ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bev. House Management Company Limited

Bev. House Management Company Limited is an active company incorporated on 23 June 2005 with the registered office located in Bristol, Gloucestershire. Bev. House Management Company Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05488937
Private limited company
Age
20 years
Incorporated 23 June 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 June 2025 (4 months ago)
Next confirmation dated 29 June 2026
Due by 13 July 2026 (8 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Suite 9, Corum Two, Corum Office Park Crown Way
Warmley
Bristol
BS30 8FJ
England
Address changed on 20 Mar 2024 (1 year 7 months ago)
Previous address was 184 Henleaze Road Bristol BS9 4NE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
10
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1977
Director • British • Lives in England • Born in Feb 1959
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
99 Pembroke Road Management Limited
Dna Property Services Limited is a mutual person.
Active
350 Stapleton Road Management Limited
Dna Property Services Limited is a mutual person.
Active
St Edith's Management Limited
Dna Property Services Limited is a mutual person.
Active
Willmott Close Flat Management Company Limited
Dna Property Services Limited is a mutual person.
Active
Pembroke Vale Management Company Limited
Dna Property Services Limited is a mutual person.
Active
The Haven Management (Bristol) Limited
Dna Property Services Limited is a mutual person.
Active
Beaufort Heights (Bristol) Amenity Company Limited
Dna Property Services Limited is a mutual person.
Active
4 Ashgrove Road Management Limited
Dna Property Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.01K
Decreased by £345 (-5%)
Total Liabilities
-£3.46K
Decreased by £645 (-16%)
Net Assets
£2.54K
Increased by £300 (+13%)
Debt Ratio (%)
58%
Decreased by 7.03% (-11%)
Latest Activity
Confirmation Submitted
4 Months Ago on 30 Jun 2025
Micro Accounts Submitted
8 Months Ago on 7 Mar 2025
Mr Stephen Viridian Appointed
1 Year 2 Months Ago on 14 Aug 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 26 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 18 Jul 2024
Registered Address Changed
1 Year 7 Months Ago on 20 Mar 2024
Confirmation Submitted
2 Years 4 Months Ago on 29 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 26 Jun 2023
Registered Address Changed
3 Years Ago on 30 Aug 2022
Mr Nigel Mark Samson Appointed
3 Years Ago on 24 Aug 2022
Get Credit Report
Discover Bev. House Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 June 2025 with no updates
Submitted on 30 Jun 2025
Micro company accounts made up to 30 June 2024
Submitted on 7 Mar 2025
Appointment of Mr Stephen Viridian as a director on 14 August 2024
Submitted on 14 Aug 2024
Micro company accounts made up to 30 June 2023
Submitted on 26 Jul 2024
Confirmation statement made on 29 June 2024 with no updates
Submitted on 18 Jul 2024
Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 20 March 2024
Submitted on 20 Mar 2024
Confirmation statement made on 29 June 2023 with no updates
Submitted on 29 Jun 2023
Confirmation statement made on 21 June 2023 with updates
Submitted on 26 Jun 2023
Appointment of Mr Nigel Mark Samson as a director on 24 August 2022
Submitted on 30 Aug 2022
Registered office address changed from 16 Elmvale Drive Hutton Weston-Super-Mare BS24 9TG England to 184 Henleaze Road Bristol BS9 4NE on 30 August 2022
Submitted on 30 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year