Beaver Estates (ashford) Investments Limited TIVERTON


Founded in 1968, Beaver Estates (ashford) Investments, classified under reg no. 00937372 is an active company. Currently registered at West Barton Little Silver EX16 8HJ, Tiverton the company has been in the business for 56 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Michael R., Paul M.. Of them, Paul M. has been with the company the longest, being appointed on 22 April 1991 and Michael R. has been with the company for the least time - from 6 October 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beaver Estates (ashford) Investments Limited Address / Contact

Office Address West Barton Little Silver
Office Address2 Cadeleigh
Town Tiverton
Post code EX16 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00937372
Date of Incorporation Fri, 16th Aug 1968
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Michael R.

Position: Director

Appointed: 06 October 2021

Paul M.

Position: Director

Appointed: 22 April 1991

Patrick W.

Position: Secretary

Appointed: 15 March 2004

Resigned: 18 February 2021

Martin B.

Position: Secretary

Appointed: 10 May 2001

Resigned: 15 March 2004

Ian M.

Position: Director

Appointed: 28 March 2000

Resigned: 28 March 2000

Martin M.

Position: Director

Appointed: 14 February 1992

Resigned: 17 July 2003

David M.

Position: Director

Appointed: 22 April 1991

Resigned: 14 March 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Paul M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Paul M.

Notified on 14 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand500 112919 3921 443 0541 907 665
Current Assets4 750 8875 139 5795 521 4235 989 532
Debtors4 250 7754 220 1874 078 3694 081 867
Net Assets Liabilities5 009 4215 186 9785 319 3965 585 206
Other Debtors4 095 3264 060 9064 026 0633 952 756
Property Plant Equipment5 768 8765 768 1875 767 6715 767 284
Other
Accumulated Depreciation Impairment Property Plant Equipment122 060122 749123 265123 652
Amounts Owed To Group Undertakings Participating Interests3 875 0564 116 8854 359 0844 596 484
Amounts Owed To Other Related Parties Other Than Directors318 957319 770318 726318 390
Balances Amounts Owed By Related Parties 132 171  
Balances Amounts Owed To Related Parties 4 025 162  
Bank Borrowings Overdrafts21 53321 53321 53329 310
Corporation Tax Payable 1 227 22 068
Creditors4 699 2924 936 6285 213 2085 452 208
Depreciation Rate Used For Property Plant Equipment 252525
Increase From Depreciation Charge For Year Property Plant Equipment 689516387
Net Current Assets Liabilities51 595202 951308 215537 324
Other Creditors452 417442 567457 101454 853
Other Taxation Social Security Payable23 08130 46026 36823 189
Property Plant Equipment Gross Cost 5 890 9365 890 9365 890 936
Taxation Including Deferred Taxation Balance Sheet Subtotal194 152194 152194 152194 152
Total Assets Less Current Liabilities5 820 4715 971 1386 075 8866 304 608
Trade Creditors Trade Payables8 2484 18630 3967 914
Trade Debtors Trade Receivables155 449159 28152 306129 111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (13 pages)

Company search

Advertisements