Background WavePink WaveYellow Wave

BEAMINSTER COURT LIMITED (02514554)

BEAMINSTER COURT LIMITED (02514554) is an active UK company. incorporated on 22 June 1990. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. BEAMINSTER COURT LIMITED has been registered for 35 years. Current directors include BALIM, Cigdem, Doctor, FLEETWOOD, Christina, MANSFIELD, Alan Charles.

Company Number
02514554
Status
active
Type
ltd
Incorporated
22 June 1990
Age
35 years
Address
Ground Floor, Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALIM, Cigdem, Doctor, FLEETWOOD, Christina, MANSFIELD, Alan Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAMINSTER COURT LIMITED

BEAMINSTER COURT LIMITED is an active company incorporated on 22 June 1990 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEAMINSTER COURT LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02514554

LTD Company

Age

35 Years

Incorporated 22 June 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Ground Floor, Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

128 Wellington Road North Stockport Cheshire SK4 2LL
From: 22 June 1990To: 19 October 2015
Timeline

15 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Oct 10
Director Left
Dec 11
Director Joined
Feb 13
Director Left
Apr 14
Director Left
Oct 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Oct 17
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

REALTY MANAGEMENT LIMITED

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 21 Jun 2005

BALIM, Cigdem, Doctor

Active
Crossley Road, StockportSK4 5BH
Born June 1952
Director
Appointed 16 Sept 2021

FLEETWOOD, Christina

Active
Crossley Road, StockportSK4 5BH
Born January 1965
Director
Appointed 01 Dec 2015

MANSFIELD, Alan Charles

Active
Crossley Road, StockportSK4 5BH
Born June 1952
Director
Appointed 16 Nov 2021

CARMICHAEL, Sarah

Resigned
Suite 84 792 Lansdowne House Drive, DidsburyM20 6UG
Secretary
Appointed 01 Sept 2001
Resigned 12 Nov 2003

DEMPSTER, Alexander Lawrie

Resigned
128 Wellington Road North, StockportSK4 2LL
Secretary
Appointed 12 Nov 2003
Resigned 21 Jun 2005

MARLER, Audrey

Resigned
4 Beaminster Court, StockportSK4 3HY
Secretary
Appointed N/A
Resigned 01 Sept 2001

FELL, Louise

Resigned
7 Beaminster Court, Heaton Mersey StockportSK4 3HY
Born November 1925
Director
Appointed 20 Aug 1993
Resigned 06 Apr 2014

MANSFIELD, Chris

Resigned
Crossley Road, StockportSK4 5BH
Born May 1980
Director
Appointed 30 Oct 2017
Resigned 16 May 2021

MARLER, Audrey

Resigned
4 Beaminster Court, StockportSK4 3HY
Born August 1924
Director
Appointed N/A
Resigned 07 Oct 2014

PICKSTOCK, Reginald

Resigned
27 Werneth Road, StockportSK6 1HP
Born November 1928
Director
Appointed 01 Dec 1997
Resigned 28 Feb 2000

POLLARD, Daniel George

Resigned
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 06 Nov 2015
Resigned 01 Dec 2015

SCOULAR, Alex Robert

Resigned
Beaminster Court, StockportSK4 3HY
Born November 1978
Director
Appointed 06 Feb 2013
Resigned 01 May 2015

SOUTHWORTH, Jan

Resigned
3 Beaminster Court, StockportSK4 3HY
Born February 1955
Director
Appointed N/A
Resigned 30 Jun 1993

WAKEFIELD, Joanne Inez

Resigned
Wellington Road North, StockportSK4 2LL
Born February 1925
Director
Appointed 11 Oct 2010
Resigned 02 Dec 2011
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 September 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
9 September 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 February 2012
AAAnnual Accounts
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
20 October 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
10 July 2008
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
25 January 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2005
AAAnnual Accounts
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2004
AAAnnual Accounts
Legacy
29 November 2003
287Change of Registered Office
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
23 August 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 October 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
287Change of Registered Office
Legacy
9 March 2000
287Change of Registered Office
Legacy
9 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
25 July 1998
363sAnnual Return (shuttle)
Legacy
8 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
22 July 1997
287Change of Registered Office
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 December 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
30 November 1993
288288
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Legacy
29 August 1993
288288
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
24 June 1992
363b363b
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
12 May 1992
88(2)R88(2)R
Legacy
15 April 1992
363aAnnual Return
Legacy
6 April 1992
287Change of Registered Office
Legacy
5 July 1990
288288
Incorporation Company
22 June 1990
NEWINCIncorporation