordinary
1 at £1Ian Cross
2.38%
Ordinary
1 at £1Isobel Margaret Jackson
2.38%
Ordinary
1 at £1James Mark Nevell & Ronald Ernest Arthur Nevell
2.38%
Ordinary
1 at £1Jean Ann Belsey
2.38%
Ordinary
1 at £1Joseph Paul Molony & Christine Molony
2.38%
Ordinary
1 at £1June Aline Mansfield
2.38%
Ordinary
1 at £1Margaret Jennifer Edwards & Michael John Edwards
2.38%
Ordinary
1 at £1Michael Harrison
2.38%
Ordinary
1 at £1Patrick Richard James Gates & Helen Joyce Gates & Jeremy William Gates
2.38%
Ordinary
1 at £1Paul George Fullagar
2.38%
Ordinary

Accounts

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

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

7 December 2020Micro company accounts made up to 24 December 2019 (2 pages)
30 March 2020Confirmation statement made on 30 March 2020 with updates (6 pages)
23 September 2019Micro company accounts made up to 24 December 2018 (2 pages)
3 May 2019Confirmation statement made on 30 March 2019 with updates (7 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 24 December 2017 (1 page)
21 December 2018Micro company accounts made up to 24 December 2017 (2 pages)
5 December 2018Termination of appointment of Ian Charles Bubb as a secretary on 30 June 2017 (1 page)
30 November 2018Termination of appointment of Michael Webb as a director on 20 November 2018 (1 page)
28 November 2018Appointment of Caxtons Commercial Limited as a secretary on 1 July 2017 (2 pages)
5 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 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 15 August 2017 (1 page)
15 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 15 August 2017 (1 page)
31 March 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (8 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 2017Appointment of Roger Brian Newman as a director on 27 July 2016 (2 pages)
11 March 2017Appointment of Mr Ian Charles Bubb as a secretary on 27 July 2016 (2 pages)
11 March 2017Appointment of Mr Ian Charles Bubb as a secretary on 27 July 2016 (2 pages)
11 March 2017Appointment of Roger Brian Newman 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 2017Appointment of John Robert Mansfield as a director on 27 July 2016 (2 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 42
(7 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 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 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 42
(7 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 42
(7 pages)
21 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 42
(7 pages)
16 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 July 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 42
(7 pages)
10 July 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 42
(7 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
16 August 2013Termination of appointment of John Stuart as a secretary (1 page)
16 August 2013Termination of appointment of John Stuart as a secretary (1 page)
15 August 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
15 August 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Administrative restoration application (3 pages)
26 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (16 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 June 2012Administrative restoration application (3 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (16 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 June 2012Annual return made up to 30 March 2011 with a full list of shareholders (17 pages)
26 June 2012Annual return made up to 30 March 2011 with a full list of shareholders (17 pages)
26 June 2012Registered office address changed from , 10 Kingsdown Park, Tankerton, Whitstable, Kent, CT5 2DU on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from , 10 Kingsdown Park, Tankerton, Whitstable, Kent, CT5 2DU on 26 June 2012 (2 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (24 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (24 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 April 2009Return made up to 30/03/09; full list of members (22 pages)
24 April 2009Return made up to 30/03/09; full list of members (22 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 December 2008Director appointed michael webb (2 pages)
2 December 2008Director appointed michael webb (2 pages)
16 May 2008Return made up to 30/03/08; full list of members (28 pages)
16 May 2008Return made up to 30/03/08; full list of members (28 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 April 2007Return made up to 30/03/07; full list of members (8 pages)
24 April 2007Return made up to 30/03/07; full list of members (8 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
19 May 2006Return made up to 30/03/06; full list of members (8 pages)
19 May 2006Return made up to 30/03/06; full list of members (8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 April 2005Return made up to 30/03/05; change of members (7 pages)
29 April 2005Return made up to 30/03/05; change of members (7 pages)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 December 2004Ad 01/12/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 December 2004Ad 01/12/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 April 2004Return made up to 30/03/04; full list of members (7 pages)
29 April 2004Ad 11/02/04-29/03/04 £ si 39@1 (12 pages)
29 April 2004Ad 11/02/04-29/03/04 £ si 39@1 (12 pages)
29 April 2004Return made up to 30/03/04; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
25 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
15 April 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(7 pages)
15 April 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(7 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Registered office changed on 09/04/02 from: 312B high street, orpington, kent BR6 0NG (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: 312B high street, orpington, kent BR6 0NG (1 page)
9 April 2002Director resigned (1 page)
30 March 2002Incorporation (13 pages)
30 March 2002Incorporation (13 pages)