Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAUMARIS COURT MANAGEMENT LIMITED
Company Information for

BEAUMARIS COURT MANAGEMENT LIMITED

12 HIGH STREET, BROMBOROUGH, WIRRAL, CH62 7HA,
Company Registration Number
03593595
Private Limited Company
Active

Company Overview

About Beaumaris Court Management Ltd
BEAUMARIS COURT MANAGEMENT LIMITED was founded on 1998-07-07 and has its registered office in Wirral. The organisation's status is listed as "Active". Beaumaris Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEAUMARIS COURT MANAGEMENT LIMITED
 
Legal Registered Office
12 HIGH STREET
BROMBOROUGH
WIRRAL
CH62 7HA
Other companies in CH63
 
Filing Information
Company Number 03593595
Company ID Number 03593595
Date formed 1998-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 14:03:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAUMARIS COURT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEAUMARIS COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
COLIN MALCOLM SHEPHERD
Company Secretary 2003-03-25
BARBARA AYRES
Director 1998-07-07
WILLIAM JOHN BAXTER
Director 2011-05-12
VIOLET CONNERTON
Director 2002-08-14
JOHN ANTHONY HAMLIN
Director 2006-09-13
DAVID COOPER JONES
Director 1999-07-02
DANIEL KEANE
Director 1998-07-07
HELEN YVONNE MURPHY
Director 1999-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
AUDREY MARGARET JONES
Director 1998-07-07 2012-08-03
STEVEN MONTAUTI
Director 2004-08-16 2011-05-12
KENNETH ROLAND ASHCROFT
Director 2000-12-08 2006-09-13
MICHELLE JANE COURT
Director 1998-07-07 2004-08-16
AUDREY MARGARET JONES
Company Secretary 2000-02-21 2003-03-25
MARGERY GRACE BONSON
Director 1998-07-07 2001-11-09
SABAH MAJID
Director 1998-07-07 2000-12-08
JOHN DAFYDD BARNES
Company Secretary 1998-07-07 2000-02-14
TOM JOSEPH YORK
Director 1998-07-07 1999-11-17
GAYNOR FARMER
Director 1998-07-07 1999-07-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-07 1998-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY HAMLIN 11/17 ASHVILLE ROAD MANAGEMENT COMPANY LIMITED Director 2018-03-22 CURRENT 1983-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN BAXTER
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-02APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER JONES
2023-03-02CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR VIOLET CONNERTON
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM Grove Bottom Willaston Road Thornton Hough Wirral CH63 4JG England
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM Grove Bottom Willaston Road Thornton Hough Wirral CH63 4JG England
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM 9 Henley Close Neston Cheshire CH64 0SQ England
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2021-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM Groveside Barn Willaston Road Thornton Hough Wirral Merseyside CH63 4JG
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 8
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-04-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 8
2015-07-06AR0102/07/15 ANNUAL RETURN FULL LIST
2015-07-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 8
2014-09-11AR0102/07/14 ANNUAL RETURN FULL LIST
2014-09-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-27AR0102/07/13 ANNUAL RETURN FULL LIST
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY JONES
2012-09-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-13AR0102/07/12 ANNUAL RETURN FULL LIST
2011-08-01AP01DIRECTOR APPOINTED MR WILLIAM JOHN BAXTER
2011-07-30AR0102/07/11 ANNUAL RETURN FULL LIST
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MONTAUTI
2011-06-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-15AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-22AR0102/07/10 ANNUAL RETURN FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN YVONNE MURPHY / 02/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MONTAUTI / 02/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KEANE / 02/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOPER JONES / 02/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY MARGARET JONES / 02/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY HAMLIN / 02/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VIOLET CONNERTON / 02/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA AYRES / 02/07/2010
2009-07-09AA31/12/08 TOTAL EXEMPTION FULL
2009-07-07363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-07-07353LOCATION OF REGISTER OF MEMBERS
2008-10-09AA31/12/07 TOTAL EXEMPTION FULL
2008-09-01363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMILTON / 02/07/2008
2008-09-01288cSECRETARY'S CHANGE OF PARTICULARS / COLIN SHEPHERD / 31/08/2008
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 3 BEAUMARIS COURT CHARLESVILLE BIRKENHEAD MERSEYSIDE CH43 1TP
2007-11-15363sRETURN MADE UP TO 02/07/07; CHANGE OF MEMBERS
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-15363(288)DIRECTOR RESIGNED
2007-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-01363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-01363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2005-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-05363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2004-10-14288bDIRECTOR RESIGNED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-01363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-02-08288bSECRETARY RESIGNED
2004-02-08363sRETURN MADE UP TO 02/07/03; CHANGE OF MEMBERS
2004-02-08288aNEW SECRETARY APPOINTED
2003-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-08288aNEW DIRECTOR APPOINTED
2002-07-18363(288)DIRECTOR RESIGNED
2002-07-18363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-07-20363sRETURN MADE UP TO 02/07/01; NO CHANGE OF MEMBERS
2001-04-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-15288bDIRECTOR RESIGNED
2001-01-30288aNEW DIRECTOR APPOINTED
2000-07-13363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-06288aNEW DIRECTOR APPOINTED
2000-03-06288bDIRECTOR RESIGNED
2000-03-06288bDIRECTOR RESIGNED
2000-03-06288aNEW DIRECTOR APPOINTED
2000-03-01288aNEW SECRETARY APPOINTED
2000-02-18288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BEAUMARIS COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEAUMARIS COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEAUMARIS COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 368

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEAUMARIS COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 8
Cash Bank In Hand 2012-01-01 £ 5,275
Current Assets 2012-01-01 £ 5,275
Fixed Assets 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 5,609
Tangible Fixed Assets 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEAUMARIS COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAUMARIS COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of BEAUMARIS COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAUMARIS COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BEAUMARIS COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BEAUMARIS COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAUMARIS COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEAUMARIS COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.