Company NameBeaumont Avenue Management Company Limited
DirectorsDereck Arthur Tasker and Elizabeth Susan Marshall
Company StatusActive
Company Number02578063
CategoryPrivate Limited Company
Incorporation Date30 January 1991(33 years, 3 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 Dereck Arthur Tasker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2007(16 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Sorbus Way
Lepton
Huddersfield
West Yorkshire
HD8 0EY
Director NameMrs Elizabeth Susan Marshall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Dartmouth Avenue
Huddersfield
HD5 8UR
Secretary NameMrs Elizabeth Susan Marshall
StatusCurrent
Appointed18 April 2022(31 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressSaint Peters Chambers Primitive Street
Huddersfield
West Yorkshire
HD1 1RA
Director NameMr Roy Hobson Hine
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(same day as company formation)
RoleBuilder
Correspondence Address10 Brook Hill
Dunford Bridge
Sheffield
South Yorkshire
S30 6TB
Secretary NameMrs Judith Ann Hine
NationalityBritish
StatusResigned
Appointed30 January 1991(same day as company formation)
RoleHousewife
Correspondence Address10 Brookhills
Carlecotes Dunford Bridge
Sheffield
South Yorkshire
Director NameMr Timothy Oliver Allison
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1997)
RoleLocal Government Officer
Correspondence Address16 Beaumont Avenue
Moldgreen
Huddersfield
West Yorkshire
HD5 8HD
Secretary NameMr Edward James Greenwood
NationalityBritish
StatusResigned
Appointed02 July 1992(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 1995)
RoleDesigner
Correspondence Address12 Beaumont Avenue
Moldgreen
Huddersfield
West Yorkshire
HD5 8HD
Director NameAndrew John Pearson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(3 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 18 May 2001)
RoleBroker Consultant
Correspondence Address21 Beaumont Avenue
Huddersfield
HD5 8HD
Director NameBeverley Kay Atkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1997)
RoleArea Benefits Officer Kirklees
Correspondence AddressFlat 8 Beaumont Mews
Beaumont Avenue Moldgreen
Huddersfield
West Yorkshire
HD5 8HD
Secretary NameBeverley Kay Atkinson
NationalityBritish
StatusResigned
Appointed23 February 1995(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1997)
RoleSecretary
Correspondence AddressFlat 8 Beaumont Mews
Beaumont Avenue Moldgreen
Huddersfield
West Yorkshire
HD5 8HD
Director NameMiss Andrea Mary Smart
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 1997)
RoleArts Administrator
Correspondence Address26 Beaumont Avenue
Huddersfield
HD5 8HD
Director NameRoy Hobson Hine
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 1999)
RoleBuilder
Correspondence AddressThe Old Conservatory
Flockton
Wakefield
West Yorkshire
WF4 4BE
Director NameCaroline Elizabeth Dicker
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(6 years, 3 months after company formation)
Appointment Duration24 years, 1 month (resigned 10 June 2021)
RolePrinter
Country of ResidenceEngland
Correspondence Address15 Beaumont Avenue
Huddersfield
HD5 8HD
Secretary NameCaroline Elizabeth Dicker
NationalityBritish
StatusResigned
Appointed30 April 1997(6 years, 3 months after company formation)
Appointment Duration24 years, 11 months (resigned 18 April 2022)
RolePrinter
Country of ResidenceEngland
Correspondence Address15 Beaumont Avenue
Huddersfield
HD5 8HD
Director NameEmma Doughty
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(10 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 2007)
RoleProject Manager
Correspondence Address24 Beaumont Avenue
Moldgreen
Huddersfield
Yorkshire
HD5 8HD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFirst Floor, Unit 12 Pennine Business Park, Longbow Close
Bradley
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr D. Tasker
8.70%
Ordinary
2 at £1Mr D. Tasker & Mrs C. Tasker
8.70%
Ordinary
1 at £1Angela Shaw
4.35%
Ordinary
1 at £1Claire Jame Marshall
4.35%
Ordinary
1 at £1Craig Sheperd
4.35%
Ordinary
1 at £1J. Beaumont
4.35%
Ordinary
1 at £1Janet Blagbrough
4.35%
Ordinary
1 at £1K. Allegretti
4.35%
Ordinary
1 at £1Lisa Wilson
4.35%
Ordinary
1 at £1Miss C. Dicker
4.35%
Ordinary
1 at £1Miss G.a. Hamer
4.35%
Ordinary
1 at £1Mr A. Moorhouse-kelly
4.35%
Ordinary
1 at £1Mr D. Jemmison
4.35%
Ordinary
1 at £1Mr Eugene Pinnock
4.35%
Ordinary
1 at £1Mr N. Cooper
4.35%
Ordinary
1 at £1Mrs D. Forbes
4.35%
Ordinary
1 at £1Mrs G. Walmsley
4.35%
Ordinary
1 at £1Nancy Gibson
4.35%
Ordinary
-OTHER
4.35%
-
1 at £1Razia Parveen
4.35%
Ordinary
1 at £1Stephen Cunliffe
4.35%
Ordinary

Financials

Year2014
Net Worth£23
Cash£3,100
Current Liabilities£3,742

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

5 August 2020Micro company accounts made up to 31 January 2020 (6 pages)
4 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 January 2019 (6 pages)
5 February 2019Confirmation statement made on 30 January 2019 with updates (5 pages)
4 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
1 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
22 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
22 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
22 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 April 2016Registered office address changed from C/O Walter Dawson & Son Revenue Chambers St. Peters Street Huddersfield West Yorkshire HD1 1DL to C/O Walter Dawson & Son Saint Peters Chambers Primitive Street Huddersfield West Yorkshire HD1 1RA on 6 April 2016 (1 page)
6 April 2016Registered office address changed from C/O Walter Dawson & Son Revenue Chambers St. Peters Street Huddersfield West Yorkshire HD1 1DL to C/O Walter Dawson & Son Saint Peters Chambers Primitive Street Huddersfield West Yorkshire HD1 1RA on 6 April 2016 (1 page)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 23
(7 pages)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 23
(7 pages)
29 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 23
(7 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 23
(7 pages)
2 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 23
(7 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 23
(7 pages)
13 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
16 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
15 February 2013Registered office address changed from C/O Walter Dawson & Son Saint Peters Street Huddersfield HD1 1DL on 15 February 2013 (1 page)
15 February 2013Registered office address changed from C/O Walter Dawson & Son Saint Peters Street Huddersfield HD1 1DL on 15 February 2013 (1 page)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
18 February 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (13 pages)
10 February 2010Director's details changed for Dereck Arthur Tasker on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Caroline Elizabeth Dicker on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Dereck Arthur Tasker on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Caroline Elizabeth Dicker on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (13 pages)
10 February 2010Director's details changed for Dereck Arthur Tasker on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Caroline Elizabeth Dicker on 1 October 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 February 2009Return made up to 30/01/09; full list of members (12 pages)
9 February 2009Return made up to 30/01/09; full list of members (12 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 February 2008Return made up to 30/01/08; full list of members (9 pages)
6 February 2008Return made up to 30/01/08; full list of members (9 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
23 September 2007Director resigned (1 page)
23 September 2007Director resigned (1 page)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 February 2007Return made up to 30/01/07; change of members (7 pages)
16 February 2007Return made up to 30/01/07; change of members (7 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 March 2006Return made up to 30/01/06; change of members (7 pages)
6 March 2006Return made up to 30/01/06; change of members (7 pages)
11 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 February 2005Return made up to 30/01/05; full list of members (12 pages)
28 February 2005Return made up to 30/01/05; full list of members (12 pages)
4 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 February 2004Return made up to 30/01/04; change of members (7 pages)
12 February 2004Return made up to 30/01/04; change of members (7 pages)
7 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 February 2003Return made up to 30/01/03; change of members (7 pages)
17 February 2003Return made up to 30/01/03; change of members (7 pages)
12 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
12 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
29 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
29 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
6 March 2001Return made up to 30/01/01; change of members
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
6 March 2001Return made up to 30/01/01; change of members
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
22 August 2000Registered office changed on 22/08/00 from: st georges house 7 saint georges square huddersfield west yorkshire HD1 1LA (1 page)
22 August 2000Registered office changed on 22/08/00 from: st georges house 7 saint georges square huddersfield west yorkshire HD1 1LA (1 page)
11 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
11 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
14 February 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 February 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
4 August 1999Accounts for a small company made up to 31 January 1999 (4 pages)
4 August 1999Accounts for a small company made up to 31 January 1999 (4 pages)
9 February 1999Return made up to 30/01/99; change of members (6 pages)
9 February 1999Return made up to 30/01/99; change of members (6 pages)
21 July 1998Accounts for a small company made up to 31 January 1998 (4 pages)
21 July 1998Accounts for a small company made up to 31 January 1998 (4 pages)
17 February 1998Return made up to 30/01/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 February 1998Return made up to 30/01/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 July 1997Accounts for a small company made up to 31 January 1997 (4 pages)
30 July 1997Accounts for a small company made up to 31 January 1997 (4 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997New secretary appointed;new director appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997New secretary appointed;new director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
10 March 1997Return made up to 30/01/97; full list of members (6 pages)
10 March 1997Return made up to 30/01/97; full list of members (6 pages)
31 July 1996Accounts for a small company made up to 31 January 1996 (8 pages)
31 July 1996Accounts for a small company made up to 31 January 1996 (8 pages)
29 February 1996Return made up to 30/01/96; change of members (6 pages)
29 February 1996Return made up to 30/01/96; change of members (6 pages)
25 May 1995Accounts for a small company made up to 31 January 1995 (4 pages)
25 May 1995Accounts for a small company made up to 31 January 1995 (4 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
23 May 1995Auditor's resignation (2 pages)
23 May 1995Auditor's resignation (2 pages)