BEAUCHAMP MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

BEAUCHAMP MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04909649

Incorporation date

24/09/2003

Size

Dormant

Contacts

Registered address

Registered address

Unit 15 Watling Street, Wilnecote, Tamworth B77 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2003)
dot icon10/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon07/10/2024
Termination of appointment of Andrew Gerald Reilly as a director on 2024-10-07
dot icon07/10/2024
Notification of Scott Evans as a person with significant control on 2024-05-24
dot icon07/10/2024
Cessation of Andrew Reilly as a person with significant control on 2024-05-24
dot icon07/10/2024
Termination of appointment of Maria Reilly as a secretary on 2024-10-07
dot icon07/10/2024
Appointment of Mr Scott Evans as a director on 2024-05-24
dot icon07/10/2024
Confirmation statement made on 2024-09-24 with updates
dot icon07/10/2024
Registered office address changed from 65 Stonepit Tamworth Staffordshire B77 1DW England to Unit 15 Watling Street Wilnecote Tamworth B77 5BZ on 2024-10-07
dot icon07/06/2024
Registered office address changed from 7 st. John Street Mansfield Nottinghamshire NG18 1QH England to 65 Stonepit Tamworth Staffordshire B77 1DW on 2024-06-07
dot icon08/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon07/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon06/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/01/2021
Director's details changed for Mr Andrew Gerald Reilly on 2020-12-01
dot icon08/01/2021
Registered office address changed from 6 Charter Point Way Ashby Park Ashby-De-La-Zouch Leicestershire LE65 1NF to 7 st. John Street Mansfield Nottinghamshire NG18 1QH on 2021-01-08
dot icon26/10/2020
Confirmation statement made on 2020-09-24 with updates
dot icon04/10/2019
Confirmation statement made on 2019-09-24 with updates
dot icon10/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon03/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon07/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon19/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon11/02/2015
Compulsory strike-off action has been discontinued
dot icon10/02/2015
Annual return made up to 2014-09-24 with full list of shareholders
dot icon27/01/2015
First Gazette notice for compulsory strike-off
dot icon30/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon20/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/01/2013
Secretary's details changed for Maria Reilly on 2012-12-01
dot icon28/01/2013
Director's details changed for Andrew Reilly on 2012-12-01
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon07/12/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon12/07/2012
Registered office address changed from Sterling House, 97 Lichfield Street, Tamworth Staffs. B79 7QF on 2012-07-12
dot icon18/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon27/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon27/09/2010
Director's details changed for Andrew Reilly on 2010-09-24
dot icon29/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon28/09/2009
Return made up to 24/09/09; full list of members
dot icon25/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon24/09/2008
Return made up to 24/09/08; full list of members
dot icon29/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon12/11/2007
Return made up to 24/09/07; full list of members
dot icon02/10/2007
Registered office changed on 02/10/07 from: c/o accounting & computer solutions LTD 255 packington avenue shard end birmingham west mid B34 7RU
dot icon20/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon02/10/2006
Return made up to 24/09/06; full list of members
dot icon23/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon09/12/2005
Return made up to 24/09/05; full list of members
dot icon14/02/2005
Return made up to 24/09/04; full list of members
dot icon11/02/2005
Registered office changed on 11/02/05 from: c/o accounting & computer solutions LTD 255 packington avenue shard end birmingham west midlands B34 7RU
dot icon11/02/2005
Registered office changed on 11/02/05 from: 712 - 716 chester road erdington birmingham B23 5TE
dot icon03/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon20/11/2003
New director appointed
dot icon20/11/2003
New secretary appointed
dot icon20/11/2003
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon26/09/2003
Secretary resigned
dot icon26/09/2003
Director resigned
dot icon24/09/2003
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
31/03/2025
dot iconNext confirmation date
24/09/2026
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
-
1.00
-
0.00
-
-
2022
-
1.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Scott
Director
24/05/2024 - Present
15
Reilly, Andrew Gerald
Director
24/09/2003 - 07/10/2024
3
Reilly, Maria
Secretary
24/09/2003 - 07/10/2024
-

Persons with Significant Control

3
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 MANAGEMENT COMPANY LTD

BEAUCHAMP MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 24/09/2003 with the registered office located at Unit 15 Watling Street, Wilnecote, Tamworth B77 5BZ. There is currently 1 active director 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 MANAGEMENT COMPANY LTD?

toggle

BEAUCHAMP MANAGEMENT COMPANY LTD is currently Active. It was registered on 24/09/2003 .

Where is BEAUCHAMP MANAGEMENT COMPANY LTD located?

toggle

BEAUCHAMP MANAGEMENT COMPANY LTD is registered at Unit 15 Watling Street, Wilnecote, Tamworth B77 5BZ.

What does BEAUCHAMP MANAGEMENT COMPANY LTD do?

toggle

BEAUCHAMP MANAGEMENT COMPANY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BEAUCHAMP MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 10/12/2025: Accounts for a dormant company made up to 2025-03-31.