Background WavePink WaveYellow Wave

BEAUCHAMP ROAD MANAGEMENT COMPANY LIMITED (05980484)

BEAUCHAMP ROAD MANAGEMENT COMPANY LIMITED (05980484) is an active UK company. incorporated on 27 October 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BEAUCHAMP ROAD MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include KEEN, Mia Regina, LADDIE, Shelley Veronica.

Company Number
05980484
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 October 2006
Age
19 years
Address
44 Hendrick Avenue, London, SW12 8TL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KEEN, Mia Regina, LADDIE, Shelley Veronica
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUCHAMP ROAD MANAGEMENT COMPANY LIMITED

BEAUCHAMP ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 October 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEAUCHAMP ROAD MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05980484

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 27 October 2006

Size

N/A

Accounts

ARD: 4/1

Up to Date

5 months left

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 5 January 2025 (1 year ago)
Period: 5 January 2024 - 4 January 2025(13 months)
Type: Dormant

Next Due

Due by 4 October 2026
Period: 5 January 2025 - 4 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

44 Hendrick Avenue London, SW12 8TL,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 16 October 2012To: 8 June 2015
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom
From: 27 October 2006To: 16 October 2012
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Jun 10
Director Joined
Oct 11
Director Left
May 12
Director Joined
Oct 12
Director Left
Feb 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
May 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KEEN, Mia Regina

Active
Essex Road, HoddesdonEN11 0DR
Born May 1976
Director
Appointed 27 Oct 2006

LADDIE, Shelley Veronica

Active
Hendrick Avenue, LondonSW12 8TL
Born March 1960
Director
Appointed 01 Nov 2014

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 29 Feb 2008
Resigned 15 Oct 2012

PENNSEC LIMITED

Resigned
Abacus House, LondonEC2V 8AR
Corporate secretary
Appointed 27 Oct 2006
Resigned 29 Feb 2008

BRADLEY, Elizabeth Kathleen

Resigned
Essex Road, HoddesdonEN11 0DR
Born September 1976
Director
Appointed 27 Oct 2006
Resigned 18 Feb 2014

DEMAIN, George Alexander

Resigned
Rmg House, HoddesdonEN11 1FB
Born March 1983
Director
Appointed 28 Jul 2011
Resigned 21 Feb 2015

DEMAIN, George Alexander

Resigned
Hendrick Avenue, LondonSW12 8TL
Born March 1983
Director
Appointed 28 Jul 2011
Resigned 01 Jun 2025

IJAZ, Bobby Javid

Resigned
Essex Road, HoddesdonEN11 0DR
Born April 1970
Director
Appointed 27 Oct 2006
Resigned 18 May 2012

RATNASINGHAM, Ranjith Murgan

Resigned
2 Woodberry Grove, LondonN12 0DR
Born December 1972
Director
Appointed 26 Oct 2012
Resigned 30 Jan 2014

SHEARER, Mark Angus

Resigned
Flat 5 60 Beauchamp Road, LondonSW11 1PE
Born October 1979
Director
Appointed 27 Oct 2006
Resigned 14 Jun 2010

PENNINGTONS DIRECTORS (NO 1) LTD

Resigned
1st Floor Bucklersbury House, LondonEC4N 8PE
Corporate director
Appointed 27 Oct 2006
Resigned 27 Oct 2006
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 October 2012
TM02Termination of Secretary
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
27 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
29 January 2009
288cChange of Particulars
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
287Change of Registered Office
Legacy
26 January 2009
288cChange of Particulars
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
287Change of Registered Office
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Memorandum Articles
5 December 2006
MEM/ARTSMEM/ARTS
Resolution
5 December 2006
RESOLUTIONSResolutions
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
225Change of Accounting Reference Date
Incorporation Company
27 October 2006
NEWINCIncorporation