BEATRICE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEATRICE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02426915

Incorporation date

27/09/1989

Size

Dormant

Contacts

Registered address

Registered address

118/120 Cranbrook Road, Ilford IG1 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1989)
dot icon12/03/2026
Appointment of Ms Lauren Fox as a director on 2026-01-21
dot icon27/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon30/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon17/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon16/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon01/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon22/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon10/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/10/2019
Appointment of Mr Peter Gunby as a secretary on 2019-10-14
dot icon22/10/2019
Termination of appointment of John Trevor Price as a secretary on 2019-10-14
dot icon22/10/2019
Termination of appointment of John Trevor Price as a director on 2019-10-14
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon26/09/2019
Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 118/120 Cranbrook Road Ilford IG1 4LZ on 2019-09-26
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/11/2017
Appointment of Dr Sevastos Christos Moutafis as a director on 2017-11-02
dot icon10/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon21/04/2017
Appointment of Mrs Estee Moscow as a director on 2017-04-18
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Termination of appointment of Susannah Louise Corpe as a director on 2016-12-10
dot icon09/12/2016
Appointment of Mr John Trevor Price as a director on 2016-12-01
dot icon29/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon30/09/2015
Annual return made up to 2015-09-27 no member list
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-09-27 no member list
dot icon15/08/2014
Termination of appointment of Andrew Paul Dawson as a director on 2014-08-01
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-09-27 no member list
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-27 no member list
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-09-27 no member list
dot icon02/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-09-27 no member list
dot icon17/11/2010
Director's details changed for Miss Susannah Louise Corpe on 2010-09-01
dot icon17/11/2010
Termination of appointment of Matthew Forster as a director
dot icon13/07/2010
Appointment of Andrew Paul Dawson as a director
dot icon18/02/2010
Appointment of John Trevor Price as a secretary
dot icon18/02/2010
Registered office address changed from 100 High Road Loughton Essex IG10 4HT United Kingdom on 2010-02-18
dot icon02/02/2010
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon02/02/2010
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2010-02-02
dot icon16/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/09/2009
Annual return made up to 27/09/09
dot icon22/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/12/2008
Annual return made up to 27/09/08
dot icon09/12/2008
Registered office changed on 09/12/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon09/12/2008
Secretary's change of particulars / hertford company secretaries LIMITED / 09/12/2008
dot icon02/06/2008
Registered office changed on 02/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ
dot icon02/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon02/06/2008
Appointment terminated secretary johnson cooper LIMITED
dot icon05/04/2008
Director appointed miss susannah louise corpe
dot icon01/02/2008
New director appointed
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/10/2007
Annual return made up to 27/09/07
dot icon06/09/2007
New secretary appointed
dot icon06/09/2007
Secretary resigned
dot icon06/09/2007
Director resigned
dot icon30/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/10/2006
Annual return made up to 27/09/06
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/12/2005
Director's particulars changed
dot icon09/12/2005
Secretary's particulars changed
dot icon06/12/2005
New secretary appointed
dot icon06/12/2005
New director appointed
dot icon05/12/2005
Director resigned
dot icon05/12/2005
Secretary resigned
dot icon05/10/2005
Annual return made up to 27/09/05
dot icon09/03/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon07/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/03/2005
Annual return made up to 27/09/04
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS
dot icon28/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon13/01/2004
Annual return made up to 27/09/03
dot icon23/10/2003
Accounts for a dormant company made up to 2002-03-31
dot icon14/09/2003
Secretary resigned
dot icon14/09/2003
New secretary appointed
dot icon30/09/2002
Annual return made up to 27/09/02
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Secretary resigned
dot icon30/09/2002
New director appointed
dot icon30/09/2002
New secretary appointed
dot icon02/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon05/11/2001
Annual return made up to 27/09/01
dot icon05/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon01/11/2000
Annual return made up to 27/09/00
dot icon14/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon03/11/1999
Director's particulars changed
dot icon03/11/1999
Secretary's particulars changed;director's particulars changed
dot icon03/11/1999
Registered office changed on 03/11/99 from: gibraltar house 539-543 london road westcliffe on sea essex SS0 9JL
dot icon03/11/1999
Annual return made up to 27/09/99
dot icon31/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon06/10/1998
Annual return made up to 27/09/98
dot icon26/10/1997
Annual return made up to 27/09/97
dot icon06/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon26/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon26/01/1997
Resolutions
dot icon26/01/1997
New secretary appointed
dot icon26/01/1997
Director resigned
dot icon26/01/1997
Secretary resigned;director resigned
dot icon25/10/1996
Annual return made up to 27/09/96
dot icon02/07/1996
New director appointed
dot icon02/07/1996
New director appointed
dot icon02/07/1996
Registered office changed on 02/07/96 from: hawke house old station road loughton essex IG10 4PE
dot icon03/10/1995
Annual return made up to 27/09/95
dot icon26/07/1995
Full accounts made up to 1995-03-31
dot icon10/10/1994
Full accounts made up to 1994-03-31
dot icon10/10/1994
Annual return made up to 27/09/94
dot icon08/01/1994
Full accounts made up to 1993-03-31
dot icon03/10/1993
Annual return made up to 27/09/93
dot icon11/12/1992
Registered office changed on 11/12/92 from: 30 aylesbury street london EC1R 0EP
dot icon11/12/1992
Annual return made up to 27/09/91
dot icon11/12/1992
Annual return made up to 27/09/90
dot icon11/12/1992
Annual return made up to 27/09/92
dot icon09/07/1992
Compulsory strike-off action has been discontinued
dot icon09/07/1992
Full accounts made up to 1992-03-31
dot icon09/07/1992
Full accounts made up to 1991-03-31
dot icon09/07/1992
Secretary resigned;new secretary appointed
dot icon09/07/1992
Director resigned;new director appointed
dot icon09/07/1992
New secretary appointed;director resigned;new director appointed
dot icon16/06/1992
First Gazette notice for compulsory strike-off
dot icon22/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon22/01/1991
Registered office changed on 22/01/91 from: 1 bolt court fleet street london EC4A 3DQ
dot icon22/01/1991
Resolutions
dot icon09/03/1990
Certificate of change of name
dot icon09/03/1990
Certificate of change of name
dot icon03/01/1990
Secretary resigned
dot icon27/09/1989
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
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
02/06/2008 - 29/01/2010
2306
JOHNSON COOPER LIMITED
Corporate Director
02/12/2005 - 06/09/2007
125
JOHNSON COOPER LIMITED
Corporate Secretary
06/09/2007 - 02/06/2008
125
Gould, Nicholas Charles
Director
19/02/1996 - 12/09/2002
101
Gould, Peter Edward
Director
19/02/1996 - 12/09/2002
100

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 BEATRICE COURT MANAGEMENT LIMITED

BEATRICE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 27/09/1989 with the registered office located at 118/120 Cranbrook Road, Ilford IG1 4LZ. 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 BEATRICE COURT MANAGEMENT LIMITED?

toggle

BEATRICE COURT MANAGEMENT LIMITED is currently Active. It was registered on 27/09/1989 .

Where is BEATRICE COURT MANAGEMENT LIMITED located?

toggle

BEATRICE COURT MANAGEMENT LIMITED is registered at 118/120 Cranbrook Road, Ilford IG1 4LZ.

What does BEATRICE COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BEATRICE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 12/03/2026: Appointment of Ms Lauren Fox as a director on 2026-01-21.