UKBizDB.co.uk

BEAVER ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beaver Estates Limited. The company was founded 27 years ago and was given the registration number 03269591. The firm's registered office is in CHELTENHAM. You can find them at My Accounts Office, 41 Bath Road, Cheltenham, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BEAVER ESTATES LIMITED
Company Number:03269591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:My Accounts Office, 41 Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackberry Barn, Manor Lane, Bredons Norton, Tewkesbury, England, GL20 7HB

Director12 January 2017Active
Blackberry Barn, Manor Lane, Bredons Norton, Tewkesbury, England, GL20 7HB

Director11 August 2017Active
White Gates, Broadway Road, Winchcombe, GL54 5NT

Secretary15 February 2008Active
Blackberry Barn Manor Lane, Bredons Norton, Tewkesbury, GL20 7HB

Secretary25 October 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 October 1996Active
New White Gates, Broadway Road, Winchcombe, GL54 5NT

Director11 December 1998Active
4 Bath Mews, Bath Parade, Cheltenham, GL53 7HL

Director01 January 2012Active
4 Bath Mews, Bath Parade, Cheltenham, GL53 7HL

Director12 January 2017Active
Whitegates, Broadway Road, Cheltenham, GL54 5NT

Director22 March 2007Active
Thoulds Farm, Uckinghall, Tewkesbury, GL20 6ES

Director25 October 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 October 1996Active
Blackberry Barn Manor Lane, Bredons Norton, Tewkesbury, GL20 7HB

Director01 September 1997Active
4 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL

Corporate Director17 May 2016Active

People with Significant Control

Frazier Properties Limited
Notified on:27 October 2017
Status:Active
Country of residence:England
Address:Blackberry Barn, Manor Lane, Tewkesbury, England, GL20 7HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Nicholas Upton
Notified on:01 October 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:My Accounts Office, 41 Bath Road, Cheltenham, United Kingdom, GL53 7HQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-07-01Gazette

Gazette filings brought up to date.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Address

Change registered office address company with date old address new address.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-27Miscellaneous

Legacy.

Download
2018-11-02Persons with significant control

Notification of a person with significant control.

Download
2018-11-02Persons with significant control

Cessation of a person with significant control.

Download
2018-04-13Address

Change registered office address company with date old address new address.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Change account reference date company current extended.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.