BEVELWOOD MANAGEMENT LIMITED

1st Floor Unit D2 Minerva House Minerva Business Park 1st Floor Unit D2 Minerva House Minerva Business Park, Peterborough, PE2 6FT, England
StatusACTIVE
Company No.01943005
CategoryPrivate Limited Company
Incorporated30 Aug 1985
Age38 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

BEVELWOOD MANAGEMENT LIMITED is an active private limited company with number 01943005. It was incorporated 38 years, 9 months, 4 days ago, on 30 August 1985. The company address is 1st Floor Unit D2 Minerva House Minerva Business Park 1st Floor Unit D2 Minerva House Minerva Business Park, Peterborough, PE2 6FT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Mar 2024

Action Date: 24 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-24

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Gary Martin

Change date: 2023-12-06

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Gary Martin

Change date: 2023-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-18

New address: 1st Floor Unit D2 Minerva House Minerva Business Park Lynch Wood Peterborough PE2 6FT

Old address: 35 Broadway Peterborough PE1 1SQ England

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gary Martin

Appointment date: 2023-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Address

Type: AD01

Old address: Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England

Change date: 2023-03-28

New address: 35 Broadway Peterborough PE1 1SQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennings & Barrett

Termination date: 2023-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 24 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Wallington

Termination date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-28

New address: Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ

Old address: Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jennings & Barrett

Change date: 2022-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Address

Type: AD01

New address: Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ

Old address: 323 Bexley Road Erith DA8 3EX England

Change date: 2022-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-25

Officer name: Eileen Margaret Newton

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-25

Officer name: Mrs Brenda Rose Pitter

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-08

Officer name: Mr David John Wallington

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 24 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Adam Wheeler

Termination date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 24 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jennings & Barrett

Change date: 2020-09-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-09-08

Officer name: Net Management

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 24 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-10

Officer name: Susan Carol Harding

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-01-24

Officer name: Net Management

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Net Management

Termination date: 2019-01-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-11-19

Officer name: Net Management Limited

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-11-05

Officer name: Net Management Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-05

Officer name: Jennings and Barrett

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-02

Officer name: Ms Jennings and Barrett

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Net Management Ltd

Termination date: 2018-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-01

New address: 323 Bexley Road Erith DA8 3EX

Old address: 27 Green Street Green Street Hazlemere High Wycombe Bucks HP15 7RA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 24 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-23

Officer name: Miss Eileen Margaret Newton

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-23

Officer name: Miss Susan Carol Harding

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

Old address: 84 Hedgerley Chinnor Oxfordshire OX39 4TJ

New address: 27 Green Street Green Street Hazlemere High Wycombe Bucks HP15 7RA

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-02-26

Officer name: Net Management Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Rose Pitter

Termination date: 2018-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 24 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 24 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-03

Officer name: Susan Carol Harding

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 24 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 24 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-10

Officer name: Mark Peter Sandford

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Susan Carol Harding

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy David Wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 24 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2013

Action Date: 24 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Holt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2012

Action Date: 24 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2011

Action Date: 24 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2010

Action Date: 31 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynne Holt

Change date: 2010-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2010

Action Date: 31 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-31

Officer name: Brenda Rose Pitter

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2010

Action Date: 31 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-31

Officer name: Mark Peter Sandford

Documents

View document PDF

Change account reference date company current extended

Date: 29 May 2010

Action Date: 24 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-24

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Wheeler

Documents

View document PDF

Termination director company with name

Date: 01 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Pitter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynne Holt

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Peter Sandford

Change date: 2009-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / lynne holt / 01/10/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Address

Type: 287

Description: Registered office changed on 01/05/07 from: 5 priory road high wycombe buckinghamshire HP13 6SE

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Address

Type: 287

Description: Registered office changed on 04/05/04 from: 49 castle street high wycombe buckinghamshire HP13 6RN

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/02; change of members

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF


Some Companies

DRURY CAR & COMMERCIAL LTD

UNIT 6-7,BUCKLEY,CH7 3DY

Number:08449283
Status:ACTIVE
Category:Private Limited Company

FABRICS (UK) LIMITED

UNIT 5 PHOENIX COURT HAMMOND,ESTATE STOCKPORT,SK4 1PQ

Number:02615914
Status:ACTIVE
Category:Private Limited Company

HORIZON TECHNOLOGIES SPACE LIMITED

400 THAMES VALLEY PARK DRIVE,READING,RG6 1PT

Number:11742640
Status:ACTIVE
Category:Private Limited Company

IDASH GROUP LTD

6 SUMMERFIELD AVENUE,WARRINGTON,WA5 0HN

Number:10910441
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JEM MARVELS LIMITED

50 HOLBROOK ROAD,LONDON,E15 3EA

Number:03012484
Status:ACTIVE
Category:Private Limited Company

MARGROVE SOFTWARE LIMITED

1 STATION COURT, STATION APPROACH,SEVENOAKS,TN15 8AD

Number:04049159
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source