Background WavePink WaveYellow Wave

BEAUCHIEF MANOR MAINTENANCE LIMITED (04919151)

BEAUCHIEF MANOR MAINTENANCE LIMITED (04919151) is an active UK company. incorporated on 2 October 2003. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. BEAUCHIEF MANOR MAINTENANCE LIMITED has been registered for 22 years. Current directors include POLLARD, James.

Company Number
04919151
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 2003
Age
22 years
Address
356 Meadowhead, Sheffield, S8 7UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POLLARD, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUCHIEF MANOR MAINTENANCE LIMITED

BEAUCHIEF MANOR MAINTENANCE LIMITED is an active company incorporated on 2 October 2003 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEAUCHIEF MANOR MAINTENANCE LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04919151

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 2 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

356 Meadowhead Sheffield, S8 7UJ,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 5 October 2015To: 1 July 2016
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 30 January 2015To: 5 October 2015
Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
From: 2 October 2003To: 30 January 2015
Timeline

9 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jun 18
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Mar 22
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT LIMITED

Active
Meadowhead, SheffieldS8 7UJ
Corporate secretary
Appointed 24 Sept 2025

POLLARD, James

Active
Meadowhead, SheffieldS8 7UJ
Born August 1986
Director
Appointed 24 Sept 2025

MATTHEWS, Kent

Resigned
2 Water Royd Crescent, MirfieldWF14 9SX
Secretary
Appointed 02 Oct 2003
Resigned 01 Apr 2005

MCDONALD, John Stephen

Resigned
Meadow Head, SheffieldS8 7UJ
Secretary
Appointed 01 Jun 2016
Resigned 24 Sept 2025

THE MCDONALD PARTNERSHIP

Resigned
Robert House Unit 7 Acorn Business, SheffieldS8 0TB
Corporate secretary
Appointed 01 Apr 2005
Resigned 05 Jan 2015

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 05 Jan 2015
Resigned 01 Jun 2016

FAWCETT, Steven Paul

Resigned
444 Abbey Lane, SheffieldS8 0BF
Born March 1972
Director
Appointed 04 Oct 2010
Resigned 04 Nov 2019

MACER, Phillip

Resigned
Beech House Fieldhead Court, Boston SpaLS23 6TL
Born March 1952
Director
Appointed 02 Oct 2003
Resigned 02 Sept 2005

MCDONALD, David Simon

Resigned
5 Hanging Bank Court, SheffieldS25 4DG
Born July 1974
Director
Appointed 13 Apr 2007
Resigned 01 Oct 2010

MCDONALD, Richard Charles

Resigned
Meadowhead, SheffieldS8 7UJ
Born February 1967
Director
Appointed 05 Dec 2019
Resigned 24 Sept 2025

PARKER, Sylvia

Resigned
9 Beauchief Manor, SheffieldS8 0BF
Born January 1942
Director
Appointed 07 Sept 2005
Resigned 13 Apr 2007

RILEY, Paul Ralph

Resigned
67 Kensington Gardens, NottinghamNG4 1DZ
Born May 1948
Director
Appointed 07 Sept 2005
Resigned 22 Jun 2018

STAFFORD, Michael James

Resigned
Highfield Barn, TadcasterLS24 9NF
Born August 1949
Director
Appointed 02 Oct 2003
Resigned 05 Sept 2005

Persons with significant control

1

0 Active
1 Ceased

Mr John Stephen Mcdonald

Ceased
Meadowhead, SheffieldS8 7UJ
Born May 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 September 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 April 2022
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
5 October 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 January 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 July 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
11 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
13 May 2008
288cChange of Particulars
Legacy
11 February 2008
288cChange of Particulars
Legacy
4 January 2008
287Change of Registered Office
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
287Change of Registered Office
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
287Change of Registered Office
Legacy
20 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 February 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Incorporation Company
2 October 2003
NEWINCIncorporation