Company NameBewick Court (Compton) Management Company Limited
Company StatusActive
Company Number04426399
CategoryPrivate Limited Company
Incorporation Date29 April 2002(21 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Denis Evans
Date of BirthJuly 1946 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2013(11 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Director NameMr Robert Lawrence Frank Christie
Date of BirthAugust 1961 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(20 years, 1 month after company formation)
Appointment Duration1 year
RoleTechnical Design Consultant
Country of ResidenceEngland
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Director NameMrs Heather Lesley Macey
Date of BirthDecember 1951 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(20 years, 1 month after company formation)
Appointment Duration1 year
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Director NameMr William Arthur Cook
Date of BirthAugust 1930 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(20 years, 1 month after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Secretary NameMatthews Block Management Limited (Corporation)
StatusCurrent
Appointed11 September 2018(16 years, 4 months after company formation)
Appointment Duration4 years, 8 months
Correspondence AddressSt John's Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Secretary NameMatthews Block Management Ltd (Corporation)
StatusCurrent
Appointed11 September 2018(16 years, 4 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Director NameThomas Douglas Dwyer
Date of BirthNovember 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleConstruction Director
Correspondence AddressMill House
Bangley Lane, Hints
Tamworth
Staffordshire
B78 3EA
Director NameElizabeth Anne Herring
Date of BirthFebruary 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleSales Director
Correspondence AddressCopley Lodge
Copley Lane
Pattingham
Staffordshire
WV6 7DZ
Secretary NameDarren Paul Whatman
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Onslow Drive
Thame
Oxfordshire
OX9 3YY
Director NameHayley Marie Crisp
Date of BirthAugust 1970 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 October 2008)
RoleAccountant
Correspondence Address8 Bewick Court
Compton
Wolverhampton
West Midlands
WV6 8NT
Director NameAlan Foster
Date of BirthOctober 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 October 2006)
RoleSolicitor
Correspondence Address12 Bewick Court
Wolverhampton
West Midlands
WV6 8NT
Director NameMrs Margaret May Lawson
Date of BirthOctober 1932 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 September 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Bewick Court
The Holloway Compton
Wolverhampton
Staffordshire
WV6 8NT
Director NameLynsey Jane Rogers
Date of BirthDecember 1976 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 April 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Bewick Court
The Holloway
Wolverhampton
West Midlands
WV6 8NT
Director NameMark Salter
Date of BirthOctober 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2005)
RoleIndependent Financial Adviser
Correspondence Address11 Bewick Court
The Holloway
Wolverhampton
West Midlands
WV6 8NT
Secretary NameMargaret Joan Jones
NationalityBritish
StatusResigned
Appointed12 October 2004(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 April 2011)
RoleRetired
Correspondence Address22 Bewick Court
The Holloway
Wolverhampton
West Midlands
WV6 8NT
Director NameGeorgine Pugh
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2008)
RoleHousewife
Correspondence Address5 Bewick Court
The Holloway
Wolverhampton
West Midlands
WV6 8NT
Director NameCharles David Evans
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(3 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 December 2016)
RoleSecurity
Country of ResidenceEngland
Correspondence AddressThe House By The Church
Church Road Lower Green Tettenhall
Wolverhampton
Westmidlands
WV6 9AJ
Secretary NameJonathan Charles Nelson
NationalityBritish
StatusResigned
Appointed14 December 2006(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 2011)
RoleCompany Director
Correspondence Address6 Waterloo Road
Wolverhampton
West Midlands
WV1 4BL
Director NameMr Giles Edward Evans
Date of BirthDecember 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(9 years after company formation)
Appointment Duration7 years, 6 months (resigned 21 November 2018)
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Director NameMrs Sigrid Jane Evans
Date of BirthJanuary 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(9 years after company formation)
Appointment Duration7 years, 6 months (resigned 21 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 2004)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameMatthew's Block Management Ltd (Corporation)
StatusResigned
Appointed06 April 2011(8 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 December 2017)
Correspondence Address34-35 Whitburn Street
Bridgnorth
Shropshire
WV16 4QN
Secretary NameNock Deighton (1831) Limited (Corporation)
StatusResigned
Appointed07 December 2017(15 years, 7 months after company formation)
Appointment Duration9 months (resigned 10 September 2018)
Correspondence AddressSt. Johns Chambers Love Street
Chester
CH1 1QN
Wales

Location

Registered Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1D.b. Oswald
8.70%
Ordinary
-OTHER
8.70%
-
1 at £1D. Evans
4.35%
Ordinary
1 at £1D.e. Clifford
4.35%
Ordinary
1 at £1Denis Walter Evans
4.35%
Ordinary
1 at £1E.g. Butler
4.35%
Ordinary
1 at £1H. Robinson
4.35%
Ordinary
1 at £1I. Ringrose
4.35%
Ordinary
1 at £1Mr C.d. Evans
4.35%
Ordinary
1 at £1Mr G. Evans
4.35%
Ordinary
1 at £1Mr M. Beaumont
4.35%
Ordinary
1 at £1Mr M. Crump
4.35%
Ordinary
1 at £1Mr Peter William Jasper
4.35%
Ordinary
1 at £1Mr R. Memie
4.35%
Ordinary
1 at £1Mr R.s. Kang
4.35%
Ordinary
1 at £1Mr S. Smith
4.35%
Ordinary
1 at £1Ms M.m. Lawson
4.35%
Ordinary
1 at £1N. Blakemore
4.35%
Ordinary
1 at £1R. Robertson
4.35%
Ordinary
1 at £1Rogers Performance Management
4.35%
Ordinary
1 at £1W.h. Ridout
4.35%
Ordinary

Accounts

Latest Accounts31 December 2021 (1 year, 4 months ago)
Next Accounts Due30 September 2023 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 August 2022 (9 months ago)
Next Return Due14 September 2023 (3 months, 2 weeks from now)

Filing History

3 September 2021Confirmation statement made on 31 August 2021 with updates (6 pages)
26 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
10 September 2020Confirmation statement made on 31 August 2020 with updates (6 pages)
7 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 September 2020Secretary's details changed for Matthews Block Management Limited on 30 August 2020 (1 page)
10 September 2019Confirmation statement made on 31 August 2019 with updates (6 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 December 2018Termination of appointment of Sigrid Jane Evans as a director on 21 November 2018 (1 page)
4 December 2018Termination of appointment of Giles Edward Evans as a director on 21 November 2018 (1 page)
17 October 2018Notification of a person with significant control statement (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
11 September 2018Appointment of Matthews Block Management Limited as a secretary on 11 September 2018 (2 pages)
11 September 2018Termination of appointment of Nock Deighton (1831) Ltd. as a secretary on 10 September 2018 (1 page)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
13 February 2018Appointment of Matthews Block Management Limited as a secretary on 7 December 2017 (2 pages)
13 February 2018Termination of appointment of Matthew's Block Management Ltd as a secretary on 7 December 2017 (1 page)
5 February 2018Registered office address changed from C/O Nock Deighton 1831 Limited 34 - 35 Whitburn Street Bridgnorth Shropshire WV16 4QN to 15 Lower Bridge Street Chester CH1 1RS on 5 February 2018 (1 page)
7 December 2017Secretary's details changed for Nock Deighton 1831 Limited on 4 October 2017 (1 page)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 July 2017Termination of appointment of Margaret May Lawson as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Margaret May Lawson as a director on 1 July 2017 (1 page)
21 December 2016Termination of appointment of Charles David Evans as a director on 9 December 2016 (1 page)
21 December 2016Termination of appointment of Charles David Evans as a director on 9 December 2016 (1 page)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 23
(8 pages)
17 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 23
(8 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 23
(8 pages)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 23
(8 pages)
17 October 2014Appointment of Mrs Margaret May Lawson as a director on 8 October 2014 (2 pages)
17 October 2014Appointment of Mrs Margaret May Lawson as a director on 8 October 2014 (2 pages)
17 October 2014Appointment of Mrs Margaret May Lawson as a director on 8 October 2014 (2 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 23
(8 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 23
(8 pages)
19 November 2013Appointment of Mr Denis Evans as a director (2 pages)
19 November 2013Appointment of Mr Denis Evans as a director (2 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
10 November 2011Termination of appointment of Margaret Lawson as a director (1 page)
10 November 2011Termination of appointment of Margaret Lawson as a director (1 page)
29 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
27 May 2011Appointment of Mr Giles Edward Evans as a director (2 pages)
27 May 2011Appointment of Mrs Sigrid Jane Evans as a director (2 pages)
27 May 2011Registered office address changed from Thomas Skidmore Chartered Surveyors First Floor 15 King Street Wolverhampton West Midlands WV1 1ST on 27 May 2011 (1 page)
27 May 2011Appointment of Mr Giles Edward Evans as a director (2 pages)
27 May 2011Appointment of Mrs Sigrid Jane Evans as a director (2 pages)
27 May 2011Registered office address changed from Thomas Skidmore Chartered Surveyors First Floor 15 King Street Wolverhampton West Midlands WV1 1ST on 27 May 2011 (1 page)
26 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
26 May 2011Termination of appointment of Jonathan Nelson as a secretary (1 page)
26 May 2011Appointment of Nock Deighton 1831 Limited as a secretary (2 pages)
26 May 2011Termination of appointment of Lynsey Rogers as a director (1 page)
26 May 2011Termination of appointment of Margaret Jones as a secretary (1 page)
26 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
26 May 2011Termination of appointment of Jonathan Nelson as a secretary (1 page)
26 May 2011Appointment of Nock Deighton 1831 Limited as a secretary (2 pages)
26 May 2011Termination of appointment of Lynsey Rogers as a director (1 page)
26 May 2011Termination of appointment of Margaret Jones as a secretary (1 page)
4 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (15 pages)
26 May 2010Director's details changed for Margaret May Lawson on 29 April 2010 (2 pages)
26 May 2010Director's details changed for Lynsey Jane Rogers on 29 April 2010 (2 pages)
26 May 2010Director's details changed for Charles David Evans on 29 April 2010 (2 pages)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (15 pages)
26 May 2010Director's details changed for Margaret May Lawson on 29 April 2010 (2 pages)
26 May 2010Director's details changed for Lynsey Jane Rogers on 29 April 2010 (2 pages)
26 May 2010Director's details changed for Charles David Evans on 29 April 2010 (2 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
19 May 2009Return made up to 29/04/09; full list of members (13 pages)
19 May 2009Appointment terminated director georgine pugh (1 page)
19 May 2009Return made up to 29/04/09; full list of members (13 pages)
19 May 2009Appointment terminated director georgine pugh (1 page)
28 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
20 October 2008Appointment terminated director hayley crisp (1 page)
20 October 2008Appointment terminated director hayley crisp (1 page)
23 September 2008Registered office changed on 23/09/2008 from thomas skidmore 6 waterloo road wolverhampton west midlands WV1 4BL (1 page)
23 September 2008Registered office changed on 23/09/2008 from thomas skidmore 6 waterloo road wolverhampton west midlands WV1 4BL (1 page)
14 May 2008Return made up to 29/04/08; full list of members (14 pages)
14 May 2008Return made up to 29/04/08; full list of members (14 pages)
18 March 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
18 March 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
3 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
5 June 2007Return made up to 29/04/07; change of members (9 pages)
5 June 2007Return made up to 29/04/07; change of members (9 pages)
8 March 2007Full accounts made up to 30 April 2006 (12 pages)
8 March 2007Full accounts made up to 30 April 2006 (12 pages)
2 January 2007Registered office changed on 02/01/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
2 January 2007New secretary appointed (2 pages)
2 January 2007Registered office changed on 02/01/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
2 January 2007New secretary appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
24 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
4 February 2006Full accounts made up to 30 April 2005 (10 pages)
4 February 2006Full accounts made up to 30 April 2005 (10 pages)
26 August 2005Return made up to 29/04/05; no change of members
  • 363(287) ‐ Registered office changed on 26/08/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2005Return made up to 29/04/05; no change of members
  • 363(287) ‐ Registered office changed on 26/08/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
23 February 2005Full accounts made up to 30 April 2004 (9 pages)
23 February 2005Full accounts made up to 30 April 2004 (9 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
24 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
26 February 2004Full accounts made up to 30 April 2003 (10 pages)
26 February 2004Full accounts made up to 30 April 2003 (10 pages)
24 October 2003Registered office changed on 24/10/03 from: redrow house coombswood business park steel park road halesowen west midlands B62 8HD (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003Registered office changed on 24/10/03 from: redrow house coombswood business park steel park road halesowen west midlands B62 8HD (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003New secretary appointed (2 pages)
21 September 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 21/09/03
(12 pages)
21 September 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 21/09/03
(12 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
29 April 2002Incorporation (21 pages)
29 April 2002Incorporation (21 pages)