Company NameBeauchamp Developments Ltd
Company StatusDissolved
Company Number08275056
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 5 months ago)
Dissolution Date29 July 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Bursnall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr David Charles Crane
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(1 month after company formation)
Appointment Duration1 year (resigned 31 December 2013)
RoleGardener
Country of ResidenceEngland
Correspondence Address43 Overstone Road
London
W6 0AD

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Tom Bursnall
50.00%
Ordinary
5 at £1David Charles Crane
25.00%
Ordinary
5 at £1Debra Clark
25.00%
Ordinary

Financials

Year2014
Net Worth-£7,849
Cash£496
Current Liabilities£667,355

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

26 April 2017Delivered on: 29 April 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The fawn 140ST leonards road windsor.
Outstanding
26 April 2017Delivered on: 29 April 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The fawn 140 st leonards road windsor.
Outstanding
5 December 2014Delivered on: 6 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The fawn, 140 st leonards road, windsor t/no BK366438.
Outstanding
4 June 2014Delivered on: 6 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 April 2017Registration of charge 082750560003, created on 26 April 2017 (8 pages)
29 April 2017Registration of charge 082750560004, created on 26 April 2017 (14 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
1 November 2016Satisfaction of charge 082750560001 in full (1 page)
1 November 2016Registered office address changed from Ravenscourt House 322a King Street London W6 0RR to 43 Overstone Road London W6 0AD on 1 November 2016 (1 page)
1 November 2016Satisfaction of charge 082750560002 in full (1 page)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 20
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20
(3 pages)
6 December 2014Registration of charge 082750560002, created on 5 December 2014 (9 pages)
6 December 2014Registration of charge 082750560002, created on 5 December 2014 (9 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 June 2014Registered office address changed from C/O Michael Leong and Company 43 Overstone Road London W6 0AD on 20 June 2014 (1 page)
6 June 2014Registration of charge 082750560001 (5 pages)
16 May 2014Director's details changed for Mr Thomas Bursnall on 15 May 2014 (2 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 20
(3 pages)
14 January 2014Termination of appointment of David Crane as a director (1 page)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (4 pages)
2 September 2013Registered office address changed from 43 Overstone Rd London W6 0AD England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 43 Overstone Rd London W6 0AD England on 2 September 2013 (1 page)
11 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 20
(3 pages)
11 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 20
(3 pages)
11 December 2012Appointment of Mr David Charles Crane as a director (2 pages)
19 November 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
19 November 2012Director's details changed for Mr Tom Bursnall on 19 November 2012 (2 pages)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)