BEACON STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEACON STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05070479

Incorporation date

11/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Beacon Mews, Lichfield, Staffordshire WS13 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2004)
dot icon16/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon21/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/07/2024
Termination of appointment of Steven John Benton as a director on 2024-07-03
dot icon21/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon10/07/2023
Micro company accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon20/07/2022
Termination of appointment of Anthony Emmet Wilson as a director on 2022-07-19
dot icon31/05/2022
Micro company accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon14/03/2022
Director's details changed for Mr Anthony Emmet Wilson on 2022-03-10
dot icon14/03/2022
Director's details changed for Mr Steven John Benton on 2022-03-10
dot icon14/03/2022
Director's details changed for Mrs Tracey Anne Cooper on 2022-03-10
dot icon14/03/2022
Director's details changed for Mrs Angela Jean Nicholls on 2022-03-10
dot icon09/08/2021
Appointment of Ms Ruth Elena Hind as a director on 2021-08-05
dot icon23/06/2021
Micro company accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon26/10/2020
Appointment of Mr Stuart Charles Seaver Jamieson as a director on 2020-10-20
dot icon24/09/2020
Termination of appointment of Jayne Louise Loveridge as a director on 2020-09-22
dot icon24/09/2020
Director's details changed for Mr Steven Benton on 2020-09-24
dot icon24/09/2020
Appointment of Mr Steven Benton as a director on 2020-09-22
dot icon24/09/2020
Termination of appointment of Harrison Thurlow Taylor as a director on 2020-09-22
dot icon10/08/2020
Micro company accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon31/07/2019
Micro company accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon02/10/2018
Termination of appointment of Tracy Catherine Ryan as a director on 2018-09-25
dot icon07/08/2018
Micro company accounts made up to 2018-03-31
dot icon06/08/2018
Notification of a person with significant control statement
dot icon20/03/2018
Cessation of Tracy Ann Cooper as a person with significant control on 2018-03-19
dot icon19/03/2018
Cessation of Anthony Emmet Wilson as a person with significant control on 2018-03-19
dot icon19/03/2018
Cessation of Tracy Catherine Ryan as a person with significant control on 2018-03-19
dot icon19/03/2018
Cessation of Harrison Thurlow Taylor as a person with significant control on 2018-03-19
dot icon19/03/2018
Cessation of Angela Jean Nicholls as a person with significant control on 2018-03-19
dot icon19/03/2018
Cessation of Jayne Louise Loveridge as a person with significant control on 2018-03-19
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon05/03/2017
Director's details changed for Ms Tracy Catherine Ryan on 2017-02-22
dot icon05/03/2017
Director's details changed for Angela Jean Nicholls on 2017-02-22
dot icon05/03/2017
Appointment of Mr Gary Nicholls as a secretary on 2017-02-22
dot icon05/03/2017
Registered office address changed from 1 Beacon Mews Lichfield Staffordshire WS13 7AH to 3 Beacon Mews Lichfield Staffordshire WS13 7AH on 2017-03-05
dot icon05/03/2017
Termination of appointment of Gary Nicholls as a director on 2017-02-22
dot icon05/03/2017
Appointment of Mrs Tracey Anne Cooper as a director on 2017-02-22
dot icon03/01/2017
Termination of appointment of Stephen Andrew Joseph Mann as a director on 2017-01-03
dot icon20/12/2016
Director's details changed for Mrs Jayne Louise Whitehouse on 2016-07-21
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/05/2016
Termination of appointment of Tracy Catherine Ryan as a director on 2016-05-01
dot icon14/05/2016
Termination of appointment of Ian Samuel Finney as a director on 2016-03-17
dot icon16/03/2016
Annual return made up to 2016-03-11 no member list
dot icon25/01/2016
Termination of appointment of Jayne Louise Whitehouse as a director on 2014-03-10
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-11 no member list
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-11 no member list
dot icon25/03/2014
Appointment of Mrs Jayne Louise Whitehouse as a director
dot icon25/03/2014
Appointment of Ms Tracy Catherine Ryan as a director
dot icon17/03/2014
Termination of appointment of Trevor Shaw as a director
dot icon17/03/2014
Termination of appointment of a director
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Appointment of Mrs Jayne Louise Whitehouse as a director
dot icon18/08/2013
Appointment of Ms Tracy Catherine Ryan as a director
dot icon13/07/2013
Termination of appointment of Robin Burton as a director
dot icon03/04/2013
Annual return made up to 2013-03-11 no member list
dot icon18/12/2012
Appointment of Mr Ian Samuel Finney as a director
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-03-11 no member list
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-11 no member list
dot icon01/04/2011
Director's details changed for Angela Jean Pettiford on 2010-04-01
dot icon13/12/2010
Appointment of Mr Gary Nicholls as a director
dot icon22/11/2010
Appointment of Mr Trevor Shaw as a director
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2010
Registered office address changed from Millstone House 2 the Tanyard Mill Lane Hammerwich Staffordshire WS7 0JR on 2010-09-23
dot icon23/09/2010
Termination of appointment of Sara Burton as a secretary
dot icon22/03/2010
Annual return made up to 2010-03-11 no member list
dot icon22/03/2010
Director's details changed for Anthony Emmet Wilson on 2010-03-22
dot icon22/03/2010
Director's details changed for Mr Robin Burton on 2010-03-20
dot icon22/03/2010
Director's details changed for Harrison Thurlow Taylor on 2010-03-22
dot icon22/03/2010
Director's details changed for Angela Jean Pettiford on 2010-03-22
dot icon05/01/2010
Appointment of Mr Stephen Andrew Joseph Mann as a director
dot icon04/01/2010
Termination of appointment of Ian Finney as a director
dot icon28/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Annual return made up to 11/03/09
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/11/2008
Registered office changed on 12/11/2008 from austin cote farm burton old road east lichfield staffordshire WS14 9HU united kingdom
dot icon11/11/2008
Director's change of particulars / robin burton / 11/11/2008
dot icon11/11/2008
Secretary's change of particulars / sara burton / 11/11/2008
dot icon08/09/2008
Registered office changed on 08/09/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon11/08/2008
Registered office changed on 11/08/2008 from austin cote farm burton old road east lichfield staffordshire WS14 9HU
dot icon08/05/2008
Appointment terminated director stephen lomax
dot icon22/04/2008
Annual return made up to 11/03/08
dot icon03/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/10/2007
New secretary appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
Registered office changed on 24/10/07 from: lynwood house 10 victors way barnet herts EN5 5TZ
dot icon24/10/2007
Secretary resigned
dot icon24/10/2007
Director resigned
dot icon30/07/2007
Registered office changed on 30/07/07 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
dot icon11/04/2007
Annual return made up to 11/03/07
dot icon05/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon21/03/2006
Annual return made up to 11/03/06
dot icon29/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon24/03/2005
Annual return made up to 11/03/05
dot icon19/05/2004
Registered office changed on 19/05/04 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon11/03/2004
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
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
31.88K
-
0.00
-
-
2023
0
-
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Robin
Director
18/10/2007 - 08/07/2013
2
Nicholls, Gary
Director
13/12/2010 - 22/02/2017
7
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
10/03/2004 - 18/10/2007
402
SHOOSMITHS DIRECTORS LIMITED
Corporate Director
10/03/2004 - 18/10/2007
159
Benton, Steven John
Director
22/09/2020 - 03/07/2024
4

Persons with Significant Control

7
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 STREET MANAGEMENT COMPANY LIMITED

BEACON STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/03/2004 with the registered office located at 3 Beacon Mews, Lichfield, Staffordshire WS13 7AH. There are currently 5 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 STREET MANAGEMENT COMPANY LIMITED?

toggle

BEACON STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/03/2004 .

Where is BEACON STREET MANAGEMENT COMPANY LIMITED located?

toggle

BEACON STREET MANAGEMENT COMPANY LIMITED is registered at 3 Beacon Mews, Lichfield, Staffordshire WS13 7AH.

What does BEACON STREET MANAGEMENT COMPANY LIMITED do?

toggle

BEACON STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEACON STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-11 with no updates.