Beames House Management Limited BRISTOL


Founded in 1990, Beames House Management, classified under reg no. 02543387 is an active company. Currently registered at 26 Royal York Crescent BS8 4JX, Bristol the company has been in the business for 34 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 5 directors in the the firm, namely Hannah H., Leslie B. and Avelyn F. and others. In addition one secretary - Avelyn F. - is with the company. 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.

Beames House Management Limited Address / Contact

Office Address 26 Royal York Crescent
Office Address2 Clifton
Town Bristol
Post code BS8 4JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02543387
Date of Incorporation Wed, 26th Sep 1990
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Hannah H.

Position: Director

Appointed: 10 November 2020

Leslie B.

Position: Director

Appointed: 20 July 2016

Avelyn F.

Position: Director

Appointed: 07 October 2014

Susan D.

Position: Director

Appointed: 02 October 2012

Avelyn F.

Position: Secretary

Appointed: 24 October 2007

Catherine M.

Position: Director

Appointed: 26 November 1991

Lucy A.

Position: Director

Appointed: 26 September 2019

Resigned: 10 November 2020

Colin F.

Position: Director

Appointed: 23 November 2009

Resigned: 29 September 2014

Willem L.

Position: Director

Appointed: 24 October 2007

Resigned: 10 September 2012

Kirsten T.

Position: Director

Appointed: 24 October 2007

Resigned: 30 September 2008

Joanna S.

Position: Director

Appointed: 24 October 2007

Resigned: 31 August 2012

Keith V.

Position: Director

Appointed: 14 October 2003

Resigned: 10 March 2016

Laurent L.

Position: Director

Appointed: 04 April 2003

Resigned: 31 January 2006

Anthony B.

Position: Secretary

Appointed: 01 August 2000

Resigned: 24 October 2007

Anthony B.

Position: Director

Appointed: 26 November 1991

Resigned: 24 October 2007

Albert H.

Position: Secretary

Appointed: 26 November 1991

Resigned: 17 July 2000

Donald W.

Position: Director

Appointed: 26 November 1991

Resigned: 08 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth6 2628 0399 5365 471     
Balance Sheet
Cash Bank In Hand6 2628 039       
Current Assets 8 0399 5365 4713 5916 73510 7914 6971 808
Net Assets Liabilities   5 4713 5916 73510 7914 6971 808
Net Assets Liabilities Including Pension Asset Liability 8 0399 5365 471     
Reserves/Capital
Profit Loss Account Reserve6 2628 039       
Shareholder Funds6 2628 0399 5365 471     
Other
Tangible Fixed Assets Cost Or Valuation2 740        
Tangible Fixed Assets Depreciation2 740        
Total Assets Less Current Liabilities6 2628 0399 5365 4713 5916 73510 7914 6971 808
Net Current Assets Liabilities 8 0399 5365 4713 5916 73510 7914 6971 808

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th September 2022
filed on: 5th, February 2023
Free Download (3 pages)

Company search

Advertisements