BEORNRED MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEORNRED MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01643572

Incorporation date

15/06/1982

Size

Micro Entity

Contacts

Registered address

Registered address

St Mary's House 68 Harborne Park Road, Harborne, Birmingham B17 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1986)
dot icon01/04/2026
Appointment of Mrs Anne Ming Yee Kotecha as a director on 2026-03-31
dot icon19/01/2026
Termination of appointment of David Rosser as a director on 2025-11-28
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon09/09/2025
Micro company accounts made up to 2025-03-31
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/12/2024
Termination of appointment of Kevin Peter Cornforth as a director on 2024-12-20
dot icon11/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon07/02/2024
Confirmation statement made on 2023-12-10 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon05/01/2022
Amended micro company accounts made up to 2020-03-31
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon29/06/2021
Termination of appointment of Tobias Bailey as a director on 2021-06-28
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon20/01/2020
Appointment of Mr James Adams as a director on 2019-11-19
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon08/11/2019
Director's details changed for David Rosser on 2019-11-08
dot icon08/11/2019
Director's details changed for Mr Kevin Peter Cornforth on 2019-11-08
dot icon08/11/2019
Director's details changed for Ms Fatuma Nafula Baraza on 2019-11-08
dot icon08/11/2019
Director's details changed for Mr Tobias Bailey on 2019-11-08
dot icon18/01/2019
Director's details changed for Mr Tobias Bailey on 2019-01-18
dot icon18/01/2019
Appointment of Mr Tobias Bailey as a director on 2018-10-25
dot icon20/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon09/10/2017
Micro company accounts made up to 2017-03-31
dot icon23/03/2017
Termination of appointment of Graeme Robert Jones as a director on 2017-03-23
dot icon02/02/2017
Appointment of Ms Fatuma Nafula Baraza as a director on 2017-01-31
dot icon22/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon28/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/11/2015
Appointment of Mr Graeme Robert Jones as a director on 2015-10-22
dot icon17/11/2015
Termination of appointment of Carolyn Jane Elizabeth Mann as a director on 2015-11-17
dot icon17/11/2015
Termination of appointment of Anne Ming Yee Cheung as a director on 2015-11-17
dot icon17/11/2015
Termination of appointment of Joanna Bennett as a director on 2015-11-17
dot icon17/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon25/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon17/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon17/12/2012
Termination of appointment of Barbara Franklin as a director
dot icon27/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon03/01/2012
Annual return made up to 2011-12-16
dot icon17/05/2011
Termination of appointment of Ruth Hewson as a director
dot icon24/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon20/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/01/2010
Annual return made up to 2009-12-16. List of shareholders has changed
dot icon09/11/2009
Secretary's details changed for Matthew William Arnold on 2009-11-02
dot icon06/07/2009
Registered office changed on 06/07/2009 from 7 harborne park road harborne birmingham B17 0DE
dot icon05/01/2009
Return made up to 16/12/08; change of members
dot icon25/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/11/2008
Appointment terminated director jean best
dot icon03/04/2008
Director appointed barbara franklin
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/01/2008
Return made up to 16/12/07; full list of members
dot icon05/11/2007
Return made up to 16/12/06; full list of members
dot icon03/10/2007
New secretary appointed
dot icon25/09/2007
Registered office changed on 25/09/07 from: 7 vine terrace high street harborne birmingham B17 9PU
dot icon30/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/07/2006
New secretary appointed
dot icon20/07/2006
Secretary resigned
dot icon27/03/2006
Return made up to 16/12/05; change of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/11/2005
New director appointed
dot icon18/02/2005
Return made up to 16/12/04; change of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/07/2004
Secretary resigned
dot icon18/06/2004
New secretary appointed
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon16/01/2004
Return made up to 16/12/03; full list of members
dot icon09/12/2003
New director appointed
dot icon05/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/04/2003
New director appointed
dot icon25/02/2003
Return made up to 16/12/02; change of members
dot icon17/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon03/07/2002
Director resigned
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon22/01/2002
Return made up to 16/12/01; full list of members
dot icon17/05/2001
Director resigned
dot icon28/12/2000
Return made up to 16/12/00; change of members
dot icon29/11/2000
Full accounts made up to 2000-03-31
dot icon27/11/2000
Director resigned
dot icon05/01/2000
Return made up to 16/12/99; change of members
dot icon06/10/1999
Full accounts made up to 1999-03-31
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon28/01/1999
Return made up to 16/12/98; full list of members
dot icon27/01/1999
New director appointed
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon23/01/1998
Director resigned
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon23/01/1998
Return made up to 16/12/97; no change of members
dot icon25/02/1997
Full accounts made up to 1996-03-31
dot icon10/01/1997
Return made up to 16/12/96; no change of members
dot icon10/01/1997
New director appointed
dot icon10/01/1997
New director appointed
dot icon04/11/1996
New secretary appointed
dot icon04/11/1996
Director resigned
dot icon04/11/1996
Director resigned
dot icon04/11/1996
Director resigned
dot icon01/10/1996
Memorandum and Articles of Association
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon09/01/1996
Return made up to 16/12/95; full list of members
dot icon09/01/1996
Director resigned
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon22/12/1994
Director resigned
dot icon22/12/1994
Return made up to 16/12/94; change of members
dot icon07/04/1994
Registered office changed on 07/04/94 from: countrywide surveyors 141 high street harborne birmingham B17 9NP
dot icon15/03/1994
Return made up to 16/12/93; no change of members
dot icon01/02/1994
New director appointed
dot icon11/11/1993
Director resigned;new director appointed
dot icon11/11/1993
New director appointed
dot icon11/11/1993
Full accounts made up to 1993-03-31
dot icon08/04/1993
Registered office changed on 08/04/93 from: c/o countrywide surveyors beneficial buildings 28 paradise circus queensway birmingham B1 2BJ
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon10/01/1993
New director appointed
dot icon10/01/1993
New director appointed
dot icon09/07/1992
Return made up to 16/12/91; full list of members
dot icon08/01/1992
New director appointed
dot icon04/01/1992
New director appointed
dot icon04/01/1992
New director appointed
dot icon17/12/1991
Full accounts made up to 1991-03-31
dot icon17/12/1991
Full accounts made up to 1990-03-31
dot icon24/10/1991
Director resigned
dot icon14/09/1990
New director appointed
dot icon04/07/1990
Full accounts made up to 1989-03-31
dot icon10/01/1990
Registered office changed on 10/01/90 from: 36 bennets hill birmingham B2 5SN
dot icon12/01/1989
Full accounts made up to 1988-03-31
dot icon12/01/1989
Full accounts made up to 1987-03-31
dot icon12/01/1989
New director appointed
dot icon12/01/1989
Return made up to 16/12/88; full list of members
dot icon30/08/1988
Registered office changed on 30/08/88 from: doctor johnson house 40 bull street birmingham B4 6AF
dot icon16/06/1987
New director appointed
dot icon16/06/1987
New director appointed
dot icon16/06/1987
New director appointed
dot icon16/06/1987
Director resigned;new director appointed
dot icon16/06/1987
Director resigned;new director appointed
dot icon16/06/1987
Return made up to 14/01/85; full list of members
dot icon22/05/1987
Return made up to 08/04/87; full list of members
dot icon24/04/1987
Full accounts made up to 1986-03-31
dot icon01/04/1987
Full accounts made up to 1985-03-31
dot icon03/11/1986
Return made up to 14/02/85; full list of members
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
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
16.84K
-
0.00
-
-
2022
0
16.84K
-
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
Cornforth, Kevin Peter
Director
06/11/1997 - 20/12/2024
-
Kotecha, Anne Ming Yee
Director
31/03/2026 - Present
1
Adams, James
Director
19/11/2019 - Present
-
Rosser, David
Director
05/10/2005 - 28/11/2025
-
Baraza, Fatuma Nafula
Director
31/01/2017 - Present
-

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 BEORNRED MANAGEMENT COMPANY LIMITED

BEORNRED MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/06/1982 with the registered office located at St Mary's House 68 Harborne Park Road, Harborne, Birmingham B17 0DH. 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 BEORNRED MANAGEMENT COMPANY LIMITED?

toggle

BEORNRED MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/06/1982 .

Where is BEORNRED MANAGEMENT COMPANY LIMITED located?

toggle

BEORNRED MANAGEMENT COMPANY LIMITED is registered at St Mary's House 68 Harborne Park Road, Harborne, Birmingham B17 0DH.

What does BEORNRED MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BEORNRED MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Mrs Anne Ming Yee Kotecha as a director on 2026-03-31.