BEVERLEY COURT (JESMOND ROAD) MANAGEMENT COMPANY LIMITED - NEW MILTON
Company Profile | Company Filings |
Overview
BEVERLEY COURT (JESMOND ROAD) MANAGEMENT COMPANY LIMITED is a Private Limited Company from NEW MILTON ENGLAND and has the status: Active.
BEVERLEY COURT (JESMOND ROAD) MANAGEMENT COMPANY LIMITED was incorporated 34 years ago on 01/06/1989 and has the registered number: 02390926. The accounts status is DORMANT and accounts are next due on 24/12/2024.
BEVERLEY COURT (JESMOND ROAD) MANAGEMENT COMPANY LIMITED was incorporated 34 years ago on 01/06/1989 and has the registered number: 02390926. The accounts status is DORMANT and accounts are next due on 24/12/2024.
BEVERLEY COURT (JESMOND ROAD) MANAGEMENT COMPANY LIMITED - NEW MILTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
24 / 3 | 24/03/2023 | 24/12/2024 |
Registered Office
QUEENSWAY HOUSE
NEW MILTON
HAMPSHIRE
BH25 5NN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SARAH BUTT | Nov 1989 | British | Director | 2023-09-14 | CURRENT |
GWENDOLINE ANNE PERCHARD | Jan 1942 | British | Director | 1998-12-30 UNTIL 2011-07-14 | RESIGNED |
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED | Corporate Secretary | 2005-06-02 UNTIL 2008-10-30 | RESIGNED | ||
LYNNETTE ANN ANSTEY | Jun 1963 | Secretary | 1995-05-02 UNTIL 1999-03-19 | RESIGNED | |
DAVID GLYN GREEN | May 1975 | British | Secretary | 1999-03-29 UNTIL 2001-10-04 | RESIGNED |
HELEN CLARKE | Apr 1956 | British | Secretary | 2009-04-01 UNTIL 2016-12-21 | RESIGNED |
PAUL BELL | Jan 1956 | British | Secretary | RESIGNED | |
MR HAROLD LOASBY | Mar 1943 | British | Secretary | 2004-11-16 UNTIL 2005-06-03 | RESIGNED |
DENNIS HALL | May 1940 | British | Director | 1993-04-09 UNTIL 1994-07-28 | RESIGNED |
NIKKI ROBERTS | Feb 1971 | British | Director | 2003-04-10 UNTIL 2007-02-28 | RESIGNED |
CORRIE ANN POWIS | Nov 1968 | British | Director | 1995-05-02 UNTIL 1995-11-06 | RESIGNED |
PETER ALAN PERCHARD | Oct 1934 | British | Director | 1998-12-30 UNTIL 2011-07-14 | RESIGNED |
JONATHAN RICHARD STOBBS | May 1958 | British | Director | 2002-09-30 UNTIL 2023-09-14 | RESIGNED |
MR KENNETH JAMES MILLWARD | Feb 1932 | British | Director | RESIGNED | |
JOHN MCGEGOR MELIA | Apr 1973 | British | Director | 2000-03-06 UNTIL 2001-04-12 | RESIGNED |
JANNE MORAG HOOPER | Dec 1961 | British | Director | 1995-05-02 UNTIL 1998-04-07 | RESIGNED |
HELEN CLARKE | Apr 1956 | British | Director | 2002-09-30 UNTIL 2016-12-21 | RESIGNED |
DAVID GLYN GREEN | May 1975 | British | Director | 1999-01-11 UNTIL 2001-10-04 | RESIGNED |
RICHARD ALEXANDER CLAYTON | Jul 1966 | British | Director | 1995-05-02 UNTIL 1997-09-29 | RESIGNED |
MARTYN CARTER-CLARKE | May 1956 | British | Director | 2007-03-23 UNTIL 2016-12-21 | RESIGNED |
MR GEOFFREY BALL | Aug 1973 | British | Director | 2017-06-16 UNTIL 2020-06-16 | RESIGNED |
PAUL BELL | Jan 1956 | British | Director | RESIGNED | |
MR DAVID WILLIAM BROADBENT | Feb 1954 | British | Director | 1994-07-28 UNTIL 1995-05-02 | RESIGNED |
CURTIS LEE ANSTEY | Jul 1964 | British | Director | 1995-05-02 UNTIL 1999-03-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Geoffrey Ball | 2017-06-16 - 2021-05-04 | 8/1973 | Chester Cheshire | Significant influence or control |
Mr Jonathan Richard Stobbs | 2016-06-01 | 5/1958 | New Milton Hampshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BEVERLEY_COURT_(JESMOND_R - Accounts | 2023-09-26 | 24-03-2023 | £24 equity |
BEVERLEY_COURT_(JESMOND_R - Accounts | 2022-09-30 | 24-03-2022 | £3,477 Cash £3,561 equity |
BEVERLEY_COURT_(JESMOND_R - Accounts | 2021-10-12 | 24-03-2021 | £1,738 Cash £4,040 equity |
BEVERLEY_COURT_(JESMOND_R - Accounts | 2020-09-08 | 24-03-2020 | £1,654 Cash £4,025 equity |
Beverley Court (Jesmond Road) Management Company Limited Filleted accounts for Companies House (small and micro) | 2019-12-20 | 24-03-2019 | £642 Cash £2,789 equity |
Beverley Court (Jesmond Road) Management Company Limited Filleted accounts for Companies House (small and micro) | 2018-12-22 | 24-03-2018 | £1,363 Cash £1,584 equity |
Abbreviated Company Accounts - BEVERLEY COURT (JESMOND ROAD) MANAGEMENT COMPANY LIMITED | 2016-12-22 | 24-03-2016 | £24 equity |