Beaupre Management Limited CHESHIRE


Founded in 1986, Beaupre Management, classified under reg no. 02010477 is an active company. Currently registered at Flat 4 Beaupre, 3 Woodville Road WA14 2AN, Cheshire the company has been in the business for thirty eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 6 directors in the the company, namely Ainsley A., David R. and Leslie K. and others. In addition one secretary - Christine O. - is with the firm. As of 6 May 2024, there were 12 ex directors - Alan B., Roy M. and others listed below. There were no ex secretaries.

Beaupre Management Limited Address / Contact

Office Address Flat 4 Beaupre, 3 Woodville Road
Office Address2 Altrincham
Town Cheshire
Post code WA14 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02010477
Date of Incorporation Tue, 15th Apr 1986
Industry Residents property management
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Ainsley A.

Position: Director

Appointed: 03 June 2020

David R.

Position: Director

Appointed: 01 August 2019

Leslie K.

Position: Director

Appointed: 03 September 2018

John A.

Position: Director

Appointed: 08 February 2008

Christine O.

Position: Director

Appointed: 12 January 1998

Christine O.

Position: Secretary

Appointed: 08 September 1997

Muriel M.

Position: Director

Appointed: 24 October 1991

Alan B.

Position: Director

Appointed: 02 January 2014

Resigned: 31 August 2018

Roy M.

Position: Director

Appointed: 01 February 2007

Resigned: 05 August 2019

Geraldine L.

Position: Director

Appointed: 01 October 2004

Resigned: 03 June 2020

Stephen B.

Position: Director

Appointed: 14 December 2001

Resigned: 31 December 2005

Lore H.

Position: Director

Appointed: 25 October 1999

Resigned: 08 February 2008

Ruth B.

Position: Director

Appointed: 19 February 1993

Resigned: 25 October 2013

Beryl E.

Position: Director

Appointed: 18 February 1992

Resigned: 01 October 1999

Janet M.

Position: Director

Appointed: 24 October 1991

Resigned: 08 September 1997

Hettie B.

Position: Director

Appointed: 24 October 1991

Resigned: 14 December 2001

Jenny C.

Position: Director

Appointed: 24 October 1991

Resigned: 19 December 2003

Linda N.

Position: Director

Appointed: 24 October 1991

Resigned: 19 February 1993

William R.

Position: Director

Appointed: 24 October 1991

Resigned: 18 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets9 1967 1678 4556 4768 76311 22310 714
Other
Creditors 6 7018 4576 4788 76511 22510 716
Fixed Assets2222222
Net Current Assets Liabilities1 0054664782222
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 000    
Total Assets Less Current Liabilities1 007468480    
Accruals Deferred Income1 007468     
Creditors Due Within One Year8 1916 701     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Micro company financial statements for the year ending on September 30, 2022
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements