This company is commonly known as Beaumont Court Tenants Limited. The company was founded 55 years ago and was given the registration number 00949986. The firm's registered office is in LONDON. You can find them at 4th Floor, 9 White Lion Street, London, . This company's SIC code is 98000 - Residents property management.
Name | : | BEAUMONT COURT TENANTS LIMITED |
---|---|---|
Company Number | : | 00949986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1969 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 9 White Lion Street, London, England, N1 9PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD | Director | 23 August 2022 | Active |
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD | Director | 21 September 2020 | Active |
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD | Director | 07 June 2004 | Active |
C/O Crabtree Property Management, Marlborough House, 298 Regents Park Road, London, United Kingdom, N3 2UU | Secretary | 04 April 2012 | Active |
35 Beaumont Court, London, E5 8BG | Secretary | 25 November 1997 | Active |
47 Beaumont Court, London, E5 8BG | Secretary | - | Active |
Marlborough House, 298 Regents Park Road, London, United Kingdom, N3 2SZ | Corporate Secretary | 04 April 2012 | Active |
Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ | Corporate Secretary | 03 November 2008 | Active |
Flat 4 Beaumont Court, Upper Clapton Road, London, E5 8BG | Director | 12 March 1996 | Active |
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD | Director | 25 May 2009 | Active |
195 Waltham Way, Chingford, London, E4 8AJ | Director | 25 November 1997 | Active |
42 Beaumont Court, London, E5 8BG | Director | 28 June 2005 | Active |
32 Buckingham Avenue, Whetstone, London, N20 9DE | Director | 22 June 2004 | Active |
22 Beaumont Court, Upper Clapton Road, London, E5 8BG | Director | 22 October 1991 | Active |
2 Beaumont Court, Upper Clapton Road, London, E5 8BG | Director | 25 November 1997 | Active |
28 Beaumont Court, London, E5 8BG | Director | - | Active |
45 Beaumont Court, Upper Clapton Road, London, E5 8BG | Director | 25 March 1994 | Active |
15 Beaumont Court, London, E5 8BG | Director | - | Active |
4th Floor, 9 White Lion Street, London, England, N1 9PD | Director | 07 June 2004 | Active |
40 Beaumont Court, Upper Clapton Road, London, E5 8BG | Director | 25 November 1997 | Active |
24 Moresby Road, London, E5 9LF | Director | 13 November 2002 | Active |
12 Beaumont Court, Upper Clapton Road, London, E5 8BG | Director | 28 June 2005 | Active |
35 Beaumont Court, London, E5 8BG | Director | - | Active |
47 Beaumont Court, London, E5 8BG | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-14 | Gazette | Gazette filings brought up to date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-11-16 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Address | Change registered office address company with date old address new address. | Download |
2019-09-26 | Officers | Termination secretary company with name termination date. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Officers | Change person director company with change date. | Download |
2018-01-10 | Officers | Change person director company with change date. | Download |
2018-01-10 | Officers | Change person director company with change date. | Download |
2017-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.