Background WavePink WaveYellow Wave

BEACONSFIELD MEWS MANAGEMENT LIMITED (02259904)

BEACONSFIELD MEWS MANAGEMENT LIMITED (02259904) is an active UK company. incorporated on 18 May 1988. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEACONSFIELD MEWS MANAGEMENT LIMITED has been registered for 37 years. Current directors include WILLCOX, David.

Company Number
02259904
Status
active
Type
ltd
Incorporated
18 May 1988
Age
37 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WILLCOX, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACONSFIELD MEWS MANAGEMENT LIMITED

BEACONSFIELD MEWS MANAGEMENT LIMITED is an active company incorporated on 18 May 1988 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEACONSFIELD MEWS MANAGEMENT LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02259904

LTD Company

Age

37 Years

Incorporated 18 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
From: 11 August 2014To: 3 September 2025
5 Priory Road High Wycombe Buckinghamshire HP13 6SE
From: 18 May 1988To: 11 August 2014
Timeline

7 key events • 1988 - 2015

Funding Officers Ownership
Company Founded
May 88
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Apr 15
Director Joined
Jul 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

LEASEHOLD MANAGEMENT SERVICES LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 01 Jun 2004

WILLCOX, David

Active
Manor Courtyard, High WycombeHP13 5RE
Born September 1964
Director
Appointed 30 Mar 2015

CLEARY, Alan James

Resigned
High Pines 24 Drews Park, BeaconsfieldHP9 2TT
Secretary
Appointed 12 Jan 1993
Resigned 04 Apr 1996

CRAIG, Alan

Resigned
4 Beaconsfield Mews, BeaconsfieldHP9 1BF
Secretary
Appointed N/A
Resigned 20 Dec 1982

FINAN, Clare Elizabeth

Resigned
6 Beaconsfield Mews, BeaconsfieldHP9 1BF
Secretary
Appointed 05 Apr 1996
Resigned 30 Nov 1998

LEETE, Christopher James

Resigned
272 Field End Road, EastcoteHA4 9NA
Secretary
Appointed 30 Nov 1998
Resigned 14 Apr 2004

BOWLER, Gwendoline Wendy

Resigned
9 Beaconsfield Mews, BeaconsfieldHP9 1BF
Born November 1938
Director
Appointed 20 Jun 2005
Resigned 22 Dec 2008

BOWLER, Yvonne

Resigned
9 Beaconsfield Mews, BeaconsfieldHP9 1BF
Born September 1970
Director
Appointed 03 Apr 2001
Resigned 30 Nov 2001

CLEARY, Alan James

Resigned
High Pines 24 Drews Park, BeaconsfieldHP9 2TT
Born June 1936
Director
Appointed 12 Jul 1995
Resigned 04 Apr 1996

CROXON, Morris

Resigned
10 Beaconsfield Mew, BeaconsfieldHP9
Born October 1938
Director
Appointed N/A
Resigned 01 Jun 1992

FINAN, Clare Elizabeth

Resigned
6 Beaconsfield Mews, BeaconsfieldHP9 1BF
Born October 1966
Director
Appointed 05 Apr 1996
Resigned 30 Nov 1998

JENKINS, Christopher

Resigned
10 Beaconsfield Mews, BeaconsfieldHP9 1BF
Born July 1953
Director
Appointed 30 Nov 1998
Resigned 02 Mar 2001

JONES, David

Resigned
6 Beaconsfield Mews, BeaconsfieldHP9 1BF
Born May 1964
Director
Appointed 03 Apr 2001
Resigned 14 Feb 2005

JONES, Keith Thomas David

Resigned
7 Beaconsfield Mews, BeaconsfieldHP9 1BF
Born January 1939
Director
Appointed 27 Jun 2002
Resigned 11 May 2005

MARTIN, Neil Russell

Resigned
3 Beaconsfield Mews, BeaconsfieldHP9 1BF
Born June 1964
Director
Appointed N/A
Resigned 04 Sept 1995

SCANLON, John James

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born November 1969
Director
Appointed 22 Dec 2014
Resigned 30 Mar 2015

SCANLON, John James

Resigned
Priory Road, High WycombeHP13 6SE
Born November 1969
Director
Appointed 13 Jan 2014
Resigned 15 Jun 2014

SCANLON, John James

Resigned
10 Beaconsfield Mews, BeaconsfieldHP9 1BF
Born November 1969
Director
Appointed 02 Jun 2005
Resigned 10 May 2008

WILLCOX, John

Resigned
5 Beaconsfield Hews, BeaconsfieldHP9 1BW
Born February 1920
Director
Appointed 01 Jun 1992
Resigned 03 Apr 2001

WILLCOX, Joyce Maud Mary

Resigned
5 Beaconsfield Mews, BeaconsfieldHP9 1BF
Born July 1931
Director
Appointed 10 Feb 2005
Resigned 06 Jan 2014

YOUNG, Julian

Resigned
7 Beaconsfield Mews, BeaconsfieldHP9 1BF
Born October 1967
Director
Appointed N/A
Resigned 22 Nov 1999

Persons with significant control

1

Manor Courtyard, High WycombeHP13 5RE

Nature of Control

Significant influence or control
Notified 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

131

Change Corporate Secretary Company With Change Date
12 November 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
12 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 September 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 November 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
23 November 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
23 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
22 July 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Sail Address Company
16 June 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
16 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2009
AAAnnual Accounts
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
16 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
287Change of Registered Office
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
26 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
8 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
14 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 December 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
287Change of Registered Office
Accounts With Accounts Type Small
16 April 1999
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
16 September 1997
287Change of Registered Office
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1997
AAAnnual Accounts
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
9 August 1996
363sAnnual Return (shuttle)
Legacy
19 September 1995
363sAnnual Return (shuttle)
Legacy
22 August 1995
288288
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
26 August 1993
363aAnnual Return
Legacy
21 July 1993
287Change of Registered Office
Legacy
16 April 1993
288288
Legacy
19 February 1993
288288
Accounts With Accounts Type Small
29 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
9 June 1992
AAAnnual Accounts
Legacy
7 October 1991
363b363b
Legacy
7 October 1991
363(287)363(287)
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Accounts With Accounts Type Full
15 March 1991
AAAnnual Accounts
Legacy
11 March 1991
288288
Legacy
11 March 1991
288288
Legacy
11 March 1991
288288
Legacy
11 March 1991
288288
Legacy
31 October 1990
363363
Accounts With Accounts Type Dormant
16 May 1990
AAAnnual Accounts
Resolution
1 May 1990
RESOLUTIONSResolutions
Legacy
1 May 1990
363363
Incorporation Company
18 May 1988
NEWINCIncorporation