BEAUCHAMP HOUSE MANAGEMENT COMPANY LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 2NT

Company number 01878025
Status Active
Incorporation Date 16 January 1985
Company Type Private Limited Company
Address 125-131 NEW UNION STREET, COVENTRY, CV1 2NT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of Mr James Kirk as a director on 15 December 2016. The most likely internet sites of BEAUCHAMP HOUSE MANAGEMENT COMPANY LIMITED are www.beauchamphousemanagementcompany.co.uk, and www.beauchamp-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Beauchamp House Management Company Limited is a Private Limited Company. The company registration number is 01878025. Beauchamp House Management Company Limited has been working since 16 January 1985. The present status of the company is Active. The registered address of Beauchamp House Management Company Limited is 125 131 New Union Street Coventry Cv1 2nt. The company`s financial liabilities are £16.15k. It is £2.07k against last year. And the total assets are £17.64k, which is £2.29k against last year. SATCHWELL, David John is a Secretary of the company. KIRK, James is a Director of the company. ROGERS, Neil is a Director of the company. Secretary CASTELOW, Peter Tinsdale has been resigned. Secretary CASTELOW, Peter Tinsdale has been resigned. Secretary HALL, Christian has been resigned. Secretary ROGERS, Neil has been resigned. Director CASTELOW, Peter Tinsdale has been resigned. Director ELLIS, Rob has been resigned. Director HALL, Christian has been resigned. Director JANAVITZ, Anne, Dr has been resigned. Director KERSHAW, Anne has been resigned. Director KERSHAW, Philip Michael, His Honour Judge has been resigned. Director KORN, Pamela Isobel Lilian has been resigned. Director OAKLEY, April has been resigned. The company operates in "Other letting and operating of own or leased real estate".


beauchamp house management company Key Finiance

LIABILITIES £16.15k
+14%
CASH n/a
TOTAL ASSETS £17.64k
+14%
All Financial Figures

Current Directors

Secretary
SATCHWELL, David John
Appointed Date: 01 January 2005

Director
KIRK, James
Appointed Date: 15 December 2016
33 years old

Director
ROGERS, Neil
Appointed Date: 11 April 1994
60 years old

Resigned Directors

Secretary
CASTELOW, Peter Tinsdale
Resigned: 01 January 2005
Appointed Date: 20 June 2001

Secretary
CASTELOW, Peter Tinsdale
Resigned: 01 January 1995

Secretary
HALL, Christian
Resigned: 19 June 2001
Appointed Date: 24 February 1998

Secretary
ROGERS, Neil
Resigned: 24 February 1998
Appointed Date: 01 January 1995

Director
CASTELOW, Peter Tinsdale
Resigned: 03 April 2008
109 years old

Director
ELLIS, Rob
Resigned: 28 February 2013
Appointed Date: 15 April 2003
56 years old

Director
HALL, Christian
Resigned: 19 June 2001
Appointed Date: 24 February 1998
56 years old

Director
JANAVITZ, Anne, Dr
Resigned: 28 February 1999
Appointed Date: 24 February 1998
73 years old

Director
KERSHAW, Anne
Resigned: 01 December 2015
Appointed Date: 06 January 2014
76 years old

Director
KERSHAW, Philip Michael, His Honour Judge
Resigned: 02 October 2012
Appointed Date: 03 April 2008
84 years old

Director
KORN, Pamela Isobel Lilian
Resigned: 10 April 1994
92 years old

Director
OAKLEY, April
Resigned: 14 March 2003
Appointed Date: 21 June 2001
58 years old

BEAUCHAMP HOUSE MANAGEMENT COMPANY LIMITED Events

16 May 2017
Micro company accounts made up to 31 December 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Dec 2016
Appointment of Mr James Kirk as a director on 15 December 2016
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 8

...
... and 81 more events
14 Mar 1989
Full accounts made up to 31 December 1987

24 Jul 1987
Full accounts made up to 31 December 1986

24 Jul 1987
Return made up to 31/05/87; full list of members

06 Apr 1987
Full accounts made up to 31 December 1985

06 Apr 1987
Return made up to 30/07/86; full list of members