About

Registered Number: 05138049
Date of Incorporation: 26/05/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: 11, Beauchamp Gardens Smeeton Road, Kibworth Beauchamp, Leicester, LE8 0LF,

 

Beauchamp Gardens Management Company Ltd was registered on 26 May 2004 with its registered office in Leicester, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Baxter, Eric John, Woods, Elizabeth Joan, Coulson, Donald John, Fuller, Donald Copeland, Keeble, Elizabeth Ann, Willett, Stephen Alan, Willett, Yvonne Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Elizabeth Joan 22 November 2016 - 1
COULSON, Donald John 26 October 2006 22 November 2016 1
FULLER, Donald Copeland 26 October 2006 13 February 2011 1
KEEBLE, Elizabeth Ann 26 October 2006 27 April 2007 1
WILLETT, Stephen Alan 26 May 2004 26 October 2006 1
WILLETT, Yvonne Helen 26 May 2004 26 October 2006 1
Secretary Name Appointed Resigned Total Appointments
BAXTER, Eric John 22 November 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 12 June 2018
AD01 - Change of registered office address 09 February 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 15 June 2017
AD01 - Change of registered office address 24 November 2016
AP01 - Appointment of director 24 November 2016
AP03 - Appointment of secretary 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM02 - Termination of appointment of secretary 23 November 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 13 June 2014
TM01 - Termination of appointment of director 27 June 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 18 June 2012
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AA - Annual Accounts 15 June 2011
TM01 - Termination of appointment of director 21 February 2011
AP01 - Appointment of director 01 February 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 15 June 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 09 June 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 20 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
287 - Change in situation or address of Registered Office 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 10 August 2005
NEWINC - New incorporation documents 26 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.