BEVA ESTATES LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 2AU
Company number 02818828
Status Active
Incorporation Date 18 May 1993
Company Type Private Limited Company
Address CHICHESTER BUSINESS CENTRE, CHICHESTER STREET, ROCHDALE, OL16 2AU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 18 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 . The most likely internet sites of BEVA ESTATES LIMITED are www.bevaestates.co.uk, and www.beva-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Ashton-under-Lyne Rail Station is 8.8 miles; to Guide Bridge Rail Station is 9.8 miles; to Fairfield Rail Station is 9.9 miles; to Gorton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beva Estates Limited is a Private Limited Company. The company registration number is 02818828. Beva Estates Limited has been working since 18 May 1993. The present status of the company is Active. The registered address of Beva Estates Limited is Chichester Business Centre Chichester Street Rochdale Ol16 2au. . CHADWICK, William is a Secretary of the company. CHADWICK, Frederick is a Director of the company. CHADWICK, William Pascal is a Director of the company. Secretary LEE, Charles Frank has been resigned. Secretary RUSHTON, Debbie has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WHALE, Linda Ann has been resigned. Director LEE, Charles Frank has been resigned. Director WHALE, Linda Ann has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHADWICK, William
Appointed Date: 30 July 2013

Director
CHADWICK, Frederick
Appointed Date: 18 May 1993
76 years old

Director
CHADWICK, William Pascal
Appointed Date: 01 July 2007
47 years old

Resigned Directors

Secretary
LEE, Charles Frank
Resigned: 30 November 2004
Appointed Date: 18 May 1993

Secretary
RUSHTON, Debbie
Resigned: 30 July 2013
Appointed Date: 01 July 2007

Nominee Secretary
THOMAS, Howard
Resigned: 18 May 1993
Appointed Date: 18 May 1993

Secretary
WHALE, Linda Ann
Resigned: 31 December 2007
Appointed Date: 30 November 2004

Director
LEE, Charles Frank
Resigned: 30 November 2004
Appointed Date: 18 May 1993
83 years old

Director
WHALE, Linda Ann
Resigned: 31 December 2007
Appointed Date: 30 November 2004
78 years old

Persons With Significant Control

Mr Frederick Chadwick
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Pascal Chadwick
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEVA ESTATES LIMITED Events

18 May 2017
Confirmation statement made on 18 May 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

23 May 2016
Director's details changed for Mr William Chadwick on 15 December 2015
26 Jan 2016
Secretary's details changed for William Chadwick on 15 December 2015
...
... and 66 more events
05 Jul 1994
Registered office changed on 05/07/94 from: 305 phoenix close heywood lancs. OL10 2JG

22 Jun 1994
Return made up to 18/05/94; full list of members
  • 363(287) ‐ Registered office changed on 22/06/94

18 Feb 1994
Accounting reference date notified as 31/12

26 May 1993
Secretary resigned

18 May 1993
Incorporation

BEVA ESTATES LIMITED Charges

10 January 2001
Supplemental charge
Delivered: 15 January 2001
Status: Satisfied on 10 February 2015
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit c phase 1 shadsworth gateway estate…
10 January 2001
Supplemental charge
Delivered: 15 January 2001
Status: Satisfied on 10 February 2015
Persons entitled: Barclays Bank PLC
Description: Property k/a unit f phase 1 shadsworth gateway estate…
1 September 2000
Debenture
Delivered: 21 September 2000
Status: Satisfied on 10 February 2015
Persons entitled: Barclays Bank PLC
Description: Including but not limited to unit c and unit f shadworth…