BEAUMONT GRANGE (WARRINGTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT GRANGE (WARRINGTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08318258

Incorporation date

04/12/2012

Size

Dormant

Contacts

Registered address

Registered address

Dovedale Wakefield Road, Streethouse, Pontefract WF7 6BTCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2012)
dot icon26/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon27/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon28/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon28/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon20/02/2021
Notification of a person with significant control statement
dot icon26/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/12/2020
Confirmation statement made on 2020-12-28 with no updates
dot icon07/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/03/2020
Appointment of Mr David Michael Brown as a secretary on 2020-03-01
dot icon19/02/2020
Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to Dovedale Wakefield Road Streethouse Pontefract WF7 6BT on 2020-02-19
dot icon19/02/2020
Director's details changed for Mr David Michael Brown on 2020-02-19
dot icon19/02/2020
Director's details changed for Mr Paul Graham Knight on 2020-02-19
dot icon21/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon07/05/2019
Termination of appointment of Julie Mansfield Jackson as a director on 2019-05-02
dot icon07/05/2019
Appointment of Mr David Michael Brown as a director on 2019-05-02
dot icon07/05/2019
Appointment of Mr Paul Graham Knight as a director on 2019-05-02
dot icon07/05/2019
Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF to Rmg House Essex Road Hoddesdon EN11 0DR on 2019-05-07
dot icon07/05/2019
Cessation of Miller Homes Limited as a person with significant control on 2019-05-02
dot icon22/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon17/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon20/12/2017
Notification of Miller Homes Limited as a person with significant control on 2017-12-19
dot icon19/12/2017
Withdrawal of a person with significant control statement on 2017-12-19
dot icon19/01/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon01/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-04 no member list
dot icon26/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-04 no member list
dot icon16/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-12-04 no member list
dot icon26/09/2013
Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Birmingham B37 7WY United Kingdom on 2013-09-26
dot icon10/01/2013
Resolutions
dot icon27/12/2012
Termination of appointment of Tracy Plimmer as a director
dot icon27/12/2012
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 2012-12-27
dot icon27/12/2012
Appointment of Mrs Julie Mansfield Jackson as a director
dot icon04/12/2012
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
28/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Julie Mansfield
Director
19/12/2012 - 02/05/2019
532
Knight, Paul Graham
Director
02/05/2019 - Present
2
Brown, David Michael
Director
02/05/2019 - Present
-
Plimmer, Tracy Lee, Mrs
Director
04/12/2012 - 19/12/2012
-
Brown, David Michael
Secretary
01/03/2020 - Present
-

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+
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 BEAUMONT GRANGE (WARRINGTON) MANAGEMENT COMPANY LIMITED

BEAUMONT GRANGE (WARRINGTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/12/2012 with the registered office located at Dovedale Wakefield Road, Streethouse, Pontefract WF7 6BT. There are currently 3 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 BEAUMONT GRANGE (WARRINGTON) MANAGEMENT COMPANY LIMITED?

toggle

BEAUMONT GRANGE (WARRINGTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/12/2012 .

Where is BEAUMONT GRANGE (WARRINGTON) MANAGEMENT COMPANY LIMITED located?

toggle

BEAUMONT GRANGE (WARRINGTON) MANAGEMENT COMPANY LIMITED is registered at Dovedale Wakefield Road, Streethouse, Pontefract WF7 6BT.

What does BEAUMONT GRANGE (WARRINGTON) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BEAUMONT GRANGE (WARRINGTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-12-28 with no updates.