Company Name46 Beverley Road Management Company Limited
DirectorsLee Edward Hatfield and Roger Edward Hatfield
Company StatusActive
Company Number05265253
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Lee Edward Hatfield
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Beverley Road
Hull
HU3 1YE
Director NameMr Roger Edward Hatfield
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address7 Cave Road
Brough
East Yorkshire
HU15 1HA
Secretary NameMr Lee Edward Hatfield
NationalityBritish
StatusCurrent
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Beverley Road
Hull
HU3 1YE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address32 Beverley Road
Hull
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gary Pickles
25.00%
Ordinary
1 at £1Hammad Ahmad & Zahir Ahmad
25.00%
Ordinary
1 at £1Jonathan Allen
25.00%
Ordinary
1 at £1Paul Chester
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

25 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 October 2022 (4 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
21 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
27 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
7 July 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
6 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
27 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
2 August 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4
(5 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4
(5 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(5 pages)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4
(5 pages)
25 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4
(5 pages)
14 December 2012Accounts for a dormant company made up to 31 October 2012 (3 pages)
14 December 2012Accounts for a dormant company made up to 31 October 2012 (3 pages)
30 October 2012Secretary's details changed for Mr Lee Edward Hatfield on 30 October 2012 (1 page)
30 October 2012Director's details changed for Mr Roger Edward Hatfield on 30 October 2012 (2 pages)
30 October 2012Secretary's details changed for Mr Lee Edward Hatfield on 30 October 2012 (1 page)
30 October 2012Director's details changed for Mr Lee Edward Hatfield on 30 October 2012 (2 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
30 October 2012Director's details changed for Mr Lee Edward Hatfield on 30 October 2012 (2 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
30 October 2012Director's details changed for Mr Roger Edward Hatfield on 30 October 2012 (2 pages)
23 May 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
23 May 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
30 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
22 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
9 February 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
9 February 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
29 October 2009Director's details changed for Mr Lee Edward Hatfield on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Roger Edward Hatfield on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Mr Roger Edward Hatfield on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Lee Edward Hatfield on 29 October 2009 (2 pages)
14 July 2009Director and secretary's change of particulars / lee hatfield / 20/10/2008 (1 page)
14 July 2009Return made up to 20/10/08; no change of members (10 pages)
14 July 2009Return made up to 20/10/08; no change of members (10 pages)
14 July 2009Director's change of particulars / roger hatfield / 20/10/2008 (1 page)
14 July 2009Director and secretary's change of particulars / lee hatfield / 20/10/2008 (1 page)
14 July 2009Director's change of particulars / roger hatfield / 20/10/2008 (1 page)
9 January 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
9 January 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
30 May 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
30 May 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
12 November 2007Return made up to 20/10/07; no change of members (7 pages)
12 November 2007Return made up to 20/10/07; no change of members (7 pages)
23 January 2007Return made up to 20/10/06; full list of members (7 pages)
23 January 2007Return made up to 20/10/06; full list of members (7 pages)
2 January 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
2 January 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
17 January 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
17 January 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
16 December 2005Registered office changed on 16/12/05 from: 46 beverley road hull east yorkshire HU3 1YE (1 page)
16 December 2005Return made up to 20/10/05; full list of members (8 pages)
16 December 2005Return made up to 20/10/05; full list of members (8 pages)
16 December 2005Registered office changed on 16/12/05 from: 46 beverley road hull east yorkshire HU3 1YE (1 page)
28 September 2005Ad 14/09/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 September 2005Ad 14/09/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 March 2005Secretary resigned;director resigned (1 page)
29 March 2005Secretary resigned;director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New secretary appointed;new director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New secretary appointed;new director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Registered office changed on 17/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 March 2005Registered office changed on 17/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 October 2004Incorporation (16 pages)
20 October 2004Incorporation (16 pages)