Background WavePink WaveYellow Wave

BEVERLEY COURT (BROADSTAIRS) LIMITED (05412421)

BEVERLEY COURT (BROADSTAIRS) LIMITED (05412421) is an active UK company. incorporated on 4 April 2005. with registered office in Broadstairs. The company operates in the Real Estate Activities sector, engaged in residents property management. BEVERLEY COURT (BROADSTAIRS) LIMITED has been registered for 21 years. Current directors include BARRETT, John Edmund, MCCARTHY, Matt James, O'DONNELL, Simon Edward and 2 others.

Company Number
05412421
Status
active
Type
ltd
Incorporated
4 April 2005
Age
21 years
Address
Manningham, Broadstairs, CT10 1TD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARRETT, John Edmund, MCCARTHY, Matt James, O'DONNELL, Simon Edward, POTTER, Russell Andrew Clifford, TRIGGS, Gesina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEVERLEY COURT (BROADSTAIRS) LIMITED

BEVERLEY COURT (BROADSTAIRS) LIMITED is an active company incorporated on 4 April 2005 with the registered office located in Broadstairs. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEVERLEY COURT (BROADSTAIRS) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05412421

LTD Company

Age

21 Years

Incorporated 4 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

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

Manningham 15 Western Esplanade Broadstairs, CT10 1TD,

Previous Addresses

the New Barn Mill Lane Eastry Sandwich Kent CT13 0JW England
From: 4 April 2005To: 8 April 2011
Timeline

15 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jul 10
Director Joined
Feb 14
Director Left
Apr 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Aug 23
Director Joined
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BARRETT, John Edmund

Active
Manningham, BroadstairsCT10 1TD
Secretary
Appointed 16 Jun 2008

BARRETT, John Edmund

Active
Manningham, BroadstairsCT10 1TD
Born July 1947
Director
Appointed 16 Jun 2008

MCCARTHY, Matt James

Active
14 Western Esplanade, BroadstairsCT10 1TD
Born May 1978
Director
Appointed 06 Mar 2017

O'DONNELL, Simon Edward

Active
14 Western Esplanade, BroadstairsCT10 1TD
Born January 1971
Director
Appointed 05 Sept 2025

POTTER, Russell Andrew Clifford

Active
14 Western Esplanade, BroadstairsCT10 1TD
Born September 1980
Director
Appointed 04 May 2020

TRIGGS, Gesina

Active
14 Western Esplanade, BroadstairsCT10 1TD
Born October 1946
Director
Appointed 18 Jan 2016

WILLSMER, Leigh Mark

Resigned
Sequoia, BroadstairsCT10 2JG
Secretary
Appointed 04 Apr 2005
Resigned 03 Sept 2008

BARRETT, Ellen May

Resigned
15 Western Esplanade, BroadstairsCT10 1TD
Born March 1951
Director
Appointed 18 Jan 2016
Resigned 06 Mar 2017

GOODWIN, Eric

Resigned
Brewers Wood Pondfield Lane, GravesendDA12 3LD
Born July 1941
Director
Appointed 04 Sept 2008
Resigned 05 Sept 2014

HAYTON, Brian Stewart

Resigned
Beverley Court, BroadstairsCT10 1TD
Born December 1957
Director
Appointed 07 Jan 2014
Resigned 18 Jan 2016

HEATHCOTE, Sarah Emma

Resigned
14 Western Esplanade, BroadstairsCT10 1TD
Born December 1980
Director
Appointed 16 Jun 2008
Resigned 01 Oct 2016

LEACH, Antony Ronald

Resigned
14 Western Esplanade, BroadstairsCT10 1TD
Born September 1945
Director
Appointed 16 Jun 2008
Resigned 24 Mar 2010

POTTER, Daniel Robert Neville

Resigned
14 Western Esplanade, BroadstairsCT10 1TD
Born January 1979
Director
Appointed 16 Jun 2008
Resigned 04 May 2020

SOLLOM, Geoffrey

Resigned
14 Western Esplanade, BroadstairsCT10 1TD
Born September 1947
Director
Appointed 01 Oct 2016
Resigned 28 Jun 2023

WILLSMER, Leigh Mark

Resigned
Sequoia, BroadstairsCT10 2JG
Born August 1970
Director
Appointed 04 Apr 2005
Resigned 23 Feb 2009

WILLSMER, William Bowen

Resigned
Colbourn Light, BroadstairsCT10 1TN
Born August 1945
Director
Appointed 04 Apr 2005
Resigned 03 Sept 2008

Persons with significant control

1

Mr John Edmund Barrett

Active
15 Western Esplanade, BroadstairsCT10 1TD
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Termination Director Company
2 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
11 March 2009
287Change of Registered Office
Legacy
2 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Incorporation Company
4 April 2005
NEWINCIncorporation