Background WavePink WaveYellow Wave

BEAUMONT AVENUE MANAGEMENT COMPANY LIMITED (02578063)

BEAUMONT AVENUE MANAGEMENT COMPANY LIMITED (02578063) is an active UK company. incorporated on 30 January 1991. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in residents property management. BEAUMONT AVENUE MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include MARSHALL, Brent, MARSHALL, Elizabeth Susan.

Company Number
02578063
Status
active
Type
ltd
Incorporated
30 January 1991
Age
35 years
Address
First Floor, Unit 12 Pennine Business Park, Longbow Close, Huddersfield, HD2 1GQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARSHALL, Brent, MARSHALL, Elizabeth Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUMONT AVENUE MANAGEMENT COMPANY LIMITED

BEAUMONT AVENUE MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 January 1991 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEAUMONT AVENUE MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02578063

LTD Company

Age

35 Years

Incorporated 30 January 1991

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

First Floor, Unit 12 Pennine Business Park, Longbow Close Bradley Huddersfield, HD2 1GQ,

Previous Addresses

C/O Walter Dawson & Son Saint Peters Chambers Primitive Street Huddersfield West Yorkshire HD1 1RA England
From: 6 April 2016To: 20 February 2023
C/O Walter Dawson & Son Revenue Chambers St. Peters Street Huddersfield West Yorkshire HD1 1DL
From: 15 February 2013To: 6 April 2016
C/O Walter Dawson & Son Saint Peters Street Huddersfield HD1 1DL
From: 30 January 1991To: 15 February 2013
Timeline

5 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Jan 91
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

EVANS, Jonathan Charles

Active
Pennine Business Park, Longbow Close, HuddersfieldHD2 1GQ
Secretary
Appointed 05 Sept 2024

MARSHALL, Brent

Active
Pennine Business Park, Longbow Close, HuddersfieldHD2 1GQ
Born March 1956
Director
Appointed 01 Sept 2023

MARSHALL, Elizabeth Susan

Active
Dartmouth Avenue, HuddersfieldHD5 8UR
Born January 1959
Director
Appointed 10 Jun 2021

ATKINSON, Beverley Kay

Resigned
Flat 8 Beaumont Mews, HuddersfieldHD5 8HD
Secretary
Appointed 23 Feb 1995
Resigned 30 Apr 1997

DICKER, Caroline Elizabeth

Resigned
15 Beaumont Avenue, HuddersfieldHD5 8HD
Secretary
Appointed 30 Apr 1997
Resigned 18 Apr 2022

GREENWOOD, Edward James

Resigned
12 Beaumont Avenue, HuddersfieldHD5 8HD
Secretary
Appointed 02 Jul 1992
Resigned 23 Feb 1995

HINE, Judith Ann

Resigned
10 Brookhills, Sheffield
Secretary
Appointed 30 Jan 1991
Resigned 02 Jul 1992

MARSHALL, Elizabeth Susan

Resigned
Pennine Business Park, Longbow Close, HuddersfieldHD2 1GQ
Secretary
Appointed 18 Apr 2022
Resigned 05 Sept 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 30 Jan 1991
Resigned 30 Jan 1991

ALLISON, Timothy Oliver

Resigned
16 Beaumont Avenue, HuddersfieldHD5 8HD
Born May 1966
Director
Appointed 02 Jul 1992
Resigned 30 Apr 1997

ATKINSON, Beverley Kay

Resigned
Flat 8 Beaumont Mews, HuddersfieldHD5 8HD
Born February 1966
Director
Appointed 10 Oct 1994
Resigned 30 Apr 1997

DICKER, Caroline Elizabeth

Resigned
15 Beaumont Avenue, HuddersfieldHD5 8HD
Born April 1971
Director
Appointed 30 Apr 1997
Resigned 10 Jun 2021

DOUGHTY, Emma

Resigned
24 Beaumont Avenue, HuddersfieldHD5 8HD
Born August 1977
Director
Appointed 18 May 2001
Resigned 17 Sept 2007

HINE, Roy Hobson

Resigned
The Old Conservatory, WakefieldWF4 4BE
Born January 1937
Director
Appointed 30 Apr 1997
Resigned 10 Sept 1999

HINE, Roy Hobson

Resigned
10 Brook Hill, SheffieldS30 6TB
Born January 1937
Director
Appointed 30 Jan 1991
Resigned 02 Jul 1992

PEARSON, Andrew John

Resigned
21 Beaumont Avenue, HuddersfieldHD5 8HD
Born September 1959
Director
Appointed 23 May 1994
Resigned 18 May 2001

SMART, Andrea Mary

Resigned
26 Beaumont Avenue, HuddersfieldHD5 8HD
Born September 1965
Director
Appointed 15 May 1995
Resigned 06 May 1997

TASKER, Dereck Arthur

Resigned
22 Sorbus Way, HuddersfieldHD8 0EY
Born March 1952
Director
Appointed 16 Nov 2007
Resigned 01 Sept 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 30 Jan 1991
Resigned 20 Feb 1991
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 May 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
22 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
11 May 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
14 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Legacy
25 May 1995
288288
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Auditors Resignation Company
23 May 1995
AUDAUD
Legacy
9 March 1995
288288
Legacy
5 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Legacy
13 October 1994
288288
Legacy
14 June 1994
288288
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1993
AAAnnual Accounts
Legacy
5 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1992
AAAnnual Accounts
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
31 March 1992
287Change of Registered Office
Legacy
31 March 1992
363sAnnual Return (shuttle)
Legacy
7 February 1992
288288
Legacy
7 February 1992
88(2)R88(2)R
Legacy
28 February 1991
288288
Legacy
28 February 1991
287Change of Registered Office
Incorporation Company
30 January 1991
NEWINCIncorporation