BETHEL COURT MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

BETHEL COURT MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02311533

Incorporation date

01/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LACopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1988)
dot icon13/02/2026
Cessation of Nigel Edward Screen as a person with significant control on 2026-01-31
dot icon13/02/2026
Termination of appointment of Nigel Edward Screen as a director on 2026-01-31
dot icon13/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon28/11/2025
Cessation of Michael John as a person with significant control on 2025-11-18
dot icon28/11/2025
Termination of appointment of Michael John as a director on 2025-11-18
dot icon10/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon04/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with updates
dot icon31/01/2022
Notification of Gerald Williams as a person with significant control on 2022-01-07
dot icon31/01/2022
Notification of Nigel Edward Screen as a person with significant control on 2022-01-07
dot icon31/01/2022
Notification of Michael John as a person with significant control on 2022-01-07
dot icon31/01/2022
Withdrawal of a person with significant control statement on 2022-01-31
dot icon02/09/2021
Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 2021-09-02
dot icon30/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon11/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/04/2020
Appointment of Mr Nigel Edward Screen as a director on 2020-03-04
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon19/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon29/01/2019
Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 2019-01-29
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon30/11/2017
Termination of appointment of Stephen Bentley as a director on 2017-11-24
dot icon22/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/06/2017
Termination of appointment of William Llewellyn John as a secretary on 2017-03-15
dot icon06/06/2017
Appointment of Mr Gerald Williams as a director on 2017-03-15
dot icon23/03/2017
Appointment of Mr Stephen Bentley as a director on 2017-03-15
dot icon21/03/2017
Termination of appointment of William Llewellyn John as a director on 2017-03-15
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Registered office address changed from Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY on 2016-03-02
dot icon01/03/2016
Director's details changed for William Llewellyn John on 2016-01-31
dot icon01/03/2016
Secretary's details changed for William Llewellyn John on 2016-01-31
dot icon01/03/2016
Director's details changed for Michael John on 2016-01-31
dot icon05/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Registered office address changed from 67 Newton Road Mumbles Swansea West Glamorgan SA3 4BL to Langdon House Langdon Road Swansea SA1 8QY on 2015-02-26
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon25/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/02/2014
Director's details changed for William Llewellyn John on 2012-01-31
dot icon04/02/2014
Director's details changed for Michael John on 2012-01-31
dot icon04/02/2014
Secretary's details changed for William Llewellyn John on 2012-01-31
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon30/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon23/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/02/2010
Director's details changed for William Llewellyn John on 2009-10-01
dot icon01/02/2010
Director's details changed for Michael John on 2009-10-01
dot icon12/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/02/2009
Return made up to 31/01/09; full list of members
dot icon06/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/05/2008
Registered office changed on 20/05/2008 from llys tawe kings road SA1 swansea waterfront swansea SA1 8PG
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon25/09/2007
New director appointed
dot icon04/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 31/01/07; full list of members
dot icon26/02/2007
Director resigned
dot icon12/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/02/2006
Return made up to 31/01/06; full list of members
dot icon30/11/2005
New secretary appointed
dot icon05/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/05/2005
New director appointed
dot icon10/05/2005
Secretary resigned;director resigned
dot icon16/02/2005
Return made up to 31/01/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/02/2004
Return made up to 31/01/04; full list of members
dot icon26/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon07/02/2003
Return made up to 31/01/03; full list of members
dot icon23/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon23/01/2003
Resolutions
dot icon13/02/2002
Return made up to 31/01/02; full list of members
dot icon30/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon30/01/2002
Resolutions
dot icon10/04/2001
Secretary resigned;director resigned
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New secretary appointed;new director appointed
dot icon28/03/2001
Director resigned
dot icon05/03/2001
Return made up to 31/01/01; full list of members
dot icon26/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon09/02/2000
Return made up to 31/01/00; full list of members
dot icon01/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon01/02/2000
Resolutions
dot icon25/02/1999
Return made up to 31/01/99; full list of members
dot icon25/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon25/02/1999
Resolutions
dot icon04/02/1998
Return made up to 31/01/98; change of members
dot icon28/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon28/01/1998
Resolutions
dot icon04/02/1997
Return made up to 31/01/97; change of members
dot icon03/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon29/01/1996
Return made up to 31/01/96; full list of members
dot icon22/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon10/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/03/1995
Registered office changed on 10/03/95 from: flat 7 bethel court robert street manselton swansea
dot icon20/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon20/01/1995
Return made up to 31/01/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon31/01/1994
Return made up to 31/01/94; change of members
dot icon27/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon27/01/1993
Resolutions
dot icon27/01/1993
Return made up to 31/01/93; full list of members
dot icon02/11/1992
Director resigned;new director appointed
dot icon02/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1992
Registered office changed on 02/11/92 from: 114 newton road mumbles swansea
dot icon10/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon10/02/1992
Resolutions
dot icon10/02/1992
Return made up to 31/01/92; no change of members
dot icon15/07/1991
Return made up to 31/05/91; no change of members
dot icon19/07/1990
Return made up to 31/03/90; full list of members
dot icon28/06/1990
Accounts for a dormant company made up to 1990-03-31
dot icon28/06/1990
Resolutions
dot icon23/11/1988
Wd 09/11/88 ad 01/11/88--------- £ si 6@1=6 £ ic 2/8
dot icon17/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/11/1988
Registered office changed on 17/11/88 from: 100-101 exchange buildings adelaide street swansea SA1 1SZ
dot icon01/11/1988
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

£8.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
-
-
0.00
8.00
-
2022
0
-
-
0.00
8.00
-
2023
0
-
-
0.00
8.00
-
2023
0
-
-
0.00
8.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £Ascended0.00 % *

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
John, Michael
Director
13/09/2007 - 18/11/2025
-
Williams, Gerald
Director
15/03/2017 - Present
1
Screen, Nigel Edward
Director
04/03/2020 - 31/01/2026
-

Persons with Significant Control

6
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 BETHEL COURT MANAGEMENT CO. LIMITED

BETHEL COURT MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 01/11/1988 with the registered office located at C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BETHEL COURT MANAGEMENT CO. LIMITED?

toggle

BETHEL COURT MANAGEMENT CO. LIMITED is currently Active. It was registered on 01/11/1988 .

Where is BETHEL COURT MANAGEMENT CO. LIMITED located?

toggle

BETHEL COURT MANAGEMENT CO. LIMITED is registered at C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LA.

What does BETHEL COURT MANAGEMENT CO. LIMITED do?

toggle

BETHEL COURT MANAGEMENT CO. LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for BETHEL COURT MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 13/02/2026: Cessation of Nigel Edward Screen as a person with significant control on 2026-01-31.