UKBizDB.co.uk

BEAUMONT HOUSE PROPERTIES LIMITED

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

This company is commonly known as Beaumont House Properties Limited. The company was founded 17 years ago and was given the registration number 05971173. The firm's registered office is in HARROGATE. You can find them at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BEAUMONT HOUSE PROPERTIES LIMITED
Company Number:05971173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA

Director10 November 2014Active
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA

Director31 December 2021Active
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA

Director31 December 2021Active
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA

Secretary19 July 2011Active
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA

Secretary29 November 2010Active
Risplith House, Risplith, HG4 3EP

Secretary25 May 2007Active
5 The Green, Hardingstone, Northampton, NN4 7BU

Secretary25 October 2006Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary18 October 2006Active
23 Cheshire Road, Thame, OX9 3LQ

Director25 October 2006Active
Gardens Cottage, Bagendon, Cirencester, GL7 7DU

Director25 October 2006Active
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA

Director19 July 2011Active
Welton Hill, Kidd Lane, Welton Brough, HU15 1PH

Director07 September 2007Active
N4

Director18 October 2006Active
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA

Director29 November 2010Active
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA

Director31 January 2014Active
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA

Director25 May 2007Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director18 October 2006Active
6b North Cross Road, London, SE22 9EU

Director19 October 2006Active
5, The Grove, Bletchley, Milton Keynes, MK3 6BZ

Director08 August 2008Active
Fountains Bent, Darley Road, Bristwith, Harrogate, HG3 2PN

Director25 May 2007Active
Pitt's Walk Bowling Green Close, London, SW15 3TE

Director19 October 2006Active

People with Significant Control

De Vere 2 Limited
Notified on:16 January 2019
Status:Active
Country of residence:England
Address:The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Hcc Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-12-02Capital

Capital statement capital company with date currency figure.

Download
2021-12-01Resolution

Resolution.

Download
2021-12-01Capital

Legacy.

Download
2021-12-01Insolvency

Legacy.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-05-20Mortgage

Mortgage charge part both with charge number.

Download
2019-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.