Beauchamp Court (warwick) Management Limited SOLIHULL


Founded in 2004, Beauchamp Court (warwick) Management, classified under reg no. 05090510 is an active company. Currently registered at Six Olton Bridge B92 7AH, Solihull the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Jill G. and Paul R.. In addition one secretary - James M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ashley M. who worked with the the company until 31 December 2005.

Beauchamp Court (warwick) Management Limited Address / Contact

Office Address Six Olton Bridge
Office Address2 245 Warwick Road
Town Solihull
Post code B92 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05090510
Date of Incorporation Thu, 1st Apr 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Jill G.

Position: Director

Appointed: 26 April 2023

Paul R.

Position: Director

Appointed: 07 December 2011

James M.

Position: Secretary

Appointed: 28 August 2009

Jill G.

Position: Director

Appointed: 07 December 2011

Resigned: 01 January 2021

Heather C.

Position: Director

Appointed: 07 December 2011

Resigned: 26 April 2023

Colin H.

Position: Director

Appointed: 07 December 2011

Resigned: 26 April 2023

David S.

Position: Director

Appointed: 24 November 2009

Resigned: 06 June 2022

Peter M.

Position: Director

Appointed: 24 November 2009

Resigned: 29 December 2010

Mark E.

Position: Director

Appointed: 24 November 2009

Resigned: 20 February 2022

Gisele K.

Position: Director

Appointed: 24 November 2009

Resigned: 26 April 2023

Graham B.

Position: Director

Appointed: 24 November 2009

Resigned: 06 June 2014

James H.

Position: Director

Appointed: 24 November 2009

Resigned: 14 November 2012

Joan R.

Position: Director

Appointed: 28 August 2009

Resigned: 10 July 2013

David H.

Position: Director

Appointed: 19 October 2007

Resigned: 28 August 2009

Mainstay (secretaries) Limited

Position: Corporate Secretary

Appointed: 31 December 2005

Resigned: 18 September 2009

Karen D.

Position: Director

Appointed: 09 December 2005

Resigned: 19 October 2007

Ashley M.

Position: Secretary

Appointed: 01 April 2004

Resigned: 31 December 2005

Martin D.

Position: Director

Appointed: 01 April 2004

Resigned: 09 December 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand141414141414
Net Assets Liabilities141414141414
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   1414 
Number Shares Allotted 1414141414
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 1st, September 2023
Free Download (2 pages)

Company search

Advertisements