BEAVOR LANE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEAVOR LANE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10308029

Incorporation date

02/08/2016

Size

Dormant

Contacts

Registered address

Registered address

31-35 Kirby Street Unit 5.05 31-35 Kirby Street, Beavor Lane Management Limited C/O Parallel, London EC1N 8TECopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2016)
dot icon02/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon18/02/2026
Appointment of Mr Charles Andrew Coghlan Bennett as a director on 2026-02-18
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon12/06/2025
Appointment of Mr Daniel Louis Woodcock as a director on 2025-06-12
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon20/11/2023
Registered office address changed from 24 Unit Lg06 Greville Street London EC1N 8SS England to 31-35 Kirby Street Unit 5.05 31-35 Kirby Street Beavor Lane Management Limited C/O Parallel London EC1N 8TE on 2023-11-20
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/09/2023
Registered office address changed from 7 Stratford Place C/O Parallel 7 Stratford Place London W1C 1AY England to 24 Unit Lg06 Greville Street London EC1N 8SS on 2023-09-15
dot icon15/09/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon01/03/2022
Director's details changed for Mr Sam Richards Daniels on 2022-03-01
dot icon20/12/2021
Registered office address changed from 23 Kensington Gardens Square London W2 4BE England to 7 Stratford Place C/O Parallel 7 Stratford Place London W1C 1AY on 2021-12-20
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon29/03/2021
Micro company accounts made up to 2019-12-31
dot icon08/02/2021
Registered office address changed from 3rd Floor Roxburge House 273-287 Regent Street London W1B 2HA United Kingdom to 23 Kensington Gardens Square London W2 4BE on 2021-02-08
dot icon11/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon18/02/2020
Appointment of Dr Martina Reichert as a director on 2019-09-10
dot icon01/10/2019
Registered office address changed from Parallel Property Management Limited 3rd Floor, Roxburge House Regent Street London W1B 2HA England to 3rd Floor Roxburge House 273-287 Regent Street London W1B 2HA on 2019-10-01
dot icon01/10/2019
Registered office address changed from 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to Parallel Property Management Limited 3rd Floor, Roxburge House Regent Street London W1B 2HA on 2019-10-01
dot icon01/10/2019
Appointment of Mr Sam Richards Daniels as a director on 2019-09-10
dot icon01/10/2019
Appointment of Miss Sally Elizabeth Hughes as a director on 2019-09-10
dot icon24/09/2019
Appointment of Mr Christopher Mark Nicholas Land as a director on 2019-09-10
dot icon24/09/2019
Termination of appointment of Parul Vinod Scampion as a director on 2019-09-05
dot icon24/09/2019
Termination of appointment of Manish Vinod Khiroya as a director on 2019-09-02
dot icon24/09/2019
Appointment of Mr Alexander Cobden as a director on 2019-09-02
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon08/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon01/06/2018
Termination of appointment of Andy Joseph Shamash as a secretary on 2018-05-31
dot icon07/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon17/05/2017
Current accounting period extended from 2017-08-31 to 2017-12-31
dot icon09/01/2017
Registered office address changed from 7 Europa Studios Victoria Road London NW10 6nd to 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 2017-01-09
dot icon02/08/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Land, Christopher Mark Nicholas
Director
10/09/2019 - Present
-
Bennett, Charles Andrew Coghlan
Director
18/02/2026 - Present
1
Woodcock, Daniel Louis
Director
12/06/2025 - Present
28
Daniels, Sam Richard
Director
10/09/2019 - Present
-
Reichert, Martina, Dr
Director
10/09/2019 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAVOR LANE MANAGEMENT LIMITED

BEAVOR LANE MANAGEMENT LIMITED is an(a) Active company incorporated on 02/08/2016 with the registered office located at 31-35 Kirby Street Unit 5.05 31-35 Kirby Street, Beavor Lane Management Limited C/O Parallel, London EC1N 8TE. There are currently 7 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 BEAVOR LANE MANAGEMENT LIMITED?

toggle

BEAVOR LANE MANAGEMENT LIMITED is currently Active. It was registered on 02/08/2016 .

Where is BEAVOR LANE MANAGEMENT LIMITED located?

toggle

BEAVOR LANE MANAGEMENT LIMITED is registered at 31-35 Kirby Street Unit 5.05 31-35 Kirby Street, Beavor Lane Management Limited C/O Parallel, London EC1N 8TE.

What does BEAVOR LANE MANAGEMENT LIMITED do?

toggle

BEAVOR LANE MANAGEMENT LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BEAVOR LANE MANAGEMENT LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-18 with no updates.