BEACONSFIELD MANAGEMENT ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BEACONSFIELD MANAGEMENT ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02590354

Incorporation date

11/03/1991

Size

Dormant

Contacts

Registered address

Registered address

62 Broadland Drive, Thorpe End, Norwich NR13 5BTCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1991)
dot icon13/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon17/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon17/03/2025
Accounts for a dormant company made up to 2025-01-31
dot icon04/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/04/2024
Director's details changed for Mr Peter Benjamin Charles Lawrence on 2024-04-01
dot icon10/04/2024
Registered office address changed from Lime Tree Farm Long Stratton Road Forncett St. Peter Norwich Norfolk NR16 1HT England to 62 Broadland Drive Thorpe End Norwich NR13 5BT on 2024-04-10
dot icon10/04/2024
Termination of appointment of Peter Benjamin Lawrence as a secretary on 2024-04-01
dot icon10/04/2024
Appointment of Xavi Management Limited as a secretary on 2024-04-01
dot icon10/04/2024
Current accounting period shortened from 2025-03-31 to 2025-01-31
dot icon11/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon12/06/2023
Registered office address changed from 1 st. Christopher Close Caister-on-Sea Great Yarmouth Norfolk NR30 5QP to Lime Tree Farm Long Stratton Road Forncett St. Peter Norwich Norfolk NR16 1HT on 2023-06-12
dot icon22/04/2023
Appointment of Mr Peter Benjamin Lawrence as a secretary on 2023-04-21
dot icon22/04/2023
Termination of appointment of Cherry Ann Gislam as a director on 2023-04-21
dot icon15/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Termination of appointment of Kevin Anthony Gislam as a secretary on 2023-01-11
dot icon24/01/2023
Termination of appointment of Kevin Anthony Gislam as a director on 2023-01-11
dot icon22/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon21/08/2021
Appointment of Mr Peter Benjamin Charles Lawrence as a director on 2021-08-21
dot icon04/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/03/2021
Notification of a person with significant control statement
dot icon02/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon25/02/2021
Cessation of Joseph Nicholas Checksfield as a person with significant control on 2020-10-01
dot icon17/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon08/03/2020
Termination of appointment of Brenda Murphy as a director on 2020-02-29
dot icon25/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon07/03/2019
Notification of Joseph Nicholas Checksfield as a person with significant control on 2018-08-14
dot icon07/03/2019
Cessation of Kevin Anthony Gislam as a person with significant control on 2018-08-14
dot icon07/03/2019
Cessation of Cherry Ann Gislam as a person with significant control on 2018-08-14
dot icon09/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon03/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon20/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-02-27 no member list
dot icon10/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/03/2015
Annual return made up to 2015-02-27 no member list
dot icon14/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-27 no member list
dot icon30/04/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-27 no member list
dot icon25/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-02-27 no member list
dot icon15/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/02/2011
Annual return made up to 2011-02-27 no member list
dot icon15/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/02/2010
Annual return made up to 2010-02-27 no member list
dot icon27/02/2010
Director's details changed for Brenda Murphy on 2010-02-27
dot icon27/02/2010
Director's details changed for Kevin Anthony Gislam on 2010-02-27
dot icon27/02/2010
Director's details changed for Cherry Gislam on 2010-02-27
dot icon03/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/03/2009
Annual return made up to 01/03/09
dot icon09/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/03/2008
Annual return made up to 01/03/08
dot icon02/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/03/2007
Annual return made up to 01/03/07
dot icon12/03/2007
Location of debenture register
dot icon12/03/2007
Location of register of members
dot icon12/03/2007
Registered office changed on 12/03/07 from: flat 3 beaconsfield south market road great yarmouth norfolk NR30 2BQ
dot icon22/12/2006
Secretary resigned;director resigned
dot icon22/12/2006
New secretary appointed;new director appointed
dot icon05/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/03/2006
Annual return made up to 01/03/06
dot icon01/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/03/2005
Annual return made up to 01/03/05
dot icon03/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/03/2004
Annual return made up to 01/03/04
dot icon11/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon17/03/2003
Annual return made up to 01/03/03
dot icon24/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/03/2002
Annual return made up to 01/03/02
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon10/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon27/02/2001
Annual return made up to 01/03/01
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon27/03/2000
Annual return made up to 01/03/00
dot icon02/12/1999
Full accounts made up to 1999-03-31
dot icon05/03/1999
Annual return made up to 01/03/99
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon25/02/1998
Annual return made up to 01/03/98
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon06/03/1997
Annual return made up to 01/03/97
dot icon24/12/1996
Full accounts made up to 1996-03-31
dot icon24/12/1996
Director resigned
dot icon11/06/1996
Secretary resigned;director resigned
dot icon11/06/1996
New secretary appointed;new director appointed
dot icon11/06/1996
Registered office changed on 11/06/96 from: heath cottage heath road felmingham,north walsham norfolk NR28 ojn
dot icon07/03/1996
Annual return made up to 01/03/96
dot icon27/12/1995
Full accounts made up to 1995-03-31
dot icon01/03/1995
Annual return made up to 11/03/95
dot icon18/01/1995
Accounts for a small company made up to 1994-03-31
dot icon10/03/1994
Annual return made up to 11/03/94
dot icon08/03/1994
Director resigned
dot icon08/03/1994
Director resigned
dot icon08/03/1994
New director appointed
dot icon18/01/1994
Full accounts made up to 1993-03-31
dot icon15/06/1993
Registered office changed on 15/06/93 from: beaconsfield south market rd great yarmouth norfolk
dot icon13/04/1993
Annual return made up to 11/03/93
dot icon05/04/1993
Full accounts made up to 1992-03-31
dot icon12/02/1993
New secretary appointed;new director appointed
dot icon12/02/1993
New director appointed
dot icon12/02/1993
New director appointed
dot icon12/02/1993
New director appointed
dot icon18/01/1993
Annual return made up to 11/03/92
dot icon15/12/1992
Director resigned
dot icon15/12/1992
Secretary resigned;director resigned
dot icon11/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
XAVI MANAGEMENT LIMITED
Corporate Secretary
01/04/2024 - Present
17
Mr Kevin Anthony Gislam
Director
30/11/2006 - 10/01/2023
-
Mrs Cherry Ann Gislam
Director
06/03/2002 - 21/04/2023
-
Gislam, Kevin Anthony
Secretary
30/11/2006 - 10/01/2023
-
Lawrence, Peter Benjamin
Secretary
21/04/2023 - 01/04/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACONSFIELD MANAGEMENT ASSOCIATION LIMITED

BEACONSFIELD MANAGEMENT ASSOCIATION LIMITED is an(a) Active company incorporated on 11/03/1991 with the registered office located at 62 Broadland Drive, Thorpe End, Norwich NR13 5BT. There are currently 2 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 BEACONSFIELD MANAGEMENT ASSOCIATION LIMITED?

toggle

BEACONSFIELD MANAGEMENT ASSOCIATION LIMITED is currently Active. It was registered on 11/03/1991 .

Where is BEACONSFIELD MANAGEMENT ASSOCIATION LIMITED located?

toggle

BEACONSFIELD MANAGEMENT ASSOCIATION LIMITED is registered at 62 Broadland Drive, Thorpe End, Norwich NR13 5BT.

What does BEACONSFIELD MANAGEMENT ASSOCIATION LIMITED do?

toggle

BEACONSFIELD MANAGEMENT ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEACONSFIELD MANAGEMENT ASSOCIATION LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-13 with no updates.