BEVERLY HOUSE (WESTMINSTER) LIMITED

Register to unlock more data on OkredoRegister

BEVERLY HOUSE (WESTMINSTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02116957

Incorporation date

30/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kreston Reeves Llp 9 Donnington Park, Birdham Road, Chichester PO20 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1987)
dot icon24/03/2026
Termination of appointment of Donnington Secretaries Limited as a secretary on 2026-03-24
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/11/2025
Registered office address changed from Kreston Reeves Llp 9 Donnington Park 85 Birdham Road Chichester PO20 7AJ United Kingdom to Kreston Reeves Llp 9 Donnington Park Birdham Road Chichester PO20 7AJ on 2025-11-25
dot icon22/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon25/04/2025
Termination of appointment of Sydney Lionel Price as a director on 2025-02-03
dot icon25/04/2025
Termination of appointment of Osama Abdulrahman Hayel Saeed as a director on 2025-01-02
dot icon14/02/2025
Appointment of Alsayed Mohd Alsayed Mohd Sharaf as a director on 2025-01-28
dot icon11/02/2025
Appointment of Khaldoon Alghunaim as a director on 2025-01-28
dot icon05/11/2024
Director's details changed for Dr Sydney Lionel Price on 2024-09-02
dot icon05/11/2024
Director's details changed for Dr Sydney Lionel Price on 2024-11-02
dot icon04/11/2024
Director's details changed for Karan Gurmukhdas Israni on 2024-09-02
dot icon04/11/2024
Director's details changed for Mr Osama Abdulrahman Hayel Saeed on 2024-09-02
dot icon04/11/2024
Director's details changed for Mr Sami Mohammed Abdo Saeed on 2024-09-02
dot icon04/11/2024
Confirmation statement made on 2024-09-04 with updates
dot icon13/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2023
Termination of appointment of Jan Lupin as a director on 2023-10-18
dot icon24/10/2023
Confirmation statement made on 2023-09-04 with updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/10/2022
Termination of appointment of Irvin Martin Major as a director on 2022-08-18
dot icon23/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon06/05/2022
Appointment of Mr Sami Mohamed Abdo Saeed as a director on 2022-04-13
dot icon06/05/2022
Appointment of Mrs Jan Lupin as a director on 2022-04-13
dot icon06/05/2022
Appointment of Mr Osama Abdulrahman Hayel Saeed as a director on 2022-04-13
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon09/07/2019
Secretary's details changed for Donnington Secretaries Limited on 2019-07-09
dot icon23/05/2019
Termination of appointment of Satiyarajah Arasu as a director on 2019-01-24
dot icon16/01/2019
Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to Kreston Reeves Llp 9 Donnington Park 85 Birdham Road Chichester PO20 7AJ on 2019-01-16
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon23/10/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/11/2012
Appointment of Dr Satiyarajah Arasu as a director
dot icon16/11/2012
Termination of appointment of Hamid Ahmadzadeh as a director
dot icon12/10/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon05/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/10/2011
Annual return made up to 2011-09-04
dot icon14/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/09/2010
Annual return made up to 2010-09-04
dot icon25/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/09/2009
Return made up to 04/09/09; full list of members
dot icon19/02/2009
Director appointed hamid ahmadzadeh
dot icon29/10/2008
Registered office changed on 29/10/2008 from c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ
dot icon07/10/2008
Return made up to 04/09/08; no change of members
dot icon07/10/2008
Director's change of particulars / karan israni / 17/06/1998
dot icon16/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/12/2007
Return made up to 04/09/07; full list of members
dot icon11/12/2007
Director resigned
dot icon10/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/07/2007
Director resigned
dot icon15/11/2006
Return made up to 04/09/06; full list of members
dot icon13/11/2006
Location of register of members
dot icon12/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/03/2006
Return made up to 04/09/05; full list of members
dot icon23/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/11/2005
New secretary appointed
dot icon28/11/2005
New director appointed
dot icon28/11/2005
Secretary resigned
dot icon06/09/2005
Registered office changed on 06/09/05 from: 115 chase side london N14 5HD
dot icon24/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/10/2004
Return made up to 04/09/04; change of members
dot icon29/09/2004
New director appointed
dot icon09/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/09/2003
Return made up to 04/09/03; full list of members
dot icon13/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon01/10/2002
Return made up to 20/09/02; no change of members
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Secretary resigned
dot icon06/08/2002
New secretary appointed
dot icon06/08/2002
Director resigned
dot icon21/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/10/2001
Return made up to 20/09/01; full list of members
dot icon12/10/2000
Return made up to 20/09/00; full list of members
dot icon27/07/2000
Full accounts made up to 2000-03-31
dot icon08/06/2000
Full accounts made up to 1999-03-31
dot icon12/04/2000
Return made up to 20/09/99; full list of members
dot icon28/03/2000
New secretary appointed
dot icon28/03/2000
Secretary resigned
dot icon23/02/2000
Registered office changed on 23/02/00 from: jsa house 110 the parade watford WD1 2GB
dot icon12/05/1999
Return made up to 20/09/98; full list of members
dot icon17/02/1999
New secretary appointed
dot icon17/02/1999
Director resigned
dot icon10/02/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon10/02/1999
Secretary resigned
dot icon10/02/1999
Director resigned
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon24/04/1998
Accounts for a small company made up to 1997-03-31
dot icon21/11/1997
Return made up to 20/09/97; change of members
dot icon12/10/1997
Registered office changed on 12/10/97 from: equity house 42 central square wembley middlesex HA9 7AL
dot icon27/09/1996
Return made up to 20/09/96; change of members
dot icon09/08/1996
Accounts for a small company made up to 1996-03-31
dot icon25/04/1996
Accounts for a small company made up to 1995-03-31
dot icon18/12/1995
Registered office changed on 18/12/95 from: c/o hampton & sons 6 arlington street london SW1A 1RE
dot icon05/12/1995
Return made up to 20/09/95; full list of members
dot icon04/09/1995
Accounts for a small company made up to 1994-03-31
dot icon16/03/1995
Return made up to 20/09/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Secretary resigned;new secretary appointed
dot icon08/06/1994
Director resigned
dot icon08/06/1994
Secretary resigned
dot icon26/04/1994
Resolutions
dot icon05/04/1994
Auditor's resignation
dot icon24/03/1994
Director resigned
dot icon24/03/1994
New secretary appointed;director resigned
dot icon24/03/1994
New director appointed
dot icon24/03/1994
Secretary resigned;director resigned
dot icon09/01/1994
New director appointed
dot icon09/01/1994
New director appointed
dot icon04/01/1994
Return made up to 20/09/93; full list of members
dot icon21/08/1993
Accounts for a small company made up to 1993-03-31
dot icon16/12/1992
New secretary appointed
dot icon01/12/1992
Return made up to 20/09/92; full list of members
dot icon23/11/1992
Full accounts made up to 1992-03-31
dot icon23/12/1991
New director appointed
dot icon23/12/1991
New director appointed
dot icon23/12/1991
New director appointed
dot icon11/12/1991
Full accounts made up to 1991-03-31
dot icon20/11/1991
Director resigned
dot icon24/10/1991
Return made up to 20/09/91; full list of members
dot icon01/03/1991
New director appointed
dot icon05/12/1990
Full accounts made up to 1990-03-31
dot icon11/10/1990
Return made up to 20/09/90; full list of members
dot icon11/09/1990
Full accounts made up to 1989-03-31
dot icon23/02/1990
Return made up to 28/12/89; no change of members
dot icon21/02/1990
Full accounts made up to 1988-03-31
dot icon01/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/12/1989
Return made up to 14/10/88; full list of members
dot icon23/02/1988
Wd 21/01/88 ad 04/11/87--------- £ si [email protected]=9998 £ ic 2/10000
dot icon30/03/1987
Certificate of Incorporation
dot icon30/03/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

6
2023
change arrow icon+90.08 % *

* during past year

Cash in Bank

£41,035.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/09/2026
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
3
609.55K
-
0.00
60.85K
-
2022
3
579.30K
-
0.00
21.59K
-
2023
6
590.25K
-
0.00
41.04K
-
2023
6
590.25K
-
0.00
41.04K
-

Employees

2023

Employees

6 Ascended100 % *

Net Assets(GBP)

590.25K £Ascended1.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.04K £Ascended90.08 % *

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
Arasu, Sathiyarajah, Dr
Director
02/07/2004 - 26/06/2007
3
Nathan, Ronald
Director
05/12/1991 - 11/11/1993
30
Ahmadzadeh, Hamid
Director
16/10/2008 - 24/09/2012
2
Ahmadzadeh, Hamid
Director
09/12/1993 - 07/03/2002
2
Major, Irvin Martin
Director
16/11/2005 - 18/08/2022
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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEVERLY HOUSE (WESTMINSTER) LIMITED

BEVERLY HOUSE (WESTMINSTER) LIMITED is an(a) Active company incorporated on 30/03/1987 with the registered office located at Kreston Reeves Llp 9 Donnington Park, Birdham Road, Chichester PO20 7AJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BEVERLY HOUSE (WESTMINSTER) LIMITED?

toggle

BEVERLY HOUSE (WESTMINSTER) LIMITED is currently Active. It was registered on 30/03/1987 .

Where is BEVERLY HOUSE (WESTMINSTER) LIMITED located?

toggle

BEVERLY HOUSE (WESTMINSTER) LIMITED is registered at Kreston Reeves Llp 9 Donnington Park, Birdham Road, Chichester PO20 7AJ.

What does BEVERLY HOUSE (WESTMINSTER) LIMITED do?

toggle

BEVERLY HOUSE (WESTMINSTER) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BEVERLY HOUSE (WESTMINSTER) LIMITED have?

toggle

BEVERLY HOUSE (WESTMINSTER) LIMITED had 6 employees in 2023.

What is the latest filing for BEVERLY HOUSE (WESTMINSTER) LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Donnington Secretaries Limited as a secretary on 2026-03-24.