About

Registered Number: 01085358
Date of Incorporation: 06/12/1972 (51 years and 4 months ago)
Company Status: Active
Registered Address: Flat 3 Beverley Court, Shadwell Lane, Leeds, LS17 6SN

 

Beverley Court Management Company Ltd was registered on 06 December 1972 and are based in Leeds, it's status is listed as "Active". The company has 15 directors listed as Sharp, Stanley Edward, Dennison, Sylvia May, Clough, Richard James, Crown, Irwin, Dalziel, Caroline Margaret, Dennison, Geoffrey Richard, Jackson, Solly Stanley, King, Arthur, King, Sonia, Kristall, Marjorie, Learman, Barrie, Newton, Anita, Sanger, Leonard, Sefton, Benjamin, Shinwell, Louis Ellis. Currently we aren't aware of the number of employees at the Beverley Court Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARP, Stanley Edward 07 August 2020 - 1
CLOUGH, Richard James 01 June 2013 07 August 2020 1
CROWN, Irwin 01 October 2007 02 November 2007 1
DALZIEL, Caroline Margaret 10 September 1999 01 April 2005 1
DENNISON, Geoffrey Richard 22 September 1993 10 September 1999 1
JACKSON, Solly Stanley N/A 01 June 2013 1
KING, Arthur N/A 14 September 1994 1
KING, Sonia 14 September 1994 01 June 2005 1
KRISTALL, Marjorie N/A 03 November 1995 1
LEARMAN, Barrie N/A 22 September 1993 1
NEWTON, Anita N/A 01 April 1995 1
SANGER, Leonard N/A 10 May 2006 1
SEFTON, Benjamin 01 June 2013 24 October 2015 1
SHINWELL, Louis Ellis 05 February 1997 02 November 2009 1
Secretary Name Appointed Resigned Total Appointments
DENNISON, Sylvia May 01 April 1995 10 September 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
AP01 - Appointment of director 13 August 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 02 June 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 05 July 2016
TM01 - Termination of appointment of director 12 January 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 12 June 2013
AP01 - Appointment of director 12 June 2013
TM02 - Termination of appointment of secretary 12 June 2013
AD01 - Change of registered office address 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
AP01 - Appointment of director 11 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
TM01 - Termination of appointment of director 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 16 June 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 29 May 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
AA - Annual Accounts 21 July 2007
363s - Annual Return 16 July 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 28 June 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 21 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 18 June 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
363s - Annual Return 20 June 1999
AA - Annual Accounts 20 June 1999
AA - Annual Accounts 10 June 1998
363s - Annual Return 10 June 1998
363s - Annual Return 27 June 1997
AA - Annual Accounts 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
363s - Annual Return 01 July 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 16 June 1995
AA - Annual Accounts 12 May 1995
288 - N/A 04 May 1995
AA - Annual Accounts 28 June 1994
363s - Annual Return 06 June 1994
288 - N/A 06 June 1994
AA - Annual Accounts 09 June 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 02 June 1992
363s - Annual Return 02 June 1992
363b - Annual Return 26 June 1991
363(287) - N/A 26 June 1991
AA - Annual Accounts 10 June 1991
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
288 - N/A 25 May 1990
288 - N/A 25 May 1990
288 - N/A 25 May 1990
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
AA - Annual Accounts 26 April 1989
363 - Annual Return 26 April 1989
AA - Annual Accounts 26 May 1988
363 - Annual Return 13 February 1988
288 - N/A 06 February 1987
AA - Annual Accounts 31 October 1986
363 - Annual Return 31 October 1986
NEWINC - New incorporation documents 06 December 1972

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.