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

BEVERSTON MEWS MANAGEMENT COMPANY LIMITED

14 London Street, Andover, SP10 2PA,
Company Registration Number
03182720
Private Limited Company
Active

Company Overview

About Beverston Mews Management Company Ltd
BEVERSTON MEWS MANAGEMENT COMPANY LIMITED was founded on 1996-04-03 and has its registered office in Andover. The organisation's status is listed as "Active". Beverston Mews Management 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
BEVERSTON MEWS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
14 London Street
Andover
SP10 2PA
Other companies in N12
 
Filing Information
Company Number 03182720
Company ID Number 03182720
Date formed 1996-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-03
Return next due 2025-04-17
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-12 10:10:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEVERSTON MEWS MANAGEMENT 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 BEVERSTON MEWS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WOODBERRY SECRETARIAL LIMITED
Company Secretary 2017-02-08
SUSAN MADELEINE ASTAIRE
Director 2005-10-07
ALEXANDER BRUCE JAMES IRVINE BOSWELL
Director 2001-12-12
FAY ROZANNE CROUCH
Director 2001-12-12
DIANA MARGARET DOBSON
Director 2004-01-14
VIVIEN SAN SAN LAU
Director 2001-12-12
ALAN ROBERT WILLIAM MARSH
Director 2005-10-04
SIMON JAMES MORGAN
Director 2011-09-06
ANTHONY PALMER
Director 2011-09-06
ANNE TUNNICLIFFE
Director 2005-10-04
ROBERT THOMAS ERNEST WARE
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-01-07 2017-02-08
CHRISTOPHER WARE
Director 2011-09-06 2012-08-01
KATERINA NAN JOANNOU
Director 2003-02-05 2010-10-27
WENDY RICHARD
Director 2005-10-10 2009-02-26
TEMPLE SECRETARIES LIMITED
Company Secretary 2006-01-31 2008-01-07
NIGEL JAMES BALCOMBE
Director 2001-12-12 2007-01-08
TARIQ NIAZ
Director 2001-12-12 2006-04-25
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-03-04 2006-01-31
ROGER ALDRIDGE
Director 2001-12-12 2005-11-04
MICHAEL HANS STEPHEN CORBYN HERBERT
Director 2001-12-12 2004-06-21
SIMON PETER AGACE
Director 1999-11-18 2003-01-23
PETER SEAN JAMES ODONOGHUE
Director 2001-12-12 2003-01-23
DIANA MARGARET DOBSON
Company Secretary 2001-12-12 2002-03-04
DAVID SAMUEL GOLDSTONE
Company Secretary 1999-11-18 2000-05-08
LEE KAY BENG HENRY
Company Secretary 1996-04-03 1999-11-18
PENG BOON LIM
Director 1996-04-03 1999-11-18
LI CHEE KIM
Company Secretary 1996-04-03 1998-11-02
PENG BOON LIM
Company Secretary 1996-04-03 1998-11-02
SAM HUAT CHUA
Director 1996-04-03 1998-11-02
LEE KAY BENG HENRY
Director 1996-04-03 1998-11-02
LI CHEE KIM
Director 1996-04-03 1998-11-02
SHEK YUEN LIU
Director 1996-04-03 1998-11-02
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1996-04-03 1996-04-03
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1996-04-03 1996-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WOODBERRY SECRETARIAL LIMITED WHATNEXT GLOBAL LIMITED Company Secretary 2018-06-01 CURRENT 2016-02-04 Active
WOODBERRY SECRETARIAL LIMITED GOLD MINING INVEST LTD Company Secretary 2018-02-21 CURRENT 2013-02-11 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED ETOSHAHI INTERNATIONAL LIMITED Company Secretary 2017-07-04 CURRENT 2017-07-04 Active
WOODBERRY SECRETARIAL LIMITED ASSOCIATED BRITISH ENGINEERING PLC Company Secretary 2017-07-01 CURRENT 1910-07-07 Active
WOODBERRY SECRETARIAL LIMITED 23 EATON PLACE FREEHOLD LIMITED Company Secretary 2017-06-19 CURRENT 2012-11-29 Active
WOODBERRY SECRETARIAL LIMITED JONATHAN CARTER LIMITED Company Secretary 2017-06-07 CURRENT 2008-01-17 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED PROSPECT HR LTD Company Secretary 2017-02-21 CURRENT 2008-08-15 Active
WOODBERRY SECRETARIAL LIMITED NOVOTRADE (UK) LIMITED Company Secretary 2017-02-21 CURRENT 1989-10-30 Active
WOODBERRY SECRETARIAL LIMITED LIFECARERS LIMITED Company Secretary 2017-02-21 CURRENT 2004-08-13 Active
WOODBERRY SECRETARIAL LIMITED BELLVIEW COMMUNICATIONS LIMITED Company Secretary 2017-02-14 CURRENT 1995-08-18 Active
WOODBERRY SECRETARIAL LIMITED STEINROCK & ZIEGLER LIMITED Company Secretary 2017-02-14 CURRENT 1997-05-07 Active
WOODBERRY SECRETARIAL LIMITED NUCSOFT LIMITED Company Secretary 2017-02-14 CURRENT 1998-02-13 Active
WOODBERRY SECRETARIAL LIMITED FORMATLINK LIMITED Company Secretary 2017-02-13 CURRENT 2007-01-26 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED AMOKO GROUP LTD. Company Secretary 2017-02-13 CURRENT 2008-05-28 Active
WOODBERRY SECRETARIAL LIMITED INTEGRA MEDIA LIMITED Company Secretary 2017-02-13 CURRENT 2000-11-10 Active
WOODBERRY SECRETARIAL LIMITED HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED Company Secretary 2017-02-09 CURRENT 1987-02-02 Active
WOODBERRY SECRETARIAL LIMITED 15 LG LIMITED Company Secretary 2017-02-08 CURRENT 2001-09-18 Active
WOODBERRY SECRETARIAL LIMITED 132 COMMERCIAL ST MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-08 CURRENT 1997-03-19 Active
WOODBERRY SECRETARIAL LIMITED OBSERVATORY MANAGEMENT LIMITED Company Secretary 2017-02-07 CURRENT 1994-11-01 Active
WOODBERRY SECRETARIAL LIMITED OBSERVATORY FITNESS LIMITED Company Secretary 2017-02-07 CURRENT 1995-01-10 Active
WOODBERRY SECRETARIAL LIMITED OBSERVATORY LODGE MANAGEMENT LIMITED Company Secretary 2017-02-07 CURRENT 1996-10-16 Active
WOODBERRY SECRETARIAL LIMITED HANOVER COURT (LONDON) LIMITED Company Secretary 2017-01-23 CURRENT 2001-06-14 Active
WOODBERRY SECRETARIAL LIMITED ALBION HOUSE FARRINGDON EXCHANGE MANAGEMENT LIMITED Company Secretary 2017-01-19 CURRENT 1998-03-31 Active
WOODBERRY SECRETARIAL LIMITED BEECH LAWNS LIMITED Company Secretary 2017-01-17 CURRENT 2004-04-05 Active
WOODBERRY SECRETARIAL LIMITED 89 HARCOURT TERRACE LIMITED Company Secretary 2017-01-16 CURRENT 2002-04-30 Active
WOODBERRY SECRETARIAL LIMITED EARLS TERRACE MANAGEMENT LIMITED Company Secretary 2017-01-12 CURRENT 1999-12-20 Active
WOODBERRY SECRETARIAL LIMITED THE PAVILIONS LIMITED Company Secretary 2017-01-06 CURRENT 1998-10-14 Active
WOODBERRY SECRETARIAL LIMITED ELLERTON HOUSE (BRYANSTON SQUARE) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-05 CURRENT 1999-06-25 Active
WOODBERRY SECRETARIAL LIMITED LISBONINVEST LTD Company Secretary 2016-12-16 CURRENT 2015-12-15 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED LCC LONDON CONSTRUCTION COMPANY LIMITED Company Secretary 2016-03-23 CURRENT 2016-03-23 Dissolved 2018-05-15
WOODBERRY SECRETARIAL LIMITED AF DENTAL LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active
WOODBERRY SECRETARIAL LIMITED LISBONINVEST LTD Company Secretary 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED CRAVEN ENERGY LIMITED Company Secretary 2015-08-24 CURRENT 2015-08-24 Dissolved 2016-05-24
WOODBERRY SECRETARIAL LIMITED EUROLOCKS ONLINE LIMITED Company Secretary 2015-07-27 CURRENT 2013-07-18 Active
WOODBERRY SECRETARIAL LIMITED BAIG MIRZA LIMITED Company Secretary 2015-07-09 CURRENT 2015-07-09 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED JONE L.A. LIMITED Company Secretary 2015-04-15 CURRENT 2015-04-15 Dissolved 2018-06-19
WOODBERRY SECRETARIAL LIMITED GOLD MINING INVEST LTD Company Secretary 2015-02-11 CURRENT 2013-02-11 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED DYNAMIC CAPITAL MANAGEMENT (UK) LIMITED Company Secretary 2014-10-20 CURRENT 2014-09-26 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED IWOCA OXYGEN PLC Company Secretary 2014-06-24 CURRENT 2014-06-24 Active
WOODBERRY SECRETARIAL LIMITED POLEPOSITION BUSINESS DEVELOPMENT LTD Company Secretary 2014-06-16 CURRENT 2014-06-16 Dissolved 2016-01-26
WOODBERRY SECRETARIAL LIMITED NORTHERN STAR PARTNERS LTD Company Secretary 2014-05-30 CURRENT 2011-10-06 Dissolved 2015-05-19
WOODBERRY SECRETARIAL LIMITED SUREIT SERVICES LTD Company Secretary 2014-05-30 CURRENT 2007-01-04 Dissolved 2015-05-26
WOODBERRY SECRETARIAL LIMITED GLENDALE TECH CONSULTING LIMITED Company Secretary 2014-05-30 CURRENT 2006-02-27 Dissolved 2016-01-19
WOODBERRY SECRETARIAL LIMITED M & J ASSOCIATES LIMITED Company Secretary 2014-05-30 CURRENT 2007-01-26 Dissolved 2016-03-01
WOODBERRY SECRETARIAL LIMITED IRELAND FX LTD Company Secretary 2014-05-30 CURRENT 2004-06-16 Active
WOODBERRY SECRETARIAL LIMITED COST REDUCTION EXPENSE AND ACCOUNT MANAGEMENT LTD Company Secretary 2014-05-30 CURRENT 2010-08-23 Active
WOODBERRY SECRETARIAL LIMITED LIFEMORE LIMITED Company Secretary 2014-05-30 CURRENT 2007-12-06 Active
WOODBERRY SECRETARIAL LIMITED ALIF RETAIL LTD Company Secretary 2014-03-26 CURRENT 2014-03-26 Dissolved 2018-04-17
WOODBERRY SECRETARIAL LIMITED LITEMARKETING LIMITED Company Secretary 2014-01-28 CURRENT 2014-01-28 Dissolved 2015-08-18
WOODBERRY SECRETARIAL LIMITED EPSY COMPUTER TECHNOLOGY LIMITED Company Secretary 2013-10-23 CURRENT 2012-10-18 Dissolved 2015-04-07
WOODBERRY SECRETARIAL LIMITED 1 DEAL STREET LIMITED Company Secretary 2013-07-10 CURRENT 1999-06-15 Active
WOODBERRY SECRETARIAL LIMITED MONTAGU COURT FREEHOLD LIMITED Company Secretary 2013-06-26 CURRENT 2012-03-06 Active
WOODBERRY SECRETARIAL LIMITED ABILITY ENERGY PLC Company Secretary 2013-04-25 CURRENT 2013-04-25 Dissolved 2014-12-09
WOODBERRY SECRETARIAL LIMITED AEAS BUSINESSMEN SERVICES LIMITED Company Secretary 2013-02-27 CURRENT 2013-02-27 Dissolved 2014-10-07
WOODBERRY SECRETARIAL LIMITED CHARTERHOUSE (ELTRINGHAM STREET) MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-19 CURRENT 2007-05-31 Active
WOODBERRY SECRETARIAL LIMITED BEIJMA M. DEPT. PANAMA F. IDILBI LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Dissolved 2017-04-25
WOODBERRY SECRETARIAL LIMITED LICENSE TRADE SERVICES LTD Company Secretary 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-05-05
WOODBERRY SECRETARIAL LIMITED YORK MANSIONS (BAKER STREET) LIMITED Company Secretary 2013-01-01 CURRENT 1995-12-19 Active
WOODBERRY SECRETARIAL LIMITED EPSY COMPUTER TECHNOLOGY LIMITED Company Secretary 2012-10-18 CURRENT 2012-10-18 Dissolved 2015-04-07
WOODBERRY SECRETARIAL LIMITED MAYWAVE LIMITED Company Secretary 2012-09-10 CURRENT 2012-09-10 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED ENERGY PLANTATIONS PLC Company Secretary 2012-09-05 CURRENT 2012-09-05 Dissolved 2015-06-09
WOODBERRY SECRETARIAL LIMITED AFRICASIA PALM OIL PLC Company Secretary 2012-09-05 CURRENT 2012-09-05 Dissolved 2015-06-09
WOODBERRY SECRETARIAL LIMITED THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED Company Secretary 2012-05-24 CURRENT 1997-04-30 Active
WOODBERRY SECRETARIAL LIMITED NEXUS AID (NA) CIC Company Secretary 2012-04-12 CURRENT 2012-03-08 Dissolved 2016-05-31
WOODBERRY SECRETARIAL LIMITED LAN ELECTRONICS LIMITED Company Secretary 2011-11-25 CURRENT 2005-09-05 Dissolved 2015-05-05
WOODBERRY SECRETARIAL LIMITED QUAREX LTD Company Secretary 2011-11-17 CURRENT 2011-11-17 Dissolved 2016-08-30
WOODBERRY SECRETARIAL LIMITED INHERITANCE AND PROBATE SOLUTIONS LIMITED Company Secretary 2011-10-27 CURRENT 2011-10-27 Dissolved 2015-08-18
WOODBERRY SECRETARIAL LIMITED NORTHGATE NATURALS LIMITED Company Secretary 2011-09-20 CURRENT 2011-09-20 Dissolved 2016-03-01
WOODBERRY SECRETARIAL LIMITED CORE FN LIMITED Company Secretary 2011-08-24 CURRENT 1983-04-26 Dissolved 2016-02-16
WOODBERRY SECRETARIAL LIMITED M. B. PLANT SALES GROUP LIMITED Company Secretary 2011-08-08 CURRENT 1941-12-13 Dissolved 2016-02-16
WOODBERRY SECRETARIAL LIMITED 18/20 WARWICK SQUARE RESIDENTS LIMITED Company Secretary 2011-08-08 CURRENT 1991-07-12 Active
WOODBERRY SECRETARIAL LIMITED CORE SERVICE STATIONS LIMITED Company Secretary 2011-08-08 CURRENT 1980-04-16 Active
WOODBERRY SECRETARIAL LIMITED CORE INVESTMENTS LIMITED Company Secretary 2011-08-08 CURRENT 1969-07-11 Active
WOODBERRY SECRETARIAL LIMITED ST. HILDA'S WHARF (WAPPING) FREEHOLD COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 1995-05-15 Active
WOODBERRY SECRETARIAL LIMITED ST HILDA'S WHARF (WAPPING) MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 1989-11-09 Active
WOODBERRY SECRETARIAL LIMITED BASILDON COURT RESIDENTS COMPANY LIMITED Company Secretary 2010-06-24 CURRENT 1967-05-01 Active
WOODBERRY SECRETARIAL LIMITED GELEGOLAS REFURBISHMENT TEAM LIMITED Company Secretary 2010-05-11 CURRENT 2010-05-11 Dissolved 2017-08-08
WOODBERRY SECRETARIAL LIMITED WELLTECH SOLUTIONS LIMITED Company Secretary 2010-04-19 CURRENT 2009-08-12 Dissolved 2016-10-18
WOODBERRY SECRETARIAL LIMITED FAIST LIMITED Company Secretary 2010-04-09 CURRENT 1986-12-05 Active
WOODBERRY SECRETARIAL LIMITED A1 COMPANY SERVICES LIMITED Company Secretary 2010-03-08 CURRENT 2003-04-09 Dissolved 2017-01-17
ALEXANDER BRUCE JAMES IRVINE BOSWELL COVE ENTERPRISE LTD Director 2014-04-18 CURRENT 2013-05-14 Active
ALEXANDER BRUCE JAMES IRVINE BOSWELL DOLLARS GROVE FARMS LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active
FAY ROZANNE CROUCH 3 BRYANSTON SQUARE TENANTS MANAGEMENT COMPANY LIMITED Director 1991-12-26 CURRENT 1972-02-24 Active
ANTHONY PALMER AP DORMANT SERVICES LTD Director 2017-07-31 CURRENT 2017-04-24 Active
ANTHONY PALMER FREEFORM PRODUCTIONS LIMITED Director 1997-07-10 CURRENT 1997-06-26 Active
ROBERT THOMAS ERNEST WARE CONYGAR NOTTINGHAM LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
ROBERT THOMAS ERNEST WARE THE AEROBIC BIN COMPANY LIMITED Director 2015-08-07 CURRENT 2010-10-28 Active - Proposal to Strike off
ROBERT THOMAS ERNEST WARE CONYGAR YNYS MON LIMITED Director 2015-04-10 CURRENT 2015-03-24 Active - Proposal to Strike off
ROBERT THOMAS ERNEST WARE CHALKSTREAM INVESTMENT COMPANY PLC Director 2013-02-28 CURRENT 2012-11-29 Dissolved 2016-07-15
ROBERT THOMAS ERNEST WARE W1 (FREEHOLD) NO.5 LIMITED Director 2012-10-18 CURRENT 2012-09-20 Dissolved 2016-04-21
ROBERT THOMAS ERNEST WARE CONYGAR HOLYHEAD LIMITED Director 2007-08-17 CURRENT 2007-07-31 Active
ROBERT THOMAS ERNEST WARE CONYGAR BEDFORD SQUARE LIMITED Director 2006-04-06 CURRENT 2006-04-05 Active - Proposal to Strike off
ROBERT THOMAS ERNEST WARE CONYGAR WALES PLC Director 2006-03-17 CURRENT 2006-03-17 Active
ROBERT THOMAS ERNEST WARE MARTELLO QUAYS LIMITED Director 2005-11-08 CURRENT 2003-05-20 Active - Proposal to Strike off
ROBERT THOMAS ERNEST WARE CONYGAR PROPERTIES LIMITED Director 2004-02-12 CURRENT 2003-10-09 Active - Proposal to Strike off
ROBERT THOMAS ERNEST WARE CONYGAR DEVELOPMENTS LIMITED Director 2004-02-12 CURRENT 2003-10-09 Active
ROBERT THOMAS ERNEST WARE CONYGAR HOLDINGS LIMITED Director 2004-02-12 CURRENT 2003-10-13 Active
ROBERT THOMAS ERNEST WARE THE CONYGAR INVESTMENT COMPANY PLC Director 2003-09-22 CURRENT 2003-09-22 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
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-03-22APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS ERNEST WARE
2023-03-22APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS ERNEST WARE
2023-02-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-06SECRETARY'S DETAILS CHNAGED FOR HYSON AND CO LLP on 2022-04-04
2023-02-06SECRETARY'S DETAILS CHNAGED FOR HYSONS ACCOUNTANTS LLP on 2022-04-04
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MADELEINE ASTAIRE
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES MORGAN
2020-04-03AP03Appointment of Hyson and Co Llp as company secretary on 2020-04-03
2020-04-03TM02Termination of appointment of Woodberry Secretarial Limited on 2020-04-03
2019-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/19 FROM Winnington House 2 Woodberry Grove North Finchley London N12 0DR
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 12
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-02-08AP04Appointment of Woodberry Secretarial Limited as company secretary on 2017-02-08
2017-02-08TM02Termination of appointment of Temple Secretaries Limited on 2017-02-08
2016-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 12
2016-04-20AR0103/04/16 ANNUAL RETURN FULL LIST
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 12
2015-04-23AR0103/04/15 ANNUAL RETURN FULL LIST
2015-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 12
2014-05-07AR0103/04/14 ANNUAL RETURN FULL LIST
2013-08-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0103/04/13 ANNUAL RETURN FULL LIST
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE TUNNICLIFFE / 04/04/2012
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PALMER / 04/04/2012
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT WILLIAM MARSH / 04/04/2012
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN SAN SAN LAU / 04/04/2012
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARGARET DOBSON / 04/04/2012
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FAY ROZANNE CROUCH / 04/04/2012
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BRUCE JAMES IRVINE BOSWELL / 04/04/2012
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MADELEINE ASTAIRE / 04/04/2012
2012-08-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-09AP01DIRECTOR APPOINTED ROBERT THOMAS ERNEST WARE
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARE
2012-05-02AR0103/04/12 FULL LIST
2011-12-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-21AP01DIRECTOR APPOINTED SIMON JAMES MORGAN
2011-09-12AP01DIRECTOR APPOINTED CHRISTOPHER WARE
2011-09-12AP01DIRECTOR APPOINTED MR ANTHONY PALMER
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2011-04-28AR0103/04/11 FULL LIST
2011-04-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 28/04/2010
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR KATERINA JOANNOU
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26AR0103/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE TUNNICLIFFE / 01/10/2009
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN SAN SAN LAU / 01/10/2009
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KATERINA NAN JOANNOU / 01/10/2009
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARGARET DOBSON / 01/10/2009
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FAY ROZANNE CROUCH / 01/10/2009
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MADELEINE ASTAIRE / 01/10/2009
2010-04-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 01/10/2009
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR WENDY RICHARD
2009-05-12363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-05-05288aSECRETARY APPOINTED TEMPLE SECRETARIES LIMITED
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BALCOMBE
2008-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-07363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 43 MARYLEBONE LANE LONDON SW17 8NH
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2008-01-08288bSECRETARY RESIGNED
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-14363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-28363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-04-26288bDIRECTOR RESIGNED
2006-04-19288aNEW SECRETARY APPOINTED
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: C/O C P M BELCON HOUSE, ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2006-01-31288bSECRETARY RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-19288aNEW DIRECTOR APPOINTED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-04-29363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-06288bDIRECTOR 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 BEVERSTON MEWS MANAGEMENT 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 BEVERSTON MEWS MANAGEMENT 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
BEVERSTON MEWS MANAGEMENT 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
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 BEVERSTON MEWS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BEVERSTON MEWS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEVERSTON MEWS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BEVERSTON MEWS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEVERSTON MEWS MANAGEMENT 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 BEVERSTON MEWS MANAGEMENT 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 BEVERSTON MEWS MANAGEMENT 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 BEVERSTON MEWS MANAGEMENT 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 BEVERSTON MEWS MANAGEMENT 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.