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

BEACONSFIELD COURT LIMITED

3RD FLOOR, INTERNATIONAL HOUSE, 20 HATHERTON STREET, WALSALL, WEST MIDLANDS, WS4 2LA,
Company Registration Number
01497599
Private Limited Company
Active

Company Overview

About Beaconsfield Court Ltd
BEACONSFIELD COURT LIMITED was founded on 1980-05-20 and has its registered office in Walsall. The organisation's status is listed as "Active". Beaconsfield Court Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEACONSFIELD COURT LIMITED
 
Legal Registered Office
3RD FLOOR, INTERNATIONAL HOUSE
20 HATHERTON STREET
WALSALL
WEST MIDLANDS
WS4 2LA
Other companies in WS1
 
Filing Information
Company Number 01497599
Company ID Number 01497599
Date formed 1980-05-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 14:06:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEACONSFIELD COURT 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.
Companies with same name BEACONSFIELD COURT LIMITED
The following companies were found which have the same name as BEACONSFIELD COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEACONSFIELD COURT (BARNET) MANAGEMENT COMPANY LIMITED 27A MARKET PLACE HATFIELD AL10 0LJ Active Company formed on the 1971-08-25
BEACONSFIELD COURT (CHELTENHAM) MANAGEMENT LIMITED FIRST FLOOR SUITE 1 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA Active Company formed on the 1974-08-23
BEACONSFIELD COURT (NUNEATON) LIMITED GROUND FLOOR UNIT 1 HOPE ALDRIDGE BUSINESS CENTRE WEDDINGTON ROAD NUNEATON WARWICKSHIRE CV10 0HF Active Company formed on the 1969-11-06
BEACONSFIELD COURT MANAGEMENT COMPANY LIMITED 19 ANCHOR STREET SOUTHPORT MERSEYSIDE PR9 0UT Dissolved Company formed on the 2001-03-14
BEACONSFIELD COURT RESIDENTS ASSOCIATION LIMITED C/O ROWLANDS JONES CHARTERED SURVEYORS ETHOS KINGS ROAD SWANSEA SA1 8AS Active Company formed on the 1982-07-12
BEACONSFIELD COURT RTM COMPANY LIMITED ANTHONY JAMES , 35-37 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0NS Active Company formed on the 2013-05-24
BEACONSFIELD COURT MANAGEMENT COMPANY COMPANY LIMITED BY GUARANTEE 8 BEACONSFIELD COURT INCHICORE ROAD KILMAINHAM DUBLIN 8 KILMAINHAM, DUBLIN, D08CF60 D08CF60 Active Company formed on the 1984-04-09

Company Officers of BEACONSFIELD COURT LIMITED

Current Directors
Officer Role Date Appointed
PETER THOMAS CORRIGAN
Director 2009-03-02
SUSAN ANGELA GODDARD
Director 2011-11-20
JANET MARGARET PRATT
Director 2011-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
WINIFRED IVY MASON
Director 2005-04-01 2013-02-15
DOUGLAS LEONARD NAYLER
Director 2008-11-04 2012-11-20
STEPHEN CHARLES FACER
Company Secretary 1993-09-30 2009-04-30
THELMA BEEBEE
Director 2007-02-01 2009-02-25
ERIC VICTOR HULSE
Director 1991-01-14 2006-12-03
THELMA BEEBEE
Director 1999-09-01 2005-02-21
MICHAEL IAN ROSS
Director 1999-09-01 2000-01-04
FRANK STRINGER
Director 1991-01-14 1999-08-11
VICTORIA SKAN
Company Secretary 1991-01-14 1993-09-30

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
2024-02-15CONFIRMATION STATEMENT MADE ON 14/01/24, WITH UPDATES
2023-06-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-03CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DARIUSZ ZIETEK
2022-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/22 FROM Arbor House Broadway North Walsall West Midlands WS1 2AN
2022-01-21CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2019-01-08AP01DIRECTOR APPOINTED MR IAN JOHN HARPER
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JANET MARGARET PRATT
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 12
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-03-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 12
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 12
2016-01-27AR0114/01/16 ANNUAL RETURN FULL LIST
2015-05-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 12
2015-01-27AR0114/01/15 ANNUAL RETURN FULL LIST
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10AP01DIRECTOR APPOINTED MRS SUSAN ANGELA GODDARD
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 12
2014-01-21AR0114/01/14 ANNUAL RETURN FULL LIST
2013-05-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED MASON
2013-01-23AR0114/01/13 ANNUAL RETURN FULL LIST
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS NAYLER
2012-03-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0114/01/12 ANNUAL RETURN FULL LIST
2011-08-03AP01DIRECTOR APPOINTED MRS JANET MARGARET PRATT
2011-06-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0114/01/11 ANNUAL RETURN FULL LIST
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-03AR0114/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN DOUGLAS LEONARD NAYLER / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED IVY MASON / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS CORRIGAN / 03/02/2010
2009-09-27287REGISTERED OFFICE CHANGED ON 27/09/2009 FROM, OVERFIELD HOUSE, 373 SUTTON ROAD, WALSALL, WEST MIDLANDS, WS5 3AS
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY STEPHEN FACER
2009-05-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR THELMA BEEBEE
2009-03-10288aDIRECTOR APPOINTED PETER THOMAS CORRIGAN
2009-02-12363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-12-08288aDIRECTOR APPOINTED CAPTAIN DOUGLAS LEONARD NAYLER
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-16288aNEW DIRECTOR APPOINTED
2007-01-29363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-01-08288bDIRECTOR RESIGNED
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-16363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-19288aNEW DIRECTOR APPOINTED
2005-02-25288bDIRECTOR RESIGNED
2005-02-03363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-14363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-23363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-31363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-17363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-24363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
2000-01-17288bDIRECTOR RESIGNED
1999-09-14288aNEW DIRECTOR APPOINTED
1999-09-14288aNEW DIRECTOR APPOINTED
1999-09-03288bDIRECTOR RESIGNED
1999-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-22363sRETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS
1998-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-10363sRETURN MADE UP TO 14/01/98; CHANGE OF MEMBERS
1997-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-26363sRETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS
1996-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-15363sRETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS
1995-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-13363sRETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS
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 BEACONSFIELD COURT 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 BEACONSFIELD COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEACONSFIELD COURT 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

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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 BEACONSFIELD COURT LIMITED

Intangible Assets
Patents
We have not found any records of BEACONSFIELD COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEACONSFIELD COURT LIMITED
Trademarks
We have not found any records of BEACONSFIELD COURT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BEACONSFIELD COURT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2014-8 GBP £28,057
Durham County Council 2014-7 GBP £26,963
Durham County Council 2014-6 GBP £30,679
Durham County Council 2014-5 GBP £28,877
Durham County Council 2014-4 GBP £26,368
Durham County Council 2014-3 GBP £24,127
Durham County Council 2014-2 GBP £25,891
Durham County Council 2014-1 GBP £49,202
Durham County Council 2013-12 GBP £24,787
North Yorkshire Council 2013-11 GBP £1,789 Nursing Care
Durham County Council 2013-11 GBP £23,577
Durham County Council 2013-10 GBP £28,215
Durham County Council 2013-9 GBP £30,470
Durham County Council 2013-8 GBP £28,942
Durham County Council 2013-7 GBP £31,081
Durham County Council 2013-6 GBP £32,557
Durham County Council 2013-5 GBP £21,963
Durham County Council 2013-4 GBP £32,618

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BEACONSFIELD COURT 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 BEACONSFIELD COURT 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 BEACONSFIELD COURT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1