BEAUMARIS COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEAUMARIS COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03593595

Incorporation date

07/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

12 High Street, Bromborough, Wirral CH62 7HACopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1998)
dot icon04/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon20/08/2025
Micro company accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon10/02/2025
Secretary's details changed for Colin Malcolm Shepherd on 2025-01-30
dot icon05/02/2025
Appointment of Mr Philip James Norman as a director on 2024-12-30
dot icon23/08/2024
Micro company accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon13/10/2023
Termination of appointment of William John Baxter as a director on 2023-08-24
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-18 with updates
dot icon01/03/2022
Termination of appointment of Violet Connerton as a director on 2021-05-07
dot icon05/01/2022
Registered office address changed from Grove Bottom Willaston Road Thornton Hough Wirral CH63 4JG England to 12 High Street Bromborough Wirral CH62 7HA on 2022-01-05
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/05/2021
Registered office address changed from 9 Henley Close Neston Cheshire CH64 0SQ England to Grove Bottom Willaston Road Thornton Hough Wirral CH63 4JG on 2021-05-25
dot icon08/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon18/01/2021
Micro company accounts made up to 2019-12-31
dot icon16/06/2020
Registered office address changed from Groveside Barn Willaston Road Thornton Hough Wirral Merseyside CH63 4JG to 9 Henley Close Neston Cheshire CH64 0SQ on 2020-06-16
dot icon25/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon16/08/2019
Micro company accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-02-18 with updates
dot icon13/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon22/06/2018
Micro company accounts made up to 2017-12-31
dot icon03/07/2017
Micro company accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon11/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/09/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon03/04/2013
Termination of appointment of Audrey Jones as a director
dot icon05/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon01/08/2011
Appointment of Mr William John Baxter as a director
dot icon30/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon27/06/2011
Termination of appointment of Steven Montauti as a director
dot icon27/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon22/07/2010
Director's details changed for Steven Montauti on 2010-07-02
dot icon22/07/2010
Director's details changed for David Cooper Jones on 2010-07-02
dot icon22/07/2010
Director's details changed for Helen Yvonne Murphy on 2010-07-02
dot icon22/07/2010
Director's details changed for Daniel Keane on 2010-07-02
dot icon22/07/2010
Director's details changed for Violet Connerton on 2010-07-02
dot icon22/07/2010
Director's details changed for Audrey Margaret Jones on 2010-07-02
dot icon22/07/2010
Director's details changed for John Anthony Hamlin on 2010-07-02
dot icon22/07/2010
Director's details changed for Barbara Ayres on 2010-07-02
dot icon09/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/07/2009
Return made up to 02/07/09; full list of members
dot icon07/07/2009
Location of register of members
dot icon09/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/09/2008
Return made up to 02/07/08; full list of members
dot icon01/09/2008
Director's change of particulars / john hamilton / 02/07/2008
dot icon01/09/2008
Registered office changed on 01/09/2008 from 3 beaumaris court charlesville birkenhead merseyside CH43 1TP
dot icon01/09/2008
Secretary's change of particulars / colin shepherd / 31/08/2008
dot icon15/11/2007
Return made up to 02/07/07; change of members
dot icon15/11/2007
New director appointed
dot icon19/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/09/2006
Return made up to 02/07/06; full list of members
dot icon16/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/09/2005
Return made up to 02/07/05; full list of members
dot icon14/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/10/2004
New director appointed
dot icon14/10/2004
Director resigned
dot icon01/09/2004
Return made up to 02/07/04; full list of members
dot icon08/02/2004
Return made up to 02/07/03; change of members
dot icon08/02/2004
Secretary resigned
dot icon08/02/2004
New secretary appointed
dot icon08/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/01/2003
New director appointed
dot icon18/07/2002
Return made up to 02/07/02; full list of members
dot icon05/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/07/2001
Return made up to 02/07/01; no change of members
dot icon19/04/2001
Full accounts made up to 2000-12-31
dot icon15/02/2001
Director resigned
dot icon30/01/2001
New director appointed
dot icon13/07/2000
Return made up to 02/07/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-12-31
dot icon06/03/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon06/03/2000
Director resigned
dot icon06/03/2000
Director resigned
dot icon01/03/2000
New secretary appointed
dot icon18/02/2000
Secretary resigned
dot icon05/02/2000
Registered office changed on 05/02/00 from: 47/48 hamilton square birkenhead merseyside CH41 5BD
dot icon04/02/2000
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon08/07/1999
Return made up to 02/07/99; full list of members
dot icon13/07/1998
Secretary resigned
dot icon07/07/1998
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
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
5.23K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norman, Philip James
Director
30/12/2024 - Present
1
Jones, David Cooper
Director
02/07/1999 - 13/12/2022
-
Baxter, William John
Director
12/05/2011 - 24/08/2023
-
Shepherd, Colin Malcolm
Secretary
25/03/2003 - Present
-
Hamlin, John Anthony
Director
13/09/2006 - 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 BEAUMARIS COURT MANAGEMENT LIMITED

BEAUMARIS COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 07/07/1998 with the registered office located at 12 High Street, Bromborough, Wirral CH62 7HA. There are currently 6 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 BEAUMARIS COURT MANAGEMENT LIMITED?

toggle

BEAUMARIS COURT MANAGEMENT LIMITED is currently Active. It was registered on 07/07/1998 .

Where is BEAUMARIS COURT MANAGEMENT LIMITED located?

toggle

BEAUMARIS COURT MANAGEMENT LIMITED is registered at 12 High Street, Bromborough, Wirral CH62 7HA.

What does BEAUMARIS COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BEAUMARIS COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-18 with no updates.