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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Weel Road, Tickton, Beverley, United Kingdom, HU17 9RY | Director | 01 February 2023 | Active |
Unit 2, Weel Road, Tickton, Beverley, United Kingdom, HU17 9RY | Director | 17 May 2017 | Active |
Unit2, Weel Road, Tickton, Beverley, England, HU17 9RY | Director | 01 February 2018 | Active |
Unit 2, Weel Road, Tickton, Beverley, United Kingdom, HU17 9RY | Director | 17 May 2017 | Active |
Unit 2, Weel Road, Tickton, Beverley, United Kingdom, HU17 9RY | Director | 17 May 2017 | Active |
Unit 2, Weel Road, Tickton, Beverley, United Kingdom, HU17 9RY | Director | 01 February 2023 | Active |
Suite 2, Hull Sports Centre, Chanterlands Avenue, Hull, England, HU5 4EF | Director | 27 April 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Change of name | Certificate change of name company. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Capital | Capital cancellation shares. | Download |
2023-04-17 | Capital | Capital return purchase own shares. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.