BEANESIDE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEANESIDE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02313672

Incorporation date

04/11/1988

Size

Micro Entity

Contacts

Registered address

Registered address

1 The Beaneside, Watton At Stone, Hertford, Herts SG14 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1988)
dot icon20/03/2026
Micro company accounts made up to 2025-06-30
dot icon22/10/2025
Termination of appointment of Benjamin William Stewart as a director on 2025-10-20
dot icon22/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon13/03/2025
Micro company accounts made up to 2024-06-30
dot icon23/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon18/03/2024
Micro company accounts made up to 2023-06-30
dot icon02/11/2023
Confirmation statement made on 2023-10-19 with updates
dot icon09/03/2023
Micro company accounts made up to 2022-06-30
dot icon02/11/2022
Confirmation statement made on 2022-10-19 with updates
dot icon02/11/2022
Director's details changed for Mr Benjamin William Stewart on 2022-11-02
dot icon08/09/2022
Appointment of Mr Benjamin William Stewart as a director on 2022-03-13
dot icon08/09/2022
Appointment of Ms Sarah Ruth Nesfield as a director on 2022-03-13
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon01/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon01/11/2021
Termination of appointment of Christopher John Mellish as a director on 2021-08-26
dot icon26/05/2021
Micro company accounts made up to 2020-06-30
dot icon24/11/2020
Confirmation statement made on 2020-10-19 with updates
dot icon03/09/2020
Termination of appointment of Richard Jones as a director on 2020-03-30
dot icon26/03/2020
Micro company accounts made up to 2019-06-30
dot icon24/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon23/10/2019
Termination of appointment of Thomas James Loveridge as a director on 2019-05-12
dot icon23/10/2019
Termination of appointment of John Alfred Tipping as a secretary on 2019-05-12
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon13/11/2015
Appointment of Mr Thomas James Loveridge as a director on 2015-05-10
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/12/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon01/12/2014
Termination of appointment of Anita Naidoo as a director on 2014-06-29
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon02/11/2013
Secretary's details changed for Mr John Alfred Tipping on 2013-10-19
dot icon03/10/2013
Appointment of Mrs Anita Naidoo as a director
dot icon29/09/2013
Termination of appointment of Denise Hodgson as a director
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon22/10/2012
Director's details changed for Mr Alan Paul Kenneth Charles Hodgson on 2012-10-19
dot icon22/10/2012
Director's details changed for Mrs Denise Ann Hodgson on 2012-10-19
dot icon22/10/2012
Director's details changed for Mr Richard Jones on 2012-10-19
dot icon22/10/2012
Director's details changed for Mrs Elaine King on 2012-10-19
dot icon22/10/2012
Secretary's details changed for John Alfred Tipping on 2012-10-19
dot icon22/10/2012
Director's details changed for Mr Christopher John Mellish on 2012-10-19
dot icon21/10/2012
Registered office address changed from , C/O Mrs E King, 1 the Beaneside, High Street, Watton at Stone, Hertfordshire, SG14 3TS, United Kingdom on 2012-10-21
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon08/11/2010
Director's details changed for Mr Richard Jones on 2010-11-07
dot icon08/11/2010
Director's details changed for Mr Christopher John Mellish on 2010-11-07
dot icon08/11/2010
Registered office address changed from , C/O C/O E Felgate, 1 the Beaneside, High Street, Watton at Stone, Hertford, Hertfordshire, SG14 3TS, England on 2010-11-08
dot icon08/11/2010
Director's details changed for Mr Alan Paul Kenneth Charles Hodgson on 2010-11-07
dot icon07/11/2010
Director's details changed for Ms Elaine Felgate on 2010-11-07
dot icon07/11/2010
Director's details changed for Ms Elaine Felgate on 2010-11-07
dot icon11/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/02/2010
Registered office address changed from , C/O J K Research Limited, 6-8 the Wash, Hertford, Hertfordshire, SG14 1PX on 2010-02-18
dot icon09/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon09/11/2009
Director's details changed for Denise Ann Hodgson on 2009-11-07
dot icon09/11/2009
Director's details changed for Richard Jones on 2009-11-07
dot icon09/11/2009
Director's details changed for Christopher John Mellish on 2009-11-07
dot icon09/11/2009
Director's details changed for Alan Paul Kenneth Charles Hodgson on 2009-11-07
dot icon09/11/2009
Director's details changed for Elaine Felgate on 2009-11-07
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/01/2009
Return made up to 19/10/08; full list of members
dot icon13/01/2009
Return made up to 19/10/07; full list of members
dot icon06/01/2009
Director appointed richard jones
dot icon06/01/2009
Appointment terminated director sarah lay
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/12/2006
Return made up to 19/10/06; no change of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon14/09/2006
Director resigned
dot icon05/09/2006
New director appointed
dot icon01/03/2006
Return made up to 19/10/05; no change of members
dot icon21/02/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon08/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/08/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/02/2005
Return made up to 19/10/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon16/07/2003
Return made up to 19/10/02; full list of members
dot icon03/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon04/02/2003
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon22/11/2002
New director appointed
dot icon22/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon22/11/2001
Return made up to 19/10/01; change of members
dot icon22/11/2001
Secretary resigned
dot icon22/11/2001
New secretary appointed
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon22/11/1999
Director resigned
dot icon10/11/1999
Return made up to 19/10/99; no change of members
dot icon09/11/1999
Full accounts made up to 1999-03-31
dot icon02/12/1998
Full accounts made up to 1998-03-31
dot icon18/11/1998
Ad 08/03/98--------- £ si 11@1
dot icon18/11/1998
Return made up to 19/10/98; full list of members
dot icon07/07/1998
New secretary appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
Director resigned
dot icon17/06/1998
Secretary resigned;director resigned
dot icon29/05/1998
Registered office changed on 29/05/98 from:\belcon house, essex road, hoddesdon, hert EN11 odr
dot icon29/05/1998
New director appointed
dot icon26/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon13/11/1997
Return made up to 19/10/97; no change of members
dot icon19/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon11/11/1996
Return made up to 19/10/96; full list of members
dot icon21/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon20/11/1995
Return made up to 19/10/95; no change of members
dot icon17/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon17/11/1994
Return made up to 19/10/94; no change of members
dot icon18/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon29/10/1993
Return made up to 19/10/93; full list of members
dot icon10/12/1992
Return made up to 19/10/92; no change of members
dot icon31/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon11/05/1992
Accounts for a dormant company made up to 1992-03-31
dot icon16/04/1992
Ad 17/03/92--------- £ si 9@1=9 £ ic 2/11
dot icon19/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon17/01/1992
Return made up to 19/10/91; no change of members
dot icon24/10/1990
Accounts for a dormant company made up to 1990-03-31
dot icon24/10/1990
Resolutions
dot icon24/10/1990
Return made up to 19/10/90; full list of members
dot icon19/01/1989
Registered office changed on 19/01/89 from:\84 temple chambers, temple avenue, london, EC4Y ohp
dot icon19/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.43K
-
0.00
-
-
2022
0
19.85K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nesfield, Sarah Ruth
Director
13/03/2022 - Present
-
Stewart, Benjamin William
Director
13/03/2022 - 20/10/2025
-
Hodgson, Alan Paul Kenneth Charles
Director
22/05/1998 - Present
-
King, Elaine
Director
29/01/2006 - Present
-

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 BEANESIDE MANAGEMENT COMPANY LIMITED

BEANESIDE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/11/1988 with the registered office located at 1 The Beaneside, Watton At Stone, Hertford, Herts SG14 3TS. There are currently 3 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 BEANESIDE MANAGEMENT COMPANY LIMITED?

toggle

BEANESIDE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/11/1988 .

Where is BEANESIDE MANAGEMENT COMPANY LIMITED located?

toggle

BEANESIDE MANAGEMENT COMPANY LIMITED is registered at 1 The Beaneside, Watton At Stone, Hertford, Herts SG14 3TS.

What does BEANESIDE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BEANESIDE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-06-30.