This company is commonly known as Beverley Court (broadstairs) Limited. The company was founded 19 years ago and was given the registration number 05412421. The firm's registered office is in BROADSTAIRS. You can find them at Manningham, 15 Western Esplanade, Broadstairs, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | BEVERLEY COURT (BROADSTAIRS) LIMITED |
---|---|---|
Company Number | : | 05412421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Manningham, 15 Western Esplanade, Broadstairs, Kent, CT10 1TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manningham, 15 Western Esplanade, Broadstairs, CT10 1TD | Secretary | 16 June 2008 | Active |
Manningham, 15 Western Esplanade, Broadstairs, CT10 1TD | Director | 16 June 2008 | Active |
Flat 3 Beverly Court, 14 Western Esplanade, Broadstairs, England, CT10 1TD | Director | 06 March 2017 | Active |
Flat 1 Beverley Court, 14 Western Esplanade, Broadstairs, England, CT10 1TD | Director | 04 May 2020 | Active |
Flat 5 Beverley Court, 14 Western Esplanade, Broadstairs, England, CT10 1TD | Director | 18 January 2016 | Active |
Sequoia, Vale Road, Broadstairs, CT10 2JG | Secretary | 04 April 2005 | Active |
Manningham, 15 Western Esplanade, Broadstairs, England, CT10 1TD | Director | 18 January 2016 | Active |
Brewers Wood Pondfield Lane, Shorne, Gravesend, DA12 3LD | Director | 04 September 2008 | Active |
Flat 5, Beverley Court, 14 Western Esplanade, Broadstairs, England, CT10 1TD | Director | 07 January 2014 | Active |
Flat 2 Beverly Court, 14 Western Esplanade, Broadstairs, CT10 1TD | Director | 16 June 2008 | Active |
5 Beverley Court, 14 Western Esplanade, Broadstairs, CT10 1TD | Director | 16 June 2008 | Active |
Flat 1 Beverley Court, 14 Western Esplanade, Broadstairs, CT10 1TD | Director | 16 June 2008 | Active |
Flat 2 Beverly Court, 14 Western Esplanade, Broadstairs, England, CT10 1TD | Director | 01 October 2016 | Active |
Sequoia, Vale Road, Broadstairs, CT10 2JG | Director | 04 April 2005 | Active |
Colbourn Light, South Cliff Parade, Broadstairs, CT10 1TN | Director | 04 April 2005 | Active |
Mr John Edmund Barrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manningham, 15 Western Esplanade, Broadstairs, England, CT10 1TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Officers | Change person director company with change date. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Officers | Appoint person director company with name date. | Download |
2017-11-30 | Officers | Appoint person director company with name date. | Download |
2017-11-30 | Officers | Termination director company with name termination date. | Download |
2017-11-30 | Officers | Termination director company with name termination date. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.