BEAUCLIFFE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEAUCLIFFE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05195070

Incorporation date

02/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset BS21 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2004)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon29/01/2025
Registered office address changed from Suite 2 Bellevue Mansions 18-22 Bellevue Road Clevedon North Somerset BS21 7NU to Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP on 2025-01-29
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon12/06/2024
Appointment of Ms Alexandra Barton as a director on 2024-04-14
dot icon12/06/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon01/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon26/06/2023
Termination of appointment of Lisa Marie Slater as a director on 2023-05-19
dot icon24/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon20/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon02/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon02/06/2021
Director's details changed for Mrs Diana Jane Robilliard on 2021-02-28
dot icon01/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon28/04/2020
Director's details changed for Janet Anne Harper on 2020-03-31
dot icon03/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon26/04/2018
Director's details changed for Mrs Lisa Marie Slater on 2017-11-30
dot icon26/04/2018
Appointment of Mrs Lisa Marie Slater as a director on 2017-11-30
dot icon25/04/2018
Termination of appointment of Christopher Anthony Robilliard as a director on 2017-11-30
dot icon06/12/2017
Director's details changed for Mrs Diana Jane Robilliard on 2017-12-06
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon15/04/2016
Annual return made up to 2016-04-15 no member list
dot icon24/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/07/2015
Appointment of Ian Marshall as a director on 2015-06-08
dot icon02/07/2015
Annual return made up to 2015-04-30 no member list
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/05/2015
Director's details changed for Janet Anne Harper on 2015-03-31
dot icon28/07/2014
Termination of appointment of Faye Nowlan Bsc Hons as a director on 2014-07-23
dot icon21/05/2014
Annual return made up to 2014-04-30 no member list
dot icon19/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2013
Annual return made up to 2013-05-29 no member list
dot icon01/07/2013
Director's details changed for Christopher Anthony Robilliard on 2013-04-01
dot icon23/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-29 no member list
dot icon29/05/2012
Director's details changed for Bsc Hons Faye Nolan on 2012-05-24
dot icon29/05/2012
Director's details changed for Daniel Alexander Dickinson on 2012-05-24
dot icon29/05/2012
Termination of appointment of Rachel Dickinson as a secretary
dot icon29/05/2012
Director's details changed for Mrs Diana Jane Robilliard on 2012-05-24
dot icon25/05/2012
Registered office address changed from 3 Beaufort Mews Suspension Bridge Road Bristol BS8 4AQ United Kingdom on 2012-05-25
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2011
Annual return made up to 2011-08-02 no member list
dot icon24/08/2011
Director's details changed for Bsc Hons Faye Stone on 2011-08-02
dot icon23/08/2011
Appointment of Mrs Diana Jane Robilliard as a director
dot icon23/08/2011
Termination of appointment of Sharon Taylor as a director
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/08/2010
Annual return made up to 2010-08-02 no member list
dot icon17/08/2010
Director's details changed for Bsc Hons Faye Stone on 2010-08-02
dot icon17/08/2010
Secretary's details changed for Mrs Rachel Louisa Dickinson on 2010-06-05
dot icon16/08/2010
Director's details changed for Christopher Anthony Robilliard on 2010-08-02
dot icon16/08/2010
Director's details changed for Andre Jacobus Collins on 2010-08-02
dot icon16/08/2010
Director's details changed for Sharon Elaine Taylor on 2010-08-02
dot icon16/08/2010
Director's details changed for Janet Anne Harper on 2010-08-02
dot icon16/08/2010
Director's details changed for Daniel Alexander Dickinson on 2010-08-02
dot icon16/08/2010
Secretary's details changed for Miss Rachel Louisa Sollis on 2010-06-05
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/09/2009
Annual return made up to 02/08/09
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/09/2008
Annual return made up to 02/08/08
dot icon18/04/2008
Registered office changed on 18/04/2008 from no 1 beaufort mews clifton bristol BS8 4AQ
dot icon17/04/2008
Secretary appointed miss rachel louisa sollis
dot icon17/04/2008
Appointment terminated secretary sharon taylor
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/08/2007
Annual return made up to 02/08/07
dot icon23/07/2007
Director resigned
dot icon23/07/2007
New director appointed
dot icon17/04/2007
Total exemption small company accounts made up to 2005-12-31
dot icon08/09/2006
New director appointed
dot icon29/08/2006
Annual return made up to 02/08/06
dot icon07/03/2006
New director appointed
dot icon13/01/2006
Registered office changed on 13/01/06 from: the old dairy ruffet road kendleshire bristol BS36 1AN
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New secretary appointed;new director appointed
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Secretary resigned;director resigned
dot icon06/09/2005
Annual return made up to 02/08/05
dot icon31/05/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon10/08/2004
Secretary resigned;director resigned
dot icon10/08/2004
Director resigned
dot icon09/08/2004
New secretary appointed;new director appointed
dot icon09/08/2004
New director appointed
dot icon06/08/2004
Registered office changed on 06/08/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon02/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-18.15 % *

* during past year

Cash in Bank

£8,965.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
6
-
-
0.00
10.95K
-
2022
6
-
-
0.00
8.97K
-
2022
6
-
-
0.00
8.97K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.97K £Descended-18.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sargent, Malcolm
Director
01/08/2004 - 05/12/2005
4
Mrs Alexandra Barton
Director
14/04/2024 - Present
2
7SIDE SECRETARIAL LIMITED
Corporate Director
01/08/2004 - 01/08/2004
859
7SIDE SECRETARIAL LIMITED
Corporate Secretary
01/08/2004 - 01/08/2004
859
7SIDE NOMINEES LIMITED
Corporate Director
01/08/2004 - 01/08/2004
1252

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 BEAUCLIFFE MANAGEMENT COMPANY LIMITED

BEAUCLIFFE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/08/2004 with the registered office located at Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset BS21 7NP. There are currently 6 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUCLIFFE MANAGEMENT COMPANY LIMITED?

toggle

BEAUCLIFFE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/08/2004 .

Where is BEAUCLIFFE MANAGEMENT COMPANY LIMITED located?

toggle

BEAUCLIFFE MANAGEMENT COMPANY LIMITED is registered at Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset BS21 7NP.

What does BEAUCLIFFE MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does BEAUCLIFFE MANAGEMENT COMPANY LIMITED have?

toggle

BEAUCLIFFE MANAGEMENT COMPANY LIMITED had 6 employees in 2022.

What is the latest filing for BEAUCLIFFE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.