Background WavePink WaveYellow Wave

BE MANAGEMENT SERVICES LIMITED (10821611)

BE MANAGEMENT SERVICES LIMITED (10821611) is an active UK company. incorporated on 15 June 2017. with registered office in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BE MANAGEMENT SERVICES LIMITED has been registered for 8 years. Current directors include DEAN, Christopher James, FOY, Simon John, NOBLE, Stuart.

Company Number
10821611
Status
active
Type
ltd
Incorporated
15 June 2017
Age
8 years
Address
17 London Road, Alderley Edge, SK9 7JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DEAN, Christopher James, FOY, Simon John, NOBLE, Stuart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE MANAGEMENT SERVICES LIMITED

BE MANAGEMENT SERVICES LIMITED is an active company incorporated on 15 June 2017 with the registered office located in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BE MANAGEMENT SERVICES LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10821611

LTD Company

Age

8 Years

Incorporated 15 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

BLUE ENERGY MANAGEMENT SERVICES LIMITED
From: 15 June 2017To: 7 April 2018
Contact
Address

17 London Road Alderley Edge, SK9 7JT,

Previous Addresses

10 West Street Alderley Edge Cheshire SK9 7EG United Kingdom
From: 15 June 2017To: 11 September 2024
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jun 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

FOY, Simon John

Active
West Street, CheshireSK9 7EG
Secretary
Appointed 15 Jun 2017

DEAN, Christopher James

Active
West Street, CheshireSK9 7EG
Born July 1974
Director
Appointed 15 Jun 2017

FOY, Simon John

Active
West Street, CheshireSK9 7EG
Born August 1968
Director
Appointed 15 Jun 2017

NOBLE, Stuart

Active
London Road, Alderley EdgeSK9 7JT
Born June 1968
Director
Appointed 15 Jun 2017

Persons with significant control

1

West Street, CheshireSK9 7EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
7 April 2018
CONNOTConfirmation Statement Notification
Incorporation Company
15 June 2017
NEWINCIncorporation