BEAUCHAMP COURT LIMITED

Register to unlock more data on OkredoRegister

BEAUCHAMP COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01556982

Incorporation date

21/04/1981

Size

Micro Entity

Contacts

Registered address

Registered address

59 Coton Road, Nuneaton CV11 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1981)
dot icon24/03/2026
Termination of appointment of Sarah Irene Ranson as a director on 2026-03-01
dot icon24/03/2026
Termination of appointment of Edward John Martin as a director on 2026-03-01
dot icon24/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon10/10/2025
Termination of appointment of Lee Colin Horton as a director on 2024-09-26
dot icon16/09/2025
Micro company accounts made up to 2024-09-30
dot icon20/03/2025
Registered office address changed from 1a George Street Hinckley Leicestershire LE10 0AL United Kingdom to 59 Coton Road Coton Road Nuneaton CV11 5TS on 2025-03-20
dot icon20/03/2025
Registered office address changed from 59 Coton Road Coton Road Nuneaton CV11 5TS England to 59 Coton Road Nuneaton CV11 5TS on 2025-03-20
dot icon20/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon19/06/2024
Micro company accounts made up to 2023-09-30
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon23/06/2023
Micro company accounts made up to 2022-09-30
dot icon08/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon24/01/2023
Appointment of Mr Ian Gardner as a director on 2022-09-07
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon07/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon14/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon11/09/2020
Micro company accounts made up to 2019-09-30
dot icon23/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon20/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon09/07/2018
Micro company accounts made up to 2017-09-30
dot icon25/06/2018
Registered office address changed from 1a George Street Hinckley Leicestershire LE10 0AN to 1a George Street Hinckley Leicestershire LE10 0AL on 2018-06-25
dot icon14/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon22/08/2017
Appointment of Miss Rachel Margaret Bell as a director on 2017-08-08
dot icon17/08/2017
Termination of appointment of Peter Mott as a director on 2017-08-08
dot icon17/08/2017
Termination of appointment of Lydia Georgina Skerrey as a director on 2017-08-08
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon17/03/2017
Appointment of Mr Edward John Martin as a director on 2016-10-11
dot icon28/07/2016
Termination of appointment of Holly Catherine Elizabeth Horton as a director on 2016-06-07
dot icon28/07/2016
Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB to 1a George Street Hinckley Leicestershire LE10 0AN on 2016-07-28
dot icon23/06/2016
Appointment of Stephen John Faulkner as a secretary on 2016-06-13
dot icon11/05/2016
Annual return made up to 2016-03-06 no member list
dot icon20/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/12/2015
Appointment of Mrs Holly Catherine Elizabeth Horton as a director on 2015-08-24
dot icon15/12/2015
Appointment of Mr Lee Colin Horton as a director on 2015-08-24
dot icon26/11/2015
Termination of appointment of Dennis James Jennings as a director on 2015-11-02
dot icon03/07/2015
Termination of appointment of Rachel Margaret Bell as a director on 2015-07-01
dot icon03/06/2015
Termination of appointment of Michael Savage as a director on 2015-04-06
dot icon29/04/2015
Annual return made up to 2015-03-06 no member list
dot icon24/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/10/2014
Termination of appointment of Susan Findlay as a director on 2014-09-27
dot icon19/03/2014
Annual return made up to 2014-03-06 no member list
dot icon21/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/03/2013
Annual return made up to 2013-03-06 no member list
dot icon14/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/04/2012
Annual return made up to 2012-03-06 no member list
dot icon03/02/2012
Appointment of Ms Sarah Irene Ranson as a director
dot icon30/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/01/2012
Appointment of Mrs Rachel Margaret Bell as a director
dot icon24/03/2011
Annual return made up to 2011-03-06 no member list
dot icon24/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/10/2010
Registered office address changed from Warwick House 32 Clarendon Street Leamington Spa Warwickshire CV32 4PG on 2010-10-05
dot icon19/04/2010
Appointment of Michael Savage as a director
dot icon19/04/2010
Appointment of Peter Mott as a director
dot icon15/04/2010
Annual return made up to 2010-03-06 no member list
dot icon15/04/2010
Director's details changed for Rachel Margaret Bell on 2010-03-06
dot icon15/04/2010
Director's details changed for Susan Findlay on 2010-03-06
dot icon15/04/2010
Termination of appointment of Dennis Watkins as a director
dot icon15/04/2010
Director's details changed for Dennis James Jennings on 2010-03-06
dot icon15/04/2010
Director's details changed for Nigel Bowyer Briggs on 2010-03-06
dot icon15/04/2010
Director's details changed for Lydia Georgina Skerrey on 2010-03-06
dot icon15/04/2010
Termination of appointment of Rachel Bell as a director
dot icon15/04/2010
Termination of appointment of Rachel Bell as a secretary
dot icon06/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/05/2009
Director appointed susan findlay
dot icon06/05/2009
Director appointed lydia georgina skerrey
dot icon06/05/2009
Appointment terminate, director and secretary rachel margaret bell logged form
dot icon27/03/2009
Annual return made up to 06/03/09
dot icon01/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon09/06/2008
Annual return made up to 06/03/08
dot icon07/04/2008
Secretary appointed rachel margaret bell
dot icon07/04/2008
Appointment terminated secretary dennis jennings
dot icon13/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon21/03/2007
Annual return made up to 06/03/07
dot icon06/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon30/03/2006
Annual return made up to 06/03/06
dot icon30/03/2006
Location of debenture register
dot icon16/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/05/2005
Annual return made up to 06/03/05
dot icon26/11/2004
Total exemption full accounts made up to 2004-09-30
dot icon31/03/2004
Annual return made up to 06/03/04
dot icon11/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon15/05/2003
Total exemption full accounts made up to 2002-09-30
dot icon08/04/2003
Annual return made up to 06/03/03
dot icon29/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon02/04/2002
Annual return made up to 06/03/02
dot icon17/08/2001
New director appointed
dot icon17/08/2001
New director appointed
dot icon17/08/2001
Director resigned
dot icon08/05/2001
Full accounts made up to 2000-09-30
dot icon27/03/2001
Annual return made up to 06/03/01
dot icon23/03/2000
Annual return made up to 06/03/00
dot icon12/01/2000
Full accounts made up to 1999-09-30
dot icon20/04/1999
Full accounts made up to 1998-09-30
dot icon22/03/1999
Annual return made up to 06/03/99
dot icon25/03/1998
Annual return made up to 06/03/98
dot icon27/02/1998
Full accounts made up to 1997-09-30
dot icon09/04/1997
Full accounts made up to 1996-09-30
dot icon02/04/1997
Annual return made up to 06/03/97
dot icon24/05/1996
Full accounts made up to 1995-09-30
dot icon22/03/1996
Annual return made up to 06/03/96
dot icon26/04/1995
Annual return made up to 06/03/95
dot icon06/04/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Accounts for a small company made up to 1993-09-30
dot icon13/05/1994
Annual return made up to 06/03/94
dot icon21/07/1993
Full accounts made up to 1992-09-30
dot icon05/05/1993
Annual return made up to 06/03/93
dot icon31/03/1992
Annual return made up to 06/03/92
dot icon26/02/1992
Full accounts made up to 1991-09-30
dot icon15/04/1991
Full accounts made up to 1990-09-30
dot icon15/04/1991
Annual return made up to 06/03/91
dot icon04/04/1990
Full accounts made up to 1989-09-30
dot icon04/04/1990
Annual return made up to 13/03/90
dot icon24/04/1989
Full accounts made up to 1988-09-30
dot icon24/04/1989
Annual return made up to 06/03/89
dot icon02/08/1988
Full accounts made up to 1987-09-30
dot icon02/08/1988
Annual return made up to 15/06/88
dot icon03/08/1987
Registered office changed on 03/08/87 from: 9 clarendon place leamington spa warwickshire
dot icon03/08/1987
Annual return made up to 24/06/87
dot icon16/07/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/06/1986
Full accounts made up to 1985-09-30
dot icon04/06/1986
Annual return made up to 24/03/86
dot icon21/04/1981
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
30/09/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
47.09K
-
0.00
-
-
2022
0
57.57K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Ian
Director
07/09/2022 - Present
2
Horton, Lee Colin
Director
24/08/2015 - 26/09/2024
12
Horton, Holly Catherine Elizabeth
Director
24/08/2015 - 07/06/2016
5
Martin, Edward John
Director
11/10/2016 - 01/03/2026
2
Briggs, Nigel Bowyer
Director
21/07/2001 - Present
1

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 BEAUCHAMP COURT LIMITED

BEAUCHAMP COURT LIMITED is an(a) Active company incorporated on 21/04/1981 with the registered office located at 59 Coton Road, Nuneaton CV11 5TS. 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 BEAUCHAMP COURT LIMITED?

toggle

BEAUCHAMP COURT LIMITED is currently Active. It was registered on 21/04/1981 .

Where is BEAUCHAMP COURT LIMITED located?

toggle

BEAUCHAMP COURT LIMITED is registered at 59 Coton Road, Nuneaton CV11 5TS.

What does BEAUCHAMP COURT LIMITED do?

toggle

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

What is the latest filing for BEAUCHAMP COURT LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Sarah Irene Ranson as a director on 2026-03-01.