Background WavePink WaveYellow Wave

BEVENDEN STREET LIMITED (10897660)

BEVENDEN STREET LIMITED (10897660) is an active UK company. incorporated on 3 August 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEVENDEN STREET LIMITED has been registered for 8 years. Current directors include GRANT, James Montgomerie, MANNION, Adrian Joseph.

Company Number
10897660
Status
active
Type
ltd
Incorporated
3 August 2017
Age
8 years
Address
80 Nightingale Lane, London, E11 2EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRANT, James Montgomerie, MANNION, Adrian Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEVENDEN STREET LIMITED

BEVENDEN STREET LIMITED is an active company incorporated on 3 August 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEVENDEN STREET LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10897660

LTD Company

Age

8 Years

Incorporated 3 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

80 Nightingale Lane London, E11 2EZ,

Previous Addresses

24 Dover Road London E12 5EA United Kingdom
From: 3 August 2017To: 22 October 2018
Timeline

5 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GRANT, James Montgomerie

Active
Paul Street, LondonEC2A 4JJ
Born July 1977
Director
Appointed 03 Aug 2017

MANNION, Adrian Joseph

Active
Dover Road, LondonE12 5EA
Born October 1967
Director
Appointed 03 Aug 2017

Persons with significant control

2

Mr Adrian Joseph Mannion

Active
Dover Road, LondonE12 5EA
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2017

Mr James Montgomerie Grant

Active
Paul Street, LondonEC2A 4JJ
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Incorporation Company
3 August 2017
NEWINCIncorporation