BEACONSFIELD MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewAppointment of Mrs Angela Mary Wray as a secretary on 2025-07-11

View Document

11/07/2511 July 2025 NewTermination of appointment of Paul Anthony Light as a secretary on 2025-07-11

View Document

04/04/254 April 2025 Secretary's details changed for Mr Paul Anthony Light on 2025-03-29

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

28/11/2428 November 2024 Secretary's details changed for Mr Paul Anthony Light on 2024-11-28

View Document

13/11/2413 November 2024 Appointment of Mr Joe Allan Miley as a director on 2024-11-13

View Document

13/11/2413 November 2024 Termination of appointment of Paul Anthony Light as a director on 2024-11-05

View Document

13/11/2413 November 2024 Cessation of Madeline Margaret Light as a person with significant control on 2024-11-05

View Document

13/11/2413 November 2024 Cessation of Paul Anthony Light as a person with significant control on 2024-11-05

View Document

13/11/2413 November 2024 Notification of Joe Allan Miley as a person with significant control on 2024-11-05

View Document

13/11/2413 November 2024 Registered office address changed from C/O Mr Pa Light 12 the Crescent, Chapel Field Road Norwich NR2 1SA to 15 Vere Road Barnard Castle DL12 8AE on 2024-11-13

View Document

31/10/2431 October 2024 Change of details for Mrs Angela Mary Wray as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Director's details changed for Mrs Angela Mary Wray on 2024-10-25

View Document

31/10/2431 October 2024 Change of details for Doctor Francis William Wray as a person with significant control on 2024-10-25

View Document

14/06/2414 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/01/2427 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Change of details for Mrs Tunde Formadi as a person with significant control on 2021-06-09

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / DR LASZLO HEGYI / 16/10/2017

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MRS TUNDE FORMADI / 16/10/2017

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MRS TUNDE FORMADI / 16/10/2017

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MRS TUNDE FORMADI / 16/10/2017

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TUNDE FORMADI / 16/10/2017

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / DR LASZLO HEGYI / 16/10/2017

View Document

16/12/1716 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/12/173 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TUNDE FORMADI / 16/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TUNDE FORMADI / 26/06/2013

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY WRAY / 02/02/2013

View Document

06/02/146 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY WRAY / 02/02/2013

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/02/132 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY LIGHT / 27/09/2011

View Document

25/01/1225 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MS TUNDE FORMADI

View Document

13/11/1113 November 2011 REGISTERED OFFICE CHANGED ON 13/11/2011 FROM 86 GROVE WALK NORWICH NR1 2QH UNITED KINGDOM

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR KARLA LEE

View Document

27/01/1127 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 SAIL ADDRESS CHANGED FROM: C/O KARLA LEE FLAT D 8 LADY SOMERSET ROAD LONDON NW5 1UT

View Document

26/01/1126 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM C/O MR PAUL LIGHT FIRST FLOOR FLAT 8 BEACONSFIELD TERRACE CAMBRIDGE CB4 3BP

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY KARLA LEE

View Document

26/01/1126 January 2011 SECRETARY APPOINTED MR PAUL ANTHONY LIGHT

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/11/1027 November 2010 DIRECTOR APPOINTED MRS ANGELA MARY WRAY

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM C/O KARLA LEE 21A BRAMSHILL GARDENS LONDON NW5 1JJ UNITED KINGDOM

View Document

06/11/106 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DR KARLA CHUI LUAN LEE / 06/11/2010

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM FLAT D 8 LADY SOMERSET ROAD LONDON NW5 1UT

View Document

06/06/106 June 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN PEARSON

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARLA LEE / 06/02/2010

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

08/02/108 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY LIGHT / 06/02/2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ERNEST PEARSON / 06/02/2010

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY LIGHT / 18/07/2009

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY LIGHT / 18/07/2009

View Document

31/01/1031 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DR KARLA CHUI LUAN LEE / 18/07/2009

View Document

31/01/1031 January 2010 APPOINTMENT TERMINATED, SECRETARY NORMAN PEARSON

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARLA LEE / 28/05/2008

View Document

11/12/0911 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM FLAT 35 MARIAN HOUSE 40 KIRKLEY CLIFF ROAD LOWESTOFT SUFFOLK NR33 0DB

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY GRAY

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED PAUL ANTHONY LIGHT

View Document

27/07/0927 July 2009 SECRETARY APPOINTED DR KARLA CHUI LUAN LEE

View Document

05/03/095 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NORMAN PEARSON / 15/01/2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 DIRECTOR APPOINTED KARLA LEE

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: 1ST FLOOR FLAT 8 BEACONSFIELD TERRACE 67 VICTORIA ROAD CAMBRIDGE CB4 3BP

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/07/9614 July 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 25/05/95; CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/01/9523 January 1995 REGISTERED OFFICE CHANGED ON 23/01/95

View Document

23/01/9523 January 1995 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 REGISTERED OFFICE CHANGED ON 10/07/92 FROM: 1ST FLOOR FLAT 8 BEACONSFIELD TERRACE VICTORIA ROAD CAMBRIDGE CB4 3BP

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/06/929 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9111 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/07/9130 July 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

31/07/9031 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/01/8910 January 1989 WD 13/12/88 AD 21/11/88--------- £ SI 1@1=1 £ IC 2/3

View Document

04/01/894 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/894 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/894 January 1989 REGISTERED OFFICE CHANGED ON 04/01/89 FROM: SUITE 9 110 JERMYN STREET LONDON SW1Y 6ES

View Document

03/11/883 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

03/11/883 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 REGISTERED OFFICE CHANGED ON 16/11/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

16/11/8716 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/876 November 1987 ALTER MEM AND ARTS 300987

View Document

22/10/8722 October 1987 COMPANY NAME CHANGED LEVELSCENE RESIDENTS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/10/87

View Document

20/05/8720 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information