BEVERLEY MANOR MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEVERLEY MANOR MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04588371

Incorporation date

12/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Riverside House, 11-12 Nelson Street, Hull HU1 1XECopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2002)
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon09/09/2025
Micro company accounts made up to 2025-03-25
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon12/09/2024
Micro company accounts made up to 2024-03-25
dot icon27/03/2024
Director's details changed for Joanne Louise Brooks on 2024-03-27
dot icon27/03/2024
Director's details changed for Joanne Louise Brooks on 2024-03-27
dot icon14/11/2023
Micro company accounts made up to 2023-03-25
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon06/04/2023
Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 2023-04-06
dot icon29/03/2023
Appointment of Mr Callum Robert Isitt as a director on 2023-03-29
dot icon16/12/2022
Micro company accounts made up to 2022-03-25
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon05/04/2022
Termination of appointment of Darren Peter Cowlbeck as a director on 2022-04-05
dot icon24/03/2022
Registered office address changed from Garness Jones Limited 79 Beverley Road Hull East Yorkshire HU3 1XR to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 2022-03-24
dot icon02/12/2021
Micro company accounts made up to 2021-03-25
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon21/06/2021
Termination of appointment of Johannes Van Nieuwkerk as a secretary on 2021-06-21
dot icon03/12/2020
Micro company accounts made up to 2020-03-25
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon13/01/2020
Termination of appointment of Anna Pecchinenda as a director on 2020-01-09
dot icon18/12/2019
Micro company accounts made up to 2019-03-25
dot icon14/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-25
dot icon21/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-25
dot icon15/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon17/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2016-03-25
dot icon01/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon01/12/2015
Secretary's details changed for Mr Hans Van Nieuwkerk on 2015-12-01
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-25
dot icon17/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-25
dot icon19/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-25
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-25
dot icon21/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-25
dot icon21/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-25
dot icon17/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon11/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon09/12/2009
Director's details changed for Dr Anna Pecchinenda on 2009-11-12
dot icon09/12/2009
Director's details changed for Joanne Louise Brooks on 2009-11-12
dot icon09/12/2009
Director's details changed for Darren Peter Cowlbeck on 2009-11-12
dot icon04/12/2009
Registered office address changed from Suite 3 26 Prince's Dock Street Kingston upon Hull East Yorkshire HU1 2JX on 2009-12-04
dot icon04/12/2009
Appointment of Mr Hans Van Nieuwkerk as a secretary
dot icon04/12/2009
Termination of appointment of John Larard as a secretary
dot icon04/02/2009
Return made up to 12/11/08; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-25
dot icon20/11/2008
Return made up to 12/11/07; full list of members
dot icon08/05/2008
Director appointed dr anna pecchinenda
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/06/2007
Return made up to 12/11/06; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-25
dot icon06/04/2006
Return made up to 12/11/05; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-25
dot icon30/11/2005
Director resigned
dot icon12/10/2005
Return made up to 12/11/04; full list of members
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon16/11/2004
Registered office changed on 16/11/04 from: main street kingston upon hull east yorkshire HU2 0LA
dot icon02/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon24/08/2004
New director appointed
dot icon24/08/2004
Director resigned
dot icon24/08/2004
New secretary appointed
dot icon24/08/2004
Secretary resigned
dot icon09/12/2003
Return made up to 12/11/03; full list of members
dot icon16/09/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon14/03/2003
Registered office changed on 14/03/03 from: main street kingston upon hull east yorkshire HU2 0LA
dot icon14/03/2003
New director appointed
dot icon14/03/2003
New secretary appointed
dot icon14/03/2003
Secretary resigned
dot icon14/03/2003
Director resigned
dot icon09/03/2003
New secretary appointed
dot icon09/03/2003
Secretary resigned
dot icon09/03/2003
Director resigned
dot icon09/03/2003
Registered office changed on 09/03/03 from: 16 churchill way cardiff CF10 2DX
dot icon09/03/2003
New director appointed
dot icon08/03/2003
New director appointed
dot icon08/03/2003
New secretary appointed
dot icon12/11/2002
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
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
2
13.03K
-
0.00
-
-
2022
2
10.89K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isitt, Callum Robert
Director
29/03/2023 - Present
-
Brooks, Joanne Louise
Director
11/10/2004 - 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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About BEVERLEY MANOR MANAGEMENT LIMITED

BEVERLEY MANOR MANAGEMENT LIMITED is an(a) Active company incorporated on 12/11/2002 with the registered office located at Riverside House, 11-12 Nelson Street, Hull HU1 1XE. 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 BEVERLEY MANOR MANAGEMENT LIMITED?

toggle

BEVERLEY MANOR MANAGEMENT LIMITED is currently Active. It was registered on 12/11/2002 .

Where is BEVERLEY MANOR MANAGEMENT LIMITED located?

toggle

BEVERLEY MANOR MANAGEMENT LIMITED is registered at Riverside House, 11-12 Nelson Street, Hull HU1 1XE.

What does BEVERLEY MANOR MANAGEMENT LIMITED do?

toggle

BEVERLEY MANOR MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEVERLEY MANOR MANAGEMENT LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-03 with updates.