Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEVERLEY HYRST PROPERTY COMPANY LIMITED
Company Information for

BEVERLEY HYRST PROPERTY COMPANY LIMITED

42 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, ME19 4AJ,
Company Registration Number
01953471
Private Limited Company
Active

Company Overview

About Beverley Hyrst Property Company Ltd
BEVERLEY HYRST PROPERTY COMPANY LIMITED was founded on 1985-10-08 and has its registered office in West Malling. The organisation's status is listed as "Active". Beverley Hyrst Property Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEVERLEY HYRST PROPERTY COMPANY LIMITED
 
Legal Registered Office
42 KINGS HILL AVENUE
KINGS HILL
WEST MALLING
ME19 4AJ
Other companies in RH10
 
Filing Information
Company Number 01953471
Company ID Number 01953471
Date formed 1985-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:00:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEVERLEY HYRST PROPERTY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEVERLEY HYRST PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROGER ARTHUR BUDGEN
Director 2003-11-25
PETER HERBERT CORDERY
Director 2001-12-06
JANET MAUREEN CRIDLAND
Director 2008-06-26
QUAN HENG KOK SHUN
Director 2003-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ANDREA BUDGEN
Director 1995-04-29 2017-07-06
STUART COCHRANE
Director 2012-08-23 2016-07-14
RAYMOND RICHARD DAVIS
Director 2007-07-31 2014-09-25
MARC EDMOND HANSEN
Director 2001-12-06 2012-02-15
CHRISTOPHER DAVID JOHN NELSON
Company Secretary 1993-03-31 2010-02-18
SUSAN ELIZABETH BOUGHTON
Director 2003-11-25 2008-06-26
PAUL JOSEPH
Director 2003-11-25 2007-07-31
NEIL ANDREW SCARSE
Director 1999-12-14 2001-06-11
WARREN BUFTON
Director 1998-05-11 2000-06-05
CHRISTINE ANN FLORENCE PRIOR
Director 1993-03-31 1999-02-26
STEPHANIE MARY THERESA COLLINS
Director 1995-03-18 1999-01-07
DOROTHY ALEXANDER
Director 1993-03-31 1998-04-01
DOUGLAS FENNELL
Director 1993-03-31 1998-04-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19REGISTERED OFFICE CHANGED ON 19/09/23 FROM Origin Two 106 High Street Crawley West Sussex RH10 1BF
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-25Director's details changed for Mr Thomas William Brown on 2023-05-16
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2022-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER HERBERT CORDERY
2021-10-22AP01DIRECTOR APPOINTED MR THOMAS WILLIAM BROWN
2021-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2020-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2019-07-17CH01Director's details changed for Mr Peter Herbert Cordery on 2019-07-17
2019-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2018-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 864
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY ANDREA BUDGEN
2017-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 864
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART COCHRANE
2016-06-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 864
2016-04-11AR0131/03/16 ANNUAL RETURN FULL LIST
2015-05-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 864
2015-05-11AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/14 FROM Innovis House 108 High Street Crawley West Sussex RH10 1AS
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND RICHARD DAVIS
2014-05-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS QUAN HENG KOK SHUN / 06/05/2014
2014-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND RICHARD DAVIS / 06/05/2014
2014-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MAUREEN CRIDLAND / 06/05/2014
2014-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HERBERT CORDERY / 06/05/2014
2014-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART COCHRANE / 06/05/2014
2014-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ARTHUR BUDGEN / 06/05/2014
2014-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ANDREA BUDGEN / 06/05/2014
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 864
2014-04-24AR0131/03/14 ANNUAL RETURN FULL LIST
2013-05-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0131/03/13 ANNUAL RETURN FULL LIST
2013-03-07AP01DIRECTOR APPOINTED MR STUART COCHRANE
2012-07-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARC HANSEN
2012-04-12AR0131/03/12 FULL LIST
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / QUAN HENG KOK SHUN / 29/03/2011
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MAUREEN CRIDLAND / 29/03/2011
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DAVIS / 29/03/2011
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HERBERT CORDERY / 29/03/2011
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ARTHUR BUDGEN / 29/03/2011
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANDREA BUDGEN / 07/01/2012
2011-05-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-12AR0131/03/11 FULL LIST
2010-06-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-19AR0131/03/10 FULL LIST
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NELSON
2009-06-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE
2008-07-17288aDIRECTOR APPOINTED JANET MAUREEN CRIDLAND
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR SUSAN BOUGHTON
2008-05-13363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY CR0 1SQ
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-13288aNEW DIRECTOR APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-04-14363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-06363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-07363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-11-24225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2004-04-06363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-24288aNEW DIRECTOR APPOINTED
2004-01-19288aNEW DIRECTOR APPOINTED
2004-01-19288aNEW DIRECTOR APPOINTED
2003-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-06363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-09363aRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-02288aNEW DIRECTOR APPOINTED
2001-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-17288bDIRECTOR RESIGNED
2001-04-20363aRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-16288bDIRECTOR RESIGNED
2001-01-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BEVERLEY HYRST PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEVERLEY HYRST PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEVERLEY HYRST PROPERTY COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEVERLEY HYRST PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BEVERLEY HYRST PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEVERLEY HYRST PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of BEVERLEY HYRST PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEVERLEY HYRST PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BEVERLEY HYRST PROPERTY COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BEVERLEY HYRST PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEVERLEY HYRST PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEVERLEY HYRST PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1