Background WavePink WaveYellow Wave

BEAUCHAMP WALK MANAGEMENT LIMITED (08822728)

BEAUCHAMP WALK MANAGEMENT LIMITED (08822728) is an active UK company. incorporated on 20 December 2013. with registered office in Market Harborough. The company operates in the Real Estate Activities sector, engaged in residents property management. BEAUCHAMP WALK MANAGEMENT LIMITED has been registered for 12 years. Current directors include BARNWELL, Richard Charles, COX, Patrick Roxbee, GREENWOOD, Paul and 10 others.

Company Number
08822728
Status
active
Type
ltd
Incorporated
20 December 2013
Age
12 years
Address
Bowden House, Market Harborough, LE16 9HE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNWELL, Richard Charles, COX, Patrick Roxbee, GREENWOOD, Paul, HARGREAVES, Simon, HIGHAM, Gerry, KACZMAR, Diane, MORGAN, Patricia Ann, MORRIS, Stephen John, PERKINS, Robert Anthony, POPLE, Carol, RACKLEY, John Cooksley, Reverend, RADZEVICIUS, Valdas, WILDING, Edward James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUCHAMP WALK MANAGEMENT LIMITED

BEAUCHAMP WALK MANAGEMENT LIMITED is an active company incorporated on 20 December 2013 with the registered office located in Market Harborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEAUCHAMP WALK MANAGEMENT LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08822728

LTD Company

Age

12 Years

Incorporated 20 December 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Bowden House 36 Northampton Road Market Harborough, LE16 9HE,

Previous Addresses

2 Nursery Court Kibworth Harcourt Leicester Leicestershire LE8 0EX United Kingdom
From: 11 June 2024To: 3 November 2025
40 Howard Road Leicester LE2 1XG United Kingdom
From: 6 October 2017To: 11 June 2024
10 Ridley Lane Kibworth Beauchamp Leicester LE8 0QZ England
From: 23 March 2017To: 6 October 2017
C/O Barwood Homes, 3 Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA
From: 23 February 2017To: 23 March 2017
Grange Park Court Roman Way Northampton NN4 5EA United Kingdom
From: 20 December 2013To: 23 February 2017
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Jan 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

13 Active
8 Resigned

BARNWELL, Richard Charles

Active
Ridley Lane, KibworthLE8 0QZ
Born January 1953
Director
Appointed 28 Oct 2016

COX, Patrick Roxbee

Active
36 Northampton Road, Market HarboroughLE16 9HE
Born January 1969
Director
Appointed 19 Sept 2024

GREENWOOD, Paul

Active
Ridley Lane, KibworthLE8 0QZ
Born September 1974
Director
Appointed 28 Oct 2016

HARGREAVES, Simon

Active
Ridley Lane, KibworthLE8 0QZ
Born April 1967
Director
Appointed 28 Oct 2016

HIGHAM, Gerry

Active
Ridley Lane, LeicesterLE8 0QZ
Born April 1946
Director
Appointed 06 Nov 2019

KACZMAR, Diane

Active
36 Northampton Road, Market HarboroughLE16 9HE
Born December 1970
Director
Appointed 26 Mar 2025

MORGAN, Patricia Ann

Active
Ridley Lane, KibworthLE8 0QZ
Born February 1942
Director
Appointed 28 Oct 2016

MORRIS, Stephen John

Active
Ludlow Close, OadbyLE2 4SU
Born November 1954
Director
Appointed 28 Oct 2016

PERKINS, Robert Anthony

Active
Ridley Lane, KibworthLE8 0QZ
Born May 1948
Director
Appointed 28 Oct 2016

POPLE, Carol

Active
36 Northampton Road, Market HarboroughLE16 9HE
Born February 1943
Director
Appointed 27 Oct 2025

RACKLEY, John Cooksley, Reverend

Active
Ridley Lane, KibworthLE8 0QZ
Born March 1949
Director
Appointed 28 Oct 2016

RADZEVICIUS, Valdas

Active
Ridley Lane, KibworthLE8 0QZ
Born March 1974
Director
Appointed 28 Oct 2016

WILDING, Edward James

Active
Ridley Lane, LeicesterLE8 0QZ
Born January 1992
Director
Appointed 06 Oct 2022

BUTLIN PROPERTY SERVICES

Resigned
Howard Road, LeicesterLE2 1XG
Corporate secretary
Appointed 20 Sept 2017
Resigned 31 May 2024

DUDLEY, Stephen

Resigned
Ridley Lane, KibworthLE8 0QZ
Born December 1985
Director
Appointed 28 Oct 2016
Resigned 17 Sept 2024

GIBBINS, Jamie

Resigned
Park Court, NorthamptonNN4 5EA
Born April 1971
Director
Appointed 20 Dec 2013
Resigned 20 Mar 2017

GREGORY, Eileen Winifred

Resigned
Ridley Lane, KibworthLE8 0QZ
Born December 1934
Director
Appointed 28 Oct 2016
Resigned 06 Nov 2019

JOSHI, Satyan

Resigned
Ridley Lane, KibworthLE8 0QZ
Born November 1971
Director
Appointed 28 Oct 2016
Resigned 26 Mar 2025

LITTLECHILD, James Paul

Resigned
Ridley Lane, KibworthLE8 0QZ
Born April 1978
Director
Appointed 28 Oct 2016
Resigned 18 Jan 2019

POPLE, Warwick Lansbury

Resigned
Ridley Lane, LeicesterLE8 0QZ
Born October 1935
Director
Appointed 28 Oct 2016
Resigned 27 Oct 2025

WILDING, Edward James

Resigned
Howard Road, LeicesterLE2 1XG
Born January 1992
Director
Appointed 19 Jan 2019
Resigned 23 Sept 2022
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 June 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
21 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 October 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Administrative Restoration Company
27 June 2016
RT01RT01
Gazette Dissolved Compulsory
4 August 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
20 December 2013
NEWINCIncorporation