UKBizDB.co.uk

FLAT 4, 9 BEVERLEY GARDENS LIMITED

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

This company is commonly known as Flat 4, 9 Beverley Gardens Limited. The company was founded 5 years ago and was given the registration number 11485350. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FLAT 4, 9 BEVERLEY GARDENS LIMITED
Company Number:11485350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Director26 July 2018Active
85, Great Portland Street, London, England, W1W 7LT

Director27 April 2022Active
85, Great Portland Street, London, England, W1W 7LT

Director26 July 2018Active
85, Great Portland Street, London, England, W1W 7LT

Director26 July 2018Active
85, Great Portland Street, London, England, W1W 7LT

Director26 July 2018Active

People with Significant Control

Mrs Sue Watson
Notified on:12 April 2022
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Watson
Notified on:12 April 2022
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Freddie Alexander Bellenger
Notified on:26 July 2018
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alec James Watson
Notified on:26 July 2018
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-09-08Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Capital

Capital allotment shares.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-01-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-20Address

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

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-02Address

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

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.