BEAUMONT HOUSE (MANAGEMENT) LIMITED - SHEPTON MALLET


Company Profile Company Filings

Overview

BEAUMONT HOUSE (MANAGEMENT) LIMITED is a Private Limited Company from SHEPTON MALLET ENGLAND and has the status: Active.
BEAUMONT HOUSE (MANAGEMENT) LIMITED was incorporated 43 years ago on 21/04/1981 and has the registered number: 01557124. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 24/12/2024.

BEAUMONT HOUSE (MANAGEMENT) LIMITED - SHEPTON MALLET

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
24 / 3 24/03/2023 24/12/2024

Registered Office

C/O BURTON SWEET, COOPER HOUSE UNIT 5
SHEPTON MALLET
SOMERSET
BA4 5QE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/02/2023 25/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CUTHBERT JOHN LOCKYER Nov 1961 British Director 2016-12-15 CURRENT
FRANK TREVOR FACEY May 1957 British Director 2019-01-31 CURRENT
PER JASON STEPHEN LUNDIN Mar 1974 British Director 2000-10-05 UNTIL 2002-07-02 RESIGNED
MR MICHAEL JOHN STREET Apr 1959 British Director RESIGNED
MR MALCOLM CHARLES WILLIAM ROSS Oct 1930 British Director RESIGNED
SHEILA MARGARET HARVEY Jan 1942 British Director 1995-09-21 UNTIL 1997-09-29 RESIGNED
RICHARD ANTHONY PUGH Jan 1946 British Director 2004-08-26 UNTIL 2014-03-01 RESIGNED
RICHARD ANTHONY PUGH Jan 1946 British Director 2016-12-15 UNTIL 2019-03-13 RESIGNED
ASHLEY WAYNE RICHARDS Jul 1959 British Director 2016-04-24 UNTIL 2016-12-15 RESIGNED
HELEN CHARLOTTE PUGH Oct 1942 British Director 2016-12-15 UNTIL 2020-02-12 RESIGNED
JOY DOREEN MITCHELL Dec 1945 British Director 2000-09-03 UNTIL 2005-03-17 RESIGNED
MARGARET MEADEN Dec 1929 British Director 1996-08-22 UNTIL 1997-05-31 RESIGNED
DAVID PATRICK MAHONEY Feb 1930 British Director 1997-09-30 UNTIL 1999-06-16 RESIGNED
JAMES ALEXANDER VINCENT Nov 1964 British Director 1994-09-29 UNTIL 1995-05-31 RESIGNED
CUTHBERT JOHN LOCKYER Nov 1961 British Director 1998-09-24 UNTIL 2002-04-15 RESIGNED
HELEN CHARLOTTE PUGH Oct 1942 British Director 2002-09-03 UNTIL 2014-03-01 RESIGNED
MR RICHARD DONOVAN British Secretary 1992-08-07 UNTIL 1999-08-26 RESIGNED
MR RICHARD DONOVAN British Secretary 2000-08-01 UNTIL 2003-10-09 RESIGNED
ROBERT CLARK Secretary 2016-04-21 UNTIL 2017-05-25 RESIGNED
GARY MICHAEL BRAM Sep 1946 British Secretary 2003-10-16 UNTIL 2011-12-07 RESIGNED
REVEREND RICHARD CASTON-TAYLOR British Secretary 1999-08-26 UNTIL 2000-08-01 RESIGNED
GARY MICHAEL BRAM Sep 1946 British Director 2016-12-15 UNTIL 2018-02-12 RESIGNED
MARY WARNER Dec 1943 British Director 2001-11-14 UNTIL 2002-09-03 RESIGNED
MRS NANCY LOUVAINE GARDINER Sep 1914 British Director RESIGNED
MR RICHARD DONOVAN British Director 1992-08-07 UNTIL 2003-10-09 RESIGNED
JOANNE CHILDS Sep 1962 British Director 1998-09-24 UNTIL 2002-09-03 RESIGNED
JOANNE CHILDS Sep 1962 British Director 2016-04-21 UNTIL 2016-12-15 RESIGNED
JOANNE CHILDS Sep 1962 British Director 2016-12-15 UNTIL 2018-03-14 RESIGNED
ANNE MICHELLE CASTON-TAYLOR Aug 1955 British Director 1999-05-26 UNTIL 2000-10-05 RESIGNED
MRS MARGARET BRAM Mar 1956 British Director 2010-09-20 UNTIL 2014-03-01 RESIGNED
GARY MICHAEL BRAM Sep 1946 British Director 2002-09-03 UNTIL 2016-12-15 RESIGNED
IVY PHYLLIS TAYLOR Aug 1918 British Director 1995-09-21 UNTIL 1996-01-21 RESIGNED
JANE MARY BODEN Mar 1958 British Director 2001-11-14 UNTIL 2002-09-03 RESIGNED
WILLIAM GEORGE BERRY BLACK Sep 1924 British Director 1994-09-29 UNTIL 1994-12-14 RESIGNED
MR BURLAND ARTHUR BABB Jan 1907 British Director RESIGNED
MR JOHN ATTENBORROW British Director RESIGNED
DAVID ROBERT GARDNER Jul 1953 British Director 1995-09-21 UNTIL 1996-12-10 RESIGNED
SHEILA MARGARET HARVEY Jan 1942 British Director 2002-09-03 UNTIL 2010-07-01 RESIGNED
PETER JOHN FISHLEIGH Oct 1944 British Director RESIGNED
FREDERICK PHILIP JAMES Sep 1934 British Director 2007-11-01 UNTIL 2009-02-24 RESIGNED
DORSET PROPERTY (SHERBORNE) LIMITED Corporate Secretary 2017-09-20 UNTIL 2019-04-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMEL TRADING COMPANY LIMITED(THE) YEOVIL ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
HEATHLANDS (BRIDGE ROAD MANAGEMENT) LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
IVEL COURT LIMITED CHARD Active MICRO ENTITY 98000 - Residents property management
BARWICK HOUSE MANAGEMENT COMPANY LIMITED YEOVIL SOMERSET Active MICRO ENTITY 98000 - Residents property management
HALSTOCK CABINET MAKERS LTD YEOVIL Active FULL 31090 - Manufacture of other furniture
PITHERS COURT (NUMBER THREE) COMMONHOLD ASSOCIATION LIMITED TAUNTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
AVALON ASSESSMENTS LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education

Free Reports Available

Report Date Filed Date of Report Assets
Beaumont House (Management) Limited - Period Ending 2021-03-24 2021-10-23 24-03-2021 £13,070 Cash £-10,240 equity
Beaumont House (Management) Limited - Period Ending 2019-03-24 2019-12-21 24-03-2019 £2,755 Cash £-14,788 equity
Beaumont House (Management) Limited - Period Ending 2018-03-24 2018-12-22 24-03-2018 £5,382 Cash £-13,866 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATION OF SHOW AND AGRICULTURAL ORGANISATIONS SHEPTON MALLET Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
BATH CI LIMITED SHEPTON MALLET ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ADG COMMODITIES LTD SHEPTON MALLET Active DORMANT 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
ANDERSON GREEN PARTNERS LTD SHEPTON MALLET Active DORMANT 74901 - Environmental consulting activities
AURORA PRINT AND DESIGN LIMITED SHEPTON MALLET ENGLAND Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
KENTON PROPERTY LIMITED SHEPTON MALLET ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
KNOWL GREEN SOLAR PARK LIMITED SHEPTON MALLET UNITED KINGDOM Active DORMANT 35110 - Production of electricity
ICODE CONSULTANCY SERVICES LTD SHEPTON MALLET UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
IVOLT TECHNICAL SOLUTIONS LTD SHEPTON MALLET UNITED KINGDOM Active MICRO ENTITY 43210 - Electrical installation