Background WavePink WaveYellow Wave

BEVERLEY SOUTH DEVELOPMENTS LIMITED (09657832)

BEVERLEY SOUTH DEVELOPMENTS LIMITED (09657832) is an active UK company. incorporated on 25 June 2015. with registered office in West Malling. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BEVERLEY SOUTH DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include LEAF, Mark, LECKEY, Liam Patrick, SMITH, Gemma Leigh and 2 others.

Company Number
09657832
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
11 Tower View, West Malling, ME19 4UY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEAF, Mark, LECKEY, Liam Patrick, SMITH, Gemma Leigh, SPITTLES, Robert Derek, WEAVER, Andrew Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEVERLEY SOUTH DEVELOPMENTS LIMITED

BEVERLEY SOUTH DEVELOPMENTS LIMITED is an active company incorporated on 25 June 2015 with the registered office located in West Malling. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BEVERLEY SOUTH DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09657832

LTD Company

Age

10 Years

Incorporated 25 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

CROSSCO (1400) LIMITED
From: 25 June 2015To: 6 August 2015
Contact
Address

11 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL United Kingdom
From: 28 August 2015To: 14 December 2020
St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 25 June 2015To: 28 August 2015
Timeline

29 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Nov 15
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Mar 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Joined
Oct 24
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

VISTRY SECRETARY LIMITED

Active
Tower View, West MallingME19 4UY
Corporate secretary
Appointed 25 Jun 2021

LEAF, Mark

Active
Tower View, West MallingME19 4UY
Born February 1982
Director
Appointed 17 Jun 2024

LECKEY, Liam Patrick

Active
1175 Thorpe Park, LeedsLS15 8ZB
Born September 1993
Director
Appointed 03 Dec 2020

SMITH, Gemma Leigh

Active
Tower View, West MallingME19 4UY
Born January 1984
Director
Appointed 08 Dec 2020

SPITTLES, Robert Derek

Active
Tower View, West MallingME19 4UY
Born December 1972
Director
Appointed 24 Oct 2024

WEAVER, Andrew Richard

Active
Tower View, West MallingME19 4UY
Born August 1973
Director
Appointed 08 Dec 2020

PALMER, Martin Trevor Digby

Resigned
Tower View, West MallingME19 4UY
Secretary
Appointed 14 Dec 2020
Resigned 25 Jun 2021

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Resigned
Cowley, UxbridgeUB8 2AL
Corporate secretary
Appointed 08 Jan 2018
Resigned 14 Dec 2020

BARKER, Matthew John

Resigned
Hackthorn Road, WeltonLN2 3LY
Born August 1975
Director
Appointed 26 Feb 2018
Resigned 03 Dec 2020

BOTHAM, Benjamin David

Resigned
Cowley, UxbridgeUB8 2AL
Born January 1984
Director
Appointed 01 Mar 2017
Resigned 02 Feb 2018

BYRNE, Andrew John

Resigned
Cowley, UxbridgeUB8 2AL
Born November 1972
Director
Appointed 27 Aug 2015
Resigned 01 Mar 2017

CONNORS, Mark Richard

Resigned
Whipling Close, NottinghamNG13 9EA
Born September 1962
Director
Appointed 01 Mar 2017
Resigned 03 Jan 2020

DAVIS, Julian Nigel

Resigned
Tower View, West MallingME19 4UY
Born January 1975
Director
Appointed 08 Dec 2020
Resigned 17 Jun 2024

HESSAY, Ian Peter

Resigned
Peninsular House, HullHU13 9PA
Born January 1965
Director
Appointed 27 Aug 2015
Resigned 01 Mar 2017

PASS, James Henry

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born April 1964
Director
Appointed 25 Jun 2015
Resigned 27 Aug 2015

STOTHARD, Scott Howorth

Resigned
Tower View, West MallingME19 4UY
Born January 1979
Director
Appointed 03 Dec 2020
Resigned 24 Oct 2024

WEAVER, Richard Irving

Resigned
Linton Lane, WetherbyLS22 4HH
Born March 1949
Director
Appointed 17 Nov 2015
Resigned 08 Dec 2020

WEAVER, Simon Daniel

Resigned
Trip Lane, WetherbyLS22 4HX
Born December 1978
Director
Appointed 17 Nov 2015
Resigned 08 Dec 2020

WREN, James Joseph

Resigned
Bawtry Road, WorksopS81 8HG
Born May 1950
Director
Appointed 17 Nov 2015
Resigned 08 Dec 2020

Persons with significant control

2

Strata Homes Limited

Active
Lakeside Boulevard, DoncasterDN4 5PL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2019
Tower View, West MallingME19 4UY

Nature of Control

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

Filing History

65

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 July 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 December 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
16 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
27 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Notice Restriction On Company Articles
1 December 2015
CC01CC01
Capital Variation Of Rights Attached To Shares
1 December 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
1 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Certificate Change Of Name Company
6 August 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 June 2015
NEWINCIncorporation