BEAVOR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BEAVOR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03969674

Incorporation date

11/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Studio 5 Tunstall Studios, 34-44 Tunstall Road, London SW9 8DACopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2000)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon22/11/2024
Micro company accounts made up to 2024-03-31
dot icon19/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon04/09/2023
Micro company accounts made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon06/07/2023
Termination of appointment of Sharon Dawn Butler as a secretary on 2023-07-06
dot icon06/07/2023
Appointment of Ms Zena Perdita Holloway as a director on 2023-07-01
dot icon06/07/2023
Registered office address changed from Thanet House Bethersden Road Hothfield Ashford Kent TN26 1EP England to Studio 5 Tunstall Studios 34-44 Tunstall Road London SW9 8DA on 2023-07-06
dot icon15/08/2022
Notification of Zena Perdita Holloway as a person with significant control on 2022-08-10
dot icon15/08/2022
Change of details for Mr Patrick Joshua Willoughby Griffith as a person with significant control on 2022-08-10
dot icon05/08/2022
Micro company accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon19/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon13/11/2020
Micro company accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/07/2019
Registered office address changed from 19 Holbrook Lane Chislehurst Kent BR7 6PE to Thanet House Bethersden Road Hothfield Ashford Kent TN26 1EP on 2019-07-12
dot icon06/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon28/09/2018
Micro company accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon11/09/2017
Micro company accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon29/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Previous accounting period shortened from 2016-04-30 to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/09/2015
Satisfaction of charge 2 in full
dot icon08/09/2015
Satisfaction of charge 3 in full
dot icon14/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon05/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon05/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon05/06/2012
Director's details changed for Patrick Joshua Willoughby Griffith on 2011-08-01
dot icon06/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon07/09/2009
Total exemption full accounts made up to 2009-04-30
dot icon05/06/2009
Return made up to 04/06/09; full list of members
dot icon02/03/2009
Secretary appointed sharon dawn butler
dot icon02/03/2009
Appointment terminated secretary zena holloway
dot icon27/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon26/02/2009
Return made up to 04/06/08; full list of members
dot icon15/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon04/06/2007
Return made up to 04/06/07; full list of members
dot icon20/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon26/04/2006
Return made up to 11/04/06; full list of members
dot icon05/09/2005
Total exemption full accounts made up to 2005-04-30
dot icon05/09/2005
Registered office changed on 05/09/05 from: 5 curfew yard thames street windsor berkshire SL4 1SN
dot icon07/04/2005
Return made up to 11/04/05; full list of members
dot icon25/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon04/10/2004
Total exemption full accounts made up to 2003-04-30
dot icon06/04/2004
Return made up to 11/04/04; full list of members
dot icon29/04/2003
Return made up to 11/04/03; full list of members
dot icon16/04/2003
Accounts for a dormant company made up to 2002-04-30
dot icon02/07/2002
Particulars of mortgage/charge
dot icon02/05/2002
Particulars of mortgage/charge
dot icon23/04/2002
Return made up to 11/04/02; full list of members
dot icon19/04/2002
Particulars of mortgage/charge
dot icon09/01/2002
Accounts for a dormant company made up to 2001-04-30
dot icon29/08/2001
Return made up to 11/04/01; full list of members
dot icon29/08/2001
New director appointed
dot icon24/05/2001
New secretary appointed
dot icon29/06/2000
Certificate of change of name
dot icon16/04/2000
Director resigned
dot icon16/04/2000
Secretary resigned
dot icon16/04/2000
Registered office changed on 16/04/00 from: 381 kingsway hove east sussex BN3 4QD
dot icon11/04/2000
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
31/03/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
429.00
-
0.00
-
-
2022
2
10.50K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffith, Patrick Joshua Willoughby
Director
11/04/2000 - Present
5
Holloway, Zena Perdita
Director
01/07/2023 - Present
2
Butler, Sharon Dawn
Secretary
20/02/2009 - 06/07/2023
-

Persons with Significant Control

2
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 PROPERTIES LIMITED

BEAVOR PROPERTIES LIMITED is an(a) Active company incorporated on 11/04/2000 with the registered office located at Studio 5 Tunstall Studios, 34-44 Tunstall Road, London SW9 8DA. 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 BEAVOR PROPERTIES LIMITED?

toggle

BEAVOR PROPERTIES LIMITED is currently Active. It was registered on 11/04/2000 .

Where is BEAVOR PROPERTIES LIMITED located?

toggle

BEAVOR PROPERTIES LIMITED is registered at Studio 5 Tunstall Studios, 34-44 Tunstall Road, London SW9 8DA.

What does BEAVOR PROPERTIES LIMITED do?

toggle

BEAVOR PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BEAVOR PROPERTIES LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.