BEAVER HOMES NO. 1 LIMITED

Register to unlock more data on OkredoRegister

BEAVER HOMES NO. 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05037340

Incorporation date

06/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

43 Albert Street, Mansfield NG18 1EACopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2004)
dot icon25/02/2026
Micro company accounts made up to 2025-12-31
dot icon29/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon16/12/2025
Termination of appointment of Jayne Ann Ripley as a director on 2025-12-16
dot icon15/04/2025
Micro company accounts made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon08/08/2024
Registered office address changed from 1 Western Close Mansfield Nottinghamshire NG18 5GA England to 43 Albert Street Mansfield NG18 1EA on 2024-08-08
dot icon08/08/2024
Confirmation statement made on 2024-07-22 with updates
dot icon24/06/2024
Micro company accounts made up to 2023-12-31
dot icon22/07/2023
Director's details changed for Mr Albert Henry Ripley on 2023-07-12
dot icon22/07/2023
Confirmation statement made on 2023-07-22 with updates
dot icon17/05/2023
Micro company accounts made up to 2022-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon12/04/2022
Micro company accounts made up to 2021-12-31
dot icon13/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-12-31
dot icon10/12/2020
Appointment of Ms Jayne Ann Ripley as a secretary on 2020-12-10
dot icon01/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon27/04/2020
Micro company accounts made up to 2019-12-31
dot icon04/01/2020
Appointment of Mr Albert Henry Ripley as a director on 2019-12-15
dot icon01/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon06/08/2019
Termination of appointment of Robert Adrian Parr as a secretary on 2018-12-31
dot icon23/04/2019
Micro company accounts made up to 2018-12-31
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with updates
dot icon05/09/2017
Confirmation statement made on 2017-08-26 with updates
dot icon27/06/2017
Micro company accounts made up to 2016-12-31
dot icon26/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon20/08/2016
Appointment of Mr Robert Adrian Parr as a secretary on 2016-08-20
dot icon20/08/2016
Termination of appointment of Jayne Ann Ripley as a secretary on 2016-08-20
dot icon20/08/2016
Termination of appointment of Albert Henry Ripley as a secretary on 2016-08-20
dot icon10/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon03/02/2016
Registered office address changed from C/O Sjf Accountants Ltd 56B Kirkby Road Sutton-in-Ashfield Nottinghamshire NG17 1GH to 1 Western Close Mansfield Nottinghamshire NG18 5GA on 2016-02-03
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon03/03/2015
Director's details changed for Jayne Ann Ripley on 2015-02-06
dot icon03/03/2015
Secretary's details changed for Jayne Ann Ripley on 2015-02-06
dot icon25/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/06/2013
Termination of appointment of Malcolm Gathercole as a director
dot icon22/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/04/2012
Registered office address changed from C/O C/O Sjf Accountants Ltd 264 Huthwaite Road Sutton-in-Ashfield Nottinghamshire NG17 2HF England on 2012-04-27
dot icon29/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon29/02/2012
Director's details changed for Malcolm Gathercole on 2012-02-07
dot icon29/02/2012
Secretary's details changed for Jayne Ann Ripley on 2011-02-07
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon03/03/2010
Director's details changed for Malcolm Gathercole on 2009-10-01
dot icon03/03/2010
Director's details changed for Jayne Ann Ripley on 2009-10-01
dot icon03/03/2010
Registered office address changed from C/O Fisher Cook Llp 264 Huthwaite Road Sutton in Ashfield Nottinghamshire NG17 2HF on 2010-03-03
dot icon17/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/03/2009
Return made up to 06/02/09; full list of members
dot icon06/03/2009
Registered office changed on 06/03/2009 from c/o fisher cook LLP 264 huthwaite road sutton-in-ashfield nottinghamshire NG17 2HF united kingdom
dot icon04/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/04/2008
Return made up to 06/02/08; full list of members
dot icon10/04/2008
Registered office changed on 10/04/2008 from c/o fisher & co opas house market street sutton in ashfield nottinghamshire NG17 1AG
dot icon21/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/06/2007
Registered office changed on 16/06/07 from: synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX
dot icon06/02/2007
Return made up to 06/02/07; full list of members
dot icon06/02/2007
Secretary's particulars changed;director's particulars changed
dot icon23/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/04/2006
Director resigned
dot icon03/04/2006
New director appointed
dot icon14/03/2006
New secretary appointed;new director appointed
dot icon13/03/2006
Director resigned
dot icon08/02/2006
Return made up to 06/02/06; full list of members
dot icon08/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/02/2005
Return made up to 06/02/05; full list of members
dot icon14/02/2005
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon24/01/2005
Secretary resigned
dot icon22/03/2004
Ad 06/02/04--------- £ si 11@1=11 £ ic 1/12
dot icon16/02/2004
New director appointed
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Director resigned
dot icon16/02/2004
New secretary appointed;new director appointed
dot icon16/02/2004
Registered office changed on 16/02/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon06/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Albert Henry Ripley
Director
05/02/2004 - 02/03/2006
4
Mr Albert Henry Ripley
Director
15/12/2019 - Present
4
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
05/02/2004 - 05/02/2004
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
05/02/2004 - 05/02/2004
12710
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
05/02/2004 - 05/02/2004
12820

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEAVER HOMES NO. 1 LIMITED

BEAVER HOMES NO. 1 LIMITED is an(a) Active company incorporated on 06/02/2004 with the registered office located at 43 Albert Street, Mansfield NG18 1EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAVER HOMES NO. 1 LIMITED?

toggle

BEAVER HOMES NO. 1 LIMITED is currently Active. It was registered on 06/02/2004 .

Where is BEAVER HOMES NO. 1 LIMITED located?

toggle

BEAVER HOMES NO. 1 LIMITED is registered at 43 Albert Street, Mansfield NG18 1EA.

What does BEAVER HOMES NO. 1 LIMITED do?

toggle

BEAVER HOMES NO. 1 LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BEAVER HOMES NO. 1 LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-12-31.