Company NameBeverley Court Management Company Limited
Company StatusActive
Company Number01085358
CategoryPrivate Limited Company
Incorporation Date6 December 1972(51 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Stanley Edward Sharp
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(47 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1, Beverley Court Shadwell Lane
Leeds
LS17 6DP
Director NameMr Kerr Hunter
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(51 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleSenior Community Development Manager
Country of ResidenceEngland
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Director NameMr David De Casseres
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(51 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceIreland
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Secretary NameMr Simon Handley
StatusCurrent
Appointed22 March 2024(51 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Director NameAnita Newton
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1973(9 months, 2 weeks after company formation)
Appointment Duration36 years, 1 month (resigned 02 November 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Beverley Court
Leeds
West Yorkshire
LS17 6SN
Director NameAnita Newton
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1973(9 months, 2 weeks after company formation)
Appointment Duration36 years, 1 month (resigned 02 November 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Beverley Court
Leeds
West Yorkshire
LS17 6SN
Director NameMrs Marjorie Kristall
Date of BirthJune 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(18 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 November 1995)
RoleHousewife
Correspondence AddressFlat 4 Beverley Court
Leeds
West Yorkshire
LS17 6SN
Director NameLeonard Sanger
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(18 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 10 May 2006)
RoleRetired
Correspondence AddressFlat 3 Beverley Court
Leeds
West Yorkshire
LS17 6SN
Director NameBarrie Learman
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(18 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 September 1993)
RoleWholesaler
Correspondence AddressFlat 5 Beverley Court
Leeds
West Yorkshire
LS17 6SN
Director NameArthur King
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(18 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 September 1994)
RoleRetired
Correspondence AddressFlat 1 Beverley Court
Leeds
West Yorkshire
LS17 6SN
Director NameSolly Stanley Jackson
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(18 years, 5 months after company formation)
Appointment Duration22 years (resigned 01 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Beverley Court
Leeds
West Yorkshire
LS17 6SN
Secretary NameAnita Newton
NationalityBritish
StatusResigned
Appointed28 May 1991(18 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Beverley Court
Leeds
West Yorkshire
LS17 6SN
Director NameGeoffrey Richard Dennison
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(20 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 September 1999)
RoleRetired
Correspondence AddressFlat 5 Beverley Court
Leeds
West Yorkshire
LS17 6SN
Director NameSonia King
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(21 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 June 2005)
RoleRetired
Correspondence AddressFlat 1 Beverley Court
Shadwell Lane
Leeds
West Yorkshire
LS17 6SN
Secretary NameSylvia May Dennison
NationalityBritish
StatusResigned
Appointed01 April 1995(22 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 September 1999)
RoleRetired
Correspondence Address5 Beverley Court
Shadwell Lane
Leeds
Yorkshire
LS17 6SN
Director NameLouis Ellis Shinwell
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(24 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 02 November 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Beverley Court
Leeds
LS17 6SN
Director NameCaroline Margaret Dalziel
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(26 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2005)
RoleSolicitor
Correspondence AddressFlat 5 Beverley Court
Leeds
West Yorkshire
LS17 6SN
Secretary NameSonia King
NationalityBritish
StatusResigned
Appointed10 September 1999(26 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2005)
RoleHousewife
Correspondence AddressFlat 1 Beverley Court
Shadwell Lane
Leeds
West Yorkshire
LS17 6SN
Secretary NameSolly Stanley Jackson
NationalityBritish
StatusResigned
Appointed30 March 2003(30 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Beverley Court
Leeds
West Yorkshire
LS17 6SN
Secretary NameSolly Stanley Jackson
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2003(30 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Beverley Court
Leeds
West Yorkshire
LS17 6SN
Director NameIrwin Crown
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(34 years, 10 months after company formation)
Appointment Duration1 month (resigned 02 November 2007)
RoleRetired
Correspondence AddressFlat 1 Beverley Court
Shadwell Lane
Leeds
West Yorkshire
LS17 6SN
Secretary NameIrwin Crown
NationalityBritish
StatusResigned
Appointed01 October 2007(34 years, 10 months after company formation)
Appointment Duration1 month (resigned 02 November 2007)
RoleRetired
Correspondence AddressFlat 1 Beverley Court
Shadwell Lane
Leeds
West Yorkshire
LS17 6SN
Director NameMr Benjamin Sefton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2013(40 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 Beverley Court
Shadwell Lane
Leeds
LS17 6SN
Director NameMr Richard James Clough
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(40 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 August 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressFlat 5 Beverley Court
Shadwell Lane
Leeds
LS17 6SN

Location

Registered AddressScott Hall House
Sheepscar Street North
Leeds
LS7 3AF
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Benjamin Sefton
16.67%
Ordinary
1 at £1Leigh Saville & Adam Saville & Fraser Saville
16.67%
Ordinary
1 at £1Louis Ellis Shinwell
16.67%
Ordinary
1 at £1Richard Clough
16.67%
Ordinary
1 at £1Rosalind Crown
16.67%
Ordinary
1 at £1Solly Stanley Jackson
16.67%
Ordinary

Financials

Year2014
Net Worth£3,753
Cash£3,903
Current Liabilities£150

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months, 2 weeks ago)
Next Return Due11 June 2024 (1 month from now)

Filing History

13 August 2020Termination of appointment of Richard James Clough as a director on 7 August 2020 (1 page)
13 August 2020Appointment of Mr Stanley Edward Sharp as a director on 7 August 2020 (2 pages)
1 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
1 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
8 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 6
(6 pages)
5 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 6
(6 pages)
12 January 2016Termination of appointment of Benjamin Sefton as a director on 24 October 2015 (1 page)
12 January 2016Termination of appointment of Benjamin Sefton as a director on 24 October 2015 (1 page)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6
(5 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 6
(5 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 6
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Termination of appointment of Solly Jackson as a secretary (1 page)
12 June 2013Appointment of Mr Benjamin Sefton as a director (2 pages)
12 June 2013Termination of appointment of Solly Jackson as a secretary (1 page)
12 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
12 June 2013Appointment of Mr Benjamin Sefton as a director (2 pages)
11 June 2013Termination of appointment of Solly Jackson as a director (1 page)
11 June 2013Appointment of Mr Richard James Clough as a director (2 pages)
11 June 2013Termination of appointment of Solly Jackson as a director (1 page)
11 June 2013Appointment of Mr Richard James Clough as a director (2 pages)
11 June 2013Registered office address changed from Flat 6 Beverley Court Shadwell Lane Leeds LS17 6SN on 11 June 2013 (1 page)
11 June 2013Registered office address changed from Flat 6 Beverley Court Shadwell Lane Leeds LS17 6SN on 11 June 2013 (1 page)
3 June 2013Termination of appointment of Solly Jackson as a secretary (1 page)
3 June 2013Termination of appointment of Solly Jackson as a secretary (1 page)
27 July 2012Termination of appointment of Louis Shinwell as a director (1 page)
27 July 2012Termination of appointment of Anita Newton as a director (1 page)
27 July 2012Termination of appointment of Anita Newton as a director (1 page)
27 July 2012Termination of appointment of Louis Shinwell as a director (1 page)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Secretary's details changed for Solly Stanley Jackson on 28 May 2010 (1 page)
7 June 2010Director's details changed for Solly Stanley Jackson on 28 May 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Director's details changed for Louis Ellis Shinwell on 28 May 2010 (2 pages)
7 June 2010Director's details changed for Louis Ellis Shinwell on 28 May 2010 (2 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
7 June 2010Secretary's details changed for Solly Stanley Jackson on 28 May 2010 (1 page)
7 June 2010Director's details changed for Solly Stanley Jackson on 28 May 2010 (2 pages)
7 June 2010Director's details changed for Anita Newton on 28 May 2010 (2 pages)
7 June 2010Director's details changed for Anita Newton on 28 May 2010 (2 pages)
3 June 2009Return made up to 28/05/09; full list of members (5 pages)
3 June 2009Return made up to 28/05/09; full list of members (5 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 May 2008Return made up to 28/05/08; full list of members (5 pages)
30 May 2008Return made up to 28/05/08; full list of members (5 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 November 2007Director resigned (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed;new director appointed (2 pages)
18 October 2007New secretary appointed;new director appointed (2 pages)
18 October 2007Secretary resigned (1 page)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 July 2007Return made up to 28/05/07; full list of members (8 pages)
16 July 2007Return made up to 28/05/07; full list of members (8 pages)
28 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
28 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 July 2005Return made up to 28/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
  • 363(288) ‐ Director resigned
(11 pages)
1 July 2005Return made up to 28/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
  • 363(288) ‐ Director resigned
(11 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 June 2004Return made up to 28/05/04; full list of members (11 pages)
24 June 2004Return made up to 28/05/04; full list of members (11 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Return made up to 28/05/03; full list of members (11 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Return made up to 28/05/03; full list of members (11 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 July 2002Return made up to 28/05/02; full list of members (11 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 July 2002Return made up to 28/05/02; full list of members (11 pages)
18 June 2001Return made up to 28/05/01; full list of members (10 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
18 June 2001Return made up to 28/05/01; full list of members (10 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
21 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 June 1999Return made up to 28/05/99; no change of members (6 pages)
20 June 1999Return made up to 28/05/99; no change of members (6 pages)
20 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 June 1997Return made up to 28/05/97; full list of members
  • 363(287) ‐ Registered office changed on 27/06/97
  • 363(288) ‐ Director resigned
(8 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Return made up to 28/05/97; full list of members
  • 363(287) ‐ Registered office changed on 27/06/97
  • 363(288) ‐ Director resigned
(8 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 July 1996Return made up to 28/05/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 July 1996Return made up to 28/05/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 May 1995Full accounts made up to 31 March 1995 (14 pages)
12 May 1995Full accounts made up to 31 March 1995 (14 pages)
4 May 1995New secretary appointed;director resigned (2 pages)
4 May 1995New secretary appointed;director resigned (2 pages)
6 December 1972Incorporation (16 pages)
6 December 1972Incorporation (16 pages)