Beauchamp Walk Management Limited LEICESTER


Beauchamp Walk Management started in year 2013 as Private Limited Company with registration number 08822728. The Beauchamp Walk Management company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leicester at 40 Howard Road. Postal code: LE2 1XG.

The firm has 13 directors, namely Edward W., Gerry H. and Richard B. and others. Of them, Richard B., Stephen M., John R., Stephen D., Satyan J., Simon H., Robert P., Warwick P., Patricia M., Paul G., Valdas R. have been with the company the longest, being appointed on 28 October 2016 and Edward W. has been with the company for the least time - from 6 October 2022. As of 30 April 2024, there were 4 ex directors - Edward W., Eileen G. and others listed below. There were no ex secretaries.

Beauchamp Walk Management Limited Address / Contact

Office Address 40 Howard Road
Town Leicester
Post code LE2 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08822728
Date of Incorporation Fri, 20th Dec 2013
Industry Residents property management
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Edward W.

Position: Director

Appointed: 06 October 2022

Gerry H.

Position: Director

Appointed: 06 November 2019

Butlin Property Services

Position: Corporate Secretary

Appointed: 20 September 2017

Richard B.

Position: Director

Appointed: 28 October 2016

Stephen M.

Position: Director

Appointed: 28 October 2016

John R.

Position: Director

Appointed: 28 October 2016

Stephen D.

Position: Director

Appointed: 28 October 2016

Satyan J.

Position: Director

Appointed: 28 October 2016

Simon H.

Position: Director

Appointed: 28 October 2016

Robert P.

Position: Director

Appointed: 28 October 2016

Warwick P.

Position: Director

Appointed: 28 October 2016

Patricia M.

Position: Director

Appointed: 28 October 2016

Paul G.

Position: Director

Appointed: 28 October 2016

Valdas R.

Position: Director

Appointed: 28 October 2016

Edward W.

Position: Director

Appointed: 19 January 2019

Resigned: 23 September 2022

Eileen G.

Position: Director

Appointed: 28 October 2016

Resigned: 06 November 2019

James L.

Position: Director

Appointed: 28 October 2016

Resigned: 18 January 2019

Jamie G.

Position: Director

Appointed: 20 December 2013

Resigned: 20 March 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1313      
Balance Sheet
Cash Bank On Hand    0000
Net Assets Liabilities 13131313161616
Net Assets Liabilities Including Pension Asset Liability1313      
Reserves/Capital
Shareholder Funds1313      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1313131313161616
Number Shares Allotted 13131313161616
Par Value Share 1111111
Share Capital Allotted Called Up Paid1313      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Confirmation statement with updates 29th December 2023
filed on: 29th, December 2023
Free Download (4 pages)

Company search

Advertisements