Beverley Estates Limited GRAVESEND


Beverley Estates started in year 2002 as Private Limited Company with registration number 04406990. The Beverley Estates company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Gravesend at James Pilcher House. Postal code: DA12 1BG.

The firm has 3 directors, namely Roger N., John M. and Jean B.. Of them, Jean B. has been with the company the longest, being appointed on 5 September 2006 and Roger N. has been with the company for the least time - from 3 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beverley Estates Limited Address / Contact

Office Address James Pilcher House
Office Address2 49/50 Windmill Street
Town Gravesend
Post code DA12 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04406990
Date of Incorporation Sat, 30th Mar 2002
Industry Residents property management
End of financial Year 24th December
Company age 22 years old
Account next due date Tue, 24th Sep 2024 (159 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Roger N.

Position: Director

Appointed: 03 March 2023

Caxtons Commercial Limited

Position: Corporate Secretary

Appointed: 01 July 2017

John M.

Position: Director

Appointed: 27 July 2016

Jean B.

Position: Director

Appointed: 05 September 2006

Ian B.

Position: Secretary

Appointed: 27 July 2016

Resigned: 30 June 2017

Suzanna N.

Position: Director

Appointed: 27 July 2016

Resigned: 21 December 2021

Roger N.

Position: Director

Appointed: 27 July 2016

Resigned: 25 December 2021

Michael W.

Position: Director

Appointed: 26 November 2008

Resigned: 20 November 2018

Michael G.

Position: Director

Appointed: 21 April 2005

Resigned: 05 September 2006

Nora O.

Position: Director

Appointed: 30 March 2002

Resigned: 21 April 2005

John S.

Position: Secretary

Appointed: 30 March 2002

Resigned: 06 August 2013

Jean B.

Position: Director

Appointed: 30 March 2002

Resigned: 21 April 2005

Daniel D.

Position: Nominee Secretary

Appointed: 30 March 2002

Resigned: 30 March 2002

Daniel D.

Position: Nominee Director

Appointed: 30 March 2002

Resigned: 30 March 2002

Daniel D.

Position: Director

Appointed: 30 March 2002

Resigned: 30 March 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Net Worth4242      
Balance Sheet
Net Assets Liabilities 42424242424242
Net Assets Liabilities Including Pension Asset Liability4242      
Reserves/Capital
Shareholder Funds4242      
Other
Fixed Assets4242424242424242
Total Assets Less Current Liabilities4242424242424242

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Micro company accounts made up to 24th December 2022
filed on: 24th, September 2023
Free Download (2 pages)

Company search

Advertisements