BEACONSFIELD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEACONSFIELD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02133172

Incorporation date

20/05/1987

Size

Micro Entity

Contacts

Registered address

Registered address

12 Park Terrace, Barnard Castle DL12 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1987)
dot icon21/02/2026
Appointment of Mr Nicholas Rayleigh Sharpe as a director on 2026-02-21
dot icon21/02/2026
Termination of appointment of Angela Mary Wray as a director on 2026-02-21
dot icon21/02/2026
Cessation of Francis William Wray as a person with significant control on 2026-02-21
dot icon21/02/2026
Cessation of Angela Mary Wray as a person with significant control on 2026-02-21
dot icon21/02/2026
Notification of Nicholas Rayleigh Sharpe as a person with significant control on 2026-02-21
dot icon21/02/2026
Termination of appointment of Angela Mary Wray as a secretary on 2026-02-21
dot icon21/02/2026
Appointment of Mr Joe Alan Miley as a secretary on 2026-02-21
dot icon19/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon11/07/2025
Termination of appointment of Paul Anthony Light as a secretary on 2025-07-11
dot icon11/07/2025
Appointment of Mrs Angela Mary Wray as a secretary on 2025-07-11
dot icon03/07/2025
Micro company accounts made up to 2025-03-31
dot icon03/07/2025
Change of details for Mrs Angela Mary Wray as a person with significant control on 2025-06-24
dot icon03/07/2025
Change of details for Doctor Francis William Wray as a person with significant control on 2025-06-24
dot icon03/07/2025
Director's details changed for Mrs Angela Mary Wray on 2025-06-24
dot icon03/07/2025
Registered office address changed from 15 Vere Road Barnard Castle DL12 8AE England to 12 Park Terrace Barnard Castle DL12 8NN on 2025-07-03
dot icon04/04/2025
Secretary's details changed for Mr Paul Anthony Light on 2025-03-29
dot icon20/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon28/11/2024
Secretary's details changed for Mr Paul Anthony Light on 2024-11-28
dot icon13/11/2024
Notification of Joe Allan Miley as a person with significant control on 2024-11-05
dot icon13/11/2024
Cessation of Madeline Margaret Light as a person with significant control on 2024-11-05
dot icon13/11/2024
Cessation of Paul Anthony Light as a person with significant control on 2024-11-05
dot icon13/11/2024
Appointment of Mr Joe Allan Miley as a director on 2024-11-13
dot icon13/11/2024
Termination of appointment of Paul Anthony Light as a director on 2024-11-05
dot icon13/11/2024
Registered office address changed from C/O Mr Pa Light 12 the Crescent, Chapel Field Road Norwich NR2 1SA to 15 Vere Road Barnard Castle DL12 8AE on 2024-11-13
dot icon31/10/2024
Change of details for Mrs Angela Mary Wray as a person with significant control on 2024-10-25
dot icon31/10/2024
Change of details for Doctor Francis William Wray as a person with significant control on 2024-10-25
dot icon31/10/2024
Director's details changed for Mrs Angela Mary Wray on 2024-10-25
dot icon14/06/2024
Micro company accounts made up to 2024-03-31
dot icon27/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon12/06/2023
Micro company accounts made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon08/06/2022
Change of details for Dr Laszlo Hegyi as a person with significant control on 2022-04-18
dot icon08/06/2022
Change of details for Ms Tunde Formadi as a person with significant control on 2022-04-18
dot icon08/06/2022
Micro company accounts made up to 2022-03-31
dot icon08/06/2022
Director's details changed for Ms Tunde Formadi on 2022-04-18
dot icon24/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon24/01/2022
Change of details for Mrs Tunde Formadi as a person with significant control on 2021-06-09
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/06/2021
Change of details for Mrs Tunde Formadi as a person with significant control on 2016-04-06
dot icon09/06/2021
Director's details changed for Mrs Tunde Formadi on 2013-01-01
dot icon27/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon29/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon26/01/2018
Change of details for Dr Laszlo Hegyi as a person with significant control on 2017-10-16
dot icon26/01/2018
Change of details for Mrs Tunde Formadi as a person with significant control on 2017-10-16
dot icon25/01/2018
Director's details changed for Mrs Tunde Formadi on 2017-10-16
dot icon25/01/2018
Change of details for Mrs Tunde Formadi as a person with significant control on 2017-10-16
dot icon25/01/2018
Change of details for Mrs Tunde Formadi as a person with significant control on 2017-10-16
dot icon24/01/2018
Change of details for Dr Laszlo Hegyi as a person with significant control on 2017-10-16
dot icon16/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon03/12/2017
Director's details changed for Mrs Tunde Formadi on 2017-10-16
dot icon27/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon11/02/2015
Director's details changed for Mrs Tunde Formadi on 2013-06-26
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon06/02/2014
Director's details changed for Mrs Angela Mary Wray on 2013-02-02
dot icon05/02/2014
Director's details changed for Mrs Angela Mary Wray on 2013-02-02
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon13/02/2012
Director's details changed for Paul Anthony Light on 2011-09-27
dot icon13/02/2012
Register(s) moved to registered office address
dot icon25/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon15/11/2011
Appointment of Ms Tunde Formadi as a director
dot icon13/11/2011
Registered office address changed from 86 Grove Walk Norwich NR1 2QH United Kingdom on 2011-11-13
dot icon24/03/2011
Termination of appointment of Karla Lee as a director
dot icon27/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon26/01/2011
Register(s) moved to registered inspection location
dot icon26/01/2011
Register inspection address has been changed from C/O Karla Lee Flat D 8 Lady Somerset Road London NW5 1UT
dot icon26/01/2011
Registered office address changed from C/O Mr Paul Light First Floor Flat 8 Beaconsfield Terrace Cambridge CB4 3BP on 2011-01-26
dot icon26/01/2011
Appointment of Mr Paul Anthony Light as a secretary
dot icon26/01/2011
Termination of appointment of Karla Lee as a secretary
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/11/2010
Appointment of Mrs Angela Mary Wray as a director
dot icon08/11/2010
Registered office address changed from C/O Karla Lee 21a Bramshill Gardens London NW5 1JJ United Kingdom on 2010-11-08
dot icon06/11/2010
Secretary's details changed for Dr Karla Chui Luan Lee on 2010-11-06
dot icon05/07/2010
Registered office address changed from Flat D 8 Lady Somerset Road London NW5 1UT on 2010-07-05
dot icon06/06/2010
Termination of appointment of Norman Pearson as a director
dot icon08/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon08/02/2010
Register(s) moved to registered inspection location
dot icon08/02/2010
Director's details changed for Karla Lee on 2010-02-06
dot icon08/02/2010
Register inspection address has been changed
dot icon06/02/2010
Director's details changed for Paul Anthony Light on 2010-02-06
dot icon06/02/2010
Director's details changed for Norman Ernest Pearson on 2010-02-06
dot icon31/01/2010
Secretary's details changed for Dr Karla Chui Luan Lee on 2009-07-18
dot icon31/01/2010
Termination of appointment of Norman Pearson as a secretary
dot icon31/01/2010
Director's details changed for Paul Anthony Light on 2009-07-18
dot icon31/01/2010
Director's details changed for Karla Lee on 2008-05-28
dot icon31/01/2010
Director's details changed for Paul Anthony Light on 2009-07-18
dot icon11/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/07/2009
Secretary appointed dr karla chui luan lee
dot icon27/07/2009
Director appointed paul anthony light
dot icon27/07/2009
Registered office changed on 27/07/2009 from flat 35 marian house 40 kirkley cliff road lowestoft suffolk NR33 0DB
dot icon27/07/2009
Appointment terminated director lesley gray
dot icon05/03/2009
Return made up to 15/01/09; full list of members
dot icon05/03/2009
Director and secretary's change of particulars / norman pearson / 15/01/2009
dot icon17/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/07/2008
Director appointed karla lee
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/01/2008
Return made up to 15/01/08; full list of members
dot icon15/02/2007
Return made up to 15/01/07; full list of members
dot icon07/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 15/01/06; full list of members
dot icon15/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 15/01/05; full list of members
dot icon28/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/01/2004
Return made up to 15/01/04; full list of members
dot icon14/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/02/2003
Return made up to 15/01/03; full list of members
dot icon09/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/05/2002
Return made up to 15/01/02; full list of members
dot icon10/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/02/2001
Return made up to 15/01/01; full list of members
dot icon09/02/2001
New director appointed
dot icon09/02/2001
Director resigned
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon30/03/2000
Full accounts made up to 1999-03-31
dot icon21/01/2000
Return made up to 15/01/00; full list of members
dot icon24/03/1999
Secretary resigned;director resigned
dot icon24/03/1999
New secretary appointed;new director appointed
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon23/12/1998
Registered office changed on 23/12/98 from: 1ST floor flat 8 beaconsfield terrace 67 victoria road cambridge CB4 3BP
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon06/02/1997
Full accounts made up to 1996-03-31
dot icon14/07/1996
Return made up to 25/05/96; full list of members
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon27/06/1995
Return made up to 25/05/95; change of members
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon23/01/1995
Return made up to 25/05/94; no change of members
dot icon04/02/1994
Full accounts made up to 1993-03-31
dot icon21/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon21/08/1992
Return made up to 25/05/92; full list of members
dot icon10/07/1992
Registered office changed on 10/07/92 from: 1ST floor flat 8 beaconsfield terrace victoria road cambridge CB4 3BP
dot icon07/07/1992
Full accounts made up to 1991-03-31
dot icon09/06/1992
Secretary's particulars changed;director's particulars changed
dot icon09/06/1992
Director resigned;new director appointed
dot icon11/12/1991
Accounts for a small company made up to 1990-03-31
dot icon30/07/1991
Return made up to 25/05/91; no change of members
dot icon31/07/1990
Return made up to 25/05/90; full list of members
dot icon31/07/1990
Return made up to 31/12/89; full list of members
dot icon30/05/1990
Accounts for a small company made up to 1989-03-31
dot icon10/01/1989
Wd 13/12/88 ad 21/11/88--------- £ si 1@1=1 £ ic 2/3
dot icon04/01/1989
Registered office changed on 04/01/89 from: suite 9 110 jermyn street london SW1Y 6ES
dot icon04/01/1989
Director resigned;new director appointed
dot icon04/01/1989
Secretary resigned;new secretary appointed
dot icon03/11/1988
Accounts for a small company made up to 1988-03-31
dot icon03/11/1988
Return made up to 14/10/88; full list of members
dot icon01/12/1987
Director resigned;new director appointed
dot icon16/11/1987
Registered office changed on 16/11/87 from: 47 brunswick place london N1 6EE
dot icon16/11/1987
Secretary resigned;new secretary appointed
dot icon06/11/1987
Resolutions
dot icon22/10/1987
Certificate of change of name
dot icon20/05/1987
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
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
997.00
-
0.00
-
-
2023
0
1.03K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Formadi, Tunde
Director
20/04/2011 - Present
-
Wray, Angela Mary
Director
20/09/2010 - 21/02/2026
2
Light, Paul Anthony
Director
18/07/2009 - 05/11/2024
3
Miley, Joe Allan
Director
13/11/2024 - Present
-
Light, Paul Anthony
Secretary
26/01/2011 - 11/07/2025
-

Persons with Significant Control

12
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 BEACONSFIELD MANAGEMENT LIMITED

BEACONSFIELD MANAGEMENT LIMITED is an(a) Active company incorporated on 20/05/1987 with the registered office located at 12 Park Terrace, Barnard Castle DL12 8NN. 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 BEACONSFIELD MANAGEMENT LIMITED?

toggle

BEACONSFIELD MANAGEMENT LIMITED is currently Active. It was registered on 20/05/1987 .

Where is BEACONSFIELD MANAGEMENT LIMITED located?

toggle

BEACONSFIELD MANAGEMENT LIMITED is registered at 12 Park Terrace, Barnard Castle DL12 8NN.

What does BEACONSFIELD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BEACONSFIELD MANAGEMENT LIMITED?

toggle

The latest filing was on 21/02/2026: Appointment of Mr Nicholas Rayleigh Sharpe as a director on 2026-02-21.