BEER COURT (YEOVIL) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEER COURT (YEOVIL) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03023792

Incorporation date

20/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

10 Norrington Way, Chard, Somerset TA20 2JPCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1995)
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon26/01/2026
Termination of appointment of Denise Rose Finnie as a director on 2026-01-26
dot icon26/01/2026
Termination of appointment of Stephen John Impey as a director on 2026-01-26
dot icon31/08/2025
Micro company accounts made up to 2025-02-28
dot icon02/04/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon27/08/2024
Micro company accounts made up to 2024-02-29
dot icon25/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon11/05/2023
Micro company accounts made up to 2023-02-28
dot icon24/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon20/06/2022
Micro company accounts made up to 2022-02-28
dot icon24/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon18/07/2021
Micro company accounts made up to 2021-02-28
dot icon27/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon09/11/2020
Appointment of Mr Douglas Neil Lewis as a secretary on 2020-11-09
dot icon09/11/2020
Termination of appointment of Carol Elizabeth Lewis as a secretary on 2020-11-09
dot icon07/09/2020
Micro company accounts made up to 2020-02-29
dot icon21/04/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon02/07/2019
Micro company accounts made up to 2019-02-28
dot icon20/06/2019
Appointment of Mr Michael Tayler as a director on 2019-06-20
dot icon28/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon05/09/2018
Micro company accounts made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon04/07/2017
Micro company accounts made up to 2017-02-28
dot icon30/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon25/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon17/05/2012
Total exemption full accounts made up to 2012-02-29
dot icon27/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon06/05/2011
Total exemption full accounts made up to 2011-02-28
dot icon22/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon22/02/2011
Termination of appointment of Elizabeth Flack as a director
dot icon10/06/2010
Appointment of Stephen John Impey as a director
dot icon04/06/2010
Total exemption full accounts made up to 2010-02-28
dot icon25/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon25/02/2010
Director's details changed for Elizabeth Flack on 2010-02-16
dot icon25/02/2010
Termination of appointment of Carol Lewis as a director
dot icon25/02/2010
Director's details changed for Denise Rose Finnie on 2010-02-16
dot icon09/06/2009
Total exemption full accounts made up to 2009-02-28
dot icon25/02/2009
Return made up to 20/02/09; full list of members
dot icon09/07/2008
Total exemption full accounts made up to 2008-02-28
dot icon05/03/2008
Return made up to 20/02/08; no change of members
dot icon22/08/2007
New director appointed
dot icon17/08/2007
Total exemption full accounts made up to 2007-02-28
dot icon21/04/2007
Director resigned
dot icon19/03/2007
Return made up to 20/02/07; no change of members
dot icon19/06/2006
Total exemption full accounts made up to 2006-02-28
dot icon08/03/2006
Return made up to 20/02/06; full list of members
dot icon21/06/2005
Total exemption full accounts made up to 2005-02-28
dot icon05/05/2005
Return made up to 20/02/05; no change of members
dot icon18/11/2004
Secretary resigned
dot icon18/11/2004
New secretary appointed
dot icon21/05/2004
Total exemption full accounts made up to 2004-02-29
dot icon11/03/2004
Return made up to 20/02/04; no change of members
dot icon10/07/2003
Full accounts made up to 2003-02-28
dot icon07/04/2003
Return made up to 20/02/03; full list of members
dot icon24/07/2002
New director appointed
dot icon01/06/2002
Full accounts made up to 2002-02-28
dot icon02/04/2002
Registered office changed on 02/04/02 from: 20 st leonards court beer street yeovil somerset BA20 2AX
dot icon02/04/2002
Director resigned
dot icon02/04/2002
New director appointed
dot icon27/02/2002
Return made up to 20/02/02; no change of members
dot icon03/08/2001
Full accounts made up to 2001-02-28
dot icon27/02/2001
Return made up to 20/02/01; no change of members
dot icon07/06/2000
Full accounts made up to 2000-02-29
dot icon21/03/2000
Director resigned
dot icon10/03/2000
Return made up to 20/02/00; full list of members
dot icon16/05/1999
Full accounts made up to 1999-02-28
dot icon24/02/1999
Director resigned
dot icon24/02/1999
Return made up to 20/02/99; no change of members
dot icon02/12/1998
New director appointed
dot icon06/05/1998
Registered office changed on 06/05/98 from: 107 north street martock somerset TA12 6EJ
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New secretary appointed;new director appointed
dot icon06/05/1998
Director resigned
dot icon06/05/1998
Secretary resigned;director resigned
dot icon11/03/1998
Accounts for a small company made up to 1998-02-28
dot icon02/03/1998
Return made up to 20/02/98; full list of members
dot icon30/12/1997
Accounts for a small company made up to 1997-02-28
dot icon28/02/1997
Return made up to 20/02/97; full list of members
dot icon21/12/1996
Accounts for a small company made up to 1996-02-28
dot icon27/03/1996
Return made up to 20/02/96; full list of members
dot icon12/04/1995
Ad 03/04/95--------- £ si 18@1=18 £ ic 2/20
dot icon12/04/1995
Accounting reference date notified as 28/02
dot icon23/02/1995
Secretary resigned
dot icon20/02/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.00
-
0.00
-
-
2022
0
20.00
-
0.00
-
-
2023
0
20.00
-
0.00
-
-
2023
0
20.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

20.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/02/1995 - 20/02/1995
99600
Lewis, Carol Elizabeth
Director
26/03/2002 - 16/02/2010
11
Lewis, Carol Elizabeth
Secretary
31/10/2004 - 09/11/2020
33
Cole, Richard John
Director
20/02/1995 - 31/03/1998
1
Cole, Claire Donella
Director
20/02/1995 - 31/03/1998
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEER COURT (YEOVIL) MANAGEMENT LIMITED

BEER COURT (YEOVIL) MANAGEMENT LIMITED is an(a) Active company incorporated on 20/02/1995 with the registered office located at 10 Norrington Way, Chard, Somerset TA20 2JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEER COURT (YEOVIL) MANAGEMENT LIMITED?

toggle

BEER COURT (YEOVIL) MANAGEMENT LIMITED is currently Active. It was registered on 20/02/1995 .

Where is BEER COURT (YEOVIL) MANAGEMENT LIMITED located?

toggle

BEER COURT (YEOVIL) MANAGEMENT LIMITED is registered at 10 Norrington Way, Chard, Somerset TA20 2JP.

What does BEER COURT (YEOVIL) MANAGEMENT LIMITED do?

toggle

BEER COURT (YEOVIL) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEER COURT (YEOVIL) MANAGEMENT LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-28 with no updates.