BEVERLEY SOUTH DEVELOPMENTS LIMITED
Overview
| Company Name | BEVERLEY SOUTH DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09657832 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEVERLEY SOUTH DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BEVERLEY SOUTH DEVELOPMENTS LIMITED located?
| Registered Office Address | 11 Tower View Kings Hill ME19 4UY West Malling United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BEVERLEY SOUTH DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROSSCO (1400) LIMITED | Jun 25, 2015 | Jun 25, 2015 |
What are the latest accounts for BEVERLEY SOUTH DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BEVERLEY SOUTH DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for BEVERLEY SOUTH DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Robert Derek Spittles on Sep 16, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 8 pages | AA | ||
Termination of appointment of Scott Howorth Stothard as a director on Oct 24, 2024 | 1 pages | TM01 | ||
Appointment of Robert Spittles as a director on Oct 24, 2024 | 2 pages | AP01 | ||
Appointment of Mark Leaf as a director on Jun 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Julian Nigel Davis as a director on Jun 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2020 | 15 pages | AA | ||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Trevor Digby Palmer as a secretary on Jun 25, 2021 | 1 pages | TM02 | ||
Appointment of Vistry Secretary Limited as a secretary on Jun 25, 2021 | 2 pages | AP04 | ||
Full accounts made up to Jun 30, 2019 | 23 pages | AA | ||
Termination of appointment of Matthew John Barker as a director on Dec 03, 2020 | 1 pages | TM01 | ||
Termination of appointment of James Joseph Wren as a director on Dec 08, 2020 | 1 pages | TM01 | ||
Appointment of Mr Martin Trevor Digby Palmer as a secretary on Dec 14, 2020 | 2 pages | AP03 | ||
Notification of Strata Homes Limited as a person with significant control on Jul 19, 2019 | 2 pages | PSC02 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Appointment of Mr Andrew Richard Weaver as a director on Dec 08, 2020 | 2 pages | AP01 | ||
Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on Dec 14, 2020 | 1 pages | TM02 | ||
Who are the officers of BEVERLEY SOUTH DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRY SECRETARY LIMITED | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom |
| 284895390001 | ||||||||||
| LEAF, Mark | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | United Kingdom | British | 323771700001 | |||||||||
| LECKEY, Liam Patrick | Director | 1175 Thorpe Park Century Way LS15 8ZB Leeds C/O Vistry Homes Yorkshire West Yorkshire United Kingdom | United Kingdom | British | 277600830001 | |||||||||
| SMITH, Gemma Leigh | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | England | British | 219647090001 | |||||||||
| SPITTLES, Robert Derek | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | England | British | 309643230002 | |||||||||
| WEAVER, Andrew Richard | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | United Kingdom | British | 249449110001 | |||||||||
| PALMER, Martin Trevor Digby | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | 277723360001 | |||||||||||
| GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | Cowley UB8 2AL Uxbridge Cowley Business Park England And Wales United Kingdom |
| 167168750001 | ||||||||||
| BARKER, Matthew John | Director | Hackthorn Road LN2 3LY Welton 12 Lincoln United Kingdom | England | British | 189201550001 | |||||||||
| BOTHAM, Benjamin David | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex United Kingdom | United Kingdom | British | 226844380001 | |||||||||
| BYRNE, Andrew John | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex United Kingdom | United Kingdom | British | 200568280001 | |||||||||
| CONNORS, Mark Richard | Director | Whipling Close Whatton NG13 9EA Nottingham 8 England England | England | British | 225687760001 | |||||||||
| DAVIS, Julian Nigel | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | England | British | 266358790001 | |||||||||
| HESSAY, Ian Peter | Director | Peninsular House Hesslewood Office Park, Hessle HU13 9PA Hull Linden Homes North United Kingdom | United Kingdom | British | 122630950001 | |||||||||
| PASS, James Henry | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf United Kingdom | United Kingdom | British | 192085380001 | |||||||||
| STOTHARD, Scott Howorth | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | United Kingdom | British | 268721690001 | |||||||||
| WEAVER, Richard Irving | Director | Linton Lane Linton LS22 4HH Wetherby Robin Hill West Yorkshire England | United Kingdom | British | 3747840003 | |||||||||
| WEAVER, Simon Daniel | Director | Trip Lane Linton LS22 4HX Wetherby Marchmont West Yorkshire England | United Kingdom | British | 202920750001 | |||||||||
| WREN, James Joseph | Director | Bawtry Road Blyth S81 8HG Worksop Galway House Nottinghamshire England | England | British | 159881640002 |
Who are the persons with significant control of BEVERLEY SOUTH DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Strata Homes Limited | Jul 19, 2019 | Lakeside Boulevard DN4 5PL Doncaster Quay Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Linden Limited | Apr 06, 2016 | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0