Company NameBeaminster Court Limited
Company StatusActive
Company Number02514554
CategoryPrivate Limited Company
Incorporation Date22 June 1990(33 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Christina Fleetwood
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(25 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleNot Working
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameDr Cigdem Balim
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(31 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired Professor
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Alan Charles Mansfield
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusCurrent
Appointed21 June 2005(15 years after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMiss Jan Southworth
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 1992(2 years after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleEducation Officer
Correspondence Address3 Beaminster Court
Stockport
Cheshire
SK4 3HY
Director NameMiss Audrey Marler
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(2 years after company formation)
Appointment Duration22 years, 3 months (resigned 07 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Beaminster Court
Stockport
Cheshire
SK4 3HY
Secretary NameMiss Audrey Marler
NationalityBritish
StatusResigned
Appointed22 June 1992(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beaminster Court
Stockport
Cheshire
SK4 3HY
Director NameLouise Fell
Date of BirthNovember 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1993(3 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 06 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Beaminster Court
Priestnall Road
Heaton Mersey Stockport
Cheshire
SK4 3HY
Director NameReginald Pickstock
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2000)
RoleRet Printer
Correspondence Address27 Werneth Road
Woodley
Stockport
Cheshire
SK6 1HP
Secretary NameSarah Carmichael
NationalityBritish
StatusResigned
Appointed01 September 2001(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 November 2003)
RoleManaging Agent
Correspondence AddressSuite 84 792 Lansdowne House Drive
Wilmslow Road
Didsbury
Manchester
M20 6UG
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed12 November 2003(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameJoanne Inez Wakefield
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameMr Alex Robert Scoular
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(22 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Beaminster Court
Heaton Mersey
Stockport
Cheshire
SK4 3HY
Director NameMr Daniel George Pollard
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(25 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Chris Mansfield
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(27 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 May 2021)
RoleTelecoms
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH

Location

Registered AddressGround Floor, Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1C.j. Mansfield
12.50%
Ordinary
1 at £1E. Kallis
12.50%
Ordinary
1 at £1Greenbrook Properties LTD
12.50%
Ordinary
1 at £1K. Barnes
12.50%
Ordinary
1 at £1Miss Audrey C. Marler
12.50%
Ordinary
1 at £1Mr Graham Roundhill
12.50%
Ordinary
1 at £1Mr Reginald Pickstock
12.50%
Ordinary
1 at £1P. Fleetwood
12.50%
Ordinary

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

10 August 2023Confirmation statement made on 3 August 2023 with updates (5 pages)
15 November 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
3 August 2022Confirmation statement made on 3 August 2022 with updates (5 pages)
15 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
16 November 2021Appointment of Mr Alan Charles Mansfield as a director on 16 November 2021 (2 pages)
16 September 2021Appointment of Doctor Cigdem Balim as a director on 16 September 2021 (2 pages)
16 September 2021Termination of appointment of Chris Mansfield as a director on 16 May 2021 (1 page)
3 August 2021Confirmation statement made on 3 August 2021 with updates (5 pages)
19 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 September 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
5 December 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
15 August 2019Confirmation statement made on 3 August 2019 with updates (5 pages)
21 November 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
7 August 2018Confirmation statement made on 3 August 2018 with updates (5 pages)
31 October 2017Appointment of Mr Chris Mansfield as a director on 30 October 2017 (2 pages)
31 October 2017Appointment of Mr Chris Mansfield as a director on 30 October 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
9 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
30 December 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
30 December 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
4 December 2015Appointment of Mrs Christina Fleetwood as a director on 1 December 2015 (2 pages)
4 December 2015Termination of appointment of Daniel Pollard as a director on 1 December 2015 (1 page)
4 December 2015Appointment of Mrs Christina Fleetwood as a director on 1 December 2015 (2 pages)
4 December 2015Termination of appointment of Daniel Pollard as a director on 1 December 2015 (1 page)
30 November 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
30 November 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
6 November 2015Appointment of Mr Daniel Pollard as a director on 6 November 2015 (2 pages)
6 November 2015Appointment of Mr Daniel Pollard as a director on 6 November 2015 (2 pages)
6 November 2015Appointment of Mr Daniel Pollard as a director on 6 November 2015 (2 pages)
19 October 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 19 October 2015 (1 page)
18 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
18 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
9 September 2015Secretary's details changed for Realty Management Limited on 8 September 2015 (1 page)
9 September 2015Secretary's details changed for Realty Management Limited on 8 September 2015 (1 page)
9 September 2015Secretary's details changed for Realty Management Limited on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Alex Robert Scoular as a director on 1 May 2015 (1 page)
8 September 2015Termination of appointment of Alex Robert Scoular as a director on 1 May 2015 (1 page)
8 September 2015Termination of appointment of Alex Robert Scoular as a director on 1 May 2015 (1 page)
8 September 2015Termination of appointment of Alex Robert Scoular as a director on 1 May 2015 (1 page)
8 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 8
(4 pages)
8 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 8
(4 pages)
8 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 8
(4 pages)
8 September 2015Termination of appointment of Alex Robert Scoular as a director on 1 May 2015 (1 page)
8 September 2015Termination of appointment of Alex Robert Scoular as a director on 1 May 2015 (1 page)
7 October 2014Termination of appointment of Audrey Marler as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Audrey Marler as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Audrey Marler as a director on 7 October 2014 (1 page)
3 October 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
3 October 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 8
(6 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 8
(6 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 8
(6 pages)
7 April 2014Termination of appointment of Louise Fell as a director (1 page)
7 April 2014Termination of appointment of Louise Fell as a director (1 page)
25 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 8
(7 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 8
(7 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 8
(7 pages)
6 February 2013Appointment of Mr Alex Robert Scoular as a director (2 pages)
6 February 2013Appointment of Mr Alex Robert Scoular as a director (2 pages)
28 November 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
28 November 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
7 February 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
7 February 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
2 December 2011Termination of appointment of Joanne Wakefield as a director (1 page)
2 December 2011Termination of appointment of Joanne Wakefield as a director (1 page)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
18 October 2010Appointment of Joanne Inez Wakefield as a director (3 pages)
18 October 2010Appointment of Joanne Inez Wakefield as a director (3 pages)
23 September 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
23 September 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
4 August 2010Director's details changed for Louise Fell on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Miss Audrey Marler on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Miss Audrey Marler on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Louise Fell on 1 October 2009 (2 pages)
4 August 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
4 August 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Miss Audrey Marler on 1 October 2009 (2 pages)
4 August 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Louise Fell on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
20 October 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
20 October 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
24 August 2009Return made up to 03/08/09; full list of members (5 pages)
24 August 2009Return made up to 03/08/09; full list of members (5 pages)
30 October 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
30 October 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
10 July 2008Return made up to 22/06/08; no change of members (7 pages)
10 July 2008Return made up to 22/06/08; no change of members (7 pages)
25 January 2008Amended accounts made up to 30 June 2007 (6 pages)
25 January 2008Amended accounts made up to 30 June 2007 (6 pages)
26 October 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
26 October 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
11 July 2007Return made up to 22/06/07; no change of members (7 pages)
11 July 2007Return made up to 22/06/07; no change of members (7 pages)
28 September 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
28 September 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
28 June 2006Return made up to 22/06/06; full list of members (9 pages)
28 June 2006Return made up to 22/06/06; full list of members (9 pages)
30 September 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
30 September 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
23 June 2005Return made up to 22/06/05; full list of members (9 pages)
23 June 2005Return made up to 22/06/05; full list of members (9 pages)
8 December 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
8 December 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
21 June 2004Return made up to 22/06/04; full list of members (9 pages)
21 June 2004Return made up to 22/06/04; full list of members (9 pages)
6 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
6 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003Registered office changed on 29/11/03 from: 9 dunes house 1 fairhaven road st. Annes on sea FY8 1NN (1 page)
29 November 2003New secretary appointed (2 pages)
29 November 2003Secretary resigned (1 page)
29 November 2003Secretary resigned (1 page)
29 November 2003Registered office changed on 29/11/03 from: 9 dunes house 1 fairhaven road st. Annes on sea FY8 1NN (1 page)
23 August 2003Registered office changed on 23/08/03 from: 40 chandlers rest lytham st. Annes lancashire FY8 5AL (1 page)
23 August 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 August 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 August 2003Registered office changed on 23/08/03 from: 40 chandlers rest lytham st. Annes lancashire FY8 5AL (1 page)
26 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
26 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
12 July 2002Return made up to 22/06/02; full list of members (9 pages)
12 July 2002Return made up to 22/06/02; full list of members (9 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
10 September 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
10 September 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
24 July 2001Return made up to 22/06/01; full list of members (8 pages)
24 July 2001Return made up to 22/06/01; full list of members (8 pages)
1 November 2000Full accounts made up to 30 June 2000 (5 pages)
1 November 2000Full accounts made up to 30 June 2000 (5 pages)
24 July 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(8 pages)
24 July 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(8 pages)
20 June 2000Registered office changed on 20/06/00 from: 1 beaminster court stockport cheshire SK4 3HY (1 page)
20 June 2000Registered office changed on 20/06/00 from: 1 beaminster court stockport cheshire SK4 3HY (1 page)
9 March 2000Registered office changed on 09/03/00 from: c/o j davies and co the hollygate chestergate stockport SK3 obd (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: c/o j davies and co the hollygate chestergate stockport SK3 obd (1 page)
9 March 2000Director resigned (1 page)
2 March 2000Full accounts made up to 30 June 1999 (4 pages)
2 March 2000Full accounts made up to 30 June 1999 (4 pages)
26 July 1999Return made up to 22/06/99; no change of members (4 pages)
26 July 1999Return made up to 22/06/99; no change of members (4 pages)
27 November 1998Full accounts made up to 30 June 1998 (5 pages)
27 November 1998Full accounts made up to 30 June 1998 (5 pages)
25 July 1998Return made up to 22/06/98; no change of members (4 pages)
25 July 1998Return made up to 22/06/98; no change of members (4 pages)
27 May 1998Full accounts made up to 30 June 1997 (4 pages)
27 May 1998Full accounts made up to 30 June 1997 (4 pages)
22 July 1997Registered office changed on 22/07/97 from: 1 grundey street hazel grove stockport SK7 4EU (1 page)
22 July 1997Return made up to 22/06/97; full list of members (6 pages)
22 July 1997Return made up to 22/06/97; full list of members (6 pages)
22 July 1997Registered office changed on 22/07/97 from: 1 grundey street hazel grove stockport SK7 4EU (1 page)
29 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
29 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
9 August 1996Return made up to 22/06/96; no change of members (4 pages)
9 August 1996Return made up to 22/06/96; no change of members (4 pages)
11 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
11 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
5 July 1995Return made up to 22/06/95; no change of members (4 pages)
5 July 1995Return made up to 22/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)