BEVERLEY COURT (WESTERN ROAD) MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

BEVERLEY COURT (WESTERN ROAD) MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01116283

Incorporation date

01/06/1973

Size

Micro Entity

Contacts

Registered address

Registered address

Dexters, 418 Muswell Hill Broadway, London N10 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon30/04/2026
Appointment of Fergus Riche as a director on 2026-04-30
dot icon30/04/2026
Termination of appointment of Steven Ford as a director on 2026-04-30
dot icon08/04/2026
Micro company accounts made up to 2025-12-31
dot icon19/11/2025
Registered office address changed from 20 Southern Road London N2 9LE England to Dexters 418 Muswell Hill Broadway London N10 1DJ on 2025-11-19
dot icon19/11/2025
Director's details changed for Mr Warren David Barke on 2025-11-18
dot icon19/11/2025
Termination of appointment of Alexandra Jennie Duboff as a director on 2025-11-19
dot icon12/11/2025
Termination of appointment of Hildegard Maria Luise Scott as a director on 2025-11-12
dot icon23/10/2025
Termination of appointment of Kirstan Hawkins as a director on 2025-10-23
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon05/04/2025
Micro company accounts made up to 2024-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon15/05/2024
Micro company accounts made up to 2023-12-31
dot icon17/07/2023
Termination of appointment of Reginald John White as a director on 2023-07-17
dot icon17/07/2023
Appointment of Mr Steven Ford as a director on 2023-07-17
dot icon31/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon12/04/2023
Micro company accounts made up to 2022-12-31
dot icon28/06/2022
Termination of appointment of Reginald White as a secretary on 2022-06-28
dot icon28/06/2022
Appointment of Ms Niovi Karathodorou as a director on 2022-06-28
dot icon28/06/2022
Termination of appointment of David Robert Goodman as a director on 2022-06-28
dot icon24/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon06/05/2022
Micro company accounts made up to 2021-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon03/03/2021
Micro company accounts made up to 2020-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-12-31
dot icon28/02/2020
Registered office address changed from C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ England to 20 Southern Road London N2 9LE on 2020-02-28
dot icon08/01/2020
Registered office address changed from Flat 6 Beverley Court 12 Western Road London N2 9HX to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 2020-01-08
dot icon29/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon23/04/2019
Micro company accounts made up to 2018-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon19/04/2018
Micro company accounts made up to 2017-12-31
dot icon14/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon10/04/2017
Micro company accounts made up to 2016-12-31
dot icon10/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon13/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon30/05/2015
Appointment of Alexandra Jennie Duboff as a director on 2015-05-06
dot icon20/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/12/2014
Termination of appointment of Jacquie Mackenzie as a director on 2014-12-03
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2014
Appointment of Mrs Hildegaard Scott as a director
dot icon18/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon18/06/2014
Termination of appointment of Joseph Ejiofor as a director
dot icon26/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon06/11/2012
Appointment of Ms Kirstan Hawkins as a director
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon11/05/2012
Appointment of Warren David Barke as a director
dot icon11/05/2012
Appointment of Joseph Ejiofor as a director
dot icon11/05/2012
Appointment of David Robert Goodman as a director
dot icon11/05/2012
Registered office address changed from 20 Southern Road London N2 9LE on 2012-05-11
dot icon11/05/2012
Termination of appointment of Hildegard Scott as a director
dot icon19/03/2012
Termination of appointment of Margaret Pacey as a director
dot icon15/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon13/07/2010
Director's details changed for Miss Margaret Pacey on 2010-05-23
dot icon13/07/2010
Director's details changed for Mr Reginald John White on 2010-05-23
dot icon28/06/2010
Appointment of Jacquie Mackenzie as a director
dot icon28/06/2010
Appointment of Reginald White as a secretary
dot icon28/06/2010
Termination of appointment of Frances Feldman as a director
dot icon28/06/2010
Termination of appointment of Kirstan Hawkins as a secretary
dot icon28/06/2010
Termination of appointment of Kirstan Hawkins as a director
dot icon29/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/08/2009
Director appointed ms kirstan hawkins
dot icon06/08/2009
Secretary appointed ms kirstan hawkins
dot icon06/08/2009
Return made up to 23/05/09; full list of members
dot icon06/08/2009
Appointment terminated director kevin martin
dot icon06/08/2009
Appointment terminated director andrew andrews
dot icon06/08/2009
Appointment terminated secretary kevin martin
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 23/05/08; full list of members
dot icon05/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/06/2007
Return made up to 23/05/07; no change of members
dot icon19/01/2007
Return made up to 23/05/06; full list of members
dot icon27/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/04/2006
New secretary appointed;new director appointed
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/09/2005
Secretary resigned;director resigned
dot icon04/07/2005
Return made up to 23/05/05; no change of members
dot icon07/02/2005
Return made up to 23/05/04; no change of members
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/05/2004
Secretary resigned
dot icon10/05/2004
New secretary appointed
dot icon17/11/2003
New director appointed
dot icon14/11/2003
New director appointed
dot icon05/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/07/2003
Director resigned
dot icon18/07/2003
Return made up to 23/05/03; full list of members
dot icon27/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/05/2002
Return made up to 23/05/02; full list of members
dot icon23/01/2002
New director appointed
dot icon10/12/2001
Director resigned
dot icon10/12/2001
Director resigned
dot icon25/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/06/2001
Return made up to 23/05/01; full list of members
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon31/08/2000
Full accounts made up to 1999-12-31
dot icon08/06/2000
Return made up to 23/05/00; full list of members
dot icon08/06/2000
Director resigned
dot icon17/11/1999
New director appointed
dot icon17/11/1999
Director resigned
dot icon12/07/1999
Full accounts made up to 1998-12-31
dot icon28/06/1999
Return made up to 23/05/99; full list of members
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon21/06/1998
Return made up to 23/05/98; no change of members
dot icon06/08/1997
Return made up to 23/05/97; full list of members
dot icon10/07/1997
Full accounts made up to 1996-12-31
dot icon19/10/1996
New director appointed
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon15/08/1996
Director resigned
dot icon17/06/1996
Return made up to 23/05/96; no change of members
dot icon12/12/1995
New director appointed
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon31/07/1995
Return made up to 23/05/95; no change of members
dot icon07/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a small company made up to 1993-12-31
dot icon15/06/1994
Return made up to 23/05/94; full list of members
dot icon12/09/1993
Director resigned
dot icon23/08/1993
Director resigned;new director appointed
dot icon14/07/1993
Full accounts made up to 1992-12-31
dot icon14/06/1993
Return made up to 23/05/93; no change of members
dot icon22/10/1992
Return made up to 23/05/92; full list of members
dot icon22/09/1992
Full accounts made up to 1991-12-31
dot icon10/04/1991
Full accounts made up to 1990-12-31
dot icon10/04/1991
Full accounts made up to 1989-12-31
dot icon21/08/1990
New director appointed
dot icon21/05/1990
Director resigned
dot icon14/03/1990
Director resigned
dot icon06/07/1989
Return made up to 23/05/89; no change of members
dot icon06/07/1989
Full accounts made up to 1988-12-31
dot icon28/10/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon07/09/1988
Accounts made up to 1987-12-31
dot icon07/09/1988
Return made up to 04/05/88; full list of members
dot icon06/01/1988
Director resigned
dot icon06/01/1988
Accounts made up to 1986-12-31
dot icon06/01/1988
Return made up to 01/06/87; full list of members
dot icon07/10/1987
New secretary appointed;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/05/1986
Return made up to 12/05/86; full list of members
dot icon28/05/1986
Full accounts made up to 1985-12-31
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
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.64K
-
0.00
-
-
2022
0
32.98K
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joseph Ejiofor
Director
17/04/2012 - 15/05/2014
20
Martin, Kevin, The Rev'd
Director
29/03/2006 - 01/04/2008
1
Barke, Warren David
Director
17/04/2012 - Present
5
Hawkins, Kirstan
Director
01/04/2008 - 27/04/2010
1
Hawkins, Kirstan
Director
17/04/2012 - 23/10/2025
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+
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 BEVERLEY COURT (WESTERN ROAD) MANAGEMENT CO. LIMITED

BEVERLEY COURT (WESTERN ROAD) MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 01/06/1973 with the registered office located at Dexters, 418 Muswell Hill Broadway, London N10 1DJ. There are currently 3 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 BEVERLEY COURT (WESTERN ROAD) MANAGEMENT CO. LIMITED?

toggle

BEVERLEY COURT (WESTERN ROAD) MANAGEMENT CO. LIMITED is currently Active. It was registered on 01/06/1973 .

Where is BEVERLEY COURT (WESTERN ROAD) MANAGEMENT CO. LIMITED located?

toggle

BEVERLEY COURT (WESTERN ROAD) MANAGEMENT CO. LIMITED is registered at Dexters, 418 Muswell Hill Broadway, London N10 1DJ.

What does BEVERLEY COURT (WESTERN ROAD) MANAGEMENT CO. LIMITED do?

toggle

BEVERLEY COURT (WESTERN ROAD) MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEVERLEY COURT (WESTERN ROAD) MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 30/04/2026: Appointment of Fergus Riche as a director on 2026-04-30.