Background WavePink WaveYellow Wave

BEAMES HOUSE MANAGEMENT LIMITED (02543387)

BEAMES HOUSE MANAGEMENT LIMITED (02543387) is an active UK company. incorporated on 26 September 1990. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BEAMES HOUSE MANAGEMENT LIMITED has been registered for 35 years. Current directors include BEESE, Leslie, DILLY, Susan Ann, FORSTER, Avelyn and 2 others.

Company Number
02543387
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 September 1990
Age
35 years
Address
26 Royal York Crescent, Bristol, BS8 4JX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BEESE, Leslie, DILLY, Susan Ann, FORSTER, Avelyn, HICKS, Hannah Mary Elizabeth, MCNAB, Catherine Lorna
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAMES HOUSE MANAGEMENT LIMITED

BEAMES HOUSE MANAGEMENT LIMITED is an active company incorporated on 26 September 1990 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BEAMES HOUSE MANAGEMENT LIMITED was registered 35 years ago.(SIC: 94990)

Status

active

Active since 35 years ago

Company No

02543387

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 26 September 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

26 Royal York Crescent Clifton Bristol, BS8 4JX,

Timeline

12 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Nov 09
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Sept 14
Director Joined
Oct 14
Director Left
May 16
Director Joined
Jul 16
Director Joined
Sept 19
Director Left
Nov 20
Director Joined
Nov 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

FORSTER, Avelyn Elizabeth

Active
26 Royal York Crescent, CliftonBS8 4JX
Secretary
Appointed 24 Oct 2007

BEESE, Leslie

Active
26 Royal York Crescent, BristolBS8 4JX
Born November 1944
Director
Appointed 20 Jul 2016

DILLY, Susan Ann

Active
26 Royal York Crescent, BristolBS8 4JX
Born July 1955
Director
Appointed 02 Oct 2012

FORSTER, Avelyn

Active
Royal York Crescent, BristolBS8 4JX
Born August 1951
Director
Appointed 07 Oct 2014

HICKS, Hannah Mary Elizabeth

Active
26 Royal York Crescent, BristolBS8 4JX
Born March 1994
Director
Appointed 10 Nov 2020

MCNAB, Catherine Lorna

Active
26 Royal York Crescent, BristolBS8 4JX
Born April 1952
Director
Appointed N/A

BIRD, Anthony Malcolm David

Resigned
Failand Hill House Horse Race Lane, BristolBS8 3TY
Secretary
Appointed 01 Aug 2000
Resigned 24 Oct 2007

HINCHLEY, Albert

Resigned
26 Royal York Crescent, BristolBS8 4JX
Secretary
Appointed N/A
Resigned 17 Jul 2000

ALLANBY, Lucy Catrin Elizabeth

Resigned
26 Royal York Crescent, BristolBS8 4JX
Born August 1989
Director
Appointed 26 Sept 2019
Resigned 10 Nov 2020

BIRD, Anthony Malcolm David

Resigned
Failand Hill House Horse Race Lane, BristolBS8 3TY
Born January 1940
Director
Appointed N/A
Resigned 24 Oct 2007

FORSTER, Colin Anthony

Resigned
26 Royal York Crescent, BristolBS8 4JX
Born April 1946
Director
Appointed 23 Nov 2009
Resigned 29 Sept 2014

LABUSCHAGNE, Willem Adriaan

Resigned
3 Spicer Street, St. AlbansAL3 4PH
Born April 1968
Director
Appointed 24 Oct 2007
Resigned 10 Sept 2012

LOURSON, Laurent

Resigned
15 Smith Terrace, LondonSW3 4DL
Born July 1926
Director
Appointed 04 Apr 2003
Resigned 31 Jan 2006

SMITH, Joanna Eileen

Resigned
107 Thornbury Road, IsleworthTW7 4ND
Born August 1987
Director
Appointed 24 Oct 2007
Resigned 31 Aug 2012

TILLEY, Kirsten

Resigned
26 Royal York Crescent, BristolBS8 4JX
Born September 1970
Director
Appointed 24 Oct 2007
Resigned 30 Sept 2008

VICKERS, Keith Michael

Resigned
26 Royal York Crescent, BristolBS8 4JX
Born June 1944
Director
Appointed 14 Oct 2003
Resigned 10 Mar 2016

WATSON, Donald

Resigned
26 Royal York Crescent, BristolBS8 4JX
Born July 1920
Director
Appointed N/A
Resigned 08 Oct 2002
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Termination Secretary Company
31 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
30 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 November 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 June 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Legacy
25 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2005
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2004
AAAnnual Accounts
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 June 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
24 April 1996
287Change of Registered Office
Legacy
5 October 1995
363sAnnual Return (shuttle)
Legacy
20 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1995
AAAnnual Accounts
Legacy
9 March 1995
287Change of Registered Office
Legacy
27 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
17 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1993
AAAnnual Accounts
Resolution
19 November 1992
RESOLUTIONSResolutions
Resolution
19 November 1992
RESOLUTIONSResolutions
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Legacy
5 February 1992
363b363b
Legacy
5 February 1992
363(287)363(287)
Legacy
12 October 1990
288288
Legacy
12 October 1990
288288
Legacy
12 October 1990
288288
Legacy
12 October 1990
288288
Legacy
12 October 1990
288288
Incorporation Company
26 September 1990
NEWINCIncorporation