Bevan House Management Co Ltd LONDON


Bevan House Management started in year 2001 as Private Limited Company with registration number 04326229. The Bevan House Management company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Butler House. Postal code: W1T 7AF.

The company has 4 directors, namely Andrew P., Stephen H. and Peter T. and others. Of them, Jonathan U. has been with the company the longest, being appointed on 30 March 2008 and Andrew P. has been with the company for the least time - from 22 January 2024. At present 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.

Bevan House Management Co Ltd Address / Contact

Office Address Butler House
Office Address2 177-178 Tottenham Court Road
Town London
Post code W1T 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04326229
Date of Incorporation Wed, 21st Nov 2001
Industry Residents property management
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (560 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Andrew P.

Position: Director

Appointed: 22 January 2024

Stephen H.

Position: Director

Appointed: 04 February 2019

Jones & Partners (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 23 March 2017

Peter T.

Position: Director

Appointed: 27 March 2012

Jonathan U.

Position: Director

Appointed: 30 March 2008

Nathan M.

Position: Director

Appointed: 08 March 2017

Resigned: 15 July 2023

Christine C.

Position: Director

Appointed: 08 March 2017

Resigned: 19 March 2018

Jones & Partners Ltd

Position: Corporate Secretary

Appointed: 09 February 2015

Resigned: 23 March 2017

Benedict E.

Position: Director

Appointed: 17 November 2014

Resigned: 28 January 2019

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 15 February 2013

Resigned: 06 February 2015

Graham L.

Position: Director

Appointed: 22 March 2010

Resigned: 01 February 2018

Arun J.

Position: Director

Appointed: 28 September 2008

Resigned: 04 December 2010

Robyn L.

Position: Director

Appointed: 15 August 2008

Resigned: 26 January 2011

Pembertons Secretaries Limited

Position: Corporate Secretary

Appointed: 13 August 2007

Resigned: 15 February 2013

Delia P.

Position: Director

Appointed: 29 June 2006

Resigned: 04 February 2019

Jonathan B.

Position: Secretary

Appointed: 31 October 2005

Resigned: 13 August 2007

Cc Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 February 2005

Resigned: 21 November 2005

Nina R.

Position: Director

Appointed: 21 February 2005

Resigned: 07 August 2008

Jon B.

Position: Director

Appointed: 21 February 2005

Resigned: 28 September 2009

John G.

Position: Director

Appointed: 09 June 2003

Resigned: 27 May 2008

Adrian M.

Position: Secretary

Appointed: 09 June 2003

Resigned: 21 February 2005

Albert F.

Position: Director

Appointed: 09 June 2003

Resigned: 12 February 2017

Sally R.

Position: Director

Appointed: 09 June 2003

Resigned: 21 November 2005

Margherita S.

Position: Director

Appointed: 09 June 2003

Resigned: 11 July 2005

Sarah C.

Position: Director

Appointed: 12 May 2003

Resigned: 03 August 2004

Michael B.

Position: Director

Appointed: 12 May 2003

Resigned: 17 September 2004

Susannah J.

Position: Director

Appointed: 12 May 2003

Resigned: 06 August 2004

Robert D.

Position: Director

Appointed: 21 November 2001

Resigned: 29 September 2004

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 21 November 2001

Resigned: 21 November 2001

Michael B.

Position: Secretary

Appointed: 21 November 2001

Resigned: 09 June 2003

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 November 2001

Resigned: 21 November 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2001

Resigned: 21 November 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302019-03-312020-03-312021-03-312022-03-31
Net Worth213 114212 477213 369    
Balance Sheet
Cash Bank On Hand   4 06612 7112 59537 002
Current Assets6 9316 2958 899 12 71138 09539 192
Debtors 500700  35 5002 190
Net Assets Liabilities   210 608274 481315 469316 566
Other Debtors     35 5002 190
Property Plant Equipment   207 983295 000295 000 
Cash Bank In Hand6 9315 7958 199    
Net Assets Liabilities Including Pension Asset Liability213 114212 477     
Tangible Fixed Assets207 983207 983207 983    
Reserves/Capital
Called Up Share Capital22 12022 12022 120    
Profit Loss Account Reserve-8 086-8 723-7 831    
Shareholder Funds213 114212 477213 369    
Other
Additional Provisions Increase From New Provisions Recognised    16 533  
Average Number Employees During Period   444 
Creditors   1 44116 6961 0931 093
Investment Property     295 000295 000
Investment Property Fair Value Model     295 000 
Net Current Assets Liabilities5 1314 4945 3862 625-3 98537 00238 099
Number Shares Issued Fully Paid    22 12022 12022 120
Other Creditors   1 44112 8171 0931 093
Other Taxation Social Security Payable    3 880  
Par Value Share 11 111
Profit Loss    63 87340 9871 097
Property Plant Equipment Gross Cost   207 983295 000  
Provisions    16 53316 53316 533
Provisions For Liabilities Balance Sheet Subtotal    16 53316 53316 533
Total Assets Less Current Liabilities213 114212 477213 369210 608291 014332 002333 099
Total Increase Decrease From Revaluations Property Plant Equipment    87 017  
Creditors Due Within One Year1 8001 8013 513    
Number Shares Allotted 22 12022 120    
Fixed Assets207 983207 983     
Other Aggregate Reserves199 080199 080     
Share Capital Allotted Called Up Paid22 12022 12022 120    
Tangible Fixed Assets Cost Or Valuation207 983207 983     
Share Premium Account 199 080199 080    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 23rd, December 2024
Free Download (8 pages)

Company search