Beaumont Avenue Management Company Limited HUDDERSFIELD


Beaumont Avenue Management Company started in year 1991 as Private Limited Company with registration number 02578063. The Beaumont Avenue Management Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Huddersfield at First Floor, Unit 12 Pennine Business Park, Longbow Close. Postal code: HD2 1GQ.

At the moment there are 2 directors in the the company, namely Brent M. and Elizabeth M.. In addition one secretary - Elizabeth M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beaumont Avenue Management Company Limited Address / Contact

Office Address First Floor, Unit 12 Pennine Business Park, Longbow Close
Office Address2 Bradley
Town Huddersfield
Post code HD2 1GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02578063
Date of Incorporation Wed, 30th Jan 1991
Industry Residents property management
End of financial Year 31st January
Company age 33 years old
Account next due date Thu, 31st Oct 2024 (174 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Brent M.

Position: Director

Appointed: 01 September 2023

Elizabeth M.

Position: Secretary

Appointed: 18 April 2022

Elizabeth M.

Position: Director

Appointed: 10 June 2021

Dereck T.

Position: Director

Appointed: 16 November 2007

Resigned: 01 September 2023

Emma D.

Position: Director

Appointed: 18 May 2001

Resigned: 17 September 2007

Caroline D.

Position: Secretary

Appointed: 30 April 1997

Resigned: 18 April 2022

Roy H.

Position: Director

Appointed: 30 April 1997

Resigned: 10 September 1999

Caroline D.

Position: Director

Appointed: 30 April 1997

Resigned: 10 June 2021

Andrea S.

Position: Director

Appointed: 15 May 1995

Resigned: 06 May 1997

Beverley A.

Position: Secretary

Appointed: 23 February 1995

Resigned: 30 April 1997

Beverley A.

Position: Director

Appointed: 10 October 1994

Resigned: 30 April 1997

Andrew P.

Position: Director

Appointed: 23 May 1994

Resigned: 18 May 2001

Timothy A.

Position: Director

Appointed: 02 July 1992

Resigned: 30 April 1997

Edward G.

Position: Secretary

Appointed: 02 July 1992

Resigned: 23 February 1995

Judith H.

Position: Secretary

Appointed: 30 January 1991

Resigned: 02 July 1992

London Law Services Limited

Position: Nominee Director

Appointed: 30 January 1991

Resigned: 20 February 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1991

Resigned: 30 January 1991

Roy H.

Position: Director

Appointed: 30 January 1991

Resigned: 02 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets6 4576 2098 3589 85310 93312 91312 853
Net Assets Liabilities23232323232323
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal527551575607657665690
Creditors6 1275 8607 9919 45610 48712 28612 267
Fixed Assets1111111
Net Current Assets Liabilities549573597629679687712
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal21922423023223360126
Total Assets Less Current Liabilities550574598630680688713
Average Number Employees During Period   2222

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-01-31
filed on: 26th, September 2023
Free Download (6 pages)

Company search