This company is commonly known as Beauchamp House (1985) Limited. The company was founded 38 years ago and was given the registration number 01930701. The firm's registered office is in TENTERDEN. You can find them at 82 High Street, , Tenterden, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | BEAUCHAMP HOUSE (1985) LIMITED |
---|---|---|
Company Number | : | 01930701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 High Street, Tenterden, Kent, TN30 6JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat3, 214 - 218 New North Road, London, England, | Director | 17 December 2019 | Active |
82 High Street, Tenterden, United Kingdom, TN30 6JG | Director | 10 December 2013 | Active |
Ashlawn Cottage, Benenden, Cranbrook, TN17 4DB | Secretary | 28 February 1997 | Active |
Ashlawn Cottage, Benenden, Cranbrook, TN17 4DB | Secretary | - | Active |
5 Beauchamp House, 214-218 New North Road, London, N1 7BJ | Secretary | 30 October 2001 | Active |
214-218 New North Road, Islington, London, N1 7BJ | Director | 28 February 1997 | Active |
58 Mountfield Road, London, N3 3NP | Director | 14 September 1998 | Active |
Ashlawn Cottage, Benenden, Cranbrook, TN17 4DB | Director | - | Active |
Ashlawn Cottage, Benenden, Cranbrook, TN17 4DB | Director | - | Active |
5 Beauchamp House, 214-218 New North Road, London, United Kingdom, N1 7BJ | Director | 30 October 2001 | Active |
Kennington Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 417-419 London Road, London, United Kingdom, SW16 4AH |
Nature of control | : |
|
Mr Robert Edward Parish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 82 High Street, Tenterden, United Kingdom, TN30 6JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-11 | Officers | Change person director company with change date. | Download |
2017-12-11 | Officers | Change person director company with change date. | Download |
2017-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Officers | Change person director company with change date. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.