BEAUCHAMP HOUSE (1985) LIMITED

Register to unlock more data on OkredoRegister

BEAUCHAMP HOUSE (1985) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01930701

Incorporation date

15/07/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 High Street, Tenterden, Kent TN30 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1987)
dot icon16/02/2026
Cessation of Robert Edward Parish as a person with significant control on 2026-02-04
dot icon16/02/2026
Notification of a person with significant control statement
dot icon26/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon24/01/2026
-
dot icon09/12/2025
Director's details changed for Mr Stuart Christopher Clark on 2024-09-26
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon06/12/2024
Change of details for Mr Robert Edward Parish as a person with significant control on 2024-09-26
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/01/2021
Confirmation statement made on 2020-12-06 with updates
dot icon22/01/2021
Cessation of Kennington Management Limited as a person with significant control on 2020-12-02
dot icon31/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2020
Appointment of Mr Stuart Christopher Clark as a director on 2019-12-17
dot icon06/01/2020
Termination of appointment of Sharon Mary Ward as a director on 2019-12-12
dot icon11/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon15/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon16/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon11/12/2017
Change of details for Mr Robert Edward Parish as a person with significant control on 2017-11-28
dot icon11/12/2017
Director's details changed for Mr Robert Edward Parish on 2017-11-28
dot icon11/12/2017
Director's details changed for Mr Robert Edward Parish on 2017-11-28
dot icon11/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon19/12/2016
Director's details changed for Sharon Mary Ward on 2016-12-05
dot icon21/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon12/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2013
Termination of appointment of Stewart Lee as a director
dot icon30/12/2013
Appointment of Mr Robert Edward Parish as a director
dot icon10/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon16/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon10/12/2009
Director's details changed for Sharon Mary Ward on 2009-12-01
dot icon10/12/2009
Director's details changed for Mr Stewart Jonathan Lee on 2009-12-01
dot icon24/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/12/2008
Return made up to 06/12/08; full list of members
dot icon17/04/2008
Return made up to 06/12/07; full list of members
dot icon17/04/2008
Registered office changed on 17/04/2008 from day peto & co 82 high street tenterden kent TN30 6JG
dot icon06/02/2008
Secretary resigned
dot icon09/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/01/2007
Return made up to 06/12/06; full list of members
dot icon10/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/12/2005
Return made up to 06/12/05; full list of members
dot icon20/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/12/2004
Return made up to 06/12/04; full list of members
dot icon12/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/01/2004
Return made up to 06/12/03; full list of members
dot icon10/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/12/2002
Return made up to 06/12/02; full list of members
dot icon03/01/2002
Return made up to 06/12/01; full list of members
dot icon07/11/2001
Registered office changed on 07/11/01 from: ashlawn cottage benenden cranbrook kent TN17 4DB
dot icon06/11/2001
Secretary resigned;director resigned
dot icon06/11/2001
New secretary appointed;new director appointed
dot icon28/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/01/2001
Return made up to 06/12/00; full list of members
dot icon05/09/2000
Full accounts made up to 2000-03-31
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon24/12/1999
Return made up to 06/12/99; full list of members
dot icon17/06/1999
Return made up to 06/12/98; full list of members
dot icon09/11/1998
Director resigned
dot icon09/11/1998
New director appointed
dot icon07/07/1998
Full accounts made up to 1998-03-31
dot icon20/01/1998
Return made up to 06/12/97; full list of members
dot icon09/01/1998
Full accounts made up to 1997-03-31
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New secretary appointed
dot icon17/01/1997
Full accounts made up to 1996-03-31
dot icon25/10/1995
Full accounts made up to 1995-03-31
dot icon20/10/1995
Director resigned
dot icon20/10/1995
Secretary resigned
dot icon14/01/1995
Accounts for a small company made up to 1994-03-31
dot icon05/01/1995
Return made up to 06/12/94; full list of members
dot icon08/03/1994
Return made up to 06/12/93; full list of members
dot icon28/06/1993
Full accounts made up to 1993-03-31
dot icon07/01/1993
Full accounts made up to 1992-03-31
dot icon21/12/1992
Return made up to 06/12/92; no change of members
dot icon31/05/1992
Return made up to 31/03/92; no change of members
dot icon23/03/1992
Full accounts made up to 1991-03-31
dot icon14/02/1992
Return made up to 06/12/91; full list of members
dot icon13/05/1991
Return made up to 01/03/91; full list of members
dot icon05/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/06/1990
Registered office changed on 13/06/90 from: 5 beauchamp house 214-218 new north road london N1 7BJ
dot icon04/05/1990
Full accounts made up to 1989-03-31
dot icon04/05/1990
Full accounts made up to 1990-03-31
dot icon04/05/1990
Full accounts made up to 1988-03-31
dot icon04/05/1990
Full accounts made up to 1987-03-31
dot icon04/05/1990
Full accounts made up to 1986-03-31
dot icon05/04/1990
Return made up to 06/12/89; full list of members
dot icon24/02/1989
Director resigned
dot icon24/02/1989
Return made up to 08/11/88; full list of members
dot icon18/02/1988
Return made up to 26/10/87; full list of members
dot icon31/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/01/1987
Registered office changed on 31/01/87 from: 432/436 high road tottenham london N17 9JB
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
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1.18K
-
0.00
-
-
2022
0
1.18K
-
0.00
-
-
2023
0
1.18K
-
0.00
-
-
2023
0
1.18K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.18K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stewart Jonathan Lee
Director
14/09/1998 - 10/12/2013
11
Parish, Robert Edward
Director
10/12/2013 - Present
2
Clark, Stuart Christopher
Director
17/12/2019 - Present
2
Ward, Sharon Mary
Director
30/10/2001 - 12/12/2019
1
Ward, Sharon Mary
Secretary
30/10/2001 - 06/02/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUCHAMP HOUSE (1985) LIMITED

BEAUCHAMP HOUSE (1985) LIMITED is an(a) Active company incorporated on 15/07/1985 with the registered office located at 82 High Street, Tenterden, Kent TN30 6JG. There are currently 2 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 BEAUCHAMP HOUSE (1985) LIMITED?

toggle

BEAUCHAMP HOUSE (1985) LIMITED is currently Active. It was registered on 15/07/1985 .

Where is BEAUCHAMP HOUSE (1985) LIMITED located?

toggle

BEAUCHAMP HOUSE (1985) LIMITED is registered at 82 High Street, Tenterden, Kent TN30 6JG.

What does BEAUCHAMP HOUSE (1985) LIMITED do?

toggle

BEAUCHAMP HOUSE (1985) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEAUCHAMP HOUSE (1985) LIMITED?

toggle

The latest filing was on 16/02/2026: Cessation of Robert Edward Parish as a person with significant control on 2026-02-04.