BEVERLEY COURT LIMITED
HEREFORDSHIRE

Hellopages » Herefordshire » Herefordshire, County of » HR2 9EW

Company number 02759931
Status Active
Incorporation Date 28 October 1992
Company Type Private Limited Company
Address 7 COTTONS MEADOW, KINGSTONE, HEREFORDSHIRE, HR2 9EW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 6 . The most likely internet sites of BEVERLEY COURT LIMITED are www.beverleycourt.co.uk, and www.beverley-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Beverley Court Limited is a Private Limited Company. The company registration number is 02759931. Beverley Court Limited has been working since 28 October 1992. The present status of the company is Active. The registered address of Beverley Court Limited is 7 Cottons Meadow Kingstone Herefordshire Hr2 9ew. The company`s financial liabilities are £0.78k. It is £0.56k against last year. The cash in hand is £1.46k. It is £0.53k against last year. And the total assets are £1.49k, which is £0.56k against last year. WILLIAMS, Michael Andrew is a Secretary of the company. MORGAN, Teresa is a Director of the company. Secretary KNOX, Isabel Frances has been resigned. Secretary MOSS, John Richard has been resigned. Secretary PAYNE, Yvonne has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director KNOX, Isabel Frances has been resigned. Director MARTIN, Anna Maria has been resigned. Director MOSS, John Richard has been resigned. Director PAYNE, Yvonne has been resigned. Director POWELL, Michael Coleman has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


beverley court Key Finiance

LIABILITIES £0.78k
+256%
CASH £1.46k
+57%
TOTAL ASSETS £1.49k
+60%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Michael Andrew
Appointed Date: 19 July 2001

Director
MORGAN, Teresa
Appointed Date: 02 October 2015
71 years old

Resigned Directors

Secretary
KNOX, Isabel Frances
Resigned: 19 July 2001
Appointed Date: 02 July 1998

Secretary
MOSS, John Richard
Resigned: 02 July 1998
Appointed Date: 26 February 1998

Secretary
PAYNE, Yvonne
Resigned: 26 February 1998
Appointed Date: 28 October 1992

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 28 October 1992
Appointed Date: 28 October 1992

Director
KNOX, Isabel Frances
Resigned: 29 February 2008
Appointed Date: 02 July 1998
86 years old

Director
MARTIN, Anna Maria
Resigned: 02 October 2015
Appointed Date: 28 October 1992
70 years old

Director
MOSS, John Richard
Resigned: 02 July 1998
Appointed Date: 26 February 1998
77 years old

Director
PAYNE, Yvonne
Resigned: 26 February 1998
Appointed Date: 28 October 1992
71 years old

Director
POWELL, Michael Coleman
Resigned: 31 January 2012
Appointed Date: 02 April 2009
86 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 28 October 1992
Appointed Date: 28 October 1992

Persons With Significant Control

Mrs Teresa Morgan
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

BEVERLEY COURT LIMITED Events

04 Dec 2016
Confirmation statement made on 28 October 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 October 2015
05 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 6

12 Oct 2015
Termination of appointment of Anna Maria Martin as a director on 2 October 2015
12 Oct 2015
Appointment of Mrs Teresa Morgan as a director on 2 October 2015
...
... and 56 more events
24 Nov 1993
Return made up to 28/10/93; full list of members

25 Nov 1992
Registered office changed on 25/11/92 from: staple inn buildings (south) staple inn london WC1V 7QE

25 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

25 Nov 1992
Director resigned;new director appointed

28 Oct 1992
Incorporation