BEVAN HOUSE MANAGEMENT CO LTD

Register to unlock more data on OkredoRegister

BEVAN HOUSE MANAGEMENT CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04326229

Incorporation date

21/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Butler House, 177-178 Tottenham Court Road, London W1T 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2001)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2024-11-21 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/02/2024
Appointment of Mr Andrew Brian Peddie as a director on 2024-01-22
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/12/2023
Confirmation statement made on 2023-11-21 with updates
dot icon24/07/2023
Termination of appointment of Nathan Richard Muruganandan as a director on 2023-07-15
dot icon31/03/2023
Second filing of Confirmation Statement dated 2021-11-21
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon01/03/2023
Confirmation statement made on 2022-11-21 with updates
dot icon28/02/2023
Secretary's details changed for Jones & Partners (Secretarial Services) Limited on 2022-11-21
dot icon28/02/2023
Director's details changed for Mr Nathan Richard Muruganandan on 2023-02-28
dot icon28/02/2023
Director's details changed for Mr Stephen Holt on 2022-11-01
dot icon28/02/2023
Registered office address changed from C/O Jones & Partners Ltd 3rd Floor Solar House 1-9 Romford Road London E15 4RG to Butler House 177-178 Tottenham Court Road London W1T 7AF on 2023-02-28
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-21 with updates
dot icon25/11/2020
Confirmation statement made on 2020-11-21 with updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2019-11-21 with updates
dot icon01/07/2019
Micro company accounts made up to 2019-03-31
dot icon21/06/2019
Termination of appointment of Benedict Elliott as a director on 2019-01-28
dot icon17/06/2019
Previous accounting period shortened from 2019-11-30 to 2019-03-31
dot icon08/05/2019
Micro company accounts made up to 2018-11-30
dot icon15/02/2019
Appointment of Mr Stephen Holt as a director on 2019-02-04
dot icon13/02/2019
Termination of appointment of Delia Susan Page as a director on 2019-02-04
dot icon10/12/2018
Confirmation statement made on 2018-11-21 with updates
dot icon02/10/2018
Termination of appointment of Graham Matthew Lewis as a director on 2018-02-01
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon23/03/2018
Termination of appointment of Christine Patricia Cook as a director on 2018-03-19
dot icon05/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/08/2017
Director's details changed for Mr Peter David Treacher on 2016-11-22
dot icon08/05/2017
Termination of appointment of Albert Foster as a director on 2017-02-12
dot icon24/03/2017
Appointment of Mr Nathan Richard Muruganandan as a director on 2017-03-08
dot icon23/03/2017
Appointment of Jones & Partners (Secretarial Services) Limited as a secretary on 2017-03-23
dot icon23/03/2017
Termination of appointment of Jones & Partners Ltd as a secretary on 2017-03-23
dot icon23/03/2017
Appointment of Mrs Christine Patricia Cook as a director on 2017-03-08
dot icon19/01/2017
Confirmation statement made on 2016-11-21 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/08/2015
Director's details changed for Jonathan Mark Unwin on 2015-08-04
dot icon04/08/2015
Director's details changed for Dr Graham Matthew Lewis on 2015-08-04
dot icon04/08/2015
Director's details changed for Mr Peter Treacher on 2015-08-04
dot icon04/08/2015
Director's details changed for Jonathan Mark Unwin on 2015-08-04
dot icon03/08/2015
Appointment of Jones & Partners Ltd as a secretary on 2015-02-09
dot icon24/03/2015
Registered office address changed from C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR England to C/O Jones & Partners Ltd 3Rd Floor Solar House 1-9 Romford Road London E15 4RG on 2015-03-24
dot icon09/02/2015
Termination of appointment of Peverel Secretarial Limited as a secretary on 2015-02-06
dot icon09/02/2015
Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR on 2015-02-09
dot icon15/12/2014
Appointment of Mr Benedict Elliott as a director on 2014-11-17
dot icon15/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/12/2013
Appointment of Peverel Secretarial Limited as a secretary
dot icon24/12/2013
Termination of appointment of Pembertons Secretaries Limited as a secretary
dot icon24/12/2013
Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2013-12-24
dot icon17/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/05/2012
Appointment of Mr Peter Treacher as a director
dot icon05/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-20
dot icon26/01/2011
Termination of appointment of Robyn Lotto as a director
dot icon14/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon13/12/2010
Secretary's details changed for Solitaire Secretaries Ltd on 2010-12-13
dot icon13/12/2010
Termination of appointment of Arun Joshi as a director
dot icon17/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon14/06/2010
Resolutions
dot icon26/03/2010
Appointment of Dr Graham Matthew Lewis as a director
dot icon03/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon03/12/2009
Director's details changed for Delia Susan Page on 2009-10-01
dot icon03/12/2009
Director's details changed for Arun Joshi on 2009-10-01
dot icon03/12/2009
Director's details changed for Jonathan Mark Unwin on 2009-10-01
dot icon03/12/2009
Director's details changed for Robyn Lotto on 2009-10-01
dot icon03/12/2009
Director's details changed for Albert Foster on 2009-10-01
dot icon03/12/2009
Secretary's details changed for Solitaire Secretaries Ltd on 2009-10-01
dot icon29/09/2009
Appointment terminated director jon bryan
dot icon21/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/01/2009
Return made up to 21/11/08; full list of members
dot icon07/01/2009
Secretary's change of particulars / solitaire secretaries LTD / 11/08/2008
dot icon17/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon07/10/2008
Director appointed arun joshi
dot icon21/08/2008
Director appointed robyn lotto
dot icon11/08/2008
Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet herts EN5 5TZ
dot icon07/08/2008
Appointment terminated director nina robertson
dot icon12/06/2008
Appointment terminated director john golding
dot icon14/04/2008
Director appointed jonathan mark unwin
dot icon21/11/2007
Return made up to 21/11/07; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/08/2007
Secretary resigned
dot icon29/08/2007
New secretary appointed
dot icon29/08/2007
Registered office changed on 29/08/07 from: fifth floor julco house 26-28 great portland street london W1W 8AS
dot icon08/06/2007
Ad 30/11/06--------- £ si 3120@1=3120 £ ic 19000/22120
dot icon08/06/2007
Nc inc already adjusted 14/12/06
dot icon08/06/2007
Resolutions
dot icon18/01/2007
Return made up to 21/11/06; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon23/08/2006
New director appointed
dot icon17/05/2006
Ad 09/06/03--------- £ si 18998@1
dot icon13/01/2006
Return made up to 21/11/05; change of members
dot icon02/12/2005
New secretary appointed
dot icon02/12/2005
Secretary resigned
dot icon02/12/2005
Director resigned
dot icon19/09/2005
Registered office changed on 19/09/05 from: wells house 80 upper street islington london N1 0NU
dot icon18/08/2005
Director resigned
dot icon15/08/2005
Total exemption full accounts made up to 2004-11-30
dot icon19/04/2005
New director appointed
dot icon18/03/2005
New director appointed
dot icon11/03/2005
Secretary resigned
dot icon11/03/2005
New secretary appointed
dot icon11/03/2005
Registered office changed on 11/03/05 from: highfields silver street wiveliscombe TA4 2PD
dot icon18/02/2005
Total exemption full accounts made up to 2003-11-30
dot icon18/02/2005
Amended accounts made up to 2002-11-30
dot icon13/01/2005
Return made up to 21/11/04; full list of members
dot icon07/01/2005
Director resigned
dot icon07/01/2005
Director resigned
dot icon31/10/2004
Director resigned
dot icon05/10/2004
Director resigned
dot icon23/01/2004
Return made up to 21/11/03; no change of members
dot icon23/01/2004
New secretary appointed
dot icon26/11/2003
Accounts for a dormant company made up to 2002-11-30
dot icon21/11/2003
Registered office changed on 21/11/03 from: 26 bevan house boswell street london WC1N 3BT
dot icon04/11/2003
New director appointed
dot icon15/07/2003
Memorandum and Articles of Association
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Secretary resigned
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon15/07/2003
Ad 09/06/03--------- £ si 18998@1=18998 £ ic 2/19000
dot icon15/07/2003
Nc inc already adjusted 09/06/03
dot icon15/07/2003
Resolutions
dot icon30/12/2002
Return made up to 21/11/02; full list of members
dot icon09/07/2002
Registered office changed on 09/07/02 from: crwys house 33 crwys road cardiff CF24 4YF
dot icon09/07/2002
Secretary resigned;director resigned
dot icon09/07/2002
Director resigned
dot icon09/07/2002
New secretary appointed
dot icon09/07/2002
New director appointed
dot icon21/11/2001
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 icon+2.71 % *

* during past year

Cash in Bank

£38,003.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/11/2025
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
4
315.47K
-
0.00
2.60K
-
2022
0
316.57K
-
0.00
37.00K
-
2023
-
312.38K
-
0.00
38.00K
-
2023
-
312.38K
-
0.00
38.00K
-

Employees

2023

Employees

-

Net Assets(GBP)

312.38K £Descended-1.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.00K £Ascended2.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
15/02/2013 - 06/02/2015
497
PEMBERTONS SECRETARIES LIMITED
Corporate Secretary
13/08/2007 - 15/02/2013
35
JONES & PARTNERS LTD
Corporate Secretary
09/02/2015 - 23/03/2017
1
Joshi, Arun
Director
28/09/2008 - 04/12/2010
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
21/11/2001 - 21/11/2001
16826

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 BEVAN HOUSE MANAGEMENT CO LTD

BEVAN HOUSE MANAGEMENT CO LTD is an(a) Active company incorporated on 21/11/2001 with the registered office located at Butler House, 177-178 Tottenham Court Road, London W1T 7AF. There are currently 5 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 BEVAN HOUSE MANAGEMENT CO LTD?

toggle

BEVAN HOUSE MANAGEMENT CO LTD is currently Active. It was registered on 21/11/2001 .

Where is BEVAN HOUSE MANAGEMENT CO LTD located?

toggle

BEVAN HOUSE MANAGEMENT CO LTD is registered at Butler House, 177-178 Tottenham Court Road, London W1T 7AF.

What does BEVAN HOUSE MANAGEMENT CO LTD do?

toggle

BEVAN HOUSE MANAGEMENT CO LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEVAN HOUSE MANAGEMENT CO LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.