Beverley Grange Freehold Limited POOLE


Beverley Grange Freehold started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05013687. The Beverley Grange Freehold company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Poole at 165 Alder Road. Postal code: BH12 4AN.

The firm has 2 directors, namely Jennifer D., Michael C.. Of them, Michael C. has been with the company the longest, being appointed on 29 November 2021 and Jennifer D. has been with the company for the least time - from 31 May 2023. Currently 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 Grange Freehold Limited Address / Contact

Office Address 165 Alder Road
Town Poole
Post code BH12 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05013687
Date of Incorporation Tue, 13th Jan 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Jennifer D.

Position: Director

Appointed: 31 May 2023

Michael C.

Position: Director

Appointed: 29 November 2021

Flat Management Ltd

Position: Corporate Secretary

Appointed: 02 January 2019

Jen Admin Limited

Position: Corporate Secretary

Appointed: 01 December 2007

Roy R.

Position: Director

Appointed: 05 August 2018

Resigned: 29 November 2021

Diana C.

Position: Director

Appointed: 25 May 2016

Resigned: 05 August 2018

Neal B.

Position: Director

Appointed: 26 June 2013

Resigned: 25 May 2016

Michelle A.

Position: Director

Appointed: 06 December 2011

Resigned: 26 June 2013

Martin S.

Position: Director

Appointed: 01 July 2007

Resigned: 28 September 2011

Michael C.

Position: Director

Appointed: 12 February 2005

Resigned: 04 June 2018

Michael C.

Position: Secretary

Appointed: 12 February 2005

Resigned: 18 January 2009

Roy R.

Position: Director

Appointed: 13 January 2004

Resigned: 01 July 2007

Edwin T.

Position: Director

Appointed: 13 January 2004

Resigned: 28 July 2011

Arthur L.

Position: Director

Appointed: 13 January 2004

Resigned: 28 July 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2004

Resigned: 13 January 2004

Philip A.

Position: Director

Appointed: 13 January 2004

Resigned: 01 July 2007

Roy R.

Position: Secretary

Appointed: 13 January 2004

Resigned: 12 February 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Current Assets489489
Net Assets Liabilities489489
Other
Creditors88 02588 025
Fixed Assets88 02588 025
Net Current Assets Liabilities489489
Total Assets Less Current Liabilities88 51488 514

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/01/31
filed on: 27th, July 2023
Free Download (3 pages)

Company search