Background WavePink WaveYellow Wave

3 BEVIS GREEN LIMITED (11463981)

3 BEVIS GREEN LIMITED (11463981) is an active UK company. incorporated on 13 July 2018. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. 3 BEVIS GREEN LIMITED has been registered for 7 years. Current directors include SCHULMAN, Gideon David.

Company Number
11463981
Status
active
Type
ltd
Incorporated
13 July 2018
Age
7 years
Address
280-282 Church Road, Birmingham, B26 3YH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SCHULMAN, Gideon David
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 BEVIS GREEN LIMITED

3 BEVIS GREEN LIMITED is an active company incorporated on 13 July 2018 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. 3 BEVIS GREEN LIMITED was registered 7 years ago.(SIC: 41100, 68100)

Status

active

Active since 7 years ago

Company No

11463981

LTD Company

Age

7 Years

Incorporated 13 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 31 October 2023 - 31 March 2025(18 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

3 BELVIS GREEN LIMITED
From: 20 January 2021To: 12 July 2022
DEVELOPMENT 4 KINGSBRIDGE CST LTD
From: 13 July 2018To: 20 January 2021
Contact
Address

280-282 Church Road Birmingham, B26 3YH,

Previous Addresses

449 Brays Road Birmingham B26 2RR England
From: 29 September 2023To: 27 January 2025
262 High Road Harrow Ha3 &7Bb England
From: 13 July 2018To: 29 September 2023
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Oct 20
New Owner
Jan 21
Director Joined
Jan 21
Owner Exit
Jun 21
Director Left
Jun 21
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SCHULMAN, Gideon David

Active
Church Road, BirminghamB26 3YH
Born January 1978
Director
Appointed 20 Jan 2021

DIAMOND, Darren Simon

Resigned
High Road, HarrowHA3 &7BB
Born April 1979
Director
Appointed 13 Jul 2018
Resigned 10 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Gideon David Schulman

Active
Church Road, BirminghamB26 3YH
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020

Mr Darren Simon Diamond

Ceased
High Road, HarrowHA3 &7BB
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jul 2018
Ceased 08 Jun 2021
Fundings
Financials
Latest Activities

Filing History

43

Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
12 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Resolution
20 January 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Incorporation Company
13 July 2018
NEWINCIncorporation