BEACONSFIELD MEWS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEACONSFIELD MEWS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02259904

Incorporation date

18/05/1988

Size

Micro Entity

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1988)
dot icon12/11/2025
Change of details for Leasehold Management Services Ltd as a person with significant control on 2025-11-12
dot icon12/11/2025
Secretary's details changed for Leasehold Management Services Ltd on 2025-11-12
dot icon23/09/2025
Micro company accounts made up to 2025-03-31
dot icon04/09/2025
Register inspection address has been changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
dot icon03/09/2025
Director's details changed for Mr David Willcox on 2025-09-03
dot icon03/09/2025
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-09-03
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon23/11/2023
Change of details for Leasehold Management Services Ltd as a person with significant control on 2023-11-23
dot icon23/11/2023
Secretary's details changed for Leasehold Management Services Limited on 2023-11-23
dot icon23/11/2023
Secretary's details changed for Leasehold Management Services Ltd on 2023-11-23
dot icon27/09/2023
Micro company accounts made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon11/01/2023
Micro company accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon25/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Notification of Leasehold Management Services Ltd as a person with significant control on 2017-07-04
dot icon26/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon19/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon20/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon22/07/2015
Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
dot icon22/07/2015
Appointment of Mr David Willcox as a director on 2015-03-30
dot icon29/04/2015
Termination of appointment of John James Scanlon as a director on 2015-03-30
dot icon22/12/2014
Appointment of Mr John James Scanlon as a director on 2014-12-22
dot icon17/10/2014
Termination of appointment of John James Scanlon as a director on 2014-06-15
dot icon03/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/08/2014
Secretary's details changed for Leasehold Management Services Limited on 2014-08-04
dot icon11/08/2014
Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2014-08-11
dot icon24/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon28/01/2014
Appointment of John James Scanlon as a director
dot icon22/01/2014
Termination of appointment of Joyce Willcox as a director
dot icon18/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon29/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon07/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon16/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon16/06/2010
Register(s) moved to registered inspection location
dot icon16/06/2010
Director's details changed for Joyce Maud Mary Willcox on 2010-06-15
dot icon16/06/2010
Secretary's details changed for Leasehold Management Services Limited on 2010-06-15
dot icon16/06/2010
Register inspection address has been changed
dot icon25/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/07/2009
Return made up to 15/06/09; full list of members
dot icon16/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/01/2009
Appointment terminated director gwendoline bowler
dot icon19/06/2008
Return made up to 15/06/08; full list of members
dot icon29/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/05/2008
Appointment terminated director john scanlon
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/07/2007
Return made up to 15/06/07; no change of members
dot icon09/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/07/2006
Return made up to 15/06/06; full list of members
dot icon01/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/07/2005
Return made up to 15/06/05; full list of members
dot icon04/07/2005
New director appointed
dot icon17/06/2005
New director appointed
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Director resigned
dot icon22/02/2005
New director appointed
dot icon11/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/07/2004
Return made up to 15/06/04; full list of members
dot icon10/06/2004
Secretary resigned
dot icon10/06/2004
Registered office changed on 10/06/04 from: odeon house 146 college road harrow middlesex HA1 1BH
dot icon10/06/2004
New secretary appointed
dot icon26/07/2003
Return made up to 15/06/03; full list of members
dot icon26/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/07/2003
Return made up to 15/06/02; full list of members
dot icon07/04/2003
New director appointed
dot icon31/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/12/2002
Director resigned
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Return made up to 15/06/01; full list of members
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon05/04/2001
Accounts for a small company made up to 2000-03-31
dot icon14/09/2000
Return made up to 15/06/00; full list of members
dot icon14/09/2000
Director resigned
dot icon08/12/1999
Accounts for a small company made up to 1999-03-31
dot icon29/07/1999
Return made up to 15/06/99; change of members
dot icon17/06/1999
New secretary appointed
dot icon17/06/1999
New director appointed
dot icon17/06/1999
Registered office changed on 17/06/99 from: 4 kenwood park weybridge surrey KT13 0HJ
dot icon16/04/1999
Accounts for a small company made up to 1998-03-31
dot icon10/09/1998
Return made up to 15/06/98; full list of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon16/09/1997
Registered office changed on 16/09/97 from: 300 main road walters ash nr, high wycombe buckinghamshire, HP14 4TH
dot icon17/07/1997
Return made up to 15/06/97; change of members
dot icon17/01/1997
Full accounts made up to 1996-03-31
dot icon14/11/1996
Secretary resigned;director resigned
dot icon08/11/1996
New secretary appointed;new director appointed
dot icon09/08/1996
Return made up to 15/06/96; full list of members
dot icon19/09/1995
Return made up to 15/06/95; no change of members
dot icon22/08/1995
New director appointed
dot icon24/07/1995
Full accounts made up to 1995-03-31
dot icon22/08/1994
Return made up to 15/06/94; full list of members
dot icon09/08/1994
Accounts for a small company made up to 1994-03-31
dot icon25/01/1994
Accounts for a small company made up to 1993-03-31
dot icon26/08/1993
Return made up to 14/07/93; no change of members
dot icon21/07/1993
Registered office changed on 21/07/93 from: tree house louches lane naphill high wycombe, bucks. HP14 4QJ
dot icon16/04/1993
Secretary resigned;new secretary appointed;director resigned
dot icon19/02/1993
Director resigned;new director appointed
dot icon29/01/1993
Accounts for a small company made up to 1992-03-31
dot icon09/06/1992
Accounts for a small company made up to 1991-03-31
dot icon07/10/1991
Return made up to 15/06/91; full list of members
dot icon07/10/1991
Registered office changed on 07/10/91
dot icon25/03/1991
Director resigned
dot icon25/03/1991
Secretary resigned;director resigned
dot icon15/03/1991
Full accounts made up to 1990-03-31
dot icon11/03/1991
New secretary appointed;new director appointed
dot icon11/03/1991
New director appointed
dot icon11/03/1991
New director appointed
dot icon11/03/1991
New director appointed
dot icon31/10/1990
Return made up to 12/07/90; full list of members
dot icon16/05/1990
Accounts for a dormant company made up to 1989-03-31
dot icon01/05/1990
Resolutions
dot icon01/05/1990
Return made up to 15/06/89; full list of members
dot icon18/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/06/2026
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)
2021
0
3.38K
-
0.00
8.04K
-
2022
0
7.42K
-
0.00
-
-
2023
0
7.51K
-
0.00
-
-
2023
0
7.51K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.51K £Ascended1.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LMS SHERIDANS LTD
Corporate Secretary
01/06/2004 - Present
330
Willcox, David
Director
30/03/2015 - Present
2

Persons with Significant Control

1
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 MEWS MANAGEMENT LIMITED

BEACONSFIELD MEWS MANAGEMENT LIMITED is an(a) Active company incorporated on 18/05/1988 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACONSFIELD MEWS MANAGEMENT LIMITED?

toggle

BEACONSFIELD MEWS MANAGEMENT LIMITED is currently Active. It was registered on 18/05/1988 .

Where is BEACONSFIELD MEWS MANAGEMENT LIMITED located?

toggle

BEACONSFIELD MEWS MANAGEMENT LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does BEACONSFIELD MEWS MANAGEMENT LIMITED do?

toggle

BEACONSFIELD MEWS MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BEACONSFIELD MEWS MANAGEMENT LIMITED?

toggle

The latest filing was on 12/11/2025: Change of details for Leasehold Management Services Ltd as a person with significant control on 2025-11-12.