BEACON COURT (LICHFIELD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEACON COURT (LICHFIELD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05967203

Incorporation date

16/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1 Beacon Court, Gaia Lane, Lichfield, Staffordshire WS13 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2006)
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon14/08/2025
Appointment of Mr Eliot Doveston-Proud as a director on 2025-08-01
dot icon04/07/2025
Micro company accounts made up to 2024-10-31
dot icon04/07/2025
Cessation of Giles Edward Bennett as a person with significant control on 2025-07-04
dot icon04/07/2025
Termination of appointment of Giles Edward Bennett as a director on 2025-07-04
dot icon24/04/2025
Change of details for Ms Sarah Woolley as a person with significant control on 2025-04-20
dot icon24/04/2025
Director's details changed for Ms Sarah Jayne Woolley on 2025-04-20
dot icon10/04/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-10-31
dot icon24/06/2024
Change of details for Miss Emily Daniels as a person with significant control on 2024-06-24
dot icon24/06/2024
Secretary's details changed for Ms Emily Daniels on 2024-06-24
dot icon24/06/2024
Director's details changed for Miss Emily Daniels on 2024-06-24
dot icon19/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon22/06/2023
Micro company accounts made up to 2022-10-31
dot icon28/03/2023
Appointment of Miss Emily Daniels as a director on 2023-03-28
dot icon27/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon24/06/2022
Notification of Emily Daniels as a person with significant control on 2021-10-25
dot icon22/06/2022
Appointment of Ms Emily Daniels as a secretary on 2021-10-25
dot icon22/06/2022
Termination of appointment of Victoria Rebecca Moir as a secretary on 2021-10-25
dot icon22/06/2022
Cessation of Victoria Rebecca Moir as a person with significant control on 2021-10-25
dot icon22/06/2022
Micro company accounts made up to 2021-10-31
dot icon17/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon26/06/2021
Micro company accounts made up to 2020-10-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon27/06/2020
Appointment of Ms Sarah Jayne Woolley as a director on 2020-06-25
dot icon27/06/2020
Notification of Sarah Woolley as a person with significant control on 2020-06-25
dot icon27/06/2020
Change of details for Miss Victoria Rebecca Moir as a person with significant control on 2020-06-25
dot icon27/06/2020
Cessation of Sharon Marie Garlick as a person with significant control on 2020-06-25
dot icon27/06/2020
Termination of appointment of William Henry Drake as a director on 2020-06-25
dot icon27/06/2020
Termination of appointment of Sharon Marie Garlick as a director on 2020-06-25
dot icon22/06/2020
Micro company accounts made up to 2019-10-31
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon14/08/2019
Micro company accounts made up to 2018-10-31
dot icon30/07/2019
Director's details changed for Miss Sharon Marie Drake on 2019-07-29
dot icon30/07/2019
Change of details for Miss Sharon Marie Drake as a person with significant control on 2019-07-29
dot icon05/06/2019
Secretary's details changed for Miss Victoria Moir on 2019-05-08
dot icon05/06/2019
Cessation of Andrew William Staniland as a person with significant control on 2019-05-08
dot icon05/06/2019
Notification of Victoria Rebecca Moir as a person with significant control on 2019-05-08
dot icon05/06/2019
Termination of appointment of Andrew William Staniland as a secretary on 2019-05-08
dot icon05/06/2019
Termination of appointment of Andrew William Staniland as a director on 2019-05-08
dot icon05/06/2019
Appointment of Miss Victoria Moir as a secretary on 2019-05-08
dot icon18/02/2019
Cessation of Zak Harcombe as a person with significant control on 2019-02-17
dot icon18/02/2019
Appointment of Mr Andrew William Staniland as a secretary on 2019-02-17
dot icon18/02/2019
Director's details changed for Mr William Henry Drake on 2019-02-17
dot icon18/02/2019
Change of details for Mr Giles Edward Bennet as a person with significant control on 2019-02-17
dot icon18/02/2019
Director's details changed for Mr Giles Edward Giles Bennett on 2019-02-17
dot icon18/02/2019
Notification of Giles Edward Bennet as a person with significant control on 2019-02-17
dot icon18/02/2019
Termination of appointment of Zak Harcombe as a director on 2019-02-17
dot icon18/02/2019
Termination of appointment of Patricia Harcombe as a secretary on 2019-02-17
dot icon18/02/2019
Termination of appointment of Patricia Harcombe as a director on 2019-02-17
dot icon18/02/2019
Cessation of Patricia Harcombe as a person with significant control on 2019-02-17
dot icon18/02/2019
Cessation of William Henry Drake as a person with significant control on 2019-02-17
dot icon18/02/2019
Appointment of Mr Giles Edward Giles Bennett as a director on 2019-02-17
dot icon18/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon16/10/2017
Notification of Andrew William Staniland as a person with significant control on 2017-06-16
dot icon16/10/2017
Cessation of Thomas Charles Davies as a person with significant control on 2017-06-16
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/06/2017
Termination of appointment of Thomas Charles Davies as a director on 2017-06-16
dot icon16/06/2017
Appointment of Mr Andrew William Staniland as a director on 2017-06-16
dot icon29/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/06/2016
Appointment of Mr Thomas Charles Davies as a director on 2016-05-08
dot icon16/06/2016
Termination of appointment of Heath Christian Mason as a director on 2016-05-08
dot icon11/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon11/11/2015
Director's details changed for Mrs Patricia Harcombe on 2015-11-01
dot icon11/11/2015
Director's details changed for Mr Zak Harcombe on 2015-08-11
dot icon11/11/2015
Secretary's details changed for Mrs Patricia Harcombe on 2015-11-01
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon11/11/2013
Appointment of Miss Sharon Marie Drake as a director
dot icon11/11/2013
Appointment of Miss Sharon Marie Drake as a director
dot icon11/11/2013
Director's details changed for Mr Zak Harcombe on 2013-10-10
dot icon11/11/2013
Director's details changed for Mrs Patricia Harcombe on 2013-04-01
dot icon16/10/2013
Appointment of Mr William Henry Drake as a director
dot icon16/10/2013
Termination of appointment of Pauliina Keinanen as a secretary
dot icon15/10/2013
Termination of appointment of Wayne Conlon as a director
dot icon15/10/2013
Termination of appointment of Pauliina Keinanen as a director
dot icon15/10/2013
Appointment of Mrs Patricia Harcombe as a secretary
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon09/11/2012
Register(s) moved to registered office address
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon07/11/2011
Director's details changed for Ms Pauliina Paivikki Keinanen on 2011-10-14
dot icon07/11/2011
Register(s) moved to registered office address
dot icon07/11/2011
Appointment of Ms Pauliina Keinanen as a secretary
dot icon15/10/2011
Director's details changed for Mr Zak Harcombe on 2011-10-14
dot icon15/10/2011
Director's details changed for Mrs Patricia Harcombe on 2011-10-14
dot icon15/10/2011
Termination of appointment of Patricia Harcombe as a secretary
dot icon15/10/2011
Termination of appointment of Heath Mason as a secretary
dot icon20/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon25/11/2010
Register(s) moved to registered inspection location
dot icon25/11/2010
Register inspection address has been changed
dot icon25/11/2010
Director's details changed for Ms Pauliina Paivikki Keinanen on 2010-05-01
dot icon25/11/2010
Director's details changed for Mr Wayne Martin Conlon on 2010-05-01
dot icon22/09/2010
Capitals not rolled up
dot icon22/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/09/2010
Registered office address changed from C/O Patricia Harcombe 1 Beacon Court Gaia Lane Lichfield Staffordshire WS13 7LW United Kingdom on 2010-09-22
dot icon21/09/2010
Appointment of Mrs Patricia Harcombe as a secretary
dot icon21/09/2010
Director's details changed for Mrs Patricia Harcombe on 2010-09-21
dot icon21/09/2010
Director's details changed for Mr Zak Harcombe on 2010-09-21
dot icon21/09/2010
Registered office address changed from 1 the Old Stoneyard Off Cross Keys Lichfield Staffordshire WS13 6AD England on 2010-09-21
dot icon05/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr Zak Harcombe on 2009-10-16
dot icon05/11/2009
Director's details changed for Heath Christian Mason on 2009-10-16
dot icon05/11/2009
Registered office address changed from 1 the Old Stoneyard Off Cross Keys Lichfield Staffordshire WS3 8AD on 2009-11-05
dot icon05/11/2009
Director's details changed for Ms Pauliina Paivikki Keinanen on 2009-10-16
dot icon05/11/2009
Director's details changed for Mrs Patricia Harcombe on 2009-10-16
dot icon05/11/2009
Director's details changed for Mr Wayne Martin Conlon on 2009-10-16
dot icon01/10/2009
Director appointed mr wayne martin conlon
dot icon25/09/2009
Director appointed ms pauliina paivikki keinanen
dot icon23/09/2009
Director appointed mr zak harcombe
dot icon23/09/2009
Director appointed mrs patricia harcombe
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/05/2009
Return made up to 16/10/08; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/07/2008
Registered office changed on 01/07/2008 from springhill farm, walsall road muckley corner lichfield staffordshire WS14 0BX
dot icon20/06/2008
Director and secretary appointed heath christian mason
dot icon09/06/2008
Appointment terminated director and secretary john sambrook
dot icon09/06/2008
Appointment terminated director denise sambrook
dot icon05/12/2007
Return made up to 16/10/07; full list of members
dot icon06/11/2006
Ad 18/10/06--------- £ si 1@1=1 £ ic 1/2
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New secretary appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
Secretary resigned
dot icon06/11/2006
Director resigned
dot icon16/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.02K
-
0.00
-
-
2022
0
7.36K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Emily Daniels
Director
28/03/2023 - Present
-
Woolley, Sarah Jayne
Director
25/06/2020 - Present
2
Bennett, Giles Edward
Director
17/02/2019 - 04/07/2025
2
Daniel, Emily
Secretary
25/10/2021 - Present
-
Doveston-Proud, Eliot
Director
01/08/2025 - Present
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACON COURT (LICHFIELD) MANAGEMENT COMPANY LIMITED

BEACON COURT (LICHFIELD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/10/2006 with the registered office located at 1 Beacon Court, Gaia Lane, Lichfield, Staffordshire WS13 7LW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEACON COURT (LICHFIELD) MANAGEMENT COMPANY LIMITED?

toggle

BEACON COURT (LICHFIELD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/10/2006 .

Where is BEACON COURT (LICHFIELD) MANAGEMENT COMPANY LIMITED located?

toggle

BEACON COURT (LICHFIELD) MANAGEMENT COMPANY LIMITED is registered at 1 Beacon Court, Gaia Lane, Lichfield, Staffordshire WS13 7LW.

What does BEACON COURT (LICHFIELD) MANAGEMENT COMPANY LIMITED do?

toggle

BEACON COURT (LICHFIELD) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BEACON COURT (LICHFIELD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-16 with updates.