BEACON COURT (LICHFIELD) MANAGEMENT COMPANY LIMITED - LICHFIELD


Company Profile Company Filings

Overview

BEACON COURT (LICHFIELD) MANAGEMENT COMPANY LIMITED is a Private Limited Company from LICHFIELD and has the status: Active.
BEACON COURT (LICHFIELD) MANAGEMENT COMPANY LIMITED was incorporated 17 years ago on 16/10/2006 and has the registered number: 05967203. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.

BEACON COURT (LICHFIELD) MANAGEMENT COMPANY LIMITED - LICHFIELD

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

1 BEACON COURT
LICHFIELD
STAFFORDSHIRE
WS13 7LW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/10/2023 30/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS EMILY DANIELS Dec 1991 British Director 2023-03-28 CURRENT
MS EMILY DANIELS Secretary 2021-10-25 CURRENT
MR GILES EDWARD BENNETT May 1972 British Director 2019-02-17 CURRENT
MS SARAH JAYNE WOOLLEY Jul 1965 British Director 2020-06-25 CURRENT
MR ANDREW WILLIAM STANILAND Jan 1987 British Director 2017-06-16 UNTIL 2019-05-08 RESIGNED
STL DIRECTORS LTD Director 2006-10-16 UNTIL 2006-10-16 RESIGNED
MRS PATRICIA HARCOMBE Secretary 2013-08-07 UNTIL 2019-02-17 RESIGNED
MRS PATRICIA HARCOMBE Secretary 2010-09-21 UNTIL 2011-10-14 RESIGNED
MS PAULIINA KEINANEN Secretary 2011-10-14 UNTIL 2013-08-07 RESIGNED
HEATH CHRISTIAN MASON Oct 1973 British Secretary 2008-05-28 UNTIL 2011-10-14 RESIGNED
MISS VICTORIA REBECCA MOIR Secretary 2019-05-08 UNTIL 2021-10-25 RESIGNED
JOHN SAMBROOK Oct 1952 British Secretary 2006-10-16 UNTIL 2008-05-28 RESIGNED
STL SECRETARIES LTD Secretary 2006-10-16 UNTIL 2006-10-16 RESIGNED
MR ANDREW WILLIAM STANILAND Secretary 2019-02-17 UNTIL 2019-05-08 RESIGNED
MR ZAK HARCOMBE Apr 1979 British Director 2009-09-23 UNTIL 2019-02-17 RESIGNED
JOHN SAMBROOK Oct 1952 British Director 2006-10-16 UNTIL 2008-05-28 RESIGNED
DENISE SYLVIA SAMBROOK Aug 1954 British Director 2006-10-16 UNTIL 2008-05-28 RESIGNED
HEATH CHRISTIAN MASON Oct 1973 British Director 2008-05-28 UNTIL 2016-05-08 RESIGNED
MS PAULIINA PAIVIKKI KEINANEN Feb 1975 Finnish Director 2009-09-24 UNTIL 2013-08-07 RESIGNED
MR WAYNE MARTIN CONLON Aug 1975 British Director 2009-09-30 UNTIL 2013-08-07 RESIGNED
MRS PATRICIA HARCOMBE Mar 1947 British Director 2009-09-23 UNTIL 2019-02-17 RESIGNED
MISS SHARON MARIE GARLICK Sep 1982 British Director 2013-08-07 UNTIL 2020-06-25 RESIGNED
MR WILLIAM HENRY DRAKE Mar 1950 British Director 2013-08-07 UNTIL 2020-06-25 RESIGNED
MR THOMAS CHARLES DAVIES Jun 1980 British Director 2016-05-08 UNTIL 2017-06-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Emily Daniels 2021-10-25 12/1991 Lichfield   Staffordshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Ms Sarah Woolley 2020-06-25 7/1965 Lichfield   Staffordshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Miss Victoria Rebecca Moir 2019-05-08 - 2021-10-25 5/1990 Tarporley   Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Mr Giles Edward Bennett 2019-02-17 5/1972 Lichfield   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Andrew William Staniland 2017-06-16 - 2019-05-08 1/1987 Lichfield   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mrs Sharon Marie Garlick 2016-04-06 - 2020-06-25 9/1982 Lichfield   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Zak Harcombe 2016-04-06 - 2019-02-17 4/1979 Lichfield   Staffordshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr William Henry Drake 2016-04-06 - 2019-02-17 3/1950 Aberystwyth   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mrs Patricia Harcombe 2016-04-06 - 2019-02-17 3/1947 Lichfield   Staffordshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Thomas Charles Davies 2016-04-06 - 2017-06-16 6/1980 Burton-On-Trent   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
12 COLLEGE ROAD (BRIGHTON) LIMITED Active DORMANT 98000 - Residents property management
11 CROFT ROAD MANAGEMENT COMPANY LTD PORTSMOUTH Active DORMANT 68320 - Management of real estate on a fee or contract basis
123 COURT HILL ROAD LEWISHAM LIMITED LONDON Dissolved... MICRO ENTITY 98000 - Residents property management
118 PALACE ROAD TULSE HILL (MANAGEMENT COMPANY) LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 55900 - Other accommodation
10/10A MYDDELTON SQUARE MANAGEMENT COMPANY LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
140 CAMBERWELL GROVE RESIDENTS LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
102 FERME PARK ROAD LIMITED LONDON Active DORMANT 99999 - Dormant Company
105 HOLLAND ROAD FREEHOLD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
10 BELMONT GROVE FREEHOLD LIMITED LONDON Active MICRO ENTITY 81100 - Combined facilities support activities
140 WIGHTMAN ROAD LONDON N8 LIMITED Active DORMANT 74990 - Non-trading company
10 THE AVENUE LIMITED Active DORMANT 68320 - Management of real estate on a fee or contract basis
128 BILTON ROAD LIMITED GREENFORD Active TOTAL EXEMPTION FULL 98000 - Residents property management
103 KING CHARLES ROAD FREEHOLD LIMITED SURREY Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
108 GORDON ROAD MANAGEMENT LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
122 MANOR LANE LIMITED LONDON Active DORMANT 99999 - Dormant Company
11 SALISBURY ROAD (HOVE) LIMITED EAST SUSSEX Active MICRO ENTITY 98000 - Residents property management
12 GOLDHURST TERRACE (FREEHOLD) LTD WATFORD ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
104-106 GLOUCESTER TERRACE FREEHOLD LIMITED HARROW Active TOTAL EXEMPTION FULL 98000 - Residents property management
109 UNDERHILL ROAD FREEHOLD LIMITED BOURNEMOUTH UNITED KINGDOM Active DORMANT 98000 - Residents property management
118 VICTORIA DOCK ROAD LIMITED OLD HARLOW Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis