11 Beauchamp Road Limited OXFORDSHIRE


Founded in 2002, 11 Beauchamp Road, classified under reg no. 04405256 is an active company. Currently registered at 34 Chapel Road SN7 8LE, Oxfordshire the company has been in the business for twenty three years. Its financial year was closed on June 24 and its latest financial statement was filed on Fri, 24th Jun 2022.

The firm has 2 directors, namely Tammy E., Adam E.. Of them, Adam E. has been with the company the longest, being appointed on 27 March 2002 and Tammy E. has been with the company for the least time - from 26 February 2015. At present there is 1 former director listed by the firm - Marian E., who left the firm on 26 February 2015. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

11 Beauchamp Road Limited Address / Contact

Office Address 34 Chapel Road
Office Address2 Stanford In The Vale
Town Oxfordshire
Post code SN7 8LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04405256
Date of Incorporation Wed, 27th Mar 2002
Industry Residents property management
End of financial Year 24th June
Company age 23 years old
Account next due date Sun, 24th Mar 2024 (474 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Tammy E.

Position: Director

Appointed: 26 February 2015

Sutherland Company Secretarial Limited

Position: Corporate Secretary

Appointed: 26 June 2013

Adam E.

Position: Director

Appointed: 27 March 2002

Marian E.

Position: Director

Appointed: 06 December 2012

Resigned: 26 February 2015

Julie M.

Position: Secretary

Appointed: 31 January 2008

Resigned: 26 June 2013

Sutherland Company Secretarial Limited

Position: Corporate Secretary

Appointed: 31 March 2004

Resigned: 31 January 2008

Tammy E.

Position: Secretary

Appointed: 16 May 2003

Resigned: 31 March 2004

L.c.i. Directors Limited

Position: Corporate Nominee Director

Appointed: 27 March 2002

Resigned: 27 March 2002

Adam E.

Position: Secretary

Appointed: 27 March 2002

Resigned: 16 May 2003

L.c.i. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2002

Resigned: 27 March 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Adam E. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Tammy E. This PSC owns 25-50% shares.

Adam E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Tammy E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-242014-06-242015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-242024-06-24
Net Worth-4 411-6 971-7 417         
Balance Sheet
Cash Bank In Hand8701 0801 185         
Current Assets9751 1851 1851 3471 8881 4561 4624 2202 6963 4863 7505 504
Debtors105105          
Tangible Fixed Assets24 00724 00724 007         
Reserves/Capital
Called Up Share Capital100100100         
Profit Loss Account Reserve-4 511-7 071-7 517         
Shareholder Funds-4 411-6 971-7 417         
Other
Amount Specific Advance Or Credit Directors       2 122    
Amount Specific Advance Or Credit Made In Period Directors       2 122    
Amount Specific Advance Or Credit Repaid In Period Directors        2 122   
Creditors  32 60933 53434 79134 99638 19520 01719 71821 22922 22624 688
Creditors Due Within One Year29 39332 16332 609         
Fixed Assets  24 00724 00724 00724 00726 53916 08416 08416 08416 08416 084
Net Current Assets Liabilities-28 418-30 978-31 424-32 187-32 902-33 540-36 733-15 797-17 022-17 743-18 476-19 184
Number Shares Allotted 100100         
Other Operating Expenses Format2     2 0652 1112 1452 5362 293  
Other Operating Income Format2     1 4281 4501 4711 3111 572  
Par Value Share 11         
Profit Loss     -637-66155 481-1 225-721  
Share Capital Allotted Called Up Paid100100100         
Tangible Fixed Assets Cost Or Valuation24 00724 007          
Total Assets Less Current Liabilities-4 411-6 971-7 417-8 180-8 896-9 533-10 194287-938-1 659-2 392-3 100
Depreciation Amortisation Impairment Expense       -67 329    
Tax Tax Credit On Profit Or Loss On Ordinary Activities       11 174    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Mon, 24th Jun 2024
filed on: 17th, April 2025
Free Download (5 pages)

Company search

Advertisements