Beverley Court (broadstairs) Limited BROADSTAIRS


Founded in 2005, Beverley Court (broadstairs), classified under reg no. 05412421 is an active company. Currently registered at Manningham CT10 1TD, Broadstairs the company has been in the business for 19 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2023.

At the moment there are 4 directors in the the firm, namely Russell P., Matt M. and Gesina T. and others. In addition one secretary - John B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Leigh W. who worked with the the firm until 3 September 2008.

Beverley Court (broadstairs) Limited Address / Contact

Office Address Manningham
Office Address2 15 Western Esplanade
Town Broadstairs
Post code CT10 1TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05412421
Date of Incorporation Mon, 4th Apr 2005
Industry Residents property management
End of financial Year 30th April
Company age 19 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Russell P.

Position: Director

Appointed: 04 May 2020

Matt M.

Position: Director

Appointed: 06 March 2017

Gesina T.

Position: Director

Appointed: 18 January 2016

John B.

Position: Secretary

Appointed: 16 June 2008

John B.

Position: Director

Appointed: 16 June 2008

Geoffrey S.

Position: Director

Appointed: 01 October 2016

Resigned: 28 June 2023

Ellen B.

Position: Director

Appointed: 18 January 2016

Resigned: 06 March 2017

Brian H.

Position: Director

Appointed: 07 January 2014

Resigned: 18 January 2016

Eric G.

Position: Director

Appointed: 04 September 2008

Resigned: 05 September 2014

Antony L.

Position: Director

Appointed: 16 June 2008

Resigned: 24 March 2010

Daniel P.

Position: Director

Appointed: 16 June 2008

Resigned: 04 May 2020

Sarah H.

Position: Director

Appointed: 16 June 2008

Resigned: 01 October 2016

Leigh W.

Position: Secretary

Appointed: 04 April 2005

Resigned: 03 September 2008

Leigh W.

Position: Director

Appointed: 04 April 2005

Resigned: 23 February 2009

William W.

Position: Director

Appointed: 04 April 2005

Resigned: 03 September 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is John B. The abovementioned PSC and has 25-50% shares.

John B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
28th June 2023 - the day director's appointment was terminated
filed on: 24th, August 2023
Free Download (1 page)

Company search

Advertisements