Company NameBeverley Gate Ltd
DirectorMark Nicholas Girdham
Company StatusActive
Company Number06319226
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Nicholas Girdham
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2007(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address765 Hessle Road
Hull
HU4 6PJ
Secretary NameMr Mark Nicholas Girdham
NationalityBritish
StatusCurrent
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeartree Cottage Westoby Lane
Barrow-Upon-Humber
South Humberside
DN19 7DJ
Director NameMr Christopher Daniel Girdham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(same day as company formation)
RolePlanner
Country of ResidenceEngland
Correspondence Address18 Avenue Road
Woodford Green
Essex
IG8 7NU

Location

Registered Address1 Parliament Street
Hull
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Christopher Girdham
50.00%
Ordinary
1 at £1Mark Girdham
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

11 August 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
28 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
24 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 September 2015Director's details changed for Christopher Daniel Girdham on 1 September 2015 (2 pages)
10 September 2015Director's details changed for Christopher Daniel Girdham on 1 September 2015 (2 pages)
10 September 2015Director's details changed for Mark Nicholas Girdham on 1 September 2015 (2 pages)
10 September 2015Director's details changed for Mark Nicholas Girdham on 1 September 2015 (2 pages)
10 September 2015Director's details changed for Mark Nicholas Girdham on 1 September 2015 (2 pages)
10 September 2015Director's details changed for Christopher Daniel Girdham on 1 September 2015 (2 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 July 2010Director's details changed for Mark Nicholas Girdham on 20 July 2010 (2 pages)
29 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
29 July 2010Secretary's details changed for Mark Nicholas Girdham on 20 July 2010 (2 pages)
29 July 2010Director's details changed for Mark Nicholas Girdham on 20 July 2010 (2 pages)
29 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
29 July 2010Secretary's details changed for Mark Nicholas Girdham on 20 July 2010 (2 pages)
2 July 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
2 July 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
9 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 October 2009Registered office address changed from 1 Pendrill Street Hull HU3 1UU United Kingdom on 27 October 2009 (1 page)
27 October 2009Registered office address changed from 1 Pendrill Street Hull HU3 1UU United Kingdom on 27 October 2009 (1 page)
21 August 2009Registered office changed on 21/08/2009 from pear tree cottage westoby lane barrow on humber N.lincs DN19 7DJ (1 page)
21 August 2009Registered office changed on 21/08/2009 from pear tree cottage westoby lane barrow on humber N.lincs DN19 7DJ (1 page)
14 August 2009Return made up to 20/07/09; full list of members (4 pages)
14 August 2009Return made up to 20/07/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 February 2009Registered office changed on 06/02/2009 from flat 1, 28 dover street hull east yorkshire HU3 1PS (1 page)
6 February 2009Registered office changed on 06/02/2009 from flat 1, 28 dover street hull east yorkshire HU3 1PS (1 page)
7 October 2008Return made up to 20/07/08; full list of members (4 pages)
7 October 2008Return made up to 20/07/08; full list of members (4 pages)
20 July 2007Incorporation (12 pages)
20 July 2007Incorporation (12 pages)