Beauchamp Court Limited HINCKLEY


Beauchamp Court started in year 1981 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01556982. The Beauchamp Court company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Hinckley at 1a George Street. Postal code: LE10 0AL.

At the moment there are 6 directors in the the firm, namely Ian G., Rachel B. and Edward M. and others. In addition one secretary - Stephen 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.

Beauchamp Court Limited Address / Contact

Office Address 1a George Street
Town Hinckley
Post code LE10 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01556982
Date of Incorporation Tue, 21st Apr 1981
Industry Residents property management
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Ian G.

Position: Director

Appointed: 07 September 2022

Rachel B.

Position: Director

Appointed: 08 August 2017

Edward M.

Position: Director

Appointed: 11 October 2016

Stephen F.

Position: Secretary

Appointed: 13 June 2016

Lee H.

Position: Director

Appointed: 24 August 2015

Sarah R.

Position: Director

Appointed: 12 March 2011

Nigel B.

Position: Director

Appointed: 21 July 2001

Dennis J.

Position: Director

Resigned: 02 November 2015

Holly H.

Position: Director

Appointed: 24 August 2015

Resigned: 07 June 2016

Rachel B.

Position: Director

Appointed: 12 March 2011

Resigned: 01 July 2015

Michael S.

Position: Director

Appointed: 27 February 2010

Resigned: 06 April 2015

Peter M.

Position: Director

Appointed: 27 February 2010

Resigned: 08 August 2017

Lydia S.

Position: Director

Appointed: 07 March 2009

Resigned: 08 August 2017

Susan F.

Position: Director

Appointed: 07 March 2009

Resigned: 27 September 2014

Rachel B.

Position: Secretary

Appointed: 23 February 2008

Resigned: 07 March 2009

Rachel B.

Position: Director

Appointed: 21 July 2001

Resigned: 07 March 2009

Dennis J.

Position: Secretary

Appointed: 06 March 1991

Resigned: 23 February 2008

George C.

Position: Director

Appointed: 06 March 1991

Resigned: 24 July 1993

Ellen S.

Position: Director

Appointed: 06 March 1991

Resigned: 21 July 2001

Dennis W.

Position: Director

Appointed: 06 March 1991

Resigned: 18 November 2009

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 Worth29 31128 01636 436      
Balance Sheet
Current Assets 29 14237 83946 07953 26564 06570 60647 34555 953
Net Assets Liabilities  36 43642 59854 24664 06470 86447 08957 568
Debtors30 20029 14235 524      
Cash Bank In Hand  2 315      
Net Assets Liabilities Including Pension Asset Liability 28 01636 436      
Reserves/Capital
Profit Loss Account Reserve29 31128 01636 436      
Shareholder Funds29 31128 01636 436      
Other
Creditors  1 4035 0468532 1111 8524 4621 146
Net Current Assets Liabilities29 31128 01636 43642 59854 24664 06470 86447 08957 568
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 5651 8342 1102 1104 2062 761
Creditors Due Within One Year8891 1261 403      
Total Assets Less Current Liabilities29 31128 01636 436      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 30th September 2022
filed on: 23rd, June 2023
Free Download (3 pages)

Company search

Advertisements