BEV. HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEV. HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05488937

Incorporation date

23/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol BS30 8FJCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2005)
dot icon13/03/2026
Micro company accounts made up to 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon14/08/2024
Appointment of Mr Stephen Viridian as a director on 2024-08-14
dot icon26/07/2024
Micro company accounts made up to 2023-06-30
dot icon18/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon20/03/2024
Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 2024-03-20
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon26/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon30/08/2022
Registered office address changed from 16 Elmvale Drive Hutton Weston-Super-Mare BS24 9TG England to 184 Henleaze Road Bristol BS9 4NE on 2022-08-30
dot icon30/08/2022
Appointment of Mr Nigel Mark Samson as a director on 2022-08-24
dot icon24/08/2022
Appointment of Dna Property Services Limited as a secretary on 2022-08-24
dot icon24/08/2022
Termination of appointment of Peter Derek Baldwin as a secretary on 2022-08-24
dot icon24/08/2022
Termination of appointment of Lynne Christine Baldwin as a director on 2022-08-24
dot icon12/07/2022
Total exemption full accounts made up to 2022-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon19/06/2020
Registered office address changed from 1 Greenhill Close Weston-Super-Mare BS22 7PE England to 16 Elmvale Drive Hutton Weston-Super-Mare BS24 9TG on 2020-06-19
dot icon23/07/2019
Total exemption full accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon21/06/2018
Registered office address changed from 4 Cherry Gardens, Ardnave Park Kewstoke Weston-Super-Mare Avon BS22 9WT England to 1 Greenhill Close Weston-Super-Mare BS22 7PE on 2018-06-21
dot icon14/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon01/09/2016
Total exemption full accounts made up to 2016-06-30
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon23/06/2016
Secretary's details changed for Mr Peter Derek Baldwin on 2015-08-08
dot icon23/06/2016
Director's details changed for Mrs Lynne Christine Baldwin on 2015-08-08
dot icon25/08/2015
Total exemption full accounts made up to 2015-06-30
dot icon11/08/2015
Registered office address changed from 6 Butterfield Close Frampton Cotterell Bristol South Gloucestershire BS36 2WA to 4 Cherry Gardens, Ardnave Park Kewstoke Weston-Super-Mare Avon BS22 9WT on 2015-08-11
dot icon24/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon03/09/2014
Total exemption full accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon23/08/2012
Total exemption full accounts made up to 2012-06-30
dot icon23/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon20/07/2011
Total exemption full accounts made up to 2011-06-30
dot icon24/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon19/07/2010
Total exemption full accounts made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon02/07/2010
Director's details changed for Lynne Christine Baldwin on 2010-06-23
dot icon02/07/2010
Secretary's details changed for Peter Derek Baldwin on 2010-06-23
dot icon04/08/2009
Return made up to 23/06/09; full list of members
dot icon23/07/2009
Total exemption full accounts made up to 2009-06-30
dot icon19/08/2008
Return made up to 23/06/08; no change of members
dot icon24/07/2008
Total exemption full accounts made up to 2008-06-30
dot icon16/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon03/10/2007
Registered office changed on 03/10/07 from: flat 12 beverley court 32 beverley road horfield bristol BS7 0JJ
dot icon07/08/2007
New secretary appointed
dot icon23/07/2007
Secretary resigned
dot icon12/07/2007
Return made up to 23/06/07; full list of members
dot icon12/07/2007
Registered office changed on 12/07/07 from: flat 11 32 beverley road horfield bristol BS7 0JJ
dot icon12/07/2007
Location of debenture register
dot icon12/07/2007
Location of register of members
dot icon08/06/2007
Total exemption full accounts made up to 2006-06-30
dot icon23/03/2007
Director resigned
dot icon23/03/2007
Secretary resigned
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New secretary appointed
dot icon22/09/2006
Director resigned
dot icon22/09/2006
New director appointed
dot icon07/08/2006
Return made up to 23/06/06; full list of members
dot icon07/08/2006
New director appointed
dot icon17/07/2006
New secretary appointed
dot icon08/08/2005
Registered office changed on 08/08/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New secretary appointed
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
Director resigned
dot icon23/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samson, Nigel Mark
Director
24/08/2022 - Present
4
Viridian, Stephen
Director
14/08/2024 - 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+
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 BEV. HOUSE MANAGEMENT COMPANY LIMITED

BEV. HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/06/2005 with the registered office located at Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol BS30 8FJ. 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 BEV. HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BEV. HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/06/2005 .

Where is BEV. HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BEV. HOUSE MANAGEMENT COMPANY LIMITED is registered at Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol BS30 8FJ.

What does BEV. HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BEV. HOUSE MANAGEMENT COMPANY LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for BEV. HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-06-30.