BEVERLEY HYRST PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEVERLEY HYRST PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01953471

Incorporation date

08/10/1985

Size

Micro Entity

Contacts

Registered address

Registered address

42 Kings Hill Avenue, Kings Hill, West Malling ME19 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1986)
dot icon22/08/2025
Micro company accounts made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-25 with updates
dot icon23/08/2024
Micro company accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-25 with updates
dot icon02/11/2023
Appointment of Mr Mark Joseph Bevan as a director on 2023-10-19
dot icon19/09/2023
Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 42 Kings Hill Avenue Kings Hill West Malling ME19 4AJ on 2023-09-19
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/05/2023
Director's details changed for Mr Thomas William Brown on 2023-05-16
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with updates
dot icon24/08/2022
Micro company accounts made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon08/04/2022
Termination of appointment of Peter Herbert Cordery as a director on 2022-03-24
dot icon22/10/2021
Appointment of Mr Thomas William Brown as a director on 2021-09-16
dot icon07/08/2021
Micro company accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-04-23 with updates
dot icon17/07/2019
Director's details changed for Mr Peter Herbert Cordery on 2019-07-17
dot icon02/05/2019
Micro company accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon29/05/2018
Micro company accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon14/08/2017
Termination of appointment of Mary Andrea Budgen as a director on 2017-07-06
dot icon26/05/2017
Micro company accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon19/07/2016
Termination of appointment of Stuart Cochrane as a director on 2016-07-14
dot icon24/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon27/10/2014
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 2014-10-27
dot icon02/10/2014
Termination of appointment of Raymond Richard Davis as a director on 2014-09-25
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/05/2014
Director's details changed for Miss Quan Heng Kok Shun on 2014-05-06
dot icon10/05/2014
Director's details changed for Mr Raymond Richard Davis on 2014-05-06
dot icon10/05/2014
Director's details changed for Mrs Janet Maureen Cridland on 2014-05-06
dot icon10/05/2014
Director's details changed for Mr Peter Herbert Cordery on 2014-05-06
dot icon10/05/2014
Director's details changed for Mr Stuart Cochrane on 2014-05-06
dot icon10/05/2014
Director's details changed for Mr Roger Arthur Budgen on 2014-05-06
dot icon10/05/2014
Director's details changed for Mrs Mary Andrea Budgen on 2014-05-06
dot icon24/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon07/03/2013
Appointment of Mr Stuart Cochrane as a director
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/06/2012
Termination of appointment of Marc Hansen as a director
dot icon12/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon12/04/2012
Director's details changed for Janet Maureen Cridland on 2011-03-29
dot icon12/04/2012
Director's details changed for Quan Heng Kok Shun on 2011-03-29
dot icon12/04/2012
Director's details changed for Roger Arthur Budgen on 2011-03-29
dot icon12/04/2012
Director's details changed for Raymond Davis on 2011-03-29
dot icon12/04/2012
Director's details changed for Peter Herbert Cordery on 2011-03-29
dot icon24/01/2012
Director's details changed for Mary Andrea Budgen on 2012-01-07
dot icon13/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon03/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/04/2010
Termination of appointment of Christopher Nelson as a secretary
dot icon02/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 31/03/09; full list of members
dot icon01/12/2008
Registered office changed on 01/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
dot icon17/07/2008
Director appointed janet maureen cridland
dot icon16/07/2008
Appointment terminated director susan boughton
dot icon13/05/2008
Return made up to 31/03/08; full list of members
dot icon09/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/04/2008
Registered office changed on 07/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/09/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon14/04/2007
Return made up to 31/03/07; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/04/2006
Return made up to 31/03/06; full list of members
dot icon01/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/04/2005
Return made up to 31/03/05; full list of members
dot icon24/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/11/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon06/04/2004
Return made up to 31/03/04; full list of members
dot icon29/01/2004
New director appointed
dot icon24/01/2004
New director appointed
dot icon19/01/2004
New director appointed
dot icon19/01/2004
New director appointed
dot icon10/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon06/04/2003
Return made up to 31/03/03; full list of members
dot icon28/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon09/04/2002
Return made up to 31/03/02; full list of members
dot icon22/02/2002
New director appointed
dot icon02/02/2002
New director appointed
dot icon03/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon17/08/2001
Director resigned
dot icon20/04/2001
Return made up to 31/03/01; full list of members
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon06/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon30/03/2000
Return made up to 31/03/00; full list of members
dot icon22/03/2000
Return made up to 31/03/99; full list of members
dot icon03/03/2000
New director appointed
dot icon18/02/2000
New director appointed
dot icon30/07/1999
Director resigned
dot icon25/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon01/03/1999
Accounts for a dormant company made up to 1998-03-31
dot icon04/06/1998
Director resigned
dot icon04/06/1998
Director resigned
dot icon24/05/1998
Return made up to 31/03/98; full list of members
dot icon22/05/1998
New director appointed
dot icon22/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon13/05/1997
Return made up to 31/03/97; full list of members
dot icon12/05/1997
New director appointed
dot icon11/03/1997
Return made up to 31/03/96; full list of members
dot icon21/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon30/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon20/06/1995
Return made up to 31/03/95; full list of members
dot icon10/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/04/1994
Return made up to 31/03/94; full list of members
dot icon12/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon25/03/1993
Return made up to 31/03/93; full list of members
dot icon18/08/1992
Accounts for a dormant company made up to 1992-03-31
dot icon14/04/1992
Return made up to 31/03/92; change of members
dot icon09/03/1992
Accounts for a dormant company made up to 1991-03-31
dot icon17/09/1991
Return made up to 16/03/91; full list of members
dot icon18/07/1991
Return made up to 31/12/90; full list of members
dot icon27/06/1990
Director resigned;new director appointed
dot icon27/06/1990
Secretary resigned;new secretary appointed
dot icon18/05/1990
Registered office changed on 18/05/90 from: 28 wellesley road croydon CR9 2BP
dot icon18/05/1990
Return made up to 31/03/90; full list of members
dot icon10/05/1990
Accounts for a dormant company made up to 1990-03-31
dot icon11/04/1990
Accounts for a dormant company made up to 1989-03-31
dot icon21/06/1989
Addendum to annual accounts
dot icon23/05/1989
Return made up to 16/03/89; full list of members
dot icon10/05/1988
Return made up to 10/04/88; no change of members
dot icon13/01/1988
Accounts for a dormant company made up to 1987-03-31
dot icon13/01/1988
Resolutions
dot icon13/01/1988
Return made up to 18/04/87; full list of members
dot icon27/02/1987
Secretary resigned;new secretary appointed
dot icon24/02/1987
New director appointed
dot icon27/06/1986
Certificate of change of name
dot icon05/06/1986
Gazettable document
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
25/05/2026
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
82.66K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Thomas William
Director
16/09/2021 - Present
13
Bevan, Mark Joseph
Director
19/10/2023 - Present
1
Kok Shun, Quan Heng
Director
25/11/2003 - Present
-
Budgen, Roger Arthur
Director
25/11/2003 - Present
-
Cridland, Janet Maureen
Director
26/06/2008 - 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+
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 HYRST PROPERTY COMPANY LIMITED

BEVERLEY HYRST PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 08/10/1985 with the registered office located at 42 Kings Hill Avenue, Kings Hill, West Malling ME19 4AJ. 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 BEVERLEY HYRST PROPERTY COMPANY LIMITED?

toggle

BEVERLEY HYRST PROPERTY COMPANY LIMITED is currently Active. It was registered on 08/10/1985 .

Where is BEVERLEY HYRST PROPERTY COMPANY LIMITED located?

toggle

BEVERLEY HYRST PROPERTY COMPANY LIMITED is registered at 42 Kings Hill Avenue, Kings Hill, West Malling ME19 4AJ.

What does BEVERLEY HYRST PROPERTY COMPANY LIMITED do?

toggle

BEVERLEY HYRST PROPERTY COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEVERLEY HYRST PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 22/08/2025: Micro company accounts made up to 2024-12-31.