About

Registered Number: 04279653
Date of Incorporation: 31/08/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX

 

Having been setup in 2001, Beaver Homes (Mansfield) Ltd are based in Nottinghamshire, it's status in the Companies House registry is set to "Active". There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
PSC04 - N/A 03 June 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 17 July 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 30 October 2015
CH03 - Change of particulars for secretary 23 October 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 17 September 2012
CH03 - Change of particulars for secretary 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 July 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 17 August 2009
287 - Change in situation or address of Registered Office 03 February 2009
363a - Annual Return 01 September 2008
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
AA - Annual Accounts 11 August 2008
395 - Particulars of a mortgage or charge 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
395 - Particulars of a mortgage or charge 16 February 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 04 September 2006
AA - Annual Accounts 21 March 2006
225 - Change of Accounting Reference Date 22 February 2006
395 - Particulars of a mortgage or charge 17 February 2006
363a - Annual Return 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
AA - Annual Accounts 29 April 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
395 - Particulars of a mortgage or charge 01 February 2005
395 - Particulars of a mortgage or charge 25 January 2005
395 - Particulars of a mortgage or charge 14 October 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 05 April 2003
225 - Change of Accounting Reference Date 28 March 2003
395 - Particulars of a mortgage or charge 15 February 2003
395 - Particulars of a mortgage or charge 24 January 2003
395 - Particulars of a mortgage or charge 15 January 2003
363s - Annual Return 26 September 2002
395 - Particulars of a mortgage or charge 16 September 2002
395 - Particulars of a mortgage or charge 04 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
287 - Change in situation or address of Registered Office 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
NEWINC - New incorporation documents 31 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2008 Outstanding

N/A

Legal charge 14 February 2008 Outstanding

N/A

Legal mortgage 14 February 2006 Fully Satisfied

N/A

Legal mortgage 21 January 2005 Outstanding

N/A

Legal mortgage 21 January 2005 Outstanding

N/A

Legal mortgage 01 October 2004 Outstanding

N/A

Legal mortgage 29 January 2003 Outstanding

N/A

Debenture 14 January 2003 Fully Satisfied

N/A

Legal mortgage 14 January 2003 Outstanding

N/A

Legal charge 26 August 2002 Outstanding

N/A

Debenture 27 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.