UKBizDB.co.uk

BEAUMONT HOLDINGS LIMITED

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

This company is commonly known as Beaumont Holdings Limited. The company was founded 93 years ago and was given the registration number 00249317. The firm's registered office is in LONDON. You can find them at 15 Whitehall, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BEAUMONT HOLDINGS LIMITED
Company Number:00249317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1930
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:15 Whitehall, London, SW1A 2DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Whitehall, London, SW1A 2DD

Secretary28 September 2012Active
15, Whitehall, London, SW1A 2DD

Director04 July 2012Active
8 Brighton House, Camberwell Green, London, SE5 7PR

Director02 October 1995Active
2 Park House, London, SE5 7PP

Secretary-Active
1306 Mclellan Drive, Coquitlam, Canada,

Secretary06 August 1996Active
2 Park House, London, SE5 7PP

Director-Active
5 Ashworth Road, London, W9 1JW

Director-Active
1771 Rockland Avenue, Victoria, British Columbia, Canada,

Director30 October 1997Active
1306 Mclellan Drive, Coquitlam, Canada,

Director06 April 1996Active
7 Reeves House Reeves Mews, Grosvenor Square, London, W1

Director-Active

People with Significant Control

Mr Alexander Stephen Munro West
Notified on:10 July 2019
Status:Active
Date of birth:November 1964
Nationality:British
Address:15, Whitehall, London, SW1A 2DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Anthony Graeme Turner
Notified on:23 August 2017
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Ivy House, 107, St. Peters Street, St. Albans, England, AL1 3EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Furniss
Notified on:15 December 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Vallance House, 1, Vallance Road, Hove, England, BN3 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Furniss
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Vallance House, 1 Vallance Road, Hove, England, BN3 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Jillian Elizabeth Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:15, Whitehall, London, SW1A 2DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type small.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type small.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type small.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2018-12-31Accounts

Accounts with accounts type small.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type small.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Persons with significant control

Change to a person with significant control.

Download
2017-11-17Capital

Capital cancellation shares.

Download
2017-11-08Capital

Capital alter shares subdivision.

Download
2017-10-30Capital

Capital return purchase own shares.

Download
2017-09-27Accounts

Change account reference date company previous extended.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Persons with significant control

Cessation of a person with significant control.

Download
2017-02-07Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.