UKBizDB.co.uk

BEAUMONT HOUSE (MANAGEMENT) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Stonebank, Pesters Lane, Somerton, England, TA11 7AB

Director31 January 2019Active
C/O Burton Sweet, Cooper House, Unit 5, Lower Charlton Trading Estate, Shepton Mallet, England, BA4 5QE

Director15 December 2016Active
5 Beaumont House, Sherborne Road, Yeovil, BA21 4HU

Secretary16 October 2003Active
8 Beaumont House, Sherborne Road, Yeovil, BA21 4HU

Secretary26 August 1999Active
C/O Greenslade Taylor Hunt, 22 Princes Street, Yeovil, United Kingdom, BA20 1EQ

Secretary21 April 2016Active
28 Beaumont House, Yeovil, BA21 4HU

Secretary01 August 2000Active
28 Beaumont House, Yeovil, BA21 4HU

Secretary07 August 1992Active
Dorset Property, Dorset Property, 4-5 East Street, Wimborne, England, BH21 1DS

Corporate Secretary20 September 2017Active
26 Beaumont House, Yeovil, BA21 4HU

Director-Active
3 Beaumont House, Yeovil, BA21 4HU

Director-Active
7 Beaumont House, Sherborne Road, Yeovil, BA21 4HU

Director29 September 1994Active
18 Beaumont House, Sherborne Road, Yeovil, BA21 4HU

Director14 November 2001Active
5, Beaumont House, Sherborne Road, Yeovil, England, BA21 4HU

Director15 December 2016Active
5 Beaumont House, Sherborne Road, Yeovil, BA21 4HU

Director03 September 2002Active
5, Beaumont House, Sherborne Road, Yeovil, United Kingdom, BA21 4HU

Director20 September 2010Active
8 Beaumont House, Sherborne Road, Yeovil, BA21 4HU

Director26 May 1999Active
22 Beaumont House, Sherborne Road, Yeovil, England, BA21 4HU

Director15 December 2016Active
22 Beaumont House, Sherborne Road, Yeovil, England, BA21 4HU

Director21 April 2016Active
22 Beaumont House, Yeovil, BA21 4HU

Director24 September 1998Active
28 Beaumont House, Yeovil, BA21 4HU

Director07 August 1992Active
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

Director21 September 1995Active
27 Beaumont House, Sherborne Road, Yeovil, BA21 4HU

Director03 September 2002Active
27 Beaumont House, Sherborne Road, Yeovil, BA21 4HU

Director21 September 1995Active
18, Beaumont House, Sherborne Road, Yeovil, BA21 4HU

Director01 November 2007Active
3 Beaumont House, Sherborne Road, Yeovil, BA21 4HU

Director24 September 1998Active
11 Beaumont House, Sherborne Road, Yeovil, BA21 4HU

Director05 October 2000Active
6 Beaumont House, Sherborne Road, Yeovil, BA21 4HU

Director30 September 1997Active
4 Beaumont House, Sherborne Road, Yeovil, BA21 4HU

Director22 August 1996Active
14 Beaumont House, Sherborne Road, Yeovil, BA21 4HU

Director03 September 2000Active
C/O Albert Goodman, Leanne House, 6 Avon Close, Granby Industrial Estate, Weymouth, England, DT4 9UX

Director15 December 2016Active
Pumphouse Cottage, Mundens Lane, Alweston, Sherborne, DT9 5HU

Director03 September 2002Active
22, 22 Princes Street, Yeovil, United Kingdom, BA20 1EQ

Director15 December 2016Active
Pumphouse Cottage, Mundens Lane Alweston, Sherborne, DT9 5HU

Director26 August 2004Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Address

Change sail address company with old address new address.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-13Officers

Change person director company with change date.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-12Address

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

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Address

Change sail address company with old address new address.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-06-11Address

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

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-06Officers

Termination secretary company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.