Background WavePink WaveYellow Wave

BEAUCHAMP PLACE MANAGEMENT LIMITED (04182887)

BEAUCHAMP PLACE MANAGEMENT LIMITED (04182887) is an active UK company. incorporated on 20 March 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BEAUCHAMP PLACE MANAGEMENT LIMITED has been registered for 25 years. Current directors include BROWN, James Alexander Terence, BROWN, Kenneth James.

Company Number
04182887
Status
active
Type
ltd
Incorporated
20 March 2001
Age
25 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, James Alexander Terence, BROWN, Kenneth James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUCHAMP PLACE MANAGEMENT LIMITED

BEAUCHAMP PLACE MANAGEMENT LIMITED is an active company incorporated on 20 March 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEAUCHAMP PLACE MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04182887

LTD Company

Age

25 Years

Incorporated 20 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 21 August 2013To: 6 January 2021
19 Fitzroy Square London W1T 6EQ
From: 20 March 2001To: 21 August 2013
Timeline

4 key events • 2001 - 2012

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Oct 10
Director Left
Apr 12
Director Left
Apr 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Jul 2013

BROWN, James Alexander Terence

Active
13b St. George Wharf, LondonSW8 2LE
Born October 1980
Director
Appointed 01 Nov 2010

BROWN, Kenneth James

Active
13b St. George Wharf, LondonSW8 2LE
Born March 1947
Director
Appointed 15 May 2001

BROWN, Joyce

Resigned
The Firs Howfield Lane, CanterburyCT4 7LU
Secretary
Appointed 15 May 2001
Resigned 29 Oct 2012

BROWN, Kenneth James

Resigned
Pilgrims Lodge, CanterburyCT1 3NU
Secretary
Appointed 20 Mar 2001
Resigned 15 May 2001

BUTTERFIELD, Mark

Resigned
Watling Street, CanterburyCT1 2UD
Secretary
Appointed 29 Oct 2012
Resigned 01 Jul 2013

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 20 Mar 2001
Resigned 20 Mar 2001

BROWN, Joyce

Resigned
The Firs Howfield Lane, CanterburyCT4 7LU
Born June 1959
Director
Appointed 15 May 2001
Resigned 31 Mar 2012

BROWN, Marie Louise

Resigned
9 Nackington Road, CanterburyCT1 3NU
Born March 1949
Director
Appointed 15 May 2001
Resigned 31 Mar 2012

HALEY, David William

Resigned
Cold Norton Farm, CobhamKT11 1LW
Born April 1938
Director
Appointed 20 Mar 2001
Resigned 15 May 2001

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 20 Mar 2001
Resigned 20 Mar 2001

Persons with significant control

2

Mr Kenneth James Brown

Active
Watling Street, CanterburyCT1 2UD
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Chiswell Street, LondonEC1Y 4YX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
21 August 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Appoint Person Secretary Company With Name
30 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Small
7 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 April 2010
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Small
4 September 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2007
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2006
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
287Change of Registered Office
Accounts With Accounts Type Small
28 June 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2002
AAAnnual Accounts
Legacy
21 November 2002
225Change of Accounting Reference Date
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
287Change of Registered Office
Legacy
3 July 2001
287Change of Registered Office
Legacy
3 July 2001
287Change of Registered Office
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Legacy
25 May 2001
88(2)R88(2)R
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Incorporation Company
20 March 2001
NEWINCIncorporation