Beaver Industrial Estate Management Company Limited HUDDERSFIELD


Founded in 2008, Beaver Industrial Estate Management Company, classified under reg no. 06611718 is an active company. Currently registered at Bank Chambers HD1 2EW, Huddersfield the company has been in the business for 16 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2023-06-24. Since 2013-08-15 Beaver Industrial Estate Management Company Limited is no longer carrying the name Chancerygate (southall) Management Company.

The company has 2 directors, namely Gurpartap D., Paul C.. Of them, Paul C. has been with the company the longest, being appointed on 16 April 2018 and Gurpartap D. has been with the company for the least time - from 18 October 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Yuhui Z. who worked with the the company until 17 August 2013.

Beaver Industrial Estate Management Company Limited Address / Contact

Office Address Bank Chambers
Office Address2 Market Street
Town Huddersfield
Post code HD1 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06611718
Date of Incorporation Wed, 4th Jun 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 16 years old
Account next due date Mon, 31st Mar 2025 (337 days left)
Account last made up date Sat, 24th Jun 2023
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Gurpartap D.

Position: Director

Appointed: 18 October 2023

Paul C.

Position: Director

Appointed: 16 April 2018

Anthony H.

Position: Director

Appointed: 04 August 2023

Resigned: 14 September 2023

Barford Sculptures Ltd

Position: Corporate Director

Appointed: 21 April 2014

Resigned: 30 May 2015

Jacqueline T.

Position: Director

Appointed: 21 April 2014

Resigned: 30 October 2017

Dhillon Farm Veg Uk Ltd

Position: Corporate Director

Appointed: 21 April 2014

Resigned: 16 June 2021

Woods Foodservice Ltd

Position: Corporate Director

Appointed: 21 April 2014

Resigned: 24 April 2017

Yuhui Z.

Position: Secretary

Appointed: 09 August 2013

Resigned: 17 August 2013

Yuhui Z.

Position: Director

Appointed: 09 August 2013

Resigned: 17 August 2013

Jasbir K.

Position: Director

Appointed: 09 August 2013

Resigned: 03 April 2014

Chancerygate Corporate Services Limited

Position: Corporate Secretary

Appointed: 06 January 2012

Resigned: 09 August 2013

Donald B.

Position: Director

Appointed: 06 January 2012

Resigned: 09 August 2013

Duncan W.

Position: Director

Appointed: 20 November 2009

Resigned: 06 January 2012

Helical Registrars Limited

Position: Corporate Secretary

Appointed: 23 March 2009

Resigned: 06 January 2012

Jack P.

Position: Director

Appointed: 23 March 2009

Resigned: 06 January 2012

John I.

Position: Director

Appointed: 23 March 2009

Resigned: 06 January 2012

Nigel M.

Position: Director

Appointed: 23 March 2009

Resigned: 06 January 2012

Philip B.

Position: Director

Appointed: 23 March 2009

Resigned: 05 May 2009

Gary M.

Position: Director

Appointed: 04 June 2008

Resigned: 17 October 2008

Charles W.

Position: Director

Appointed: 04 June 2008

Resigned: 23 March 2009

Paul J.

Position: Director

Appointed: 04 June 2008

Resigned: 23 March 2009

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we found, there is Gurpartap D. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Paul C. This PSC has significiant influence or control over the company,. The third one is Jacqueline T., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Gurpartap D.

Notified on 18 October 2023
Nature of control: significiant influence or control

Paul C.

Notified on 16 June 2021
Ceased on 23 October 2023
Nature of control: significiant influence or control

Jacqueline T.

Notified on 6 April 2016
Ceased on 9 October 2017
Nature of control: significiant influence or control

Company previous names

Chancerygate (southall) Management Company August 15, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302016-06-242017-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth4545      
Balance Sheet
Debtors  474747474747
Other Debtors  474747474747
Net Assets Liabilities Including Pension Asset Liability4545      
Reserves/Capital
Shareholder Funds4545      
Other
Average Number Employees During Period    1111
Net Current Assets Liabilities  474747474747
Number Shares Issued Fully Paid   47    
Par Value Share 1 1    
Called Up Share Capital Not Paid Not Expressed As Current Asset4545      
Number Shares Allotted 45      
Share Capital Allotted Called Up Paid4545      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 2023-10-18
filed on: 23rd, October 2023
Free Download (2 pages)

Company search

Advertisements