Company NameBeatrice Court (Lichfield) Management Ltd
Company StatusActive
Company Number10625050
CategoryPrivate Limited Company
Incorporation Date17 February 2017(7 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Robert Bird
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2019(2 years after company formation)
Appointment Duration5 years, 1 month
RoleRetired Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Addison House
Beatrice Court
Lichfield
Staffordshire
WS13 6UF
Director NameMr David Roy Burton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2019(2 years after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Addison House
Beatrice Court
Lichfield
Staffordshire
WS13 6UF
Director NameMr David Charles Mosson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2019(2 years after company formation)
Appointment Duration5 years, 1 month
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Addison House
Beatrice Court
Lichfield
Staffordshire
WS13 6UF
Director NameMs Ann Patricia Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressChiltern House King Edward Street
Macclesfield
SK10 1AT
Director NameMiss Harriet Lucy Wileman
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChiltern House King Edward Street
Macclesfield
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed16 February 2020(2 years, 12 months after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressChiltern House King Edward Street
Macclesfield
SK10 1AT
Director NameMr John Grahame Whateley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Court 221 Hagley Road
Hayley Green
Halesowen
West Midlands
B63 1ED
Director NameJohn Sebastian Whateley
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Court 221 Hagley Road
Hayley Green
Halesowen
West Midlands
B63 1ED
Secretary NameMrs Victoria Frances Whateley
StatusResigned
Appointed15 March 2017(3 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 25 March 2019)
RoleCompany Director
Correspondence AddressCedar Court 221 Hagley Road
Hayley Green
Halesowen
West Midlands
B63 1ED
Secretary NameCheryl Whittington
StatusResigned
Appointed01 December 2018(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 March 2019)
RoleCompany Director
Correspondence AddressCedar Court 221 Hagley Road Hayley Green
Halesowen
West Midlands
Director NameCatherine Mary Freeman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2019(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2020)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address24 Addison House
Beatrice Court
Lichfield
Staffordshire
WS13 6UF
Director NameMr Dennis Riordan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Addison House Beatrice Court
Lichfield
WS13 6UF

Location

Registered AddressChiltern House
King Edward Street
Macclesfield
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

29 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 February 2023Notification of a person with significant control statement (2 pages)
21 February 2023Cessation of John Grahame Whateley as a person with significant control on 21 February 2023 (1 page)
21 February 2023Confirmation statement made on 16 February 2023 with updates (6 pages)
25 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 February 2022Confirmation statement made on 16 February 2022 with updates (6 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 May 2021Appointment of Miss Harriet Lucy Wileman as a director on 10 May 2021 (2 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 February 2021Confirmation statement made on 16 February 2021 with updates (6 pages)
4 January 2021Termination of appointment of Dennis Riordan as a director on 21 December 2020 (1 page)
8 September 2020Appointment of Ms Ann Patricia Smith as a director on 13 July 2020 (2 pages)
24 July 2020Termination of appointment of Catherine Mary Freeman as a director on 23 July 2020 (1 page)
24 February 2020Registered office address changed from 22 Addison House Beatrice Court Lichfield Staffordshire WS13 6UF United Kingdom to Chiltern House King Edward Street Macclesfield SK10 1AT on 24 February 2020 (1 page)
24 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
24 February 2020Appointment of Premier Estates Limited as a secretary on 16 February 2020 (2 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 November 2019Appointment of Mr Dennis Riordan as a director on 14 November 2019 (2 pages)
8 June 2019Registered office address changed from Cedar Court 221 Hagley Road Hayley Green Halesowen West Midlands B63 1ED United Kingdom to 22 Addison House Beatrice Court Lichfield Staffordshire WS13 6UF on 8 June 2019 (1 page)
1 April 2019Appointment of Mr John Robert Bird as a director on 2 March 2019 (2 pages)
1 April 2019Termination of appointment of John Sebastian Whateley as a director on 2 March 2019 (1 page)
1 April 2019Termination of appointment of John Grahame Whateley as a director on 2 March 2019 (1 page)
1 April 2019Appointment of Catherine Mary Freeman as a director on 2 March 2019 (2 pages)
1 April 2019Appointment of Mr David Charles Mosson as a director on 2 March 2019 (2 pages)
1 April 2019Appointment of Mr David Roy Burton as a director on 2 March 2019 (2 pages)
25 March 2019Termination of appointment of Victoria Frances Whateley as a secretary on 25 March 2019 (1 page)
25 March 2019Confirmation statement made on 16 February 2019 with updates (8 pages)
25 March 2019Termination of appointment of Cheryl Whittington as a secretary on 25 March 2019 (1 page)
13 December 2018Appointment of Cheryl Whittington as a secretary on 1 December 2018 (2 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (1 page)
29 May 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
7 March 2018Confirmation statement made on 16 February 2018 with updates (5 pages)
24 March 2017Appointment of Mrs Victoria Frances Whateley as a secretary on 15 March 2017 (2 pages)
24 March 2017Appointment of Mrs Victoria Frances Whateley as a secretary on 15 March 2017 (2 pages)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 39
(23 pages)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 39
(23 pages)