UKBizDB.co.uk

BEAUMONT FOREST HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beaumont Forest Holdings Limited. The company was founded 20 years ago and was given the registration number 04912498. The firm's registered office is in BIRMINGHAM. You can find them at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BEAUMONT FOREST HOLDINGS LIMITED
Company Number:04912498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heron House, Corrig Road, Sandyford Industrial Estate, Dublin, Ireland,

Corporate Secretary30 June 2014Active
Ground Floor, Boundary House, Wythall Green Way, Wythall, Birmingham, England, B47 6LW

Director27 June 2023Active
15 Wepham Close, Hayes, UB4 9YG

Secretary26 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 September 2003Active
17, Ravenscroft Park, High Barnet, Barnet, England, EN5 4ND

Director26 September 2003Active
PO BOX 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, United Kingdom, OX4 9JF

Director30 June 2014Active
1st Floor, Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG

Director02 April 2019Active
15 Wepham Close, Hayes, UB4 9YG

Director26 September 2003Active
Oak Green House, 250-256 High Street, Dorking, United Kingdom, RH4 1QT

Director30 June 2014Active
Ground Floor, Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW

Director24 March 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 September 2003Active

People with Significant Control

Grafton Group (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oak Green House, 250-256 High Street, Oxford, England, OX4 9JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Change corporate secretary company with change date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type full.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type full.

Download
2018-05-15Address

Change registered office address company with date old address new address.

Download
2017-11-14Accounts

Accounts with accounts type full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-01-12Accounts

Accounts with accounts type full.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Officers

Termination director company with name termination date.

Download
2016-03-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.