Company NameBeaumaris (Brownlow Road) Management Company Limited
Company StatusActive
Company Number00916699
CategoryPrivate Limited Company
Incorporation Date29 September 1967(56 years, 7 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 Milan Miletich
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(39 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressHighstone House 165 High Street
Barnet
EN5 5SU
Director NameMrs Christine Catherine Hanna
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2010(42 years, 9 months after company formation)
Appointment Duration13 years, 9 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address23 Stone Hall Road
Winchmore Hill
London
N21 1LR
Director NameMs Denise Maureen Leith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(54 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressHighstone House 165 High Street
Barnet
EN5 5SU
Secretary NameMs Louise Tant
StatusCurrent
Appointed22 March 2022(54 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressHighstone House 165 High Street
Barnet
EN5 5SU
Director NamePeter Hubert Walters
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 September 2003)
RoleRetired
Correspondence Address2 Beaumaris
22 Brownlow Road
London
N11 2DG
Director NameMr John Richard Powell
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 June 2002)
RoleRetired
Correspondence Address14 Beaumaris
London
N11 2DG
Director NameMrs Pearl Ponidell
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 July 1992)
RoleRetired
Correspondence Address6 Beaumaris
London
N11 2DG
Secretary NameMiss Juliet Barbara Munro Heasman
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 September 2003)
RoleCompany Director
Correspondence Address12 Beaumaris
London
N11 2DG
Director NameMiss Hilary Anne Kinghorn
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(24 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 March 2009)
RoleRetired
Correspondence Address6 Pegasus Court
Victoria Road
Buckhurst Hill
Essex
IG9 5EW
Director NameMiss Juliet Barbara Munro Heasman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(24 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 September 2003)
RoleAdministrator
Correspondence Address12 Beaumaris
London
N11 2DG
Director NameMr Gerald Corby
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 June 1994)
RoleRetired
Correspondence AddressFlat 9 Beaumaris
London
N11 2DG
Director NameIain Johnston Sneddon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(26 years, 8 months after company formation)
Appointment Duration10 years (resigned 22 June 2004)
RolePension Administrator
Correspondence Address6 Oak Lane
London
N11 2DP
Director NameMs Denise Maureen Leith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(35 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 May 2006)
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 Beaumaris
Brownlow Road
London
N11 2DG
Secretary NameMiss Hilary Anne Kinghorn
NationalityBritish
StatusResigned
Appointed01 September 2003(35 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 June 2008)
RoleRetired
Correspondence Address6 Pegasus Court
Victoria Road
Buckhurst Hill
Essex
IG9 5EW
Director NameChristine Hanna
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2004(36 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 May 2007)
RoleCompany Director
Correspondence Address2 Powys Lane
London
N14 7JG
Director NameJohn Ian Alexander McKail
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(37 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 2007)
RoleRetired
Correspondence Address11 Beaumaris
22 Brownlow Road
London
N11 2DG
Director NamePeter Hubert Walters
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(37 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 2007)
RoleRetired
Correspondence Address2 Beaumaris
22 Brownlow Road
London
N11 2DG
Director NameNeil Mower
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(39 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 February 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Beaumaris
22 Brownlow Road
London
N11 2DG
Secretary NameMrs Katherine Elizabeth Craufurd Dace
NationalityBritish
StatusResigned
Appointed12 June 2008(40 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cannon Hill
Southgate
London
N14 6BY
Director NameMr Robert James Steward
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(51 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 June 2021)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
EN5 5SU
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 June 2016(48 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2021)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressHighstone House
165 High Street
Barnet
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £5Ann Robinson
6.25%
Ordinary
1 at £5Deborah Jaqueline Harris-ugbomah
6.25%
Ordinary
1 at £5Executors Of John Richard Powell
6.25%
Ordinary
1 at £5Miss Denise Maureen Leith
6.25%
Ordinary
1 at £5Miss Hilary Anne Kinghorn
6.25%
Ordinary
1 at £5Miss Romy Elizabeth Summerskill
6.25%
Ordinary
1 at £5Mr Charalambous Chrysostomou & Mrs Androula Chrysostomou
6.25%
Ordinary
1 at £5Mr Damian Hanna & Katherine Davies
6.25%
Ordinary
1 at £5Mr F. Kokkinakos
6.25%
Ordinary
1 at £5Mr John Ian Alexander Mckail
6.25%
Ordinary
1 at £5Mr Milan Miletich
6.25%
Ordinary
1 at £5Mr Vineshchandra Shah & Mrs Kailash Shah
6.25%
Ordinary
1 at £5Mrs Ann Magnitis & Mr Panayiotis Magnitis
6.25%
Ordinary
1 at £5Renato Aragona
6.25%
Ordinary
2 at £5Christine Hanna
12.50%
Ordinary

Financials

Year2014
Net Worth£35,854
Cash£15,855
Current Liabilities£2,692

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

31 December 1991Delivered on: 2 January 1992
Satisfied on: 24 August 2004
Persons entitled: John Richard Powell

Classification: Charge
Secured details: £5,000 due or to become due from the company to the chargee.
Particulars: All that block of flats and land k/a beaumaris 22 brownlow road london N11.t/n mx 179728.
Fully Satisfied

Filing History

21 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 October 2019Appointment of Mr Robert James Steward as a director on 14 November 2018 (2 pages)
23 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 August 2018Confirmation statement made on 17 July 2018 with updates (6 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 July 2017Confirmation statement made on 17 July 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
20 June 2016Registered office address changed from 22 Cannon Hill Southgate London N14 6BY to 94 Park Lane Croydon Surrey CR0 1JB on 20 June 2016 (1 page)
20 June 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 1 June 2016 (2 pages)
20 June 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 1 June 2016 (2 pages)
20 June 2016Registered office address changed from 22 Cannon Hill Southgate London N14 6BY to 94 Park Lane Croydon Surrey CR0 1JB on 20 June 2016 (1 page)
21 March 2016Termination of appointment of Katherine Elizabeth Craufurd Dace as a secretary on 31 December 2015 (1 page)
21 March 2016Termination of appointment of Katherine Elizabeth Craufurd Dace as a secretary on 31 December 2015 (1 page)
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 80
(5 pages)
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 80
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 October 2014Director's details changed for Milan Miletich on 7 October 2014 (2 pages)
7 October 2014Director's details changed for Milan Miletich on 7 October 2014 (2 pages)
7 October 2014Director's details changed for Milan Miletich on 7 October 2014 (2 pages)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 80
(6 pages)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 80
(6 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 February 2014Termination of appointment of Neil Mower as a director (1 page)
19 February 2014Termination of appointment of Neil Mower as a director (1 page)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2011Secretary's details changed for Mrs Katherine Elizabeth Craufurd Dace on 8 December 2010 (1 page)
16 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
16 August 2011Secretary's details changed for Mrs Katherine Elizabeth Craufurd Dace on 8 December 2010 (1 page)
16 August 2011Secretary's details changed for Mrs Katherine Elizabeth Craufurd Dace on 8 December 2010 (1 page)
16 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2010Appointment of Christine Catherine Hanna as a director (3 pages)
12 August 2010Appointment of Christine Catherine Hanna as a director (3 pages)
26 July 2010Director's details changed for Neil Mower on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Neil Mower on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Milan Miletich on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Milan Miletich on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Milan Miletich on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Neil Mower on 1 October 2009 (2 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2009Registered office changed on 02/09/2009 from 1 queens parade brownlow road london N11 2DN (1 page)
2 September 2009Registered office changed on 02/09/2009 from 1 queens parade brownlow road london N11 2DN (1 page)
21 July 2009Return made up to 17/07/09; full list of members (9 pages)
21 July 2009Return made up to 17/07/09; full list of members (9 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 March 2009Appointment terminated director hilary kinghorn (1 page)
5 March 2009Appointment terminated director hilary kinghorn (1 page)
19 August 2008Return made up to 17/07/08; full list of members (10 pages)
19 August 2008Return made up to 17/07/08; full list of members (10 pages)
25 July 2008Secretary appointed katherine elizabeth dace (2 pages)
25 July 2008Secretary appointed katherine elizabeth dace (2 pages)
25 July 2008Appointment terminated secretary hilary kinghorn (1 page)
25 July 2008Appointment terminated secretary hilary kinghorn (1 page)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 August 2007Return made up to 17/07/07; no change of members (9 pages)
7 August 2007Return made up to 17/07/07; no change of members (9 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 September 2006Return made up to 17/07/06; full list of members (12 pages)
29 September 2006Return made up to 17/07/06; full list of members (12 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 September 2005Return made up to 17/07/05; change of members (9 pages)
16 September 2005Return made up to 17/07/05; change of members (9 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
11 January 2005Secretary's particulars changed;director's particulars changed (1 page)
11 January 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2004Return made up to 17/07/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2004Return made up to 17/07/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2003Secretary resigned;director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned;director resigned (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 July 2003Return made up to 17/07/03; full list of members (13 pages)
27 July 2003Return made up to 17/07/03; full list of members (13 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 August 2001Return made up to 17/07/01; full list of members (12 pages)
8 August 2001Return made up to 17/07/01; full list of members (12 pages)
25 August 2000Return made up to 17/07/00; full list of members (12 pages)
25 August 2000Return made up to 17/07/00; full list of members (12 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 June 2000Registered office changed on 29/06/00 from: flat 14 beaumaris brownlow road london N11 2DG (1 page)
29 June 2000Registered office changed on 29/06/00 from: flat 14 beaumaris brownlow road london N11 2DG (1 page)
2 August 1999Return made up to 17/07/99; full list of members (8 pages)
2 August 1999Return made up to 17/07/99; full list of members (8 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 July 1998Return made up to 17/07/98; full list of members (8 pages)
24 July 1998Return made up to 17/07/98; full list of members (8 pages)
29 June 1998Full accounts made up to 31 March 1998 (12 pages)
29 June 1998Full accounts made up to 31 March 1998 (12 pages)
27 July 1997Return made up to 17/07/97; full list of members (8 pages)
27 July 1997Return made up to 17/07/97; full list of members (8 pages)
27 July 1997Full accounts made up to 31 March 1997 (12 pages)
27 July 1997Full accounts made up to 31 March 1997 (12 pages)
19 July 1996Return made up to 17/07/96; full list of members (8 pages)
19 July 1996Return made up to 17/07/96; full list of members (8 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 January 1992Particulars of mortgage/charge (3 pages)
2 January 1992Particulars of mortgage/charge (3 pages)
29 September 1967Incorporation (12 pages)
29 September 1967Incorporation (12 pages)