This company is commonly known as Beaumont Property Trust Limited(the). The company was founded 90 years ago and was given the registration number 00279336. The firm's registered office is in MANCHESTER. You can find them at Venus Building 1 Old Park Lane, Traffordcity, Manchester, . This company's SIC code is 99999 - Dormant Company.
Name | : | BEAUMONT PROPERTY TRUST LIMITED(THE) |
---|---|---|
Company Number | : | 00279336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1933 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 15 October 2020 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 01 September 2023 | Active |
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL | Secretary | 01 September 2004 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Secretary | 04 March 2015 | Active |
The Squirrels, 7 Bolton Road Hawkshaw, Bury, BL8 4HZ | Secretary | - | Active |
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL | Director | 19 March 2004 | Active |
Manor House, 10 Theobald Road, Bowdon, WA14 3HG | Director | - | Active |
Corinya Fox Hill Road, Castleton, Rochdale, OL11 2XN | Director | - | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 04 October 2007 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 04 March 2015 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 15 October 2020 | Active |
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ | Director | - | Active |
24, Park Road, Hale, United Kingdom, WA15 9NN | Director | 16 February 2009 | Active |
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL | Director | 16 February 2009 | Active |
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL | Director | 19 March 2004 | Active |
Billown Mansion House, Malew, Ballasalla, IM9 3DL | Director | - | Active |
Beaumont Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Venus Building, 1 Old Park Lane, Manchester, United Kingdom, M41 7HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Officers | Termination secretary company with name termination date. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.