UKBizDB.co.uk

BEVERLEY PARK HOMES LIMITED

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

This company is commonly known as Beverley Park Homes Limited. The company was founded 7 years ago and was given the registration number 10743362. The firm's registered office is in BEVERLEY. You can find them at Unit 2, Weel Road, Tickton, Beverley, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BEVERLEY PARK HOMES LIMITED
Company Number:10743362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2017
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 2, Weel Road, Tickton, Beverley, United Kingdom, HU17 9RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Weel Road, Tickton, Beverley, United Kingdom, HU17 9RY

Director01 February 2023Active
Unit 2, Weel Road, Tickton, Beverley, United Kingdom, HU17 9RY

Director17 May 2017Active
Unit2, Weel Road, Tickton, Beverley, England, HU17 9RY

Director01 February 2018Active
Unit 2, Weel Road, Tickton, Beverley, United Kingdom, HU17 9RY

Director17 May 2017Active
Unit 2, Weel Road, Tickton, Beverley, United Kingdom, HU17 9RY

Director17 May 2017Active
Unit 2, Weel Road, Tickton, Beverley, United Kingdom, HU17 9RY

Director01 February 2023Active
Suite 2, Hull Sports Centre, Chanterlands Avenue, Hull, England, HU5 4EF

Director27 April 2017Active

People with Significant Control

The Beverley Group Limited
Notified on:01 February 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 2, Weel Road, Beverley, United Kingdom, HU17 9RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Hall
Notified on:27 April 2017
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Weel Road, Tickton, Beverley, United Kingdom, HU17 9RY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David Hall
Notified on:27 April 2017
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:103 Burden Road, Beverley, United Kingdom, HU17 9LN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Philip Martin Ward
Notified on:27 April 2017
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Suite 2, Hull Sports Centre, Hull, England, HU5 4EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Change of name

Certificate change of name company.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-04-17Capital

Capital cancellation shares.

Download
2023-04-17Capital

Capital return purchase own shares.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.