Background WavePink WaveYellow Wave

BEAVER DEVELOPMENTS LIMITED (01578823)

BEAVER DEVELOPMENTS LIMITED (01578823) is an active UK company. incorporated on 10 August 1981. with registered office in East Yorkshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEAVER DEVELOPMENTS LIMITED has been registered for 44 years. Current directors include HEALEY, Thomas William, HEALEY, Timothy.

Company Number
01578823
Status
active
Type
ltd
Incorporated
10 August 1981
Age
44 years
Address
Ferriby Hall, East Yorkshire, HU14 3JP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEALEY, Thomas William, HEALEY, Timothy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAVER DEVELOPMENTS LIMITED

BEAVER DEVELOPMENTS LIMITED is an active company incorporated on 10 August 1981 with the registered office located in East Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEAVER DEVELOPMENTS LIMITED was registered 44 years ago.(SIC: 68209)

Status

active

Active since 44 years ago

Company No

01578823

LTD Company

Age

44 Years

Incorporated 10 August 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

KENGROW LIMITED
From: 10 August 1981To: 31 December 1981
Contact
Address

Ferriby Hall North Ferriby East Yorkshire, HU14 3JP,

Timeline

3 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
May 15
Loan Cleared
Sept 24
Director Left
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HEALEY, Thomas William

Active
Ferriby Hall, East YorkshireHU14 3JP
Born May 1985
Director
Appointed 28 May 2015

HEALEY, Timothy

Active
Red House Swanland Hill, North FerribyHU14 3JJ
Born December 1958
Director
Appointed N/A

COOK, Stuart Melvin

Resigned
2 Inverewe Way, CottinghamHU16 5DT
Secretary
Appointed 25 Jan 2001
Resigned 28 May 2015

HEALEY, Zoe Louise

Resigned
Ferriby Hall, East YorkshireHU14 3JP
Secretary
Appointed 28 May 2015
Resigned 31 Jan 2025

HEALEY, Zoe Louise

Resigned
Red House 22 Swanland Hill, North FerribyHU14 3JJ
Secretary
Appointed N/A
Resigned 25 Jan 2001

HEALEY, Zoe Louise

Resigned
Red House 22 Swanland Hill, North FerribyHU14 3JJ
Born July 1958
Director
Appointed N/A
Resigned 31 Jan 2025

Persons with significant control

1

Mr Timothy Healey

Active
Ferriby Hall, East YorkshireHU14 3JP
Born December 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Memorandum Articles
15 January 2025
MAMA
Resolution
15 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 January 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
5 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2007
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2002
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1999
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 1997
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
15 January 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1994
AAAnnual Accounts
Legacy
19 September 1994
363sAnnual Return (shuttle)
Legacy
12 December 1993
287Change of Registered Office
Legacy
24 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1993
AAAnnual Accounts
Legacy
25 March 1993
403aParticulars of Charge Subject to s859A
Legacy
25 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1992
AAAnnual Accounts
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
4 April 1992
403aParticulars of Charge Subject to s859A
Legacy
4 April 1992
403aParticulars of Charge Subject to s859A
Legacy
4 April 1992
403aParticulars of Charge Subject to s859A
Legacy
4 April 1992
403aParticulars of Charge Subject to s859A
Legacy
4 April 1992
403aParticulars of Charge Subject to s859A
Legacy
4 April 1992
403aParticulars of Charge Subject to s859A
Legacy
4 April 1992
403aParticulars of Charge Subject to s859A
Legacy
4 April 1992
403aParticulars of Charge Subject to s859A
Legacy
4 April 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 December 1991
AAAnnual Accounts
Legacy
30 September 1991
363b363b
Legacy
8 March 1991
395Particulars of Mortgage or Charge
Legacy
8 March 1991
395Particulars of Mortgage or Charge
Legacy
8 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 February 1991
AAAnnual Accounts
Legacy
4 October 1990
363363
Legacy
8 August 1990
225(1)225(1)
Accounts With Accounts Type Small
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Legacy
5 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 November 1988
AAAnnual Accounts
Legacy
13 October 1988
363363
Legacy
30 March 1988
225(1)225(1)
Accounts With Made Up Date
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Accounts With Accounts Type Full
27 February 1987
AAAnnual Accounts
Legacy
27 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
288288
Legacy
24 October 1986
288288