This company is commonly known as Beaumont House (management) Limited. The company was founded 43 years ago and was given the registration number 01557124. The firm's registered office is in SHEPTON MALLET. You can find them at C/o Burton Sweet, Cooper House Unit 5, Lower Charlton Trading Estate, Shepton Mallet, Somerset. This company's SIC code is 98000 - Residents property management.
Name | : | BEAUMONT HOUSE (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 01557124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1981 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Burton Sweet, Cooper House Unit 5, Lower Charlton Trading Estate, Shepton Mallet, Somerset, England, BA4 5QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stonebank, Pesters Lane, Somerton, England, TA11 7AB | Director | 31 January 2019 | Active |
C/O Burton Sweet, Cooper House, Unit 5, Lower Charlton Trading Estate, Shepton Mallet, England, BA4 5QE | Director | 15 December 2016 | Active |
5 Beaumont House, Sherborne Road, Yeovil, BA21 4HU | Secretary | 16 October 2003 | Active |
8 Beaumont House, Sherborne Road, Yeovil, BA21 4HU | Secretary | 26 August 1999 | Active |
C/O Greenslade Taylor Hunt, 22 Princes Street, Yeovil, United Kingdom, BA20 1EQ | Secretary | 21 April 2016 | Active |
28 Beaumont House, Yeovil, BA21 4HU | Secretary | 01 August 2000 | Active |
28 Beaumont House, Yeovil, BA21 4HU | Secretary | 07 August 1992 | Active |
Dorset Property, Dorset Property, 4-5 East Street, Wimborne, England, BH21 1DS | Corporate Secretary | 20 September 2017 | Active |
26 Beaumont House, Yeovil, BA21 4HU | Director | - | Active |
3 Beaumont House, Yeovil, BA21 4HU | Director | - | Active |
7 Beaumont House, Sherborne Road, Yeovil, BA21 4HU | Director | 29 September 1994 | Active |
18 Beaumont House, Sherborne Road, Yeovil, BA21 4HU | Director | 14 November 2001 | Active |
5, Beaumont House, Sherborne Road, Yeovil, England, BA21 4HU | Director | 15 December 2016 | Active |
5 Beaumont House, Sherborne Road, Yeovil, BA21 4HU | Director | 03 September 2002 | Active |
5, Beaumont House, Sherborne Road, Yeovil, United Kingdom, BA21 4HU | Director | 20 September 2010 | Active |
8 Beaumont House, Sherborne Road, Yeovil, BA21 4HU | Director | 26 May 1999 | Active |
22 Beaumont House, Sherborne Road, Yeovil, England, BA21 4HU | Director | 15 December 2016 | Active |
22 Beaumont House, Sherborne Road, Yeovil, England, BA21 4HU | Director | 21 April 2016 | Active |
22 Beaumont House, Yeovil, BA21 4HU | Director | 24 September 1998 | Active |
28 Beaumont House, Yeovil, BA21 4HU | Director | 07 August 1992 | Active |
11 Beaumont House, Sherborne Road, Yeovil, BA21 4HU | Director | - | Active |
1 Beaumont House, Yeovil, BA21 4HU | Director | - | Active |
Top Flat Heathlands Bridge Road, Leigh Woods, Bristol, BS8 3PA | Director | 21 September 1995 | Active |
27 Beaumont House, Sherborne Road, Yeovil, BA21 4HU | Director | 03 September 2002 | Active |
27 Beaumont House, Sherborne Road, Yeovil, BA21 4HU | Director | 21 September 1995 | Active |
18, Beaumont House, Sherborne Road, Yeovil, BA21 4HU | Director | 01 November 2007 | Active |
3 Beaumont House, Sherborne Road, Yeovil, BA21 4HU | Director | 24 September 1998 | Active |
11 Beaumont House, Sherborne Road, Yeovil, BA21 4HU | Director | 05 October 2000 | Active |
6 Beaumont House, Sherborne Road, Yeovil, BA21 4HU | Director | 30 September 1997 | Active |
4 Beaumont House, Sherborne Road, Yeovil, BA21 4HU | Director | 22 August 1996 | Active |
14 Beaumont House, Sherborne Road, Yeovil, BA21 4HU | Director | 03 September 2000 | Active |
C/O Albert Goodman, Leanne House, 6 Avon Close, Granby Industrial Estate, Weymouth, England, DT4 9UX | Director | 15 December 2016 | Active |
Pumphouse Cottage, Mundens Lane, Alweston, Sherborne, DT9 5HU | Director | 03 September 2002 | Active |
22, 22 Princes Street, Yeovil, United Kingdom, BA20 1EQ | Director | 15 December 2016 | Active |
Pumphouse Cottage, Mundens Lane Alweston, Sherborne, DT9 5HU | Director | 26 August 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Address | Change sail address company with old address new address. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-13 | Officers | Change person director company with change date. | Download |
2020-06-12 | Officers | Change person director company with change date. | Download |
2020-06-12 | Address | Change registered office address company with date old address new address. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Address | Change sail address company with old address new address. | Download |
2019-07-19 | Officers | Change person director company with change date. | Download |
2019-07-19 | Officers | Change person director company with change date. | Download |
2019-06-11 | Address | Change registered office address company with date old address new address. | Download |
2019-06-06 | Officers | Change person director company with change date. | Download |
2019-06-06 | Officers | Termination secretary company with name termination date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.