BEAUMONT SQUARE RESIDENTS LIMITED - WOTTON-UNDER-EDGE
Company Profile | Company Filings |
Overview
BEAUMONT SQUARE RESIDENTS LIMITED is a Private Limited Company from WOTTON-UNDER-EDGE ENGLAND and has the status: Active.
BEAUMONT SQUARE RESIDENTS LIMITED was incorporated 20 years ago on 19/05/2003 and has the registered number: 04769170. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
BEAUMONT SQUARE RESIDENTS LIMITED was incorporated 20 years ago on 19/05/2003 and has the registered number: 04769170. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
BEAUMONT SQUARE RESIDENTS LIMITED - WOTTON-UNDER-EDGE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
9 BEAUMONT SQUARE
WOTTON-UNDER-EDGE
GL12 7BY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/05/2023 | 02/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS REBECCA JANE WATT | Jul 1972 | British | Director | 2011-11-28 | CURRENT |
MRS LISA MARIE MCLUSKY | Jan 1973 | British | Director | 2023-02-10 | CURRENT |
JOHN THATCHER | Mar 1934 | British | Director | 2005-02-09 UNTIL 2011-11-10 | RESIGNED |
DAVID VEAL | Jun 1958 | British | Director | 2007-02-05 UNTIL 2011-03-31 | RESIGNED |
MR COLIN FRANK KITE | Jan 1950 | British | Director | 2003-05-19 UNTIL 2005-02-09 | RESIGNED |
MR PHILIP STEWART HULETT | Jul 1960 | British | Director | 2003-05-19 UNTIL 2005-05-03 | RESIGNED |
MR JOACHIM BRUNO GOTTFRIED HORNIG | Jul 1963 | German | Director | 2011-02-03 UNTIL 2023-02-10 | RESIGNED |
KENNETH HAROLD GREEN | Sep 1929 | British | Director | 2005-02-09 UNTIL 2011-01-01 | RESIGNED |
MR PHILIP STEWART HULETT | Jul 1960 | British | Secretary | 2003-05-19 UNTIL 2005-02-09 | RESIGNED |
STEPHEN JOHN BISHOP | Aug 1964 | Director | 2005-02-09 UNTIL 2007-02-05 | RESIGNED | |
STEPHEN JOHN BISHOP | Aug 1964 | Secretary | 2005-02-09 UNTIL 2007-02-05 | RESIGNED | |
KENNETH HAROLD GREEN | Sep 1929 | British | Secretary | 2006-11-14 UNTIL 2010-12-31 | RESIGNED |
MR JOACHIM BRUNO GOTTFRIED HORNIG | Secretary | 2011-02-03 UNTIL 2023-02-10 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BEAUMONT SQUARE RESIDENTS LIMITED | 2022-06-11 | 31-05-2022 | £25,355 equity |
Micro-entity Accounts - BEAUMONT SQUARE RESIDENTS LIMITED | 2021-06-03 | 31-05-2021 | £25,188 equity |
Micro-entity Accounts - BEAUMONT SQUARE RESIDENTS LIMITED | 2020-07-02 | 31-05-2020 | £25,196 equity |
Micro-entity Accounts - BEAUMONT SQUARE RESIDENTS LIMITED | 2020-01-23 | 31-05-2019 | £24,711 equity |
Micro-entity Accounts - BEAUMONT SQUARE RESIDENTS LIMITED | 2019-01-29 | 31-05-2018 | £23,677 equity |
Micro-entity Accounts - BEAUMONT SQUARE RESIDENTS LIMITED | 2017-09-22 | 31-05-2017 | £22,899 equity |
Abbreviated Company Accounts - BEAUMONT SQUARE RESIDENTS LIMITED | 2016-06-07 | 31-05-2016 | £22,255 Cash £22,255 equity |
Abbreviated Company Accounts - BEAUMONT SQUARE RESIDENTS LIMITED | 2015-06-06 | 31-05-2015 | £21,172 Cash £21,172 equity |
Abbreviated Company Accounts - BEAUMONT SQUARE RESIDENTS LIMITED | 2015-01-27 | 31-05-2014 | £20,001 Cash £20,001 equity |