Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Beverley Way Developments Ltd
Beverley Way Developments Ltd is a in administration company incorporated on 19 October 2020 with the registered office located in Shipley, West Yorkshire. Beverley Way Developments Ltd was registered 4 years ago.
Watch Company
Status
In Administration
In administration since
1 year ago
Company No
12958597
Private limited company
Age
4 years
Incorporated
19 October 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
338 days
Dated
18 October 2023
(1 year 11 months ago)
Next confirmation dated
18 October 2024
Was due on
1 November 2024
(11 months ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
247 days
For period
1 Nov
⟶
31 Oct 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2024
Was due on
31 January 2025
(8 months ago)
Learn more about Beverley Way Developments Ltd
Contact
Update Details
Address
6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
Address changed on
9 Sep 2024
(1 year ago)
Previous address was
107 Bell Street London NW1 6TL England
Companies in BD17 7DQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Martin Christopher Tynan
Director • Property Developer • Irish • Lives in England • Born in Aug 1971
Patrick George Lyons
Director • Property Developer • Irish • Lives in England • Born in Aug 1973
Mr Patrick George Lyons
PSC • Irish • Lives in England • Born in Aug 1973
Mr Martin Christopher Tynan
PSC • Irish • Lives in England • Born in Aug 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Carlford Developments Limited
Patrick George Lyons and Martin Christopher Tynan are mutual people.
Active
Alfa Developments Ltd
Patrick George Lyons and Martin Christopher Tynan are mutual people.
Active
Turnchapel Mews Ltd
Patrick George Lyons and Martin Christopher Tynan are mutual people.
Active
Carlford Properties Ltd
Martin Christopher Tynan and Patrick George Lyons are mutual people.
Active
Coombe Lane Developments Ltd
Martin Christopher Tynan and Patrick George Lyons are mutual people.
Active
Bar Stone Commercial Ltd
Martin Christopher Tynan and Patrick George Lyons are mutual people.
Active
Silver Birches (Richmond) Limited
Martin Christopher Tynan and Patrick George Lyons are mutual people.
Active
Bear Brook Developments Ltd
Martin Christopher Tynan and Patrick George Lyons are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Oct 2022
For period
31 Oct
⟶
31 Oct 2022
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£47.79M
Increased by £30.51M (+177%)
Total Liabilities
-£47.79M
Increased by £30.51M (+177%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Administration Period Extended
1 Month Ago on 19 Aug 2025
Liquidation Receiver Resigned
7 Months Ago on 6 Mar 2025
Registered Address Changed
1 Year Ago on 9 Sep 2024
Administrator Appointed
1 Year Ago on 6 Sep 2024
Receiver Appointed
1 Year 4 Months Ago on 21 May 2024
Accounting Period Extended
1 Year 7 Months Ago on 22 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 23 Nov 2023
Full Accounts Submitted
2 Years 6 Months Ago on 13 Mar 2023
Confirmation Submitted
2 Years 11 Months Ago on 25 Oct 2022
Full Accounts Submitted
3 Years Ago on 19 Jul 2022
Get Alerts
Get Credit Report
Discover Beverley Way Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Administrator's progress report
Submitted on 15 Sep 2025
Notice of extension of period of Administration
Submitted on 19 Aug 2025
Notice of deemed approval of proposals
Submitted on 10 Jul 2025
Administrator's progress report
Submitted on 27 Mar 2025
Notice of ceasing to act as receiver or manager
Submitted on 6 Mar 2025
Statement of administrator's proposal
Submitted on 8 Oct 2024
Statement of affairs with form AM02SOA/AM02SOC
Submitted on 3 Oct 2024
Registered office address changed from 107 Bell Street London NW1 6TL England to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 9 September 2024
Submitted on 9 Sep 2024
Appointment of an administrator
Submitted on 6 Sep 2024
Appointment of receiver or manager
Submitted on 21 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs