Background WavePink WaveYellow Wave

BEAUCHAMP COURT MANAGEMENT LIMITED (02543348)

BEAUCHAMP COURT MANAGEMENT LIMITED (02543348) is an active UK company. incorporated on 26 September 1990. with registered office in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BEAUCHAMP COURT MANAGEMENT LIMITED has been registered for 35 years. Current directors include IOANNOU, Stylianos Xenofon, KAYE, Alan.

Company Number
02543348
Status
active
Type
ltd
Incorporated
26 September 1990
Age
35 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
IOANNOU, Stylianos Xenofon, KAYE, Alan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUCHAMP COURT MANAGEMENT LIMITED

BEAUCHAMP COURT MANAGEMENT LIMITED is an active company incorporated on 26 September 1990 with the registered office located in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BEAUCHAMP COURT MANAGEMENT LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02543348

LTD Company

Age

35 Years

Incorporated 26 September 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

TRACK ONE PROPERTY SERVICE LIMITED
From: 26 September 1990To: 30 November 1990
Contact
Address

1 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Previous Addresses

Eighth Floor 167 Fleet Street London EC4A 2EA
From: 28 November 2013To: 15 March 2018
C/O Ferguson Maidment & Co Sardinia House 52 Lincolns Inn Fields London WC2A 3LZ
From: 26 September 1990To: 28 November 2013
Timeline

7 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Dec 13
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jan 20
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

IOANNOU, Stylianos Xenofon

Active
10 Victors Way, BarnetEN5 5TZ
Born August 1988
Director
Appointed 27 Apr 2023

KAYE, Alan

Active
10 Victors Way, BarnetEN5 5TZ
Born November 1953
Director
Appointed 14 Mar 2018

BURNS, John Arthur

Resigned
Flat 7, LondonNW3 7EH
Secretary
Appointed 24 Jun 1996
Resigned 30 Oct 2002

CRANDON, Geoffrey Marcin Roderick

Resigned
5 Abbey Close, WokinghamRG40 1WB
Secretary
Appointed 01 Mar 1993
Resigned 24 Jun 1996

FODEN, George Harrington

Resigned
The Red House, BeaconsfieldHP9 2NR
Secretary
Appointed N/A
Resigned 26 Sept 1993

FODEN, George Harrington

Resigned
The Red House, BeaconsfieldHP9 2NR
Secretary
Appointed N/A
Resigned 28 Feb 1993

KINGSWAY SECRETARIAL LIMITED

Resigned
167 Fleet Street, LondonEC4A 2EA
Corporate secretary
Appointed 30 Oct 2002
Resigned 14 Mar 2018

BERMAN, Brian

Resigned
21 Manor Hall Avenue, LondonNW4 1PA
Born August 1943
Director
Appointed 24 Jun 1996
Resigned 30 Oct 2002

BURNS, John Arthur

Resigned
Flat 7, LondonNW3 7EH
Born July 1943
Director
Appointed 24 Jun 1996
Resigned 30 Oct 2002

COLMANS, Jerome

Resigned
89 New Bond Street, LondonW1S 1DA
Born January 1985
Director
Appointed 14 Mar 2018
Resigned 02 Jan 2020

DAVEY, Clive

Resigned
97 Pinehill Road, CrowthorneRG11 7JP
Born June 1943
Director
Appointed N/A
Resigned 29 Feb 1996

DUNNINGHAM, Paul

Resigned
Bird In Hand Green End, WareSG11 2PG
Born July 1940
Director
Appointed N/A
Resigned 24 Jun 1996

JONES, Michael Stephen

Resigned
2 Meon Close, TadworthKT20 5DN
Born August 1940
Director
Appointed 25 Oct 1990
Resigned 01 May 1995

LEE, John Laim Chun

Resigned
67 Calvert Road, BarnetEN5 4HH
Born August 1964
Director
Appointed 30 Oct 2002
Resigned 27 Apr 2023

SHAH, Sanjeev

Resigned
Chancellors House, LondonNW4 4AB
Born November 1971
Director
Appointed 30 Oct 2002
Resigned 30 Nov 2013

LOVELL NOMINEES LIMITED

Resigned
Marsham House, Gerrards CrossSL9 8ER
Corporate director
Appointed 14 Feb 1996
Resigned 24 Jun 1996
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Dormant
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Corporate Secretary Company With Change Date
18 November 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 November 2006
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
9 March 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Resolution
12 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 July 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 2001
AAAnnual Accounts
Resolution
4 June 2001
RESOLUTIONSResolutions
Legacy
3 October 2000
363sAnnual Return (shuttle)
Resolution
30 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 June 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Resolution
8 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 July 1999
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Resolution
31 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 July 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Resolution
13 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 July 1997
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
19 July 1996
287Change of Registered Office
Memorandum Articles
28 June 1996
MEM/ARTSMEM/ARTS
Resolution
28 June 1996
RESOLUTIONSResolutions
Resolution
28 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
5 March 1996
288288
Legacy
22 February 1996
288288
Auditors Resignation Company
17 October 1995
AUDAUD
Auditors Resignation Company
17 October 1995
AUDAUD
Legacy
4 October 1995
363x363x
Legacy
19 June 1995
288288
Accounts With Accounts Type Full
15 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363x363x
Legacy
15 November 1994
287Change of Registered Office
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 1993
AAAnnual Accounts
Legacy
5 October 1993
363x363x
Legacy
23 April 1993
363x363x
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
16 March 1993
288288
Legacy
6 December 1991
363b363b
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
16 May 1991
224224
Memorandum Articles
10 December 1990
MEM/ARTSMEM/ARTS
Resolution
5 December 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1990
88(2)R88(2)R
Legacy
26 November 1990
88(2)R88(2)R
Legacy
26 November 1990
122122
Legacy
26 November 1990
123Notice of Increase in Nominal Capital
Legacy
30 October 1990
288288
Legacy
30 October 1990
287Change of Registered Office
Incorporation Company
26 September 1990
NEWINCIncorporation