UKBizDB.co.uk

THE BEAUMONT PARK MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary29 November 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Director01 September 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director04 April 2019Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary21 November 2019Active
123 Crabtree Lane, Bromsgrove, B61 8PQ

Secretary30 June 1995Active
2 Birch Close, Greenfield Road Harborne, Birmingham, B17 0EH

Secretary20 March 1995Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary22 September 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director30 September 2010Active
Gate House, Turnpike Road, High Wycombe, England, HP12 3NR

Director16 October 2018Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director21 November 2019Active
123 Crabtree Lane, Bromsgrove, B61 8PQ

Director30 June 1995Active
2 Birch Close, Greenfield Road Harborne, Birmingham, B17 0EH

Director20 March 1995Active
Branscombe House, Old Warwick Road, Rowington, Warwick, CV35 7AD

Director20 March 1995Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director22 September 2003Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2023-11-29Officers

Appoint person secretary company with name date.

Download
2023-11-29Officers

Termination secretary company with name termination date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-08-31Accounts

Accounts with accounts type dormant.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type dormant.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Officers

Appoint person secretary company with name date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-08-30Accounts

Accounts with accounts type dormant.

Download
2019-04-26Officers

Termination secretary company with name termination date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-26Address

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

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.