1-6 BEAUMONT MEWS LIMITED

Register to unlock more data on OkredoRegister

1-6 BEAUMONT MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06873052

Incorporation date

08/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

5 Beaumont Mews, Flitwick, Bedford MK45 1FPCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2009)
dot icon26/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon23/09/2025
Micro company accounts made up to 2025-04-30
dot icon09/06/2025
Appointment of Mr Nick Oddy as a director on 2025-06-09
dot icon09/06/2025
Termination of appointment of Christopher Hunt as a director on 2025-06-09
dot icon05/02/2025
Confirmation statement made on 2024-12-31 with updates
dot icon28/12/2024
Registered office address changed from 4 Beaumont Mews Flitwick Bedford MK45 1FP England to 5 Beaumont Mews Flitwick Bedford MK45 1FP on 2024-12-28
dot icon28/12/2024
Termination of appointment of Joseph Edward Sharp as a director on 2024-10-18
dot icon28/12/2024
Termination of appointment of Mary Teresa Lawson as a director on 2024-12-12
dot icon14/10/2024
Appointment of Mr Jamie Scott Peter as a director on 2024-10-14
dot icon14/10/2024
Appointment of Mr Christopher Hunt as a director on 2024-10-14
dot icon30/07/2024
Micro company accounts made up to 2024-04-30
dot icon31/12/2023
Confirmation statement made on 2023-12-31 with no updates
dot icon22/09/2023
Micro company accounts made up to 2023-04-30
dot icon12/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon20/09/2022
Micro company accounts made up to 2022-04-30
dot icon13/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon21/09/2021
Micro company accounts made up to 2021-04-30
dot icon10/07/2021
Termination of appointment of Andrew Graham Purkiss as a director on 2021-07-10
dot icon10/07/2021
Termination of appointment of Nicholas John Oddy as a director on 2021-07-10
dot icon09/06/2021
Appointment of Mrs Mary Teresa Lawson as a director on 2021-06-09
dot icon09/06/2021
Registered office address changed from 6 Beaumont Mews Flitwick Bedford MK45 1FP England to 4 Beaumont Mews Flitwick Bedford MK45 1FP on 2021-06-09
dot icon09/06/2021
Appointment of Mr Joseph Edward Sharp as a director on 2021-06-09
dot icon15/03/2021
Micro company accounts made up to 2020-04-30
dot icon13/01/2021
Confirmation statement made on 2021-01-01 with updates
dot icon01/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon01/01/2020
Registered office address changed from 2 Beaumont Mews Flitwick Bedford MK45 1FP England to 6 Beaumont Mews Flitwick Bedford MK45 1FP on 2020-01-01
dot icon07/10/2019
Micro company accounts made up to 2019-04-30
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon20/11/2018
Micro company accounts made up to 2018-04-30
dot icon16/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon03/01/2018
Micro company accounts made up to 2017-04-30
dot icon11/09/2017
Registered office address changed from Argent House 5 Goldington Road Bedford MK40 3JY to 2 Beaumont Mews Flitwick Bedford MK45 1FP on 2017-09-11
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon10/08/2017
Termination of appointment of Richard Woods as a director on 2017-08-10
dot icon21/07/2017
Appointment of Nicholas John Oddy as a director on 2017-06-21
dot icon21/07/2017
Appointment of Andrew Graham Purkiss as a director on 2017-06-21
dot icon15/06/2017
Confirmation statement made on 2017-04-08 with updates
dot icon15/06/2017
Annual return made up to 2016-04-08
dot icon15/06/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/06/2017
Total exemption small company accounts made up to 2015-04-30
dot icon15/06/2017
Administrative restoration application
dot icon19/04/2017
Bona Vacantia disclaimer
dot icon21/06/2016
Final Gazette dissolved via compulsory strike-off
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon26/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/10/2014
Compulsory strike-off action has been discontinued
dot icon06/10/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon06/10/2014
Termination of appointment of Claire Louise Porter as a director on 2014-01-31
dot icon06/10/2014
Termination of appointment of Claire Louise Porter as a director on 2014-01-31
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/08/2013
Termination of appointment of Miriam Coffie as a director
dot icon30/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/12/2011
Appointment of Mr Richard Woods as a director
dot icon09/11/2011
Appointment of Ms Miriam Coffie as a director
dot icon09/11/2011
Appointment of Mrs Claire Louise Porter as a director
dot icon08/11/2011
Termination of appointment of Nicholas Vigor as a director
dot icon08/11/2011
Termination of appointment of Gioja Attwood as a secretary
dot icon15/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon10/06/2009
Director appointed nicholas peter vigor
dot icon10/06/2009
Secretary appointed gioja ruth attwood
dot icon06/05/2009
Appointment terminated director joanna saban
dot icon08/04/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.47K
-
0.00
-
-
2022
2
1.04K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Christopher
Director
14/10/2024 - 09/06/2025
-
Peter, Jamie Scott
Director
14/10/2024 - Present
1
Sharp, Joseph Edward
Director
09/06/2021 - 18/10/2024
1
Lawson, Mary Teresa
Director
09/06/2021 - 12/12/2024
-
Oddy, Nick
Director
09/06/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-6 BEAUMONT MEWS LIMITED

1-6 BEAUMONT MEWS LIMITED is an(a) Active company incorporated on 08/04/2009 with the registered office located at 5 Beaumont Mews, Flitwick, Bedford MK45 1FP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-6 BEAUMONT MEWS LIMITED?

toggle

1-6 BEAUMONT MEWS LIMITED is currently Active. It was registered on 08/04/2009 .

Where is 1-6 BEAUMONT MEWS LIMITED located?

toggle

1-6 BEAUMONT MEWS LIMITED is registered at 5 Beaumont Mews, Flitwick, Bedford MK45 1FP.

What does 1-6 BEAUMONT MEWS LIMITED do?

toggle

1-6 BEAUMONT MEWS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-6 BEAUMONT MEWS LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-12-31 with no updates.