UKBizDB.co.uk

BEVERLEY COURT (JESMOND ROAD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Beverley Court (jesmond Road) Management Company Limited. The company was founded 34 years ago and was given the registration number 02390926. The firm's registered office is in CHESTER. You can find them at 15 Lower Bridge Street, , Chester, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEVERLEY COURT (JESMOND ROAD) MANAGEMENT COMPANY LIMITED
Company Number:02390926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1989
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Lower Bridge Street, Chester, Cheshire, England, CH1 1RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Lower Bridge Street, Chester, England, CH1 1RS

Director14 September 2023Active
23 Wetherby Close, Jesmond Court, Chester, CH1 4PR

Secretary02 May 1995Active
9 Village Road, Nannerch, Mold, CH7 5RD

Secretary-Active
3 Horstone Gardens, Ellesmere Port, CH66 2JL

Secretary01 April 2009Active
11 Wetherby Close, Chester, CH1 4PR

Secretary29 March 1999Active
16 Elmfield Road, Shrewsbury, SY2 5PB

Secretary16 November 2004Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Corporate Secretary02 June 2005Active
23 Wetherby Close, Jesmond Court, Chester, CH1 4PR

Director02 May 1995Active
15, Lower Bridge Street, Chester, England, CH1 1RS

Director16 June 2017Active
9 Village Road, Nannerch, Mold, CH7 5RD

Director-Active
Persimmon House, Holden Road, Leigh, WN7 1EW

Director28 July 1994Active
3 Horstone Gardens, Ellesmere Port, CH66 2JL

Director23 March 2007Active
3 Horstone Gardens, Ellesmere Port, CH66 2JL

Director30 September 2002Active
17 Wetherby Close, Jesmond Court, Chester, CH1 4PR

Director02 May 1995Active
11 Wetherby Close, Chester, CH1 4PR

Director11 January 1999Active
Persimmon House, Holden Road, Leigh, WN7 1EW

Director09 April 1993Active
3 Toft Close, Saltney, Chester, CH4 8PX

Director02 May 1995Active
5 Wetherby Close, Chester, CH1 4PR

Director06 March 2000Active
1 Westwood Way, Boston Spa, Wetherby, LS23 6DX

Director-Active
44 Maisemore Gardens, Emsworth, PO10 7JX

Director30 December 1998Active
44 Maisemore Gardens, Emsworth, PO10 7JX

Director30 December 1998Active
21 Wetherby Close, Jesmond Court, Chester, CH1 4PR

Director02 May 1995Active
19 Wetherby Close, Chester, CH1 4PR

Director10 April 2003Active
136 Lache Lane, Chester, CH4 7LX

Director30 September 2002Active

People with Significant Control

Mr Geoffrey Ball
Notified on:16 June 2017
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:15, Lower Bridge Street, Chester, England, CH1 1RS
Nature of control:
  • Significant influence or control
Mr Jonathan Richard Stobbs
Notified on:01 June 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Queensway House, 11 Queensway, New Milton, England, BH25 5NN
Nature of control:
  • Significant influence or control

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
2023-10-17Address

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

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-06-19Address

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

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Persons with significant control

Notification of a person with significant control.

Download
2017-08-25Officers

Appoint person director company with name date.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Address

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

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-12-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.