Background WavePink WaveYellow Wave

BEVAN COURT (TREDEGAR) MANAGEMENT LIMITED (05575241)

BEVAN COURT (TREDEGAR) MANAGEMENT LIMITED (05575241) is an active UK company. incorporated on 27 September 2005. with registered office in Leiston. The company operates in the Real Estate Activities sector, engaged in residents property management. BEVAN COURT (TREDEGAR) MANAGEMENT LIMITED has been registered for 20 years. Current directors include BILLE, Jannis, BLOXHAM, Gary Clayton, KASPARIAN, Antranik and 1 others.

Company Number
05575241
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 2005
Age
20 years
Address
C/O Fairweather Law, Old Bank Chambers, Leiston, IP16 4EL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BILLE, Jannis, BLOXHAM, Gary Clayton, KASPARIAN, Antranik, TAYLOR, Lukas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEVAN COURT (TREDEGAR) MANAGEMENT LIMITED

BEVAN COURT (TREDEGAR) MANAGEMENT LIMITED is an active company incorporated on 27 September 2005 with the registered office located in Leiston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEVAN COURT (TREDEGAR) MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05575241

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 27 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

C/O Fairweather Law, Old Bank Chambers 51 High Street Leiston, IP16 4EL,

Previous Addresses

Old Bank Chambers 51 High Street Leiston Suffolk IP16 4EL
From: 27 September 2005To: 1 March 2017
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Left
May 10
Director Joined
Feb 19
Director Left
Dec 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FAIRWEATHER, Mark Percy

Active
Flat 3, AldeburghIP15 5BT
Secretary
Appointed 11 Jun 2009

BILLE, Jannis

Active
Bevan Court, LondonE3 2GP
Born June 1991
Director
Appointed 05 Jun 2024

BLOXHAM, Gary Clayton

Active
51 High Street, LeistonIP16 4EL
Born September 1973
Director
Appointed 04 Jul 2024

KASPARIAN, Antranik

Active
98 - 106 High Road, LondonE18 2QH
Born May 1980
Director
Appointed 10 Aug 2009

TAYLOR, Lukas

Active
51 High Street, LeistonIP16 4EL
Born August 1976
Director
Appointed 23 Jun 2023

WELLS, Fraser John

Resigned
80 Millacres, WareSG12 9PU
Secretary
Appointed 27 Sept 2005
Resigned 11 Jul 2008

BLOXHAM, Gary Clayton

Resigned
51 High Street, LeistonIP16 4EL
Born September 1973
Director
Appointed 17 Jun 2009
Resigned 12 Dec 2021

CANNEY, Duncan Inglis

Resigned
The Limes 1 Alms Hill, CambridgeCB23 2SH
Born May 1952
Director
Appointed 27 Sept 2005
Resigned 11 Jul 2008

DURKIN, Christopher Simon

Resigned
4 Wharf Mews, BiggleswadeSG18 0AW
Born June 1963
Director
Appointed 27 Sept 2005
Resigned 11 Jul 2008

NOVELLE, Paul

Resigned
Tredegar Road, LondonE3 2GP
Born September 1983
Director
Appointed 13 Feb 2019
Resigned 05 Jun 2023

WELLS, Fraser John

Resigned
80 Millacres, WareSG12 9PU
Born October 1965
Director
Appointed 27 Sept 2005
Resigned 11 Jul 2008

OLD FORD HOUSING ASSOCIATION

Resigned
Usher Road, LondonE3 2HS
Corporate director
Appointed 11 Jul 2008
Resigned 13 May 2010
Fundings
Financials
Latest Activities

Filing History

60

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