Company NameBeale Close Chippenham Management Company Limited
DirectorMatthew Delahaye
Company StatusActive
Company Number01975349
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 January 1986(38 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 Matthew Delahaye
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(35 years, 2 months after company formation)
Appointment Duration3 years
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 October 2014(28 years, 9 months after company formation)
Appointment Duration9 years, 6 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMrs Clare Robbins
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 February 2003)
RoleRetired
Correspondence Address8 Beale Close
Chippenham
Wiltshire
SN14 0LX
Secretary NameMrs Hilda Mavis Park
NationalityBritish
StatusResigned
Appointed22 May 1991(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 May 1993)
RoleCompany Director
Correspondence Address6 Beale Close
Chippenham
Wiltshire
SN14 0LX
Director NameMary Rosetta Shipway
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(7 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 27 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Beale Close
Chippenham
Wiltshire
SN14 0LX
Secretary NameMary Rosetta Shipway
NationalityBritish
StatusResigned
Appointed24 May 1993(7 years, 4 months after company formation)
Appointment Duration7 years (resigned 08 June 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Beale Close
Chippenham
Wiltshire
SN14 0LX
Secretary NameMrs Deborah Mary Velleman
NationalityBritish
StatusResigned
Appointed08 June 2000(14 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address6 Gay Street
Bath
Avon
BA1 2PH
Director NameMatthew Randall Cartwright
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(18 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 March 2014)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address3 Beale Close
Chippenham
Wiltshire
SN14 0LX
Director NameMr Steven Paul Bancroft
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(28 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Beale Close
Chippenham
Wiltshire
Sn14 Olx
Secretary NameMr Steven Paul Bancroft
StatusResigned
Appointed02 October 2014(28 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 02 October 2014)
RoleCompany Director
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Betty Hankinson
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(31 years, 1 month after company formation)
Appointment Duration4 years (resigned 18 February 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End24 March

Returns

Latest Return20 May 2023 (10 months, 1 week ago)
Next Return Due3 June 2024 (2 months from now)

Filing History

27 July 2023Micro company accounts made up to 24 March 2023 (3 pages)
31 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
3 August 2022Micro company accounts made up to 24 March 2022 (3 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
10 September 2021Micro company accounts made up to 24 March 2021 (3 pages)
27 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
26 March 2021Appointment of Mr Matthew Delahaye as a director on 28 February 2021 (2 pages)
18 February 2021Termination of appointment of Betty Hankinson as a director on 18 February 2021 (1 page)
23 June 2020Micro company accounts made up to 24 March 2020 (3 pages)
27 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
9 July 2019Micro company accounts made up to 24 March 2019 (2 pages)
28 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
7 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
3 July 2017Termination of appointment of Steven Paul Bancroft as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Steven Paul Bancroft as a director on 1 July 2017 (1 page)
22 June 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
22 June 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
1 February 2017Appointment of Mrs Betty Hankinson as a director on 31 January 2017 (2 pages)
1 February 2017Appointment of Mrs Betty Hankinson as a director on 31 January 2017 (2 pages)
7 December 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
23 May 2016Annual return made up to 22 May 2016 no member list (3 pages)
23 May 2016Annual return made up to 22 May 2016 no member list (3 pages)
22 December 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
1 June 2015Annual return made up to 22 May 2015 no member list (3 pages)
1 June 2015Annual return made up to 22 May 2015 no member list (3 pages)
14 November 2014Termination of appointment of Mary Rosetta Shipway as a director on 27 August 2014 (1 page)
14 November 2014Termination of appointment of Mary Rosetta Shipway as a director on 27 August 2014 (1 page)
11 November 2014Appointment of Mr Steven Paul Bancroft as a director on 2 October 2014 (2 pages)
11 November 2014Termination of appointment of Steven Paul Bancroft as a secretary on 2 October 2014 (1 page)
11 November 2014Termination of appointment of Steven Paul Bancroft as a secretary on 2 October 2014 (1 page)
11 November 2014Appointment of Mr Steven Paul Bancroft as a director on 2 October 2014 (2 pages)
11 November 2014Appointment of Mr Steven Paul Bancroft as a director on 2 October 2014 (2 pages)
11 November 2014Termination of appointment of Steven Paul Bancroft as a secretary on 2 October 2014 (1 page)
7 November 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
10 October 2014Appointment of Mr Steven Paul Bancroft as a secretary on 2 October 2014 (2 pages)
10 October 2014Appointment of Mr Steven Paul Bancroft as a secretary on 2 October 2014 (2 pages)
10 October 2014Appointment of Mr Steven Paul Bancroft as a secretary on 2 October 2014 (2 pages)
6 October 2014Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page)
6 October 2014Registered office address changed from 6 Gay Street Bath Avon BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page)
6 October 2014Registered office address changed from 6 Gay Street Bath Avon BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 6 October 2014 (1 page)
6 October 2014Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages)
6 October 2014Registered office address changed from 6 Gay Street Bath Avon BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page)
6 October 2014Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages)
6 October 2014Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages)
16 June 2014Annual return made up to 22 May 2014 no member list (3 pages)
16 June 2014Annual return made up to 22 May 2014 no member list (3 pages)
1 April 2014Termination of appointment of Matthew Cartwright as a director (1 page)
1 April 2014Termination of appointment of Matthew Cartwright as a director (1 page)
21 November 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
5 June 2013Annual return made up to 22 May 2013 no member list (4 pages)
5 June 2013Annual return made up to 22 May 2013 no member list (4 pages)
2 November 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
7 June 2012Annual return made up to 22 May 2012 no member list (4 pages)
7 June 2012Secretary's details changed for Mrs Deborah Mary Velleman on 1 October 2011 (2 pages)
7 June 2012Secretary's details changed for Mrs Deborah Mary Velleman on 1 October 2011 (2 pages)
7 June 2012Annual return made up to 22 May 2012 no member list (4 pages)
7 June 2012Secretary's details changed for Mrs Deborah Mary Velleman on 1 October 2011 (2 pages)
12 October 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
13 June 2011Annual return made up to 22 May 2011 no member list (4 pages)
13 June 2011Annual return made up to 22 May 2011 no member list (4 pages)
3 September 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
3 September 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
3 June 2010Director's details changed for Mary Rosetta Shipway on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 22 May 2010 no member list (3 pages)
3 June 2010Director's details changed for Mary Rosetta Shipway on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Matthew Randall Cartwright on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Matthew Randall Cartwright on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Matthew Randall Cartwright on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mary Rosetta Shipway on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Matthew Randall Cartwright on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Matthew Randall Cartwright on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Matthew Randall Cartwright on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mary Rosetta Shipway on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mary Rosetta Shipway on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 22 May 2010 no member list (3 pages)
3 June 2010Director's details changed for Mary Rosetta Shipway on 1 October 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 24 March 2009 (3 pages)
24 July 2009Total exemption small company accounts made up to 24 March 2009 (3 pages)
18 June 2009Annual return made up to 22/05/09 (2 pages)
18 June 2009Annual return made up to 22/05/09 (2 pages)
21 November 2008Total exemption small company accounts made up to 24 March 2008 (3 pages)
21 November 2008Total exemption small company accounts made up to 24 March 2008 (3 pages)
4 June 2008Annual return made up to 22/05/08 (2 pages)
4 June 2008Annual return made up to 22/05/08 (2 pages)
19 July 2007Total exemption small company accounts made up to 24 March 2007 (5 pages)
19 July 2007Total exemption small company accounts made up to 24 March 2007 (5 pages)
4 June 2007Annual return made up to 22/05/07 (2 pages)
4 June 2007Secretary's particulars changed (1 page)
4 June 2007Annual return made up to 22/05/07 (2 pages)
4 June 2007Secretary's particulars changed (1 page)
2 June 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
2 June 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
1 June 2006Annual return made up to 22/05/06 (2 pages)
1 June 2006Annual return made up to 22/05/06 (2 pages)
23 August 2005Total exemption small company accounts made up to 24 March 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 24 March 2005 (5 pages)
25 May 2005Annual return made up to 22/05/05 (2 pages)
25 May 2005Annual return made up to 22/05/05 (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
21 June 2004Total exemption small company accounts made up to 24 March 2004 (5 pages)
21 June 2004Total exemption small company accounts made up to 24 March 2004 (5 pages)
9 June 2004Annual return made up to 22/05/04 (3 pages)
9 June 2004Annual return made up to 22/05/04 (3 pages)
16 June 2003Total exemption small company accounts made up to 24 March 2003 (5 pages)
16 June 2003Total exemption small company accounts made up to 24 March 2003 (5 pages)
12 June 2003Director resigned (2 pages)
12 June 2003Director resigned (2 pages)
11 June 2003Annual return made up to 22/05/03
  • 363(288) ‐ Director resigned
(4 pages)
11 June 2003Annual return made up to 22/05/03
  • 363(288) ‐ Director resigned
(4 pages)
21 June 2002Annual return made up to 22/05/02 (4 pages)
21 June 2002Annual return made up to 22/05/02 (4 pages)
18 June 2002Total exemption small company accounts made up to 24 March 2002 (5 pages)
18 June 2002Total exemption small company accounts made up to 24 March 2002 (5 pages)
19 June 2001Annual return made up to 22/05/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 June 2001Annual return made up to 22/05/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Secretary resigned (1 page)
30 May 2001Accounts for a small company made up to 24 March 2001 (5 pages)
30 May 2001Accounts for a small company made up to 24 March 2001 (5 pages)
21 January 2001Full accounts made up to 24 March 2000 (10 pages)
21 January 2001Full accounts made up to 24 March 2000 (10 pages)
20 June 2000Registered office changed on 20/06/00 from: 8 beale close chippenham SN14 0LX (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: 8 beale close chippenham SN14 0LX (1 page)
20 June 2000Annual return made up to 22/05/00 (3 pages)
20 June 2000Annual return made up to 22/05/00 (3 pages)
17 May 1999Annual return made up to 22/05/99 (4 pages)
17 May 1999Accounts for a dormant company made up to 24 March 1999 (1 page)
17 May 1999Accounts for a dormant company made up to 24 March 1999 (1 page)
17 May 1999Annual return made up to 22/05/99 (4 pages)
20 May 1998Accounts for a dormant company made up to 24 March 1998 (1 page)
20 May 1998Annual return made up to 22/05/98 (4 pages)
20 May 1998Accounts for a dormant company made up to 24 March 1998 (1 page)
20 May 1998Annual return made up to 22/05/98 (4 pages)
23 May 1997Accounts for a dormant company made up to 24 March 1997 (1 page)
23 May 1997Annual return made up to 22/05/97 (4 pages)
23 May 1997Accounts for a dormant company made up to 24 March 1997 (1 page)
23 May 1997Annual return made up to 22/05/97 (4 pages)
13 May 1996Annual return made up to 22/05/96 (4 pages)
13 May 1996Accounts for a dormant company made up to 24 March 1996 (1 page)
13 May 1996Annual return made up to 22/05/96 (4 pages)
13 May 1996Accounts for a dormant company made up to 24 March 1996 (1 page)
24 May 1995Accounts for a dormant company made up to 24 March 1995 (1 page)
24 May 1995Accounts for a dormant company made up to 24 March 1995 (1 page)
12 May 1995Annual return made up to 22/05/95 (4 pages)
12 May 1995Annual return made up to 22/05/95 (4 pages)