Background WavePink WaveYellow Wave

BEAULIEU PARK E (CHELMSFORD) MANAGEMENT LIMITED (13557918)

BEAULIEU PARK E (CHELMSFORD) MANAGEMENT LIMITED (13557918) is an active UK company. incorporated on 10 August 2021. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in residents property management. BEAULIEU PARK E (CHELMSFORD) MANAGEMENT LIMITED has been registered for 4 years. Current directors include SHANE, Stephen Paul, WILLIS, Peter Leonard.

Company Number
13557918
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 August 2021
Age
4 years
Address
Countryside House, Brentwood, CM13 3AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHANE, Stephen Paul, WILLIS, Peter Leonard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAULIEU PARK E (CHELMSFORD) MANAGEMENT LIMITED

BEAULIEU PARK E (CHELMSFORD) MANAGEMENT LIMITED is an active company incorporated on 10 August 2021 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEAULIEU PARK E (CHELMSFORD) MANAGEMENT LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13557918

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 10 August 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

COUNTRYSIDE PROPERTIES RESIDENTIAL FORTY LIMITED
From: 10 August 2021To: 12 November 2021
Contact
Address

Countryside House The Drive Brentwood, CM13 3AT,

Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SHANE, Stephen Paul

Active
The Drive, BrentwoodCM13 3AT
Born June 1992
Director
Appointed 09 Aug 2024

WILLIS, Peter Leonard

Active
The Drive, BrentwoodCM13 3AT
Born August 1969
Director
Appointed 13 Mar 2023

MCCORMACK, Peter

Resigned
The Drive, BrentwoodCM13 3AT
Born September 1990
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2022

PEARCE, Steven Geoffrey

Resigned
The Drive, BrentwoodCM13 3AT
Born March 1984
Director
Appointed 13 Mar 2023
Resigned 09 Aug 2024

WARREN, Tracy Marina

Resigned
The Drive, BrentwoodCM13 3AT
Born October 1962
Director
Appointed 10 Aug 2021
Resigned 31 Dec 2021

WHITAKER, Gary Neville

Resigned
The Drive, BrentwoodCM13 3AT
Born August 1963
Director
Appointed 01 Jan 2022
Resigned 31 Mar 2023

Persons with significant control

1

Tower View, Kings Hill, KentME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 10 Aug 2021
Fundings
Financials
Latest Activities

Filing History

22

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Memorandum Articles
15 February 2022
MAMA
Resolution
15 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Certificate Change Of Name Company
12 November 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 August 2021
NEWINCIncorporation