Background WavePink WaveYellow Wave

6 BEACONSFIELD ROAD MANAGEMENT LIMITED (04548173)

6 BEACONSFIELD ROAD MANAGEMENT LIMITED (04548173) is an active UK company. incorporated on 30 September 2002. with registered office in Weston-Super-Mare. The company operates in the Real Estate Activities sector, engaged in residents property management. 6 BEACONSFIELD ROAD MANAGEMENT LIMITED has been registered for 23 years. Current directors include ANTONIO, Andrew, HEMBER, Luke.

Company Number
04548173
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 September 2002
Age
23 years
Address
Mayfair House, Weston-Super-Mare, BS23 1NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANTONIO, Andrew, HEMBER, Luke
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 BEACONSFIELD ROAD MANAGEMENT LIMITED

6 BEACONSFIELD ROAD MANAGEMENT LIMITED is an active company incorporated on 30 September 2002 with the registered office located in Weston-Super-Mare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 6 BEACONSFIELD ROAD MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04548173

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 30 September 2002

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 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Mayfair House 46 Boulevard Weston-Super-Mare, BS23 1NF,

Previous Addresses

The Hive Beaufighter Road Weston-Super-Mare BS24 8EE England
From: 4 July 2024To: 18 December 2025
C/O Sabelwood (Block Management) Limited 47 High Street Bridgwater Somerset TA6 3BG
From: 5 January 2015To: 4 July 2024
C/O Sabelwood (Block Management) Limited 47 High Street Bridgewater Somerset TA6 3BG United Kingdom
From: 29 December 2014To: 5 January 2015
94 Park Lane Croydon Surrey CR0 1JB
From: 6 October 2010To: 29 December 2014
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 30 September 2002To: 6 October 2010
Timeline

11 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Nov 12
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 18
Owner Exit
Jul 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GARNER, Elizabeth

Active
46 Boulevard, Weston-Super-MareBS23 1NF
Secretary
Appointed 03 Jul 2024

ANTONIO, Andrew

Active
46 Boulevard, Weston-Super-MareBS23 1NF
Born December 1970
Director
Appointed 01 Jul 2003

HEMBER, Luke

Active
46 Boulevard, Weston-Super-MareBS23 1NF
Born April 1983
Director
Appointed 07 Sept 2015

ABEL, Steven Charles

Resigned
Beaufighter Road, Weston-Super-MareBS24 8EE
Secretary
Appointed 01 Jan 2015
Resigned 03 Jul 2024

BRICE, Stephen

Resigned
145 Whiteladies Road, BristolBS8 2QB
Secretary
Appointed 30 Sept 2002
Resigned 20 Oct 2003

LAND, Bernard Alan

Resigned
17 Ringwood Grove, Weston Super MareBS23 2UA
Secretary
Appointed 20 Oct 2003
Resigned 08 Sept 2008

HML ANDERTONS COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 08 Sept 2008
Resigned 08 Sept 2008

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 08 Sept 2008
Resigned 01 Oct 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 31 Dec 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Sept 2002
Resigned 30 Sept 2002

BERRY, Robert

Resigned
Flat 6, Weston Super MareBS23 1YE
Born July 1978
Director
Appointed 01 Jul 2003
Resigned 05 Nov 2004

DEANS, David Edward

Resigned
The Barton, BristolBS48 3BB
Born January 1961
Director
Appointed 30 Sept 2002
Resigned 20 Oct 2003

HEMBER, Luke

Resigned
6 Beaconsfield Road, Weston-Super-MareBS23 1YE
Born April 1983
Director
Appointed 30 May 2013
Resigned 05 Jan 2015

KELLAND, Mary Joan

Resigned
High Street, BridgwaterTA6 3BG
Born June 1920
Director
Appointed 03 Sept 2015
Resigned 01 Oct 2018

KELLAND, Mary Joan

Resigned
6 Beaconsfield Road, Weston Super MareBS23 1YE
Born June 1920
Director
Appointed 30 May 2013
Resigned 05 Jan 2015

KELLAND, Mary Joan

Resigned
Flat 3, Weston Super MareBS23 1YE
Born June 1920
Director
Appointed 01 Jul 2003
Resigned 27 Nov 2008

NICHOLSON, Wendy

Resigned
6 Beaconsfield Road, Weston-Super-MareBS23 1YE
Born August 1962
Director
Appointed 02 Nov 2012
Resigned 12 Jul 2013

REES, Christopher

Resigned
Flat 1, Weston Super MareBS23 1YE
Born April 1955
Director
Appointed 01 Jul 2003
Resigned 01 Aug 2006

YOUNG, Irene

Resigned
Flat 2, Weston Super MareBS23 1YE
Born February 1920
Director
Appointed 01 Jul 2003
Resigned 09 Mar 2004

Persons with significant control

1

0 Active
1 Ceased

Mr Steven Charles Abel

Ceased
Beaufighter Road, Weston-Super-MareBS24 8EE
Born February 1961

Nature of Control

Significant influence or control as trust
Notified 30 Sept 2016
Ceased 03 Jul 2024
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2015
AR01AR01
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 November 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 October 2010
AR01AR01
Appoint Corporate Secretary Company With Name
30 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2009
AR01AR01
Appoint Corporate Secretary Company With Name
8 October 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 July 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Legacy
31 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 November 2006
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2005
AAAnnual Accounts
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
6 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
25 October 2003
287Change of Registered Office
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Incorporation Company
30 September 2002
NEWINCIncorporation