BEVERSTON MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEVERSTON MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03182720

Incorporation date

03/04/1996

Size

Micro Entity

Contacts

Registered address

Registered address

14 London Street, Andover SP10 2PACopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1996)
dot icon04/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-12-31
dot icon22/05/2024
Appointment of Mr Iain Peter Ramsey Cameron as a director on 2024-05-22
dot icon14/05/2024
Appointment of Mrs Sarah Weldon as a director on 2024-05-13
dot icon14/05/2024
Appointment of Mr Tudor Griffith Davies as a director on 2024-05-14
dot icon13/05/2024
Appointment of Mr Stephen Spurway as a director on 2024-05-13
dot icon22/04/2024
Micro company accounts made up to 2023-12-31
dot icon12/04/2024
Termination of appointment of Anthony Palmer as a director on 2022-12-01
dot icon12/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon22/03/2023
Termination of appointment of Robert Thomas Ernest Ware as a director on 2023-02-13
dot icon16/02/2023
Micro company accounts made up to 2022-12-31
dot icon05/02/2023
Secretary's details changed for Hyson and Co Llp on 2022-04-04
dot icon05/02/2023
Secretary's details changed for Hysons Accountants Llp on 2022-04-04
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon04/04/2022
Termination of appointment of Susan Madeleine Astaire as a director on 2022-04-04
dot icon06/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon19/02/2021
Micro company accounts made up to 2020-12-31
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon03/04/2020
Termination of appointment of Simon James Morgan as a director on 2020-04-03
dot icon03/04/2020
Appointment of Hyson and Co Llp as a secretary on 2020-04-03
dot icon03/04/2020
Termination of appointment of Woodberry Secretarial Limited as a secretary on 2020-04-03
dot icon10/12/2019
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 14 London Street Andover SP10 2PA on 2019-12-10
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon31/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon08/02/2017
Appointment of Woodberry Secretarial Limited as a secretary on 2017-02-08
dot icon08/02/2017
Termination of appointment of Temple Secretaries Limited as a secretary on 2017-02-08
dot icon06/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon23/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon10/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon03/05/2013
Director's details changed for Anne Tunnicliffe on 2012-04-04
dot icon03/05/2013
Director's details changed for Alan Robert William Marsh on 2012-04-04
dot icon03/05/2013
Director's details changed for Mr Anthony Palmer on 2012-04-04
dot icon03/05/2013
Director's details changed for Vivien San San Lau on 2012-04-04
dot icon03/05/2013
Director's details changed for Diana Margaret Dobson on 2012-04-04
dot icon03/05/2013
Director's details changed for Fay Rozanne Crouch on 2012-04-04
dot icon03/05/2013
Director's details changed for Alexander Bruce James Irvine Boswell on 2012-04-04
dot icon03/05/2013
Director's details changed for Susan Madeleine Astaire on 2012-04-04
dot icon20/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/08/2012
Appointment of Robert Thomas Ernest Ware as a director on 2012-08-01
dot icon02/08/2012
Termination of appointment of Christopher Ware as a director on 2012-08-01
dot icon02/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2011
Appointment of Simon James Morgan as a director on 2011-09-06
dot icon12/09/2011
Appointment of Christopher Ware as a director on 2011-09-06
dot icon12/09/2011
Appointment of Mr Anthony Palmer as a director on 2011-09-06
dot icon16/08/2011
Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2011-08-16
dot icon28/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon27/04/2011
Secretary's details changed for Temple Secretaries Limited on 2010-04-28
dot icon03/11/2010
Termination of appointment of Katerina Joannou as a director
dot icon26/10/2010
Full accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon23/04/2010
Director's details changed for Anne Tunnicliffe on 2009-10-01
dot icon23/04/2010
Director's details changed for Vivien San San Lau on 2009-10-01
dot icon23/04/2010
Director's details changed for Diana Margaret Dobson on 2009-10-01
dot icon23/04/2010
Director's details changed for Susan Madeleine Astaire on 2009-10-01
dot icon23/04/2010
Director's details changed for Fay Rozanne Crouch on 2009-10-01
dot icon23/04/2010
Director's details changed for Katerina Nan Joannou on 2009-10-01
dot icon23/04/2010
Secretary's details changed for Temple Secretaries Limited on 2009-10-01
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon15/07/2009
Appointment terminated director wendy richard
dot icon12/05/2009
Return made up to 03/04/09; full list of members
dot icon05/05/2009
Secretary appointed temple secretaries LIMITED
dot icon15/04/2009
Appointment terminated director nigel balcombe
dot icon28/10/2008
Accounts for a small company made up to 2007-12-31
dot icon07/10/2008
Return made up to 30/04/08; full list of members
dot icon15/04/2008
Registered office changed on 15/04/2008 from 43 marylebone lane london SW17 8NH
dot icon08/01/2008
Registered office changed on 08/01/08 from: 788-790 finchley road london NW11 7TJ
dot icon08/01/2008
Secretary resigned
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon14/04/2007
Return made up to 03/04/07; full list of members
dot icon12/12/2006
Full accounts made up to 2005-12-31
dot icon28/04/2006
Return made up to 03/04/06; full list of members
dot icon26/04/2006
Director resigned
dot icon19/04/2006
Registered office changed on 19/04/06 from: c/o c p m belcon house, essex road hoddesdon hertfordshire EN11 0DR
dot icon19/04/2006
New secretary appointed
dot icon31/01/2006
Secretary resigned
dot icon09/01/2006
Director resigned
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New director appointed
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon19/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon29/04/2005
Return made up to 03/04/05; full list of members
dot icon27/07/2004
Full accounts made up to 2003-12-31
dot icon06/07/2004
Director resigned
dot icon13/04/2004
Return made up to 03/04/04; full list of members
dot icon27/01/2004
New director appointed
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon17/04/2003
Director resigned
dot icon17/04/2003
Return made up to 03/04/03; full list of members
dot icon22/03/2003
Director resigned
dot icon14/02/2003
New director appointed
dot icon07/02/2003
Director resigned
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/06/2002
Return made up to 03/04/02; full list of members
dot icon20/05/2002
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon19/03/2002
New secretary appointed
dot icon19/03/2002
Registered office changed on 19/03/02 from: 118 kensington church street london W8 4BH
dot icon19/03/2002
Secretary resigned
dot icon28/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon25/02/2002
New director appointed
dot icon25/02/2002
New director appointed
dot icon25/02/2002
New director appointed
dot icon21/02/2002
Return made up to 03/04/01; no change of members
dot icon21/02/2002
Return made up to 03/04/00; full list of members
dot icon21/02/2002
Total exemption small company accounts made up to 2000-04-30
dot icon21/02/2002
Total exemption small company accounts made up to 1999-04-30
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New secretary appointed
dot icon12/02/2002
Restoration by order of the court
dot icon10/04/2001
Final Gazette dissolved via compulsory strike-off
dot icon31/10/2000
First Gazette notice for compulsory strike-off
dot icon12/05/2000
Secretary resigned
dot icon02/05/2000
Registered office changed on 02/05/00 from: 21 bentinck street london W1M 5RL
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Director resigned
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New secretary appointed
dot icon02/05/2000
Return made up to 03/04/99; no change of members
dot icon16/08/1999
Accounts for a small company made up to 1998-04-30
dot icon05/11/1998
Secretary resigned;director resigned
dot icon05/11/1998
Director resigned
dot icon05/11/1998
Director resigned
dot icon05/11/1998
Secretary resigned
dot icon05/11/1998
Director resigned
dot icon27/05/1998
Accounts for a small company made up to 1997-04-30
dot icon07/05/1998
Return made up to 03/04/98; change of members
dot icon20/06/1997
Return made up to 03/04/97; full list of members
dot icon25/04/1996
New secretary appointed;new director appointed
dot icon25/04/1996
New secretary appointed;new director appointed
dot icon25/04/1996
New secretary appointed;new director appointed
dot icon25/04/1996
New director appointed
dot icon25/04/1996
New director appointed
dot icon25/04/1996
Registered office changed on 25/04/96 from: 76 whitchurch road cardiff CF4 3LX
dot icon16/04/1996
Director resigned
dot icon16/04/1996
Secretary resigned
dot icon03/04/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
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
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2023
0
12.00
-
0.00
-
-
2023
0
12.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.00 £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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Palmer
Director
06/09/2011 - 01/12/2022
12
Alexander Bruce James Irvine Boswell
Director
12/12/2001 - Present
14
Davies, Tudor Griffith
Director
14/05/2024 - Present
41
Crouch, Fay Rozanne
Director
12/12/2001 - Present
1
Ware, Robert Thomas Ernest
Director
01/08/2012 - 13/02/2023
57

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEVERSTON MEWS MANAGEMENT COMPANY LIMITED

BEVERSTON MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/04/1996 with the registered office located at 14 London Street, Andover SP10 2PA. There are currently 11 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEVERSTON MEWS MANAGEMENT COMPANY LIMITED?

toggle

BEVERSTON MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/04/1996 .

Where is BEVERSTON MEWS MANAGEMENT COMPANY LIMITED located?

toggle

BEVERSTON MEWS MANAGEMENT COMPANY LIMITED is registered at 14 London Street, Andover SP10 2PA.

What does BEVERSTON MEWS MANAGEMENT COMPANY LIMITED do?

toggle

BEVERSTON MEWS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEVERSTON MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/04/2025: Confirmation statement made on 2025-04-03 with no updates.