Background WavePink WaveYellow Wave

BEVERLEY PARKS (PAIGNTON) LIMITED (10445698)

BEVERLEY PARKS (PAIGNTON) LIMITED (10445698) is an active UK company. incorporated on 25 October 2016. with registered office in Stourbridge. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. BEVERLEY PARKS (PAIGNTON) LIMITED has been registered for 9 years. Current directors include FLOWER, Claire Anne-Marie, FURNEAUX, Gary Paul, FURNEAUX, Nicola Caron and 2 others.

Company Number
10445698
Status
active
Type
ltd
Incorporated
25 October 2016
Age
9 years
Address
Knighton House, Stourbridge, DY8 1QD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
FLOWER, Claire Anne-Marie, FURNEAUX, Gary Paul, FURNEAUX, Nicola Caron, JEAVONS, Alan Stanley, RICHARDS, Louise Chantelle
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEVERLEY PARKS (PAIGNTON) LIMITED

BEVERLEY PARKS (PAIGNTON) LIMITED is an active company incorporated on 25 October 2016 with the registered office located in Stourbridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. BEVERLEY PARKS (PAIGNTON) LIMITED was registered 9 years ago.(SIC: 55201)

Status

active

Active since 9 years ago

Company No

10445698

LTD Company

Age

9 Years

Incorporated 25 October 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Knighton House 62 Hagley Road Stourbridge, DY8 1QD,

Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Feb 17
Funding Round
Feb 17
Owner Exit
Sept 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
Nov 17
Director Left
Oct 20
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Apr 23
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

FLOWER, Claire Anne-Marie

Active
62 Hagley Road, StourbridgeDY8 1QD
Born November 1972
Director
Appointed 25 Oct 2016

FURNEAUX, Gary Paul

Active
62 Hagley Road, StourbridgeDY8 1QD
Born December 1975
Director
Appointed 01 Apr 2023

FURNEAUX, Nicola Caron

Active
62 Hagley Road, StourbridgeDY8 1QD
Born August 1970
Director
Appointed 25 Oct 2016

JEAVONS, Alan Stanley

Active
62 Hagley Road, StourbridgeDY8 1QD
Born November 1943
Director
Appointed 25 Oct 2016

RICHARDS, Louise Chantelle

Active
62 Hagley Road, StourbridgeDY8 1QD
Born March 1981
Director
Appointed 25 Oct 2016

JEAVONS, Matthew James Stanley

Resigned
62 Hagley Road, StourbridgeDY8 1QD
Born April 1980
Director
Appointed 25 Oct 2016
Resigned 24 Feb 2023

JEAVONS, Peter Ellis James

Resigned
62 Hagley Road, StourbridgeDY8 1QD
Born February 1942
Director
Appointed 25 Oct 2016
Resigned 09 Feb 2020

LAMSIN, Katy Victoria

Resigned
62 Hagley Road, StourbridgeDY8 1QD
Born February 1982
Director
Appointed 25 Oct 2016
Resigned 24 Feb 2023

Persons with significant control

5

1 Active
4 Ceased
Knighton House, StourbridgeDY8 1QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2023

Beverley Parks Group Limited

Ceased
62 Hagley Road, StourbridgeDY8 1QD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 May 2017
Ceased 24 Feb 2023

Mr Michael John Jeavons

Ceased
62 Hagley Road, StourbridgeDY8 1QD
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2016
Ceased 07 Feb 2017

Mr Alan Stanley Jeavons

Ceased
62 Hagley Road, StourbridgeDY8 1QD
Born November 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2016
Ceased 06 Feb 2017

Mr Peter Ellis James Jeavons

Ceased
62 Hagley Road, StourbridgeDY8 1QD
Born February 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2016
Ceased 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Resolution
13 March 2023
RESOLUTIONSResolutions
Resolution
13 March 2023
RESOLUTIONSResolutions
Resolution
13 March 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
3 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
25 October 2016
NEWINCIncorporation