Company NameBeauchamp Grange (Caister) Residents Management Company Limited
Company StatusActive
Company Number11148341
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 January 2018(6 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 NameMiss Michelle Marie Baker
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressPersimmon House Bankside 100, Peachman Way
Broadlands Bus Park
Norwich
Norfolk
NR7 0WF
Director NameMr Joshua Ford
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(2 years after company formation)
Appointment Duration4 years, 2 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Jorden Thomas Knell
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Matthew Roy House
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleHead Of Technical
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed18 July 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months
Correspondence AddressRmg House Essex Road
Hoddesdon
EN11 0DR
Director NameMr Martin Charles William Davidson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed15 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Bankside 100, Peachman Way
Broadlands Bus Park
Norwich
Norfolk
NR7 0WF
Director NameMr Shaun Marjoram
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Bankside 100, Peachman Way
Broadlands Bus Park
Norwich
Norfolk
NR7 0WF
Director NameMr Andrew Edward Fuller
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Bankside 100, Peachman Way
Broadlands Bus Park
Norwich
Norfolk
NR7 0WF
Secretary NameMelanie Hicks
StatusResigned
Appointed15 January 2018(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Bankside 100, Peachman Way
Broadlands Bus Park
Norwich
Norfolk
NR7 0WF
Director NameMr James Stewart Ivory
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Secretary NameMr James Richard Inman
StatusResigned
Appointed14 August 2020(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 2022)
RoleCompany Director
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ
Director NameMr Johnathan George Eldridge
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2021(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE

Location

Registered AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (1 month, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Filing History

18 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
6 March 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
26 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
10 August 2022Appointment of Hertford Company Secretaries Limited as a secretary on 18 July 2022 (2 pages)
10 August 2022Termination of appointment of James Richard Inman as a secretary on 18 July 2022 (1 page)
13 April 2022Appointment of Mr Matthew Roy House as a director on 13 April 2022 (2 pages)
25 February 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
17 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
5 January 2022Appointment of Mr Jorden Barnes Knell as a director on 1 January 2022 (2 pages)
8 July 2021Termination of appointment of Johnathan George Eldridge as a director on 2 July 2021 (1 page)
12 March 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
19 February 2021Termination of appointment of James Stewart Ivory as a director on 11 January 2021 (1 page)
18 February 2021Appointment of Mr Johnathan George Eldridge as a director on 11 February 2021 (2 pages)
14 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
14 August 2020Termination of appointment of Melanie Hicks as a secretary on 14 August 2020 (1 page)
14 August 2020Appointment of Mr James Richard Inman as a secretary on 14 August 2020 (2 pages)
4 May 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
16 January 2020Termination of appointment of Andrew Edward Fuller as a director on 16 January 2020 (1 page)
16 January 2020Appointment of Mr Joshua Ford as a director on 16 January 2020 (2 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
19 July 2019Appointment of Mr James Stewart Ivory as a director on 18 July 2019 (2 pages)
19 July 2019Termination of appointment of Shaun Marjoram as a director on 18 July 2019 (1 page)
8 April 2019Termination of appointment of Martin Charles William Davidson as a director on 1 April 2019 (1 page)
5 March 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
15 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
15 January 2018Incorporation (13 pages)
15 January 2018Incorporation (13 pages)