BEAULIEU COURT (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEAULIEU COURT (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01262602

Incorporation date

11/06/1976

Size

Micro Entity

Contacts

Registered address

Registered address

2 Beaulieu Court, Sunningwell, Oxfordshire OX13 6RQCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1976)
dot icon04/02/2026
Cessation of Elizabeth Sarah Delacave as a person with significant control on 2026-01-13
dot icon04/02/2026
Cessation of Maria Clara Della Croce as a person with significant control on 2026-01-13
dot icon04/02/2026
Cessation of Nicola Frances Hughes as a person with significant control on 2026-01-13
dot icon04/02/2026
Cessation of James Michael Greenman as a person with significant control on 2026-01-13
dot icon04/02/2026
Cessation of Sheila Sarah Greenman as a person with significant control on 2026-01-13
dot icon19/01/2026
Micro company accounts made up to 2025-09-30
dot icon19/01/2026
Cessation of James Henry Baker as a person with significant control on 2026-01-13
dot icon19/01/2026
Cessation of Katherine Jane Baker as a person with significant control on 2026-01-13
dot icon19/01/2026
Cessation of Michael Paul Dearnaley as a person with significant control on 2026-01-13
dot icon19/01/2026
Appointment of Mr Paul Anthony Flack as a secretary on 2026-01-13
dot icon22/10/2025
Termination of appointment of James Michael Greenman as a director on 2025-10-13
dot icon22/10/2025
Termination of appointment of Sheila Sarah Greenman as a secretary on 2025-10-13
dot icon07/07/2025
Micro company accounts made up to 2024-09-30
dot icon07/07/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon20/11/2024
Notification of James Henry Baker as a person with significant control on 2024-11-18
dot icon20/11/2024
Notification of Katherine Jane Baker as a person with significant control on 2024-11-18
dot icon19/11/2024
Notification of James Michael Greenman as a person with significant control on 2024-11-18
dot icon19/11/2024
Notification of Maria Clara Della Croce as a person with significant control on 2024-11-18
dot icon19/11/2024
Notification of Michael Paul Dearnaley as a person with significant control on 2024-11-18
dot icon19/11/2024
Notification of Bruno Daniel Geoffrey Delacave as a person with significant control on 2024-11-18
dot icon19/11/2024
Notification of Elizabeth Sarah Delacave as a person with significant control on 2024-11-18
dot icon19/11/2024
Notification of Thomas Michael Hughes as a person with significant control on 2024-11-18
dot icon19/11/2024
Notification of Nicola Frances Hughes as a person with significant control on 2024-11-18
dot icon29/07/2024
Withdrawal of a person with significant control statement on 2024-07-29
dot icon29/07/2024
Notification of Sheila Sarah Greenman as a person with significant control on 2024-06-09
dot icon17/07/2024
Micro company accounts made up to 2023-09-30
dot icon17/07/2024
Cessation of Susan Elizabeth Thomas as a person with significant control on 2024-06-09
dot icon17/07/2024
Notification of a person with significant control statement
dot icon17/07/2024
Appointment of Mr James Michael Greenman as a director on 2024-07-17
dot icon17/07/2024
Registered office address changed from 2 Beaulieu Court, Sunningwell, Oxfordshire 2 Beaulieu Court Sunningwell Oxfordshire OX13 6RQ United Kingdom to 2 Beaulieu Court Sunningwell Oxfordshire OX13 6RQ on 2024-07-17
dot icon17/07/2024
Secretary's details changed for Mrs Sheila Sarah Greenman on 2024-07-17
dot icon19/06/2024
Registered office address changed from 3 Beaulieu Court Sunningwell Abingdon Oxfordshire OX13 6RQ to 2 Beaulieu Court, Sunningwell, Oxfordshire 2 Beaulieu Court Sunningwell Oxfordshire OX13 6RQ on 2024-06-19
dot icon19/06/2024
Appointment of Mr Michael Paul Dearnaley as a director on 2024-06-09
dot icon19/06/2024
Termination of appointment of Susan Elizabeth Thomas as a director on 2024-06-09
dot icon19/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon12/08/2022
Secretary's details changed for Mrs Sheila Sarah Greenman on 2022-08-11
dot icon11/08/2022
Secretary's details changed for Mrs Sheila Greenman on 2022-08-11
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon21/06/2022
Termination of appointment of Henry Chalmers Bennet Clark as a director on 2022-04-01
dot icon21/06/2022
Cessation of Henry Chalmers Bennet-Clark as a person with significant control on 2022-04-01
dot icon21/06/2022
Appointment of Mrs Sheila Greenman as a secretary on 2022-04-01
dot icon06/04/2022
Termination of appointment of Henry Chalmers Bennet Clark as a secretary on 2022-04-01
dot icon13/09/2021
Confirmation statement made on 2021-05-31 with updates
dot icon07/07/2021
Micro company accounts made up to 2020-09-30
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon13/06/2017
Micro company accounts made up to 2016-09-30
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon17/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon07/06/2016
Previous accounting period extended from 2015-09-09 to 2015-09-30
dot icon03/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon05/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon19/05/2015
Total exemption full accounts made up to 2014-09-09
dot icon30/06/2014
Amended accounts made up to 2013-09-09
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon02/06/2014
Register(s) moved to registered office address
dot icon21/05/2014
Total exemption full accounts made up to 2013-09-09
dot icon12/06/2013
Total exemption full accounts made up to 2012-09-09
dot icon05/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon06/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon15/05/2012
Total exemption full accounts made up to 2011-09-09
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon16/05/2011
Total exemption full accounts made up to 2010-09-09
dot icon08/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon08/06/2010
Register(s) moved to registered inspection location
dot icon07/06/2010
Register inspection address has been changed
dot icon07/06/2010
Director's details changed for Susan Elizabeth Thomas on 2010-05-31
dot icon07/06/2010
Director's details changed for Dr Henry Chalmers Bennet Clark on 2010-05-31
dot icon21/05/2010
Total exemption full accounts made up to 2009-09-09
dot icon24/06/2009
Total exemption full accounts made up to 2008-09-09
dot icon12/06/2009
Return made up to 31/05/09; full list of members
dot icon11/06/2008
Total exemption full accounts made up to 2007-09-09
dot icon06/06/2008
Return made up to 31/05/08; full list of members
dot icon19/06/2007
Total exemption full accounts made up to 2006-09-09
dot icon19/06/2007
Return made up to 31/05/07; change of members
dot icon30/03/2007
New director appointed
dot icon30/03/2007
Director resigned
dot icon19/06/2006
Total exemption full accounts made up to 2005-09-09
dot icon19/06/2006
Return made up to 31/05/06; full list of members
dot icon08/07/2005
Total exemption small company accounts made up to 2004-09-09
dot icon27/06/2005
Return made up to 31/05/05; full list of members
dot icon18/06/2004
Return made up to 31/05/04; full list of members
dot icon18/06/2004
New secretary appointed;new director appointed
dot icon18/06/2004
New director appointed
dot icon16/03/2004
Total exemption full accounts made up to 2003-09-09
dot icon06/06/2003
Return made up to 31/05/03; full list of members
dot icon08/01/2003
Total exemption full accounts made up to 2002-09-09
dot icon10/06/2002
Return made up to 31/05/02; full list of members
dot icon16/05/2002
Total exemption full accounts made up to 2001-09-09
dot icon07/06/2001
Return made up to 31/05/01; full list of members
dot icon24/05/2001
Secretary resigned;director resigned
dot icon24/05/2001
Registered office changed on 24/05/01 from: 6 beaulieu crt sunningwell abingdon oxon OX13 6RQ
dot icon02/04/2001
New secretary appointed;new director appointed
dot icon02/04/2001
Full accounts made up to 2000-09-09
dot icon07/06/2000
Return made up to 31/05/00; full list of members
dot icon15/03/2000
Amended full accounts made up to 1999-09-09
dot icon23/01/2000
Full accounts made up to 1999-09-09
dot icon07/06/1999
Return made up to 31/05/99; full list of members
dot icon17/05/1999
Full accounts made up to 1998-09-09
dot icon08/06/1998
Return made up to 31/05/98; no change of members
dot icon10/05/1998
Full accounts made up to 1997-09-09
dot icon09/06/1997
Return made up to 31/05/97; full list of members
dot icon16/05/1997
Full accounts made up to 1996-09-09
dot icon11/06/1996
Full accounts made up to 1995-09-09
dot icon11/06/1996
Return made up to 31/05/96; no change of members
dot icon29/06/1995
Accounts for a small company made up to 1994-09-09
dot icon24/05/1995
Return made up to 31/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/05/1994
Return made up to 31/05/94; change of members
dot icon14/04/1994
Full accounts made up to 1993-09-09
dot icon01/06/1993
Return made up to 31/05/93; no change of members
dot icon26/05/1993
Full accounts made up to 1992-09-09
dot icon15/06/1992
Return made up to 31/05/92; full list of members
dot icon14/05/1992
Full accounts made up to 1991-09-09
dot icon11/06/1991
Full accounts made up to 1990-09-09
dot icon11/06/1991
Return made up to 31/05/91; no change of members
dot icon06/06/1990
Full accounts made up to 1989-09-09
dot icon06/06/1990
Return made up to 31/05/90; no change of members
dot icon15/09/1989
Full accounts made up to 1988-09-09
dot icon15/09/1989
Return made up to 25/05/89; full list of members
dot icon13/06/1988
Full accounts made up to 1987-09-09
dot icon13/06/1988
Return made up to 26/05/88; full list of members
dot icon05/01/1988
Return made up to 14/05/87; full list of members
dot icon17/11/1987
Full accounts made up to 1986-09-09
dot icon23/02/1987
Full accounts made up to 1985-09-09
dot icon23/02/1987
Return made up to 24/05/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/06/1976
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
30/09/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
826.00
-
0.00
1.27K
-
2022
0
1.84K
-
5.93K
2.05K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Henry Chalmers Bennet-Clark
Director
26/05/2004 - 01/04/2022
-
Mrs Susan Elizabeth Thomas
Director
01/03/2007 - 09/06/2024
-
Mr Michael Paul Dearnaley
Director
09/06/2024 - Present
2
Porter, Thomas Edward
Director
16/10/2000 - 01/03/2007
-
Thomas, Ann Margaret
Director
26/05/2004 - 01/12/2005
2

Persons with Significant Control

20
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 BEAULIEU COURT (MANAGEMENT) COMPANY LIMITED

BEAULIEU COURT (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 11/06/1976 with the registered office located at 2 Beaulieu Court, Sunningwell, Oxfordshire OX13 6RQ. There are currently 2 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 BEAULIEU COURT (MANAGEMENT) COMPANY LIMITED?

toggle

BEAULIEU COURT (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 11/06/1976 .

Where is BEAULIEU COURT (MANAGEMENT) COMPANY LIMITED located?

toggle

BEAULIEU COURT (MANAGEMENT) COMPANY LIMITED is registered at 2 Beaulieu Court, Sunningwell, Oxfordshire OX13 6RQ.

What does BEAULIEU COURT (MANAGEMENT) COMPANY LIMITED do?

toggle

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

What is the latest filing for BEAULIEU COURT (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 04/02/2026: Cessation of Elizabeth Sarah Delacave as a person with significant control on 2026-01-13.