BEATRICE COURT MANAGEMENT (OSWESTRY) LIMITED

Register to unlock more data on OkredoRegister

BEATRICE COURT MANAGEMENT (OSWESTRY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06384865

Incorporation date

28/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, Cheshire CH4 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2007)
dot icon14/01/2026
Termination of appointment of Alison Jane Jones as a director on 2026-01-10
dot icon14/01/2026
Termination of appointment of Stephen John Jones as a director on 2026-01-09
dot icon14/01/2026
Termination of appointment of Derek Allan Hughes as a director on 2026-01-09
dot icon07/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon02/10/2025
Registered office address changed from 34 Telford Rise Chirk Wrexham LL14 5AJ to C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester Cheshire CH4 9QR on 2025-10-02
dot icon02/10/2025
Appointment of Pemsec Ltd as a secretary on 2025-10-01
dot icon02/10/2025
Termination of appointment of Richard Ellis as a secretary on 2025-10-01
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/11/2024
Termination of appointment of Mary Elizabeth Astley as a director on 2024-09-27
dot icon27/11/2024
Termination of appointment of David John Hutchings as a director on 2024-09-27
dot icon27/11/2024
Termination of appointment of Robert Dean Landgrebe as a director on 2024-09-27
dot icon27/11/2024
Termination of appointment of Kenneth Dalton as a director on 2024-09-27
dot icon27/11/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon11/08/2022
Micro company accounts made up to 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon19/04/2021
Micro company accounts made up to 2020-12-31
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon06/10/2020
Termination of appointment of Karen Louise Williams as a director on 2020-06-30
dot icon06/10/2020
Appointment of Mr Derek Hughes as a director on 2020-06-30
dot icon03/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon06/11/2018
Appointment of Miss Rosamond Joy Amos as a director on 2018-06-07
dot icon15/03/2018
Micro company accounts made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon22/05/2017
Micro company accounts made up to 2016-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-09-28 no member list
dot icon28/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-09-28 no member list
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2014
Appointment of Mr. John Leonard Bertram Rigby as a director on 2014-09-20
dot icon08/11/2013
Annual return made up to 2013-09-28 no member list
dot icon08/11/2013
Termination of appointment of Ashling Whelan as a secretary
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-09-28 no member list
dot icon16/10/2012
Termination of appointment of Martin Thrope as a director
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-09-28 no member list
dot icon15/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-09-28 no member list
dot icon22/11/2010
Director's details changed for Karl Douglas Dowdy on 2010-09-20
dot icon22/11/2010
Director's details changed for Harriet Laura Egerton Davies on 2010-09-01
dot icon22/11/2010
Director's details changed for Karen Louise Williams on 2010-09-01
dot icon22/11/2010
Director's details changed for Martin James Thrope on 2010-09-01
dot icon22/11/2010
Director's details changed for David John Hutchings on 2010-09-20
dot icon22/11/2010
Director's details changed for Mary Elizabeth Astley on 2010-09-01
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/10/2009
Annual return made up to 2009-09-28 no member list
dot icon18/09/2009
Registered office changed on 18/09/2009 from the old malthouse willow street oswestry shropshire SY11 1AJ
dot icon15/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/05/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon22/01/2009
Appointment terminated director ashling whelan
dot icon07/01/2009
Director appointed stephen john jones
dot icon07/01/2009
Director appointed alison jane jones
dot icon07/01/2009
Director appointed harriet laura egerton davies
dot icon07/01/2009
Director appointed karl douglas dowdy
dot icon07/01/2009
Director appointed martin james thrope
dot icon07/01/2009
Director appointed richard ellis
dot icon07/01/2009
Secretary appointed richard ellis
dot icon07/01/2009
Director appointed karen louise williams
dot icon07/01/2009
Director appointed robert dean landgrebe
dot icon07/01/2009
Director appointed david john hutchings
dot icon07/01/2009
Director appointed mary elizabeth astley
dot icon16/10/2008
Annual return made up to 28/09/08
dot icon16/10/2008
Appointment terminated secretary ceri hutchings
dot icon13/10/2008
Appointment terminated director l & a secretarial LIMITED
dot icon02/06/2008
Secretary appointed ceri angela hutchings
dot icon16/11/2007
Secretary resigned
dot icon16/11/2007
Director resigned
dot icon16/11/2007
Registered office changed on 16/11/07 from: 31 corsham street london N1 6DR
dot icon16/11/2007
New director appointed
dot icon16/11/2007
New secretary appointed;new director appointed
dot icon28/09/2007
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
31/12/2024
dot iconNext confirmation date
28/09/2026
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
12
12.13K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Derek Allan
Director
30/06/2020 - 09/01/2026
6
Ellis, Richard
Director
24/11/2008 - Present
12
Jones, Stephen John
Director
01/12/2008 - 09/01/2026
50
Dalton, Kenneth
Director
01/10/2007 - 27/09/2024
9
PEMSEC LTD
Corporate Secretary
01/10/2025 - Present
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 (OSWESTRY) LIMITED

BEATRICE COURT MANAGEMENT (OSWESTRY) LIMITED is an(a) Active company incorporated on 28/09/2007 with the registered office located at C/O Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, Cheshire CH4 9QR. There are currently 6 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 (OSWESTRY) LIMITED?

toggle

BEATRICE COURT MANAGEMENT (OSWESTRY) LIMITED is currently Active. It was registered on 28/09/2007 .

Where is BEATRICE COURT MANAGEMENT (OSWESTRY) LIMITED located?

toggle

BEATRICE COURT MANAGEMENT (OSWESTRY) LIMITED is registered at C/O Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, Cheshire CH4 9QR.

What does BEATRICE COURT MANAGEMENT (OSWESTRY) LIMITED do?

toggle

BEATRICE COURT MANAGEMENT (OSWESTRY) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BEATRICE COURT MANAGEMENT (OSWESTRY) LIMITED?

toggle

The latest filing was on 14/01/2026: Termination of appointment of Alison Jane Jones as a director on 2026-01-10.