Beverley Court (jesmond Road) Management Company Limited NEW MILTON


Beverley Court (jesmond Road) Management Company started in year 1989 as Private Limited Company with registration number 02390926. The Beverley Court (jesmond Road) Management Company company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in New Milton at Queensway House. Postal code: BH25 5NN.

The company has one director. Sarah B., appointed on 14 September 2023. There are currently no secretaries appointed. 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.

Beverley Court (jesmond Road) Management Company Limited Address / Contact

Office Address Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02390926
Date of Incorporation Thu, 1st Jun 1989
Industry Residents property management
End of financial Year 24th March
Company age 35 years old
Account next due date Tue, 24th Dec 2024 (243 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Sarah B.

Position: Director

Appointed: 14 September 2023

Geoffrey B.

Position: Director

Appointed: 16 June 2017

Resigned: 16 June 2020

Helen C.

Position: Secretary

Appointed: 01 April 2009

Resigned: 21 December 2016

Martyn C.

Position: Director

Appointed: 23 March 2007

Resigned: 21 December 2016

Housemans Management Secretarial Limited

Position: Corporate Secretary

Appointed: 02 June 2005

Resigned: 30 October 2008

Harold L.

Position: Secretary

Appointed: 16 November 2004

Resigned: 03 June 2005

Nikki R.

Position: Director

Appointed: 10 April 2003

Resigned: 28 February 2007

Jonathan S.

Position: Director

Appointed: 30 September 2002

Resigned: 14 September 2023

Helen C.

Position: Director

Appointed: 30 September 2002

Resigned: 21 December 2016

John M.

Position: Director

Appointed: 06 March 2000

Resigned: 12 April 2001

David G.

Position: Secretary

Appointed: 29 March 1999

Resigned: 04 October 2001

David G.

Position: Director

Appointed: 11 January 1999

Resigned: 04 October 2001

Peter P.

Position: Director

Appointed: 30 December 1998

Resigned: 14 July 2011

Gwendoline P.

Position: Director

Appointed: 30 December 1998

Resigned: 14 July 2011

Curtis A.

Position: Director

Appointed: 02 May 1995

Resigned: 19 March 1999

Lynnette A.

Position: Secretary

Appointed: 02 May 1995

Resigned: 19 March 1999

Richard C.

Position: Director

Appointed: 02 May 1995

Resigned: 29 September 1997

Janne H.

Position: Director

Appointed: 02 May 1995

Resigned: 07 April 1998

Corrie P.

Position: Director

Appointed: 02 May 1995

Resigned: 06 November 1995

David B.

Position: Director

Appointed: 28 July 1994

Resigned: 02 May 1995

Dennis H.

Position: Director

Appointed: 09 April 1993

Resigned: 28 July 1994

Paul B.

Position: Director

Appointed: 01 June 1991

Resigned: 02 May 1995

Kenneth M.

Position: Director

Appointed: 01 June 1991

Resigned: 09 April 1993

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Jonathan S. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Geoffrey B. This PSC has significiant influence or control over the company,.

Jonathan S.

Notified on 1 June 2016
Nature of control: significiant influence or control

Geoffrey B.

Notified on 16 June 2017
Ceased on 4 May 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth2424       
Balance Sheet
Cash Bank On Hand  3 7111 3636421 6541 7383 477 
Current Assets  4 0702 6342 9835 7076 6276 22824
Debtors  3591 2712 3404 0534 8892 75124
Net Assets Liabilities  3 1161 5842 789    
Other Debtors  24242421 0051 0951 82024
Net Assets Liabilities Including Pension Asset Liability2424       
Reserves/Capital
Called Up Share Capital2424       
Shareholder Funds2424       
Other
Accrued Liabilities Deferred Income     342354366 
Creditors  9541 0501941 6822 5872 667 
Deferred Income     124101134 
Net Current Assets Liabilities  3 1161 5842 7894 0254 0403 56124
Other Creditors  9541 050194466   
Total Assets Less Current Liabilities24243 1161 5842 789    
Trade Creditors Trade Payables     1 2162 1322 167 
Trade Debtors Trade Receivables  3351 2472 0993 0483 794931 
Called Up Share Capital Not Paid Not Expressed As Current Asset2424       
Number Shares Allotted 24       
Par Value Share 1       
Share Capital Allotted Called Up Paid2424       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2023-03-24
filed on: 25th, September 2023
Free Download (7 pages)

Company search