Background WavePink WaveYellow Wave

BEAUCHAMP COURT (WARWICK) MANAGEMENT LIMITED (05090510)

BEAUCHAMP COURT (WARWICK) MANAGEMENT LIMITED (05090510) is an active UK company. incorporated on 1 April 2004. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in residents property management. BEAUCHAMP COURT (WARWICK) MANAGEMENT LIMITED has been registered for 22 years. Current directors include GETHINS, Jill Bernadette, RUTTER, Paul.

Company Number
05090510
Status
active
Type
ltd
Incorporated
1 April 2004
Age
22 years
Address
Six Olton Bridge, Solihull, B92 7AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GETHINS, Jill Bernadette, RUTTER, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUCHAMP COURT (WARWICK) MANAGEMENT LIMITED

BEAUCHAMP COURT (WARWICK) MANAGEMENT LIMITED is an active company incorporated on 1 April 2004 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEAUCHAMP COURT (WARWICK) MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05090510

LTD Company

Age

22 Years

Incorporated 1 April 2004

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 15 August 2025 (8 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

2 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Six Olton Bridge 245 Warwick Road Solihull, B92 7AH,

Previous Addresses

54a Poplar Road Solihull West Midlands B91 3AB
From: 1 April 2004To: 21 August 2012
Timeline

23 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Mar 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Nov 12
Director Left
Apr 13
Director Left
Aug 13
Director Left
Jun 14
Director Left
Mar 21
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MOORMAN, James Walter

Active
245 Warwick Road, SolihullB92 7AH
Secretary
Appointed 28 Aug 2009

GETHINS, Jill Bernadette

Active
245 Warwick Road, SolihullB92 7AH
Born April 1964
Director
Appointed 26 Apr 2023

RUTTER, Paul

Active
Yeomanry Close, WarwickCV34 4UJ
Born November 1960
Director
Appointed 07 Dec 2011

MITCHELL, Ashley Fraser Lewis

Resigned
6 Brockhurst Lane, SolihullB90 1RG
Secretary
Appointed 01 Apr 2004
Resigned 31 Dec 2005

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate secretary
Appointed 31 Dec 2005
Resigned 18 Sept 2009

BAKER, Graham Peter

Resigned
Yeomanry Close, WarwickCV34 4UJ
Born December 1978
Director
Appointed 24 Nov 2009
Resigned 06 Jun 2014

CARRICK, Heather

Resigned
Greville House, WarwickCV34 4NA
Born July 1938
Director
Appointed 07 Dec 2011
Resigned 26 Apr 2023

DENT, Karen Louise

Resigned
3 Post House Gardens, RugbyCV23 0QU
Born March 1947
Director
Appointed 09 Dec 2005
Resigned 19 Oct 2007

DOWNING, Martin Richard Frederick

Resigned
6 Stamford Croft, SolihullB91 3FS
Born April 1954
Director
Appointed 01 Apr 2004
Resigned 09 Dec 2005

EDWARDS, Mark Railton

Resigned
Yeomanry Close, WarwickCV34 4UJ
Born February 1958
Director
Appointed 24 Nov 2009
Resigned 20 Feb 2022

GETHINS, Jill Bernadette

Resigned
Priory Road, WarwickCV34 4AE
Born April 1964
Director
Appointed 07 Dec 2011
Resigned 01 Jan 2021

HALL, Colin Richard

Resigned
Yeomanry Close, WarwickCV34 4UJ
Born September 1937
Director
Appointed 07 Dec 2011
Resigned 26 Apr 2023

HAWKINS, David Antony

Resigned
3 Saxon Close, StudleyB80 7SA
Born November 1966
Director
Appointed 19 Oct 2007
Resigned 28 Aug 2009

HUNT, James Joseph

Resigned
Yeomanry Close, WarwickCV34 4UT
Born February 1939
Director
Appointed 24 Nov 2009
Resigned 14 Nov 2012

KIRBY, Gisele

Resigned
Yeomanry Close, WarwickCV34 4UJ
Born September 1944
Director
Appointed 24 Nov 2009
Resigned 26 Apr 2023

MOORMAN, Peter Graham, Mr.

Resigned
Grange Road, SolihullB91 1BN
Born December 1943
Director
Appointed 24 Nov 2009
Resigned 29 Dec 2010

ROWLANDS, Joan

Resigned
Greville House, WarwickCV34 4UJ
Born November 1918
Director
Appointed 28 Aug 2009
Resigned 10 Jul 2013

SHARPE, David John

Resigned
Yeomanry Close, WarwickCV34 4UT
Born June 1963
Director
Appointed 24 Nov 2009
Resigned 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Person Secretary Company With Change Date
19 February 2014
CH03Change of Secretary Details
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
6 August 2013
CH03Change of Secretary Details
Termination Secretary Company With Name
9 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
12 April 2013
AAAnnual Accounts
Termination Director Company
10 April 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2009
AAAnnual Accounts
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
287Change of Registered Office
Legacy
8 June 2009
363aAnnual Return
Legacy
21 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 June 2008
AAAnnual Accounts
Legacy
2 June 2008
88(2)Return of Allotment of Shares
Legacy
6 May 2008
363aAnnual Return
Legacy
6 May 2008
353353
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2006
AAAnnual Accounts
Legacy
20 April 2006
287Change of Registered Office
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 October 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
9 September 2004
287Change of Registered Office
Legacy
15 April 2004
225Change of Accounting Reference Date
Incorporation Company
1 April 2004
NEWINCIncorporation