BEACONSFIELD MANAGEMENT LIMITED
Overview
| Company Name | BEACONSFIELD MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02133172 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEACONSFIELD MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BEACONSFIELD MANAGEMENT LIMITED located?
| Registered Office Address | 12 Park Terrace DL12 8NN Barnard Castle England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BEACONSFIELD MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEVELSCENE RESIDENTS MANAGEMENT LIMITED | May 20, 1987 | May 20, 1987 |
What are the latest accounts for BEACONSFIELD MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BEACONSFIELD MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2026 |
| Overdue | No |
What are the latest filings for BEACONSFIELD MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Joe Alan Miley as a secretary on Feb 21, 2026 | 2 pages | AP03 | ||
Termination of appointment of Angela Mary Wray as a secretary on Feb 21, 2026 | 1 pages | TM02 | ||
Notification of Nicholas Rayleigh Sharpe as a person with significant control on Feb 21, 2026 | 2 pages | PSC01 | ||
Cessation of Angela Mary Wray as a person with significant control on Feb 21, 2026 | 1 pages | PSC07 | ||
Cessation of Francis William Wray as a person with significant control on Feb 21, 2026 | 1 pages | PSC07 | ||
Termination of appointment of Angela Mary Wray as a director on Feb 21, 2026 | 1 pages | TM01 | ||
Appointment of Mr Nicholas Rayleigh Sharpe as a director on Feb 21, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Angela Mary Wray as a secretary on Jul 11, 2025 | 2 pages | AP03 | ||
Termination of appointment of Paul Anthony Light as a secretary on Jul 11, 2025 | 1 pages | TM02 | ||
Registered office address changed from 15 Vere Road Barnard Castle DL12 8AE England to 12 Park Terrace Barnard Castle DL12 8NN on Jul 03, 2025 | 1 pages | AD01 | ||
Director's details changed for Mrs Angela Mary Wray on Jun 24, 2025 | 2 pages | CH01 | ||
Change of details for Doctor Francis William Wray as a person with significant control on Jun 24, 2025 | 2 pages | PSC04 | ||
Change of details for Mrs Angela Mary Wray as a person with significant control on Jun 24, 2025 | 2 pages | PSC04 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Secretary's details changed for Mr Paul Anthony Light on Mar 29, 2025 | 1 pages | CH03 | ||
Confirmation statement made on Jan 15, 2025 with updates | 4 pages | CS01 | ||
Secretary's details changed for Mr Paul Anthony Light on Nov 28, 2024 | 1 pages | CH03 | ||
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 Nov 13, 2024 | 1 pages | AD01 | ||
Termination of appointment of Paul Anthony Light as a director on Nov 05, 2024 | 1 pages | TM01 | ||
Appointment of Mr Joe Allan Miley as a director on Nov 13, 2024 | 2 pages | AP01 | ||
Cessation of Paul Anthony Light as a person with significant control on Nov 05, 2024 | 1 pages | PSC07 | ||
Cessation of Madeline Margaret Light as a person with significant control on Nov 05, 2024 | 1 pages | PSC07 | ||
Notification of Joe Allan Miley as a person with significant control on Nov 05, 2024 | 2 pages | PSC01 | ||
Director's details changed for Mrs Angela Mary Wray on Oct 25, 2024 | 2 pages | CH01 | ||
Who are the officers of BEACONSFIELD MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILEY, Joe Alan | Secretary | 8 Beaconsfield Terrace CB4 3BP Cambridge First Floor Flat England | 345622640001 | |||||||
| FORMADI, Tunde | Director | The Ridings Longridge PR3 2DD Preston 120 England | England | British | 164602850004 | |||||
| MILEY, Joe Allan | Director | 8 Beaconsfield Terrace CB4 3BP Cambridge First Floor Flat England | United Kingdom | British | 329313440001 | |||||
| SHARPE, Nicholas Rayleigh | Director | 8 Beaconsfield Terrace CB4 3BP Cambridge Top Floor Flat England | England | British | 345622260001 | |||||
| HAMILTON-SMITH, Leinster Niall | Secretary | 1st Floor Flat 8 Beaconsfield Terrace Victoria Road CB4 3BP Cambridge | British | 37234620001 | ||||||
| HEADLEY, Malcolm John | Secretary | 65 Madeley Road Ealing W5 2LT London | British | 60847530002 | ||||||
| LEE, Karla Chui Luan, Dr | Secretary | c/o Mr Paul Light 8 Beaconsfield Terrace CB4 3BP Cambridge First Floor Flat | British | 139826240001 | ||||||
| LIGHT, Paul Anthony | Secretary | Caldwell Road OX16 9FB Banbury 32 England | 157260470001 | |||||||
| PEARSON, Norman Ernest | Secretary | Flat 35 Marian House 40 Kirkley Cliff Road NR33 0DB Lowestoft Suffolk | British | 63215340002 | ||||||
| WRAY, Angela Mary | Secretary | Park Terrace DL12 8NN Barnard Castle 12 England | 337907440001 | |||||||
| GRAY, Lesley Jean | Director | First Floor 8 Beaconsfield Terrace CB4 3BP Cambridge | South African | 74289100001 | ||||||
| HAMILTON-SMITH, Leinster Niall | Director | 1st Floor Flat 8 Beaconsfield Terrace Victoria Road CB4 3BP Cambridge | British | 37234620001 | ||||||
| HEADLEY, Malcolm John | Director | 65 Madeley Road Ealing W5 2LT London | British | 60847530002 | ||||||
| LEE, Karla Chui Luan | Director | Beaconsfield Terrace CB4 3BP Cambridge Ground Floor Flat, 8 Cambridgeshire | United Kingdom | British | 131628980002 | |||||
| LIGHT, Paul Anthony | Director | The Crescent, Chapel Field Road NR2 1SA Norwich 12 United Kingdom | England | British | 139826190002 | |||||
| MASSAM, Robert Neil | Director | 11 Cygnat Drive PE16 6TV Chatteris Cambridge | British | 29557010001 | ||||||
| PEARSON, Norman Ernest | Director | Flat 35 Marian House 40 Kirkley Cliff Road NR33 0DB Lowestoft Suffolk | United Kingdom | British | 63215340002 | |||||
| WRAY, Angela Mary | Director | Park Terrace DL12 8NN Barnard Castle 12 England | United Kingdom | British | 125602100004 |
Who are the persons with significant control of BEACONSFIELD MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicholas Rayleigh Sharpe | Feb 21, 2026 | 8 Beaconsfield Terrace CB4 3BP Cambridge Top Floor Flat England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Joe Allan Miley | Nov 05, 2024 | 8 Beaconsfield Terrace CB4 3BP Cambridge First Floor Flat England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Angela Mary Wray | Apr 06, 2016 | Vere Road DL12 8AE Barnard Castle 15 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Doctor Francis William Wray | Apr 06, 2016 | Vere Road DL12 8AE Barnard Castle 15 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Paul Anthony Light | Apr 06, 2016 | The Crescent, Chapel Field Road NR2 1SA Norwich 12 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Reverend Madeline Margaret Light | Apr 06, 2016 | The Crescent, Chapel Field Road NR2 1SA Norwich 12 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Tunde Formadi | Apr 06, 2016 | The Ridings Longridge PR3 2DD Preston 120 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Dr Laszlo Hegyi | Apr 06, 2016 | The Ridings Longridge PR3 2DD Preston 120 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0