Background WavePink WaveYellow Wave

BEVERLY HOUSE (WESTMINSTER) LIMITED (02116957)

BEVERLY HOUSE (WESTMINSTER) LIMITED (02116957) is an active UK company. incorporated on 30 March 1987. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in residents property management. BEVERLY HOUSE (WESTMINSTER) LIMITED has been registered for 39 years. Current directors include ALGHUNAIM, Khaldoon, ISRANI, Karan Gurmukhdas, SAEED, Sami Mohammed Abdo and 1 others.

Company Number
02116957
Status
active
Type
ltd
Incorporated
30 March 1987
Age
39 years
Address
Kreston Reeves Llp 9 Donnington Park, Chichester, PO20 7AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALGHUNAIM, Khaldoon, ISRANI, Karan Gurmukhdas, SAEED, Sami Mohammed Abdo, SHARAF, Alsayed Mohd Alsayed Mohd
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEVERLY HOUSE (WESTMINSTER) LIMITED

BEVERLY HOUSE (WESTMINSTER) LIMITED is an active company incorporated on 30 March 1987 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEVERLY HOUSE (WESTMINSTER) LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02116957

LTD Company

Age

39 Years

Incorporated 30 March 1987

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 19 December 2025 (3 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

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Kreston Reeves Llp 9 Donnington Park Birdham Road Chichester, PO20 7AJ,

Previous Addresses

Kreston Reeves Llp 9 Donnington Park 85 Birdham Road Chichester PO20 7AJ United Kingdom
From: 16 January 2019To: 25 November 2025
Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
From: 30 March 1987To: 16 January 2019
Timeline

13 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Mar 87
Director Joined
Nov 12
Director Left
Nov 12
Director Left
May 19
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Oct 22
Director Left
Oct 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

ALGHUNAIM, Khaldoon

Active
9 Donnington Park, ChichesterPO20 7AJ
Born September 1962
Director
Appointed 28 Jan 2025

ISRANI, Karan Gurmukhdas

Active
9 Donnington Park, ChichesterPO20 7AJ
Born April 1957
Director
Appointed 17 Jun 1998

SAEED, Sami Mohammed Abdo

Active
9 Donnington Park, ChichesterPO20 7AJ
Born April 1980
Director
Appointed 13 Apr 2022

SHARAF, Alsayed Mohd Alsayed Mohd

Active
9 Donnington Park, ChichesterPO20 7AJ
Born August 1961
Director
Appointed 28 Jan 2025

HENSON, William Lawrence

Resigned
Flat 4 Beverly House, LondonNW8 7JB
Secretary
Appointed 27 Feb 1992
Resigned 11 Nov 1993

MAJOR, Irvin Martin

Resigned
7 Beverly House, LondonNW8 7JD
Secretary
Appointed 14 Mar 2002
Resigned 16 Nov 2005

PRICE, Sydney Lionel, Dr

Resigned
Flat 1 Beverly House, LondonNW8 7JB
Secretary
Appointed N/A
Resigned 06 May 1994

SAEED, Dirham Abdo

Resigned
1 Ferncroft Avenue, LondonNW3 7PG
Secretary
Appointed 11 Nov 1993
Resigned 25 Apr 1994

SHARIF, Batul

Resigned
Flat 48 Beverley House Park Road, LondonNW8 7JB
Secretary
Appointed 17 Jun 1998
Resigned 24 Feb 2000

TOMS, Mary

Resigned
152 Waller Road, LondonSE14 5LU
Secretary
Appointed 25 Apr 1994
Resigned 17 Jun 1998

DONNINGTON SECRETARIES LIMITED

Resigned
85 Birdham Road, ChichesterPO20 7AJ
Corporate secretary
Appointed 16 Nov 2005
Resigned 24 Mar 2026

JOHN ALEXANDER MANAGEMENT SERVICES LTD

Resigned
115 Chase Side, LondonN14 5HD
Corporate secretary
Appointed 22 Feb 2000
Resigned 07 Mar 2002

AHMADZADEH, Hamid

Resigned
Flat 6 Beverley House, LondonNW8 7JB
Born March 1946
Director
Appointed 16 Oct 2008
Resigned 24 Sept 2012

AHMADZADEH, Hamid

Resigned
Flat 6 Beverley House, LondonNW8 7JB
Born March 1946
Director
Appointed 09 Dec 1993
Resigned 07 Mar 2002

ARASU, Sathiyarajah, Dr

Resigned
35 Beverly House, LondonNW8 7JD
Born January 1949
Director
Appointed 02 Jul 2004
Resigned 26 Jun 2007

ARASU, Satiyarajah, Dr

Resigned
133/135, LondonNW8 7JB
Born January 1949
Director
Appointed 25 Oct 2012
Resigned 24 Jan 2019

ASAAD, Noha Raauf

Resigned
Flat 63 Beverley House, LondonNW8 7JB
Born August 1950
Director
Appointed 09 Dec 1993
Resigned 17 Jun 1998

CHELLARAM, Lal Lakumal

Resigned
Flat 77 Beverly House, LondonNW8 7JB
Born January 1944
Director
Appointed N/A
Resigned 21 Jan 1994

HENSON, William Lawrence

Resigned
Flat 4 Beverly House, LondonNW8 7JB
Born November 1938
Director
Appointed 05 Dec 1991
Resigned 11 Nov 1993

HILTON, Edgar Julius

Resigned
Flat 2 Beverly House, LondonNW8 7JD
Born April 1931
Director
Appointed N/A
Resigned 07 Nov 1991

ISMAIL, Abdulmunem, Captain

Resigned
Flat 76 Beverley House, LondonNW8 7JB
Born January 1945
Director
Appointed 09 Dec 1993
Resigned 01 Nov 1998

LUPIN, Jan

Resigned
133 Park Road, LondonNW8 7JD
Born May 1947
Director
Appointed 13 Apr 2022
Resigned 18 Oct 2023

MAJOR, Irvin Martin

Resigned
7 Beverly House, LondonNW8 7JD
Born November 1940
Director
Appointed 16 Nov 2005
Resigned 18 Aug 2022

NATHAN, Ronald

Resigned
12a Marlborough Mansions, LondonNW6 1JP
Born June 1942
Director
Appointed 05 Dec 1991
Resigned 11 Nov 1993

OWIDE, Naomi

Resigned
Flat 33 Beverley House, LondonNW8 7JB
Born August 1960
Director
Appointed 17 Jun 1998
Resigned 26 Jul 2007

POMPER, Georgina Allison

Resigned
Flat 12 Beverly House, LondonNW8 7JB
Born October 1970
Director
Appointed 05 Dec 1991
Resigned 07 Mar 2002

PRICE, Sydney Lionel, Dr

Resigned
9 Donnington Park, ChichesterPO20 7AJ
Born June 1930
Director
Appointed N/A
Resigned 03 Feb 2025

SAEED, Osama Abdulrahman Hayel

Resigned
9 Donnington Park, ChichesterPO20 7AJ
Born November 1966
Director
Appointed 13 Apr 2022
Resigned 02 Jan 2025
Fundings
Financials
Latest Activities

Filing History

145

Termination Secretary Company With Name Termination Date
24 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 July 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
14 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 October 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
29 October 2008
287Change of Registered Office
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
11 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2007
AAAnnual Accounts
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
363aAnnual Return
Legacy
13 November 2006
353353
Accounts With Accounts Type Total Exemption Full
12 June 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 December 2005
AAAnnual Accounts
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 February 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
29 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2002
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
287Change of Registered Office
Legacy
12 May 1999
363b363b
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 1998
AAAnnual Accounts
Legacy
21 November 1997
363sAnnual Return (shuttle)
Legacy
12 October 1997
287Change of Registered Office
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 1996
AAAnnual Accounts
Legacy
18 December 1995
287Change of Registered Office
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Resolution
26 April 1994
RESOLUTIONSResolutions
Auditors Resignation Company
5 April 1994
AUDAUD
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1993
AAAnnual Accounts
Legacy
16 December 1992
288288
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Accounts With Accounts Type Full
11 December 1991
AAAnnual Accounts
Legacy
20 November 1991
288288
Legacy
24 October 1991
363b363b
Legacy
1 March 1991
288288
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
1 February 1990
288288
Legacy
19 December 1989
363363
Legacy
23 February 1988
PUC 2PUC 2
Certificate Incorporation
30 March 1987
CERTINCCertificate of Incorporation
Incorporation Company
30 March 1987
NEWINCIncorporation