Beaconfield Limited BRIDGWATER


Founded in 1979, Beaconfield, classified under reg no. 01441478 is an active company. Currently registered at Flat 4 Beaconfield TA6 6BT, Bridgwater the company has been in the business for 45 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Lyn G., James P.. Of them, James P. has been with the company the longest, being appointed on 12 July 2007 and Lyn G. has been with the company for the least time - from 1 October 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beaconfield Limited Address / Contact

Office Address Flat 4 Beaconfield
Office Address2 Sandown Close
Town Bridgwater
Post code TA6 6BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01441478
Date of Incorporation Thu, 2nd Aug 1979
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Lyn G.

Position: Director

Appointed: 01 October 2021

James P.

Position: Director

Appointed: 12 July 2007

Sheila G.

Position: Director

Appointed: 04 September 2017

Resigned: 20 March 2021

Margaret W.

Position: Director

Appointed: 02 February 2017

Resigned: 04 September 2017

Lorraine O.

Position: Director

Appointed: 12 July 2007

Resigned: 10 January 2024

Mark H.

Position: Director

Appointed: 08 August 2006

Resigned: 13 November 2009

Mark H.

Position: Secretary

Appointed: 08 August 2006

Resigned: 06 January 2017

Elsie E.

Position: Director

Appointed: 16 June 2000

Resigned: 12 July 2007

Maurice W.

Position: Secretary

Appointed: 26 October 1999

Resigned: 26 September 2006

Maurice W.

Position: Director

Appointed: 26 October 1999

Resigned: 26 September 2006

Mark H.

Position: Director

Appointed: 08 February 1998

Resigned: 30 June 2000

Richard T.

Position: Director

Appointed: 01 August 1996

Resigned: 08 February 1998

Keri J.

Position: Director

Appointed: 13 November 1992

Resigned: 01 August 1996

Paul L.

Position: Director

Appointed: 13 November 1992

Resigned: 26 October 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 3454 5484 6144 0564 3123 7053 354
Current Assets4 6715 0365 4845 1755 7455 4925 828
Debtors3264888701 1191 4331 7872 474
Net Assets Liabilities3 7864 6064 5954 3214 8914 9215 257
Other Debtors3264888701 1191 4331 7872 474
Other
Creditors885430889854854571571
Net Current Assets Liabilities3 7864 6064 5954 3214 8914 9215 257
Other Creditors885430889854854571571
Total Assets Less Current Liabilities3 7864 6064 5954 3214 8914 9215 257

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, October 2023
Free Download (9 pages)

Company search

Advertisements