BEAMSLEY HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEAMSLEY HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02586425

Incorporation date

27/02/1991

Size

Micro Entity

Contacts

Registered address

Registered address

519 Thornton Road, Bradford BD8 9RBCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1991)
dot icon30/04/2026
Micro company accounts made up to 2025-12-31
dot icon12/03/2026
Termination of appointment of Shakil Azam as a director on 2026-03-12
dot icon12/03/2026
Appointment of Mr Shakil Azam as a director on 2026-03-12
dot icon12/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon11/06/2025
Appointment of Mr Shakil Azam as a director on 2025-06-11
dot icon20/03/2025
Micro company accounts made up to 2024-12-31
dot icon11/02/2025
Director's details changed for Mr Shakeel Sultan Hussain on 2025-02-11
dot icon08/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/04/2024
Registered office address changed from Close House Giggleswick Settle BD24 0EA England to 519 Thornton Road Bradford BD8 9RB on 2024-04-15
dot icon15/04/2024
Termination of appointment of David Duncan Caswell as a director on 2024-04-15
dot icon15/04/2024
Appointment of Mrs Samantha Jane Cockburn as a secretary on 2024-04-15
dot icon28/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon22/11/2022
Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to Close House Giggleswick Settle BD24 0EA on 2022-11-22
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon31/01/2022
Appointment of Mr Shakeel Sultan Hussain as a director on 2022-01-12
dot icon16/11/2021
Registered office address changed from 12 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 2021-11-16
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/08/2021
Termination of appointment of Andrew David Earnshaw as a secretary on 2021-08-17
dot icon17/08/2021
Registered office address changed from Close House Giggleswick Settle BD24 0EA England to 12 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ on 2021-08-17
dot icon28/02/2021
Confirmation statement made on 2021-02-27 with updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon09/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/05/2018
Termination of appointment of John Howard Bridle as a director on 2018-05-31
dot icon31/05/2018
Appointment of Mr David Duncan Caswell as a director on 2018-05-31
dot icon31/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon21/10/2017
Termination of appointment of Eileen Margaret Hilton as a director on 2017-10-20
dot icon14/08/2017
Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 2017-08-14
dot icon13/08/2017
Termination of appointment of John Susan Naylor as a director on 2017-08-11
dot icon13/08/2017
Termination of appointment of James Steven Oddy as a director on 2017-08-11
dot icon13/08/2017
Termination of appointment of James Steven Oddy as a secretary on 2017-08-11
dot icon13/08/2017
Appointment of Mr Andrew David Earnshaw as a secretary on 2017-08-11
dot icon13/08/2017
Termination of appointment of Andrew David Earnshaw as a director on 2017-08-11
dot icon07/08/2017
Termination of appointment of Mary Alison Lewis as a director on 2017-07-30
dot icon10/04/2017
Accounts for a small company made up to 2016-12-31
dot icon30/03/2017
Appointment of Miss Mary Alison Lewis as a director on 2017-03-20
dot icon28/03/2017
Appointment of Mr John Howard Bridle as a director on 2017-03-16
dot icon28/03/2017
Appointment of Miss Eileen Margaret Hilton as a director on 2017-03-16
dot icon20/03/2017
Termination of appointment of Alison Janet Norton as a director on 2017-03-16
dot icon01/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon04/01/2017
Appointment of Andrew David Earnshaw as a director on 2016-12-06
dot icon14/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon06/03/2014
Appointment of Alison Janet Norton as a director
dot icon06/03/2014
Termination of appointment of Joyce Mcdonald as a director
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/03/2013
Termination of appointment of Shirley Priestley as a director
dot icon08/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon22/02/2013
Appointment of James Steven Oddy as a director
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon07/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon23/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-02-27
dot icon24/04/2009
Return made up to 27/02/09; full list of members
dot icon24/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 27/02/08; full list of members
dot icon30/04/2007
New director appointed
dot icon20/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/04/2007
Director resigned
dot icon12/03/2007
Return made up to 27/02/07; no change of members
dot icon12/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/03/2006
Return made up to 27/02/06; full list of members
dot icon29/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/03/2005
Return made up to 27/02/05; full list of members
dot icon29/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/02/2004
Return made up to 27/02/04; no change of members
dot icon10/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/03/2003
Return made up to 27/02/03; full list of members
dot icon09/03/2003
Director resigned
dot icon27/03/2002
Return made up to 27/02/02; no change of members
dot icon27/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/04/2001
Full accounts made up to 2000-12-31
dot icon16/03/2001
Return made up to 27/02/01; no change of members
dot icon03/04/2000
Full accounts made up to 1999-12-31
dot icon03/03/2000
Return made up to 27/02/00; full list of members
dot icon16/03/1999
Full accounts made up to 1998-12-31
dot icon22/02/1999
Return made up to 27/02/99; no change of members
dot icon08/05/1998
Return made up to 27/02/98; full list of members
dot icon05/05/1998
Full accounts made up to 1997-12-31
dot icon01/07/1997
New director appointed
dot icon21/05/1997
Full accounts made up to 1996-12-31
dot icon26/02/1997
Return made up to 27/02/97; no change of members
dot icon12/02/1997
Director resigned
dot icon25/04/1996
Full accounts made up to 1995-12-31
dot icon23/02/1996
Return made up to 27/02/96; no change of members
dot icon30/04/1995
Full accounts made up to 1994-12-31
dot icon27/02/1995
Return made up to 27/02/95; full list of members
dot icon07/04/1994
Full accounts made up to 1993-12-31
dot icon24/02/1994
Return made up to 27/02/94; no change of members
dot icon24/02/1994
Director resigned
dot icon22/06/1993
Return made up to 27/02/93; no change of members
dot icon17/03/1993
Full accounts made up to 1992-12-31
dot icon30/03/1992
Full accounts made up to 1991-12-31
dot icon05/03/1992
Return made up to 27/02/92; full list of members
dot icon05/03/1992
Ad 09/08/91--------- £ si 39@1=39 £ ic 2/41
dot icon16/02/1992
New director appointed
dot icon16/02/1992
New director appointed
dot icon16/02/1992
New director appointed
dot icon08/10/1991
Accounting reference date notified as 31/12
dot icon04/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/04/1991
Director resigned;new director appointed
dot icon15/03/1991
Resolutions
dot icon06/03/1991
Director resigned;new director appointed
dot icon06/03/1991
Registered office changed on 06/03/91 from: 2 baches st london N1 6UB
dot icon06/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/02/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+200.87 % *

* during past year

Cash in Bank

£14,800.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.04K
-
0.00
4.92K
-
2022
0
27.33K
-
0.00
14.80K
-
2022
0
27.33K
-
0.00
14.80K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

27.33K £Ascended18.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.80K £Ascended200.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/02/1991 - 28/02/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/02/1991 - 26/02/1991
43699
Hurst, Andrew Leonard Turner
Director
26/02/1991 - 28/02/1991
5
Oddy, James Steven
Director
28/02/1991 - 08/02/1994
24
Oddy, James Steven
Director
13/02/2013 - 10/08/2017
24

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+
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 BEAMSLEY HOUSE MANAGEMENT COMPANY LIMITED

BEAMSLEY HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/02/1991 with the registered office located at 519 Thornton Road, Bradford BD8 9RB. There are currently 3 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 BEAMSLEY HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BEAMSLEY HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/02/1991 .

Where is BEAMSLEY HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BEAMSLEY HOUSE MANAGEMENT COMPANY LIMITED is registered at 519 Thornton Road, Bradford BD8 9RB.

What does BEAMSLEY HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BEAMSLEY HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-12-31.