Background WavePink WaveYellow Wave

BEEDHAM HOUSE MANAGEMENT COMPANY LIMITED (03547150)

BEEDHAM HOUSE MANAGEMENT COMPANY LIMITED (03547150) is an active UK company. incorporated on 17 April 1998. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEEDHAM HOUSE MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include TARRY, Alice Eleanor.

Company Number
03547150
Status
active
Type
ltd
Incorporated
17 April 1998
Age
27 years
Address
Fountaindale House, Ricket Lane, Nottingham, NG21 0ND
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TARRY, Alice Eleanor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEEDHAM HOUSE MANAGEMENT COMPANY LIMITED

BEEDHAM HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 April 1998 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEEDHAM HOUSE MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03547150

LTD Company

Age

27 Years

Incorporated 17 April 1998

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 30 October 2023 - 29 October 2024(13 months)
Type: Dormant

Next Due

Due by 29 July 2026
Period: 30 October 2024 - 29 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

ESTATE MANAGEMENT 46 LIMITED
From: 17 April 1998To: 15 May 1998
Contact
Address

Fountaindale House, Ricket Lane Blidworth Nottingham, NG21 0ND,

Previous Addresses

C/O the Walton Hotel 2 North Road the Park Estate Nottingham NG7 1AG England
From: 28 May 2019To: 31 January 2022
2 C/O the Walton Hotel North Road the Park Estate Nottingham NG7 1AG England
From: 28 May 2019To: 28 May 2019
Northgate House North Gate New Basford Nottingham NG7 7BQ England
From: 19 April 2018To: 28 May 2019
North Gate House Noth Gate Nottingham NG7 7BQ England
From: 16 January 2017To: 19 April 2018
North Gate House North Gate New Basford Nottingham NG7 7BQ England
From: 13 January 2017To: 16 January 2017
Woodlands 10 Sefton Drive Mapperley Park Nottingham NG3 5ER England
From: 11 May 2016To: 13 January 2017
Woodlands 10 Sefton Drive Nottingham NG3 5ER England
From: 24 November 2015To: 11 May 2016
3 Park Valley the Park Nottingham Nottinghamshire NG7 1BS
From: 30 August 2011To: 24 November 2015
71 Mapperley Road Nottingham NG3 5AS
From: 17 April 1998To: 30 August 2011
Timeline

12 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Nov 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
May 17
Director Left
May 17
Director Left
Nov 20
Director Left
Apr 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

TARRY, Alice Eleanor

Active
Ricket Lane, NottinghamNG21 0ND
Born May 1964
Director
Appointed 13 Jan 2017

STRAUSS, Gabriel Yves

Resigned
Park Valley, NottinghamNG7 1BS
Secretary
Appointed 04 May 1999
Resigned 13 Jan 2017

WHEATCROFT, Oliver Mark

Resigned
16 Forest Road East, NottinghamNG1 4HH
Secretary
Appointed 28 Apr 1998
Resigned 04 May 1999

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 17 Apr 1998
Resigned 28 Apr 1998

FLANAGAN, Manjit

Resigned
10 Sefton Drive, NottinghamNG3 5ER
Born October 1968
Director
Appointed 24 Nov 2015
Resigned 13 Jan 2017

LE JEUNE, Ivan, Dr

Resigned
Apartment D Beedham House, NottinghamNG7 1NJ
Born August 1972
Director
Appointed 25 Jun 1998
Resigned 01 Jan 2000

SHELTON, David Edward

Resigned
North Road, NottinghamNG7 1AG
Born February 1953
Director
Appointed 13 Jan 2017
Resigned 06 Nov 2020

SHELTON, Sam George

Resigned
North Gate, NottinghamNG7 7BQ
Born August 1990
Director
Appointed 13 Jan 2017
Resigned 13 Jan 2017

STRAUSS, Gabriel Yves

Resigned
Park Valley, NottinghamNG7 1BS
Born November 1973
Director
Appointed 25 Jun 1998
Resigned 13 Jan 2017

TIMMERMANS, Ivo

Resigned
Apartment D, NottinghamNG7 1NQ
Born April 1960
Director
Appointed 01 Jan 2000
Resigned 20 Dec 2000

WALSGROVE, Benjamin

Resigned
15 Cavendish Crescent North, NottinghamNG7 1BA
Born February 1969
Director
Appointed 28 Apr 1998
Resigned 04 May 1999

WHEATCROFT, Oliver Mark

Resigned
16 Forest Road East, NottinghamNG1 4HH
Born November 1965
Director
Appointed 05 Jun 2004
Resigned 13 Jan 2017

WHEATCROFT, Oliver Mark

Resigned
16 Forest Road East, NottinghamNG1 4HH
Born November 1965
Director
Appointed 29 Apr 1998
Resigned 04 May 1999

WOOD, Charles William

Resigned
Apartment A, Beedham House, NottinghamNG7 1NQ
Born June 1969
Director
Appointed 27 Aug 1999
Resigned 01 Apr 2021

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 17 Apr 1998
Resigned 28 Apr 1998

Persons with significant control

1

Ricket Lane, NottinghamNG21 0ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
10 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
9 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
363aAnnual Return
Legacy
4 September 2000
363aAnnual Return
Legacy
12 July 2000
287Change of Registered Office
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
15 May 1999
363sAnnual Return (shuttle)
Legacy
15 May 1999
288bResignation of Director or Secretary
Legacy
15 May 1999
288bResignation of Director or Secretary
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
88(2)R88(2)R
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
88(2)R88(2)R
Legacy
1 July 1998
123Notice of Increase in Nominal Capital
Resolution
1 July 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
287Change of Registered Office
Incorporation Company
17 April 1998
NEWINCIncorporation