Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEVERIDGE-COURT PROPERTIES LIMITED
Company Information for

BEVERIDGE-COURT PROPERTIES LIMITED

THE GRANGE, MARKET SQUARE, WESTERHAM, KENT, TN16 1HB,
Company Registration Number
03128969
Private Limited Company
Active

Company Overview

About Beveridge-court Properties Ltd
BEVERIDGE-COURT PROPERTIES LIMITED was founded on 1995-11-21 and has its registered office in Westerham. The organisation's status is listed as "Active". Beveridge-court Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEVERIDGE-COURT PROPERTIES LIMITED
 
Legal Registered Office
THE GRANGE
MARKET SQUARE
WESTERHAM
KENT
TN16 1HB
Other companies in TN16
 
Filing Information
Company Number 03128969
Company ID Number 03128969
Date formed 1995-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:56:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEVERIDGE-COURT PROPERTIES 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 BEVERIDGE-COURT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR RUSSELL COURT
Company Secretary 1995-11-21
ALISTAIR RUSSELL COURT
Director 1995-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RUSSELL COURT
Director 1995-11-21 2015-05-10
HAROLD WAYNE
Nominated Secretary 1995-11-21 1995-11-21
YVONNE WAYNE
Nominated Director 1995-11-21 1995-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR RUSSELL COURT COURTLANDS DV LTD Director 2018-08-09 CURRENT 2018-06-08 Active
ALISTAIR RUSSELL COURT WELLINGTON WOOLWICH LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
ALISTAIR RUSSELL COURT OLGA PROPERTIES LIMITED Director 2014-05-07 CURRENT 2014-05-07 Dissolved 2018-05-22
ALISTAIR RUSSELL COURT GRANGE PROPERTIES (UK) LIMITED Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2018-06-12
ALISTAIR RUSSELL COURT SOUTHLANDS PROPERTIES LTD Director 2013-09-12 CURRENT 2013-09-12 Active
ALISTAIR RUSSELL COURT COURT RESIDENTIAL PROPERTY LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
ALISTAIR RUSSELL COURT LIMEWOOD PROPERTIES LIMITED Director 2004-09-15 CURRENT 1995-10-27 Active
ALISTAIR RUSSELL COURT MARINERS FARM LIMITED Director 2002-12-10 CURRENT 1962-02-19 Active
ALISTAIR RUSSELL COURT RUSSELL COURT PROPERTIES LIMITED(THE) Director 1995-12-01 CURRENT 1953-09-29 Active
ALISTAIR RUSSELL COURT COURT INVESTMENTS LIMITED Director 1995-11-21 CURRENT 1995-11-21 Active
ALISTAIR RUSSELL COURT N.R.C. PROPERTIES LIMITED Director 1994-11-12 CURRENT 1957-12-12 Active
ALISTAIR RUSSELL COURT STRINGER COURT COMPANY LIMITED(THE) Director 1991-12-18 CURRENT 1981-07-30 Active
ALISTAIR RUSSELL COURT J.COURT & SONS(NORWOOD)LIMITED Director 1990-12-18 CURRENT 1944-07-03 Active

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
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-03-13REGISTRATION OF A CHARGE / CHARGE CODE 031289690014
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031289690013
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2019-12-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031289690012
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031289690011
2017-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-10AR0101/12/15 ANNUAL RETURN FULL LIST
2015-05-21AA01Previous accounting period shortened from 30/06/15 TO 31/03/15
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSELL COURT
2015-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0101/12/14 ANNUAL RETURN FULL LIST
2014-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031289690010
2014-04-22AA01Current accounting period extended from 31/03/14 TO 30/06/14
2013-12-21LATEST SOC21/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-21AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-13AR0101/12/12 ANNUAL RETURN FULL LIST
2012-07-03ANNOTATIONClarification
2012-07-02MG01Particulars of a mortgage or charge / charge no: 9
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-16AR0101/12/11 ANNUAL RETURN FULL LIST
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR RUSSELL COURT / 01/06/2011
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSSELL COURT / 01/06/2011
2011-12-16CH03SECRETARY'S DETAILS CHNAGED FOR ALISTAIR RUSSELL COURT on 2011-06-01
2011-01-10AR0101/12/10 NO CHANGES
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-20AR0101/12/09 FULL LIST
2009-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-17363aRETURN MADE UP TO 21/11/08; NO CHANGE OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-20363sRETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-19363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-05363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-02-18395PARTICULARS OF MORTGAGE/CHARGE
2005-02-18395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-29363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-01-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-24363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-30363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-24363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-02363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-07-15395PARTICULARS OF MORTGAGE/CHARGE
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-10363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-30363(287)REGISTERED OFFICE CHANGED ON 30/12/98
1998-12-30363sRETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS
1997-11-27ELRESS366A DISP HOLDING AGM 17/11/97
1997-11-27363sRETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS
1997-11-27ELRESS386 DISP APP AUDS 17/11/97
1997-11-27ELRESS252 DISP LAYING ACC 17/11/97
1997-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-11225ACC. REF. DATE EXTENDED FROM 24/03/97 TO 31/03/97
1996-12-09363sRETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS
1995-12-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 24/03
1995-12-2188(2)RAD 24/11/95--------- £ SI 98@1=98 £ IC 2/100
1995-12-06287REGISTERED OFFICE CHANGED ON 06/12/95 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTS EN4 8NN
1995-12-06288SECRETARY RESIGNED
1995-12-06288DIRECTOR RESIGNED
1995-12-06288NEW DIRECTOR APPOINTED
1995-12-06288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BEVERIDGE-COURT PROPERTIES 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 BEVERIDGE-COURT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-21 Outstanding LLOYDS BANK PLC
2014-06-21 Outstanding LLOYDS BANK PLC
MORTGAGE 2012-07-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-04-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-11-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-11-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-11-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-12-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-02-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-02-18 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2000-07-15 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 BEVERIDGE-COURT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BEVERIDGE-COURT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEVERIDGE-COURT PROPERTIES LIMITED
Trademarks
We have not found any records of BEVERIDGE-COURT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEVERIDGE-COURT PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as BEVERIDGE-COURT PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BEVERIDGE-COURT PROPERTIES 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 BEVERIDGE-COURT PROPERTIES 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 BEVERIDGE-COURT PROPERTIES 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.