BEVIN SQUARE (WANDSWORTH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEVIN SQUARE (WANDSWORTH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03521186

Incorporation date

03/03/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1998)
dot icon11/02/2026
Appointment of Ms Sian Catherine Allan as a director on 2025-12-10
dot icon29/01/2026
Termination of appointment of Henrietta Holt as a director on 2026-01-27
dot icon17/01/2026
Appointment of Mr Richard Hampson as a director on 2025-12-18
dot icon04/12/2025
Termination of appointment of David Johnathan Coffin as a director on 2025-12-02
dot icon14/10/2025
Termination of appointment of Christopher Howard Millington as a director on 2025-05-31
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/06/2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2025-06-05
dot icon05/06/2025
Appointment of Prime Management (Ps) Limited as a secretary on 2025-05-07
dot icon07/05/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-05-07
dot icon16/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Phillipa Springman on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Sarah Anne Broadhed on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr David Johnathan Coffin on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Christopher Howard Millington on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Henrietta Holt on 2025-03-25
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/04/2024
Appointment of Mrs Phillipa Springman as a director on 2024-04-29
dot icon24/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon02/11/2023
Termination of appointment of Peter Hunt as a director on 2023-11-01
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon14/04/2023
Secretary's details changed for Hml Company Secretarial Services Ltd on 2023-04-14
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/06/2022
Appointment of Mr David Johnathan Coffin as a director on 2022-05-28
dot icon17/05/2022
Termination of appointment of Jeremy Irwin as a director on 2022-02-18
dot icon26/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon21/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon31/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/04/2020
Micro company accounts made up to 2019-12-31
dot icon25/03/2020
Termination of appointment of Sara Louise Evans as a director on 2019-11-25
dot icon17/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon04/02/2020
Termination of appointment of Lee Kelley as a director on 2020-02-03
dot icon13/01/2020
Appointment of Mr Peter Hunt as a director on 2019-10-10
dot icon13/01/2020
Appointment of Mr Christopher Howard Millington as a director on 2019-09-25
dot icon07/10/2019
Appointment of Mr Jeremy Irwin as a director on 2019-09-25
dot icon07/10/2019
Appointment of Mrs Henrietta Holt as a director on 2019-09-26
dot icon07/10/2019
Appointment of Mr Lee Kelley as a director on 2019-09-25
dot icon07/10/2019
Termination of appointment of Sian Catherine Allan as a director on 2019-09-25
dot icon07/10/2019
Termination of appointment of Sarah Anne Broadhead as a director on 2019-09-25
dot icon07/10/2019
Termination of appointment of Jeremy John Brown as a director on 2019-09-25
dot icon28/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon24/10/2018
Termination of appointment of Kamran Bashir as a director on 2018-10-24
dot icon27/09/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon22/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/06/2018
Appointment of Mr Kamran Bashir as a director on 2016-09-27
dot icon26/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon29/09/2017
Termination of appointment of Philippa Springham as a director on 2017-09-27
dot icon14/07/2017
Micro company accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon20/02/2017
Appointment of Sian Catherine Allan as a director on 2017-02-20
dot icon20/02/2017
Appointment of Jeremy John Brown as a director on 2017-02-20
dot icon03/01/2017
Termination of appointment of Zaline Iqbal as a director on 2015-10-08
dot icon12/12/2016
Appointment of Sarah Anne Broadhead as a director on 2016-12-12
dot icon21/11/2016
Termination of appointment of Amy Shannon Easthall as a director on 2016-11-01
dot icon17/10/2016
Secretary's details changed for Hml Company Secretarial Services Ltd on 2016-10-13
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-03-15 no member list
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-15 no member list
dot icon16/01/2015
Appointment of Sara Louise Evans as a director on 2014-09-04
dot icon04/11/2014
Termination of appointment of Mairi Tait Maclean as a director on 2014-09-04
dot icon04/11/2014
Termination of appointment of Mairi Tait Maclean as a director on 2014-09-04
dot icon20/10/2014
Clarification The document is a duplicate of AP01 registered 16/01/2015.
dot icon10/09/2014
Appointment of Mrs Amy Shannon Easthall as a director on 2014-09-04
dot icon10/09/2014
Termination of appointment of Lynn Diane Peplow as a director on 2014-09-05
dot icon16/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-03-15 no member list
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/07/2013
Termination of appointment of Bevin Putney Limited as a secretary
dot icon17/07/2013
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon25/06/2013
Registered office address changed from Scotts Bentley House Disraeli Road Putney London SW15 2DS on 2013-06-25
dot icon18/04/2013
Termination of appointment of Catherine Hunt as a director
dot icon05/04/2013
Annual return made up to 2013-03-15
dot icon05/04/2013
Termination of appointment of Peter Hunt as a director
dot icon18/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/08/2012
Appointment of Peter Hunt as a director
dot icon23/07/2012
Appointment of Mairi Tait Maclean as a director
dot icon19/04/2012
Annual return made up to 2012-03-15
dot icon06/09/2011
Termination of appointment of Sidney Lines as a secretary
dot icon06/09/2011
Appointment of Bevin Putney Limited as a secretary
dot icon11/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/03/2011
Termination of appointment of Nicholas Broadhead as a director
dot icon21/03/2011
Annual return made up to 2011-03-15
dot icon10/03/2011
Annual return made up to 2011-03-07
dot icon10/06/2010
Appointment of Nicholas David Broadhead as a director
dot icon10/06/2010
Appointment of Philippa Springham as a director
dot icon18/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/04/2010
Termination of appointment of Gavin Cookman as a director
dot icon10/03/2010
Annual return made up to 2010-03-03
dot icon10/11/2009
Appointment of Mrs Catherine Louise Hunt as a director
dot icon28/04/2009
Appointment terminated director mohammed javaid
dot icon06/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/03/2009
Annual return made up to 03/03/09
dot icon20/08/2008
Director appointed mohammed javaid
dot icon14/07/2008
Director appointed gavin cookman
dot icon01/07/2008
Appointment terminated director diane quigley
dot icon20/06/2008
Appointment terminated director stephen singer
dot icon16/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/04/2008
Annual return made up to 03/03/08
dot icon11/04/2008
Appointment terminated director graham neale
dot icon11/04/2008
Appointment terminated director emmanuel bousquet
dot icon23/09/2007
New director appointed
dot icon02/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/06/2007
New director appointed
dot icon23/03/2007
Annual return made up to 03/03/07
dot icon21/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/07/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon04/04/2006
Annual return made up to 03/03/06
dot icon09/03/2006
Director resigned
dot icon01/03/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon20/01/2006
New director appointed
dot icon18/01/2006
Director resigned
dot icon02/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/04/2005
Annual return made up to 03/03/05
dot icon29/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/07/2004
Director resigned
dot icon16/03/2004
Annual return made up to 03/03/04
dot icon31/07/2003
Director resigned
dot icon28/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon03/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/03/2003
Annual return made up to 03/03/03
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Director resigned
dot icon02/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/06/2002
New director appointed
dot icon30/04/2002
Annual return made up to 03/03/01
dot icon16/04/2002
Annual return made up to 03/03/02
dot icon06/12/2001
New secretary appointed
dot icon06/12/2001
Registered office changed on 06/12/01 from: marlborough house, wigmore place wigmore lane, luton, bedfordshire LU2 9EX
dot icon03/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Secretary resigned
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon21/06/2000
New secretary appointed
dot icon22/05/2000
Director resigned
dot icon11/04/2000
Secretary resigned
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon05/04/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon13/03/2000
Annual return made up to 03/03/00
dot icon15/10/1999
New director appointed
dot icon15/10/1999
Director resigned
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon16/03/1999
Annual return made up to 03/03/99
dot icon25/06/1998
New secretary appointed
dot icon24/06/1998
Registered office changed on 24/06/98 from: c/o peverel management services, 59/61 high street,, kingston upon thames, surrey KT1 1LQ
dot icon24/06/1998
Secretary resigned
dot icon26/05/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon24/03/1998
Director resigned
dot icon24/03/1998
Secretary resigned
dot icon24/03/1998
Director resigned
dot icon24/03/1998
New secretary appointed
dot icon24/03/1998
New director appointed
dot icon03/03/1998
Incorporation
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
12/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/06/2013 - 07/05/2025
2825
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
07/05/2025 - Present
756
Millington, Christopher Howard
Director
25/09/2019 - 31/05/2025
1
Broadhed, Sarah Anne
Director
24/02/2023 - Present
-
Lines, Sidney George
Secretary
29/11/2001 - 01/09/2011
-

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 BEVIN SQUARE (WANDSWORTH) MANAGEMENT COMPANY LIMITED

BEVIN SQUARE (WANDSWORTH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/03/1998 with the registered office located at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT. 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 BEVIN SQUARE (WANDSWORTH) MANAGEMENT COMPANY LIMITED?

toggle

BEVIN SQUARE (WANDSWORTH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/03/1998 .

Where is BEVIN SQUARE (WANDSWORTH) MANAGEMENT COMPANY LIMITED located?

toggle

BEVIN SQUARE (WANDSWORTH) MANAGEMENT COMPANY LIMITED is registered at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT.

What does BEVIN SQUARE (WANDSWORTH) MANAGEMENT COMPANY LIMITED do?

toggle

BEVIN SQUARE (WANDSWORTH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEVIN SQUARE (WANDSWORTH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/02/2026: Appointment of Ms Sian Catherine Allan as a director on 2025-12-10.