BEVERLEY HOUSE LIMITED
GLOUCESTER BRENTGATE HOMES LIMITED

Hellopages » Gloucestershire » Stroud » GL2 4JB

Company number 04347748
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address 9 WATERDALE CLOSE, HARDWICKE, GLOUCESTER, ENGLAND, GL2 4JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Micro company accounts made up to 31 January 2017; Confirmation statement made on 4 January 2017 with updates; Secretary's details changed for Mandish Mann on 12 August 2016. The most likely internet sites of BEVERLEY HOUSE LIMITED are www.beverleyhouse.co.uk, and www.beverley-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Beverley House Limited is a Private Limited Company. The company registration number is 04347748. Beverley House Limited has been working since 04 January 2002. The present status of the company is Active. The registered address of Beverley House Limited is 9 Waterdale Close Hardwicke Gloucester England Gl2 4jb. The company`s financial liabilities are £4.46k. It is £0.13k against last year. And the total assets are £4.46k, which is £0.13k against last year. MANN, Mandish Kaur is a Secretary of the company. MANN, Mandish Kaur is a Director of the company. PARRY, Samuel James is a Director of the company. Secretary BERRIMAN, Edward has been resigned. Secretary LAING, Andrew Murray has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director BERRIMAN, Edward has been resigned. Director CARTER, Diana Gay has been resigned. Director DRISCOLL, Katie Victoria has been resigned. Director LAGOUDAKOS, Daniel has been resigned. Director LAING, Andrew Murray has been resigned. Director METCALF, Iain Paul has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


beverley house Key Finiance

LIABILITIES £4.46k
+3%
CASH n/a
TOTAL ASSETS £4.46k
+3%
All Financial Figures

Current Directors

Secretary
MANN, Mandish Kaur
Appointed Date: 01 April 2007

Director
MANN, Mandish Kaur
Appointed Date: 17 November 2013
43 years old

Director
PARRY, Samuel James
Appointed Date: 01 January 2014
34 years old

Resigned Directors

Secretary
BERRIMAN, Edward
Resigned: 29 June 2006
Appointed Date: 18 June 2004

Secretary
LAING, Andrew Murray
Resigned: 18 June 2004
Appointed Date: 17 July 2002

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 17 July 2002
Appointed Date: 04 January 2002

Director
BERRIMAN, Edward
Resigned: 29 June 2006
Appointed Date: 18 June 2004
49 years old

Director
CARTER, Diana Gay
Resigned: 18 June 2004
Appointed Date: 17 July 2002
79 years old

Director
DRISCOLL, Katie Victoria
Resigned: 29 April 2015
Appointed Date: 20 October 2013
51 years old

Director
LAGOUDAKOS, Daniel
Resigned: 17 November 2013
Appointed Date: 08 November 2007
46 years old

Director
LAING, Andrew Murray
Resigned: 18 June 2004
Appointed Date: 17 July 2002
79 years old

Director
METCALF, Iain Paul
Resigned: 01 September 2007
Appointed Date: 18 June 2004
55 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 17 July 2002
Appointed Date: 04 January 2002

Persons With Significant Control

Miss Mandish Kaur Mann
Notified on: 4 January 2017
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Samuel James Parry
Notified on: 4 January 2017
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEVERLEY HOUSE LIMITED Events

12 Mar 2017
Micro company accounts made up to 31 January 2017
04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
16 Aug 2016
Secretary's details changed for Mandish Mann on 12 August 2016
15 Aug 2016
Registered office address changed from Flat 3 55 Hewlett Road Cheltenham Gloucestershire GL52 6AD to 9 Waterdale Close Hardwicke Gloucester GL2 4JB on 15 August 2016
19 Apr 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 46 more events
18 Oct 2002
Secretary resigned
18 Oct 2002
Director resigned
18 Oct 2002
Ad 17/07/02--------- £ si 1@1=1 £ ic 1/2
16 Oct 2002
Company name changed brentgate homes LIMITED\certificate issued on 16/10/02
04 Jan 2002
Incorporation