Beaconsfield Mews Management Limited HIGH WYCOMBE


Beaconsfield Mews Management started in year 1988 as Private Limited Company with registration number 02259904. The Beaconsfield Mews Management company has been functioning successfully for 36 years now and its status is active. The firm's office is based in High Wycombe at 16 Manor Courtyard. Postal code: HP13 5RE.

The company has one director. David W., appointed on 30 March 2015. There are currently no secretaries appointed. Currently 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.

Beaconsfield Mews Management Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02259904
Date of Incorporation Wed, 18th May 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 36 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 Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

David W.

Position: Director

Appointed: 30 March 2015

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 01 June 2004

John S.

Position: Director

Appointed: 22 December 2014

Resigned: 30 March 2015

John S.

Position: Director

Appointed: 13 January 2014

Resigned: 15 June 2014

Gwendoline B.

Position: Director

Appointed: 20 June 2005

Resigned: 22 December 2008

John S.

Position: Director

Appointed: 02 June 2005

Resigned: 10 May 2008

Joyce W.

Position: Director

Appointed: 10 February 2005

Resigned: 06 January 2014

Keith J.

Position: Director

Appointed: 27 June 2002

Resigned: 11 May 2005

Yvonne B.

Position: Director

Appointed: 03 April 2001

Resigned: 30 November 2001

David J.

Position: Director

Appointed: 03 April 2001

Resigned: 14 February 2005

Christopher J.

Position: Director

Appointed: 30 November 1998

Resigned: 02 March 2001

Christopher L.

Position: Secretary

Appointed: 30 November 1998

Resigned: 14 April 2004

Clare F.

Position: Director

Appointed: 05 April 1996

Resigned: 30 November 1998

Clare F.

Position: Secretary

Appointed: 05 April 1996

Resigned: 30 November 1998

Alan C.

Position: Director

Appointed: 12 July 1995

Resigned: 04 April 1996

Neil M.

Position: Director

Appointed: 14 July 1993

Resigned: 04 September 1995

Alan C.

Position: Secretary

Appointed: 12 January 1993

Resigned: 04 April 1996

John W.

Position: Director

Appointed: 01 June 1992

Resigned: 03 April 2001

Morris C.

Position: Director

Appointed: 15 June 1991

Resigned: 01 June 1992

Alan C.

Position: Secretary

Appointed: 15 June 1991

Resigned: 20 December 1982

Julian Y.

Position: Director

Appointed: 15 June 1991

Resigned: 22 November 1999

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Leasehold Management Services Ltd from High Wycombe, England. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Leasehold Management Services Ltd

16 Manor Courtyard Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 3848366
Notified on 4 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets17 3785 8988 2392 7526 941
Net Assets Liabilities  5 5767 4237 511
Cash Bank On Hand17 0965 6798 040  
Debtors282219199  
Other Debtors62    
Property Plant Equipment2 1982 1982 198  
Other
Version Production Software    2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal  350350350
Creditors3183 2144 86134 588
Fixed Assets  2 1982 1982 198
Net Current Assets Liabilities17 0602 6843 3785 5755 663
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 8263 310
Total Assets Less Current Liabilities19 2584 8825 5767 7737 861
Accrued Income220219199  
Accrued Liabilities318318350  
Profit Loss 380-1 118  
Property Plant Equipment Gross Cost2 1982 198   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, September 2023
Free Download (5 pages)

Company search

Advertisements