This company is commonly known as The Beaumont Park Management Company Limited. The company was founded 29 years ago and was given the registration number 03034922. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE BEAUMONT PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03034922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 29 November 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Director | 01 September 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 04 April 2019 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 21 November 2019 | Active |
123 Crabtree Lane, Bromsgrove, B61 8PQ | Secretary | 30 June 1995 | Active |
2 Birch Close, Greenfield Road Harborne, Birmingham, B17 0EH | Secretary | 20 March 1995 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 22 September 2003 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 30 September 2010 | Active |
Gate House, Turnpike Road, High Wycombe, England, HP12 3NR | Director | 16 October 2018 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 21 November 2019 | Active |
123 Crabtree Lane, Bromsgrove, B61 8PQ | Director | 30 June 1995 | Active |
2 Birch Close, Greenfield Road Harborne, Birmingham, B17 0EH | Director | 20 March 1995 | Active |
Branscombe House, Old Warwick Road, Rowington, Warwick, CV35 7AD | Director | 20 March 1995 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 22 September 2003 | Active |
Taylor Wimpey Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gate House,, Turnpike Road,, Buckinghamshire, England, HP12 3NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-29 | Officers | Appoint person secretary company with name date. | Download |
2023-11-29 | Officers | Termination secretary company with name termination date. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Officers | Appoint person secretary company with name date. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-26 | Officers | Termination secretary company with name termination date. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-04-26 | Address | Change registered office address company with date old address new address. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.