Beatrice Court
Lichfield
Staffordshire
WS13 6UF
Director Name | Mr David Roy Burton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2019(2 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Addison House Beatrice Court Lichfield Staffordshire WS13 6UF |
Director Name | Mr David Charles Mosson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2019(2 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Addison House Beatrice Court Lichfield Staffordshire WS13 6UF |
Director Name | Ms Ann Patricia Smith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Chiltern House King Edward Street Macclesfield SK10 1AT |
Director Name | Miss Harriet Lucy Wileman |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chiltern House King Edward Street Macclesfield SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2020(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | Chiltern House King Edward Street Macclesfield SK10 1AT |
Director Name | Mr John Grahame Whateley |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Court 221 Hagley Road Hayley Green Halesowen West Midlands B63 1ED |
Director Name | John Sebastian Whateley |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Court 221 Hagley Road Hayley Green Halesowen West Midlands B63 1ED |
Secretary Name | Mrs Victoria Frances Whateley |
---|---|
Status | Resigned |
Appointed | 15 March 2017(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years (resigned 25 March 2019) |
Role | Company Director |
Correspondence Address | Cedar Court 221 Hagley Road Hayley Green Halesowen West Midlands B63 1ED |
Secretary Name | Cheryl Whittington |
---|---|
Status | Resigned |
Appointed | 01 December 2018(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 March 2019) |
Role | Company Director |
Correspondence Address | Cedar Court 221 Hagley Road Hayley Green Halesowen West Midlands |
Director Name | Catherine Mary Freeman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2019(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 2020) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 24 Addison House Beatrice Court Lichfield Staffordshire WS13 6UF |
Director Name | Mr Dennis Riordan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2019(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Addison House Beatrice Court Lichfield WS13 6UF |
Registered Address | Chiltern House King Edward Street Macclesfield SK10 1AT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
29 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 February 2023 | Notification of a person with significant control statement (2 pages) |
21 February 2023 | Cessation of John Grahame Whateley as a person with significant control on 21 February 2023 (1 page) |
21 February 2023 | Confirmation statement made on 16 February 2023 with updates (6 pages) |
25 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with updates (6 pages) |
26 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 May 2021 | Appointment of Miss Harriet Lucy Wileman as a director on 10 May 2021 (2 pages) |
15 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 February 2021 | Confirmation statement made on 16 February 2021 with updates (6 pages) |
4 January 2021 | Termination of appointment of Dennis Riordan as a director on 21 December 2020 (1 page) |
8 September 2020 | Appointment of Ms Ann Patricia Smith as a director on 13 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of Catherine Mary Freeman as a director on 23 July 2020 (1 page) |
24 February 2020 | Registered 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 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
24 February 2020 | Appointment of Premier Estates Limited as a secretary on 16 February 2020 (2 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 November 2019 | Appointment of Mr Dennis Riordan as a director on 14 November 2019 (2 pages) |
8 June 2019 | Registered 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 2019 | Appointment of Mr John Robert Bird as a director on 2 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of John Sebastian Whateley as a director on 2 March 2019 (1 page) |
1 April 2019 | Termination of appointment of John Grahame Whateley as a director on 2 March 2019 (1 page) |
1 April 2019 | Appointment of Catherine Mary Freeman as a director on 2 March 2019 (2 pages) |
1 April 2019 | Appointment of Mr David Charles Mosson as a director on 2 March 2019 (2 pages) |
1 April 2019 | Appointment of Mr David Roy Burton as a director on 2 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of Victoria Frances Whateley as a secretary on 25 March 2019 (1 page) |
25 March 2019 | Confirmation statement made on 16 February 2019 with updates (8 pages) |
25 March 2019 | Termination of appointment of Cheryl Whittington as a secretary on 25 March 2019 (1 page) |
13 December 2018 | Appointment of Cheryl Whittington as a secretary on 1 December 2018 (2 pages) |
9 November 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
29 May 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
7 March 2018 | Confirmation statement made on 16 February 2018 with updates (5 pages) |
24 March 2017 | Appointment of Mrs Victoria Frances Whateley as a secretary on 15 March 2017 (2 pages) |
24 March 2017 | Appointment of Mrs Victoria Frances Whateley as a secretary on 15 March 2017 (2 pages) |
17 February 2017 | Incorporation Statement of capital on 2017-02-17
|
17 February 2017 | Incorporation Statement of capital on 2017-02-17
|