BEVERLEY ESTATE (CANTERBURY) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BEVERLEY ESTATE (CANTERBURY) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00790995

Incorporation date

06/02/1964

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Dennehill Business Centre, Womenswold, Canterbury CT4 6HDCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1964)
dot icon06/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon20/08/2025
Accounts for a dormant company made up to 2024-12-24
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-24
dot icon03/06/2024
Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to Unit 2 Dennehill Business Centre Womenswold Canterbury CT4 6HD on 2024-06-03
dot icon03/06/2024
Termination of appointment of Caxtons Commercial Limited as a secretary on 2024-06-01
dot icon03/06/2024
Appointment of Kent Property Management as a secretary on 2024-06-01
dot icon28/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon24/09/2023
Micro company accounts made up to 2022-12-24
dot icon19/04/2023
Appointment of Mr Roger Brian Newman as a director on 2023-03-03
dot icon27/02/2023
Confirmation statement made on 2023-02-26 with updates
dot icon02/12/2022
Micro company accounts made up to 2021-12-24
dot icon10/11/2022
Termination of appointment of Roger Brian Newman as a director on 2021-12-25
dot icon09/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon06/01/2022
Termination of appointment of Suzanna Jane Noy as a director on 2021-12-21
dot icon07/09/2021
Micro company accounts made up to 2020-12-24
dot icon01/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon07/12/2020
Micro company accounts made up to 2019-12-24
dot icon04/05/2020
Confirmation statement made on 2020-02-26 with updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-24
dot icon11/09/2019
Termination of appointment of Ian Charles Bubb as a secretary on 2017-06-30
dot icon05/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon30/11/2018
Termination of appointment of Michael Webb as a director on 2018-11-20
dot icon24/09/2018
Micro company accounts made up to 2017-12-24
dot icon13/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon06/10/2017
Micro company accounts made up to 2016-12-24
dot icon09/08/2017
Appointment of Caxtons Commercial Limited as a secretary on 2017-07-01
dot icon09/08/2017
Registered office address changed from 100 High Street Whitstable Kent CT5 1AZ England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 2017-08-09
dot icon12/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon11/03/2017
Termination of appointment of Anna Harriet Mcgregor as a director on 2016-07-27
dot icon11/03/2017
Appointment of Suzanna Jane Noy as a director on 2016-07-27
dot icon11/03/2017
Appointment of Roger Brian Newman as a director on 2016-06-27
dot icon11/03/2017
Appointment of John Robert Mansfield as a director on 2016-07-27
dot icon11/03/2017
Termination of appointment of David Geoffrey Hammond as a secretary on 2016-07-27
dot icon11/03/2017
Appointment of Mr Ian Charles Bubb as a secretary on 2016-07-27
dot icon24/09/2016
Total exemption small company accounts made up to 2015-12-24
dot icon25/05/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon25/05/2016
Registered office address changed from 17-19 High Street Hythe Kent CT21 5AD to 100 High Street Whitstable Kent CT5 1AZ on 2016-05-25
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-24
dot icon21/05/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2013-12-24
dot icon12/07/2014
Compulsory strike-off action has been discontinued
dot icon10/07/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon08/07/2014
First Gazette notice for compulsory strike-off
dot icon24/10/2013
Total exemption small company accounts made up to 2012-12-24
dot icon10/05/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon14/09/2012
Total exemption full accounts made up to 2011-12-24
dot icon25/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon26/09/2011
Total exemption full accounts made up to 2010-12-24
dot icon04/06/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon08/03/2011
Appointment of Mr David Geoffrey Hammond as a secretary
dot icon04/03/2011
Termination of appointment of John Stuart as a secretary
dot icon04/03/2011
Registered office address changed from 10 Kingsdown Park Tankerton Whitstable Kent CT5 2DU on 2011-03-04
dot icon22/10/2010
Total exemption small company accounts made up to 2009-12-24
dot icon26/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon26/03/2010
Director's details changed for Mrs Anna Harriet Mcgregor on 2010-03-26
dot icon26/03/2010
Director's details changed for Michael Webb on 2010-03-26
dot icon26/03/2010
Director's details changed for Jean Ann Belsey on 2010-03-26
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-24
dot icon16/03/2009
Return made up to 12/03/09; full list of members
dot icon02/12/2008
Director appointed michael webb
dot icon06/05/2008
Total exemption small company accounts made up to 2007-12-24
dot icon02/05/2008
Return made up to 12/03/08; full list of members
dot icon15/10/2007
Total exemption full accounts made up to 2006-12-24
dot icon13/04/2007
Return made up to 12/03/07; full list of members
dot icon13/09/2006
New director appointed
dot icon13/09/2006
Director resigned
dot icon21/07/2006
Full accounts made up to 2005-12-24
dot icon12/04/2006
Return made up to 12/03/06; full list of members
dot icon27/04/2005
New director appointed
dot icon14/04/2005
Return made up to 12/03/05; full list of members
dot icon09/04/2005
Accounts for a small company made up to 2004-12-24
dot icon03/08/2004
Accounts for a small company made up to 2003-12-24
dot icon14/04/2004
Return made up to 12/03/04; change of members
dot icon08/04/2003
Return made up to 12/03/03; full list of members
dot icon14/03/2003
Accounts for a small company made up to 2002-12-24
dot icon02/09/2002
Accounts for a small company made up to 2001-12-24
dot icon10/04/2002
Return made up to 12/03/02; change of members
dot icon13/04/2001
Accounts for a small company made up to 2000-12-24
dot icon09/04/2001
Return made up to 12/03/01; change of members
dot icon12/04/2000
Return made up to 12/03/00; full list of members
dot icon23/03/2000
Accounts for a small company made up to 1999-12-24
dot icon16/12/1999
Director resigned
dot icon13/08/1999
Accounts for a small company made up to 1998-12-24
dot icon06/04/1999
Return made up to 12/03/99; full list of members
dot icon20/10/1998
Full accounts made up to 1997-12-24
dot icon18/04/1998
Return made up to 12/03/98; change of members
dot icon04/06/1997
Registered office changed on 04/06/97 from: 37 st margarets st canterbury kent CT1 2TU
dot icon07/05/1997
Full accounts made up to 1996-12-24
dot icon07/05/1997
Return made up to 12/03/97; change of members
dot icon06/05/1997
New director appointed
dot icon06/05/1997
Director resigned
dot icon15/11/1996
Secretary resigned
dot icon03/11/1996
New secretary appointed
dot icon26/09/1996
Secretary's particulars changed;director's particulars changed
dot icon26/09/1996
Secretary resigned
dot icon17/09/1996
New secretary appointed
dot icon23/04/1996
Full accounts made up to 1995-12-24
dot icon22/04/1996
Director resigned
dot icon22/04/1996
New director appointed
dot icon22/04/1996
Return made up to 12/03/96; full list of members
dot icon23/05/1995
Director resigned;new director appointed
dot icon01/05/1995
Full accounts made up to 1994-12-24
dot icon05/04/1995
Return made up to 12/03/95; change of members
dot icon24/03/1994
Return made up to 12/03/94; change of members
dot icon24/03/1994
Full accounts made up to 1993-12-24
dot icon08/04/1993
Full accounts made up to 1992-12-24
dot icon23/03/1993
Return made up to 12/03/93; full list of members
dot icon07/05/1992
Full accounts made up to 1991-12-24
dot icon01/04/1992
Return made up to 12/03/92; change of members
dot icon22/05/1991
New director appointed
dot icon21/05/1991
Full accounts made up to 1990-12-24
dot icon11/04/1991
Return made up to 12/03/91; full list of members
dot icon19/06/1990
Director resigned
dot icon01/05/1990
Full accounts made up to 1989-12-24
dot icon01/05/1990
Return made up to 29/03/90; full list of members
dot icon24/05/1989
Secretary resigned;new secretary appointed
dot icon08/05/1989
Full accounts made up to 1988-12-24
dot icon08/05/1989
Return made up to 30/03/89; full list of members
dot icon09/05/1988
Full accounts made up to 1987-12-24
dot icon09/05/1988
Return made up to 11/04/88; full list of members
dot icon05/11/1987
Director resigned;new director appointed
dot icon18/04/1987
Full accounts made up to 1986-12-24
dot icon18/04/1987
Return made up to 13/04/87; full list of members
dot icon24/03/1987
Registered office changed on 24/03/87 from: 39 st margarets st cawterbury kent
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/04/1986
Director resigned;new director appointed
dot icon29/04/1986
Full accounts made up to 1985-12-24
dot icon18/04/1986
Return made up to 07/04/86; full list of members
dot icon06/02/1964
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
44.00
-
0.00
-
-
2022
-
44.00
-
0.00
-
-
2022
-
44.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

44.00 £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
CAXTONS COMMERCIAL LIMITED
Corporate Secretary
01/07/2017 - 01/06/2024
76
KENT PROPERTY MANAGEMENT
Corporate Secretary
01/06/2024 - Present
85
Newman, Roger Brian
Director
26/06/2016 - 24/12/2021
4
Newman, Roger Brian
Director
03/03/2023 - Present
4
Webb, Michael John
Director
25/11/2008 - 19/11/2018
3

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 ESTATE (CANTERBURY) RESIDENTS ASSOCIATION LIMITED

BEVERLEY ESTATE (CANTERBURY) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 06/02/1964 with the registered office located at Unit 2 Dennehill Business Centre, Womenswold, Canterbury CT4 6HD. There are currently 4 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 ESTATE (CANTERBURY) RESIDENTS ASSOCIATION LIMITED?

toggle

BEVERLEY ESTATE (CANTERBURY) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 06/02/1964 .

Where is BEVERLEY ESTATE (CANTERBURY) RESIDENTS ASSOCIATION LIMITED located?

toggle

BEVERLEY ESTATE (CANTERBURY) RESIDENTS ASSOCIATION LIMITED is registered at Unit 2 Dennehill Business Centre, Womenswold, Canterbury CT4 6HD.

What does BEVERLEY ESTATE (CANTERBURY) RESIDENTS ASSOCIATION LIMITED do?

toggle

BEVERLEY ESTATE (CANTERBURY) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEVERLEY ESTATE (CANTERBURY) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-26 with updates.