BEAUCHAMP ESTATES (MAYFAIR) LIMITED

Register to unlock more data on OkredoRegister

BEAUCHAMP ESTATES (MAYFAIR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03023052

Incorporation date

17/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Curzon Street, London W1J 7TFCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1995)
dot icon19/02/2026
Director's details changed for Olga Hersham on 2018-12-13
dot icon06/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/06/2025
Termination of appointment of Gerard Courtenay Soames as a director on 2025-06-30
dot icon10/06/2025
Termination of appointment of William George Carrington as a director on 2025-06-10
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon02/10/2024
Appointment of Mr William George Carrington as a director on 2024-10-02
dot icon30/09/2024
Appointment of Mr Gerald Courtenay Soames as a director on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Gerald Courtenay Soames on 2024-09-30
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/02/2024
Change of details for Gary Hersham as a person with significant control on 2021-03-31
dot icon19/02/2024
Registered office address changed from 24 Curzon Street Mayfair London W1Y 7AE to 24 Curzon Street London W1J 7TF on 2024-02-19
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2023
Secretary's details changed for Gary Hersham on 2023-09-13
dot icon14/09/2023
Director's details changed for Mr Jeremy Simon Gee on 2023-09-13
dot icon14/09/2023
Director's details changed for Gary Hersham on 2023-09-13
dot icon14/09/2023
Director's details changed for Olga Hersham on 2023-09-13
dot icon16/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon28/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/08/2021
Cancellation of shares. Statement of capital on 2021-05-07
dot icon06/08/2021
Purchase of own shares.
dot icon30/06/2021
Cessation of Penelope Ann Court as a person with significant control on 2021-05-07
dot icon24/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-15 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/06/2019
Notification of Penelope Ann Court as a person with significant control on 2017-04-06
dot icon17/06/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon11/04/2019
Appointment of Mr Jeremy Simon Gee as a director on 2019-04-01
dot icon21/03/2019
Confirmation statement made on 2019-02-15 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/12/2018
Appointment of Olga Hersham as a director on 2018-12-13
dot icon21/12/2018
Termination of appointment of David Hersham as a director on 2018-12-13
dot icon10/05/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/04/2017
Satisfaction of charge 2 in full
dot icon16/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon17/02/2016
Director's details changed for David Hersham on 2016-02-17
dot icon15/02/2016
Director's details changed for David Hersham on 2016-02-15
dot icon15/02/2016
Director's details changed for David Hersham on 2016-02-15
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon04/12/2014
Satisfaction of charge 1 in full
dot icon25/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon10/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon09/10/2012
Director's details changed for David Eliot Hersham on 2012-10-09
dot icon06/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Termination of appointment of Hill Street Registrars Limited as a secretary
dot icon01/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon26/08/2009
Secretary appointed gary hersham
dot icon26/08/2009
Appointment terminated secretary david hersham
dot icon30/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/02/2009
Return made up to 15/02/09; full list of members
dot icon15/05/2008
Ad 28/04/08\gbp si 45030@1=45030\gbp ic 95/45125\
dot icon15/05/2008
Nc inc already adjusted 27/04/08
dot icon15/05/2008
Resolutions
dot icon15/05/2008
Resolutions
dot icon08/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/02/2008
Return made up to 15/02/08; full list of members
dot icon21/02/2008
Director's particulars changed
dot icon21/02/2008
Secretary's particulars changed;director's particulars changed
dot icon12/07/2007
Particulars of mortgage/charge
dot icon31/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/02/2007
Return made up to 15/02/07; full list of members
dot icon16/02/2007
Secretary's particulars changed;director's particulars changed
dot icon24/04/2006
New secretary appointed
dot icon20/02/2006
Return made up to 15/02/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon08/04/2005
Return made up to 19/02/05; full list of members
dot icon07/04/2005
Director's particulars changed
dot icon07/04/2005
Return made up to 18/03/04; full list of members
dot icon05/04/2005
Secretary's particulars changed;director's particulars changed
dot icon05/04/2005
Director's particulars changed
dot icon11/03/2005
Full accounts made up to 2004-03-31
dot icon26/07/2004
Return made up to 17/03/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon22/03/2003
Return made up to 17/03/03; full list of members
dot icon27/01/2003
Full accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 17/03/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon06/04/2001
Particulars of mortgage/charge
dot icon23/03/2001
Return made up to 17/03/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon26/04/2000
Return made up to 17/03/00; full list of members
dot icon29/12/1999
Full accounts made up to 1999-03-31
dot icon08/04/1999
Return made up to 17/03/99; no change of members
dot icon18/11/1998
Full accounts made up to 1998-03-31
dot icon13/03/1998
Return made up to 12/02/98; full list of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon27/02/1997
Return made up to 17/02/97; no change of members
dot icon29/10/1996
Return made up to 12/02/96; full list of members
dot icon18/07/1996
Full accounts made up to 1996-03-31
dot icon02/08/1995
Secretary resigned
dot icon21/07/1995
Accounting reference date notified as 31/03
dot icon21/07/1995
Ad 23/03/95--------- £ si 55@1=55 £ ic 2/57
dot icon21/07/1995
Director resigned
dot icon21/07/1995
New secretary appointed;new director appointed
dot icon21/07/1995
Registered office changed on 21/07/95 from: c/o jay benning levine & peltz one great cumberland place london W1H 7AL
dot icon21/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon12/04/1995
Resolutions
dot icon12/04/1995
Memorandum and Articles of Association
dot icon11/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/04/1995
Certificate of change of name
dot icon28/03/1995
Registered office changed on 28/03/95 from: classic house 174-180 old street london EC1V 9BP
dot icon17/02/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

19
2022
change arrow icon-1.68 % *

* during past year

Cash in Bank

£3,209,666.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.15M
-
0.00
3.26M
-
2022
19
1.49M
-
0.00
3.21M
-
2022
19
1.49M
-
0.00
3.21M
-

Employees

2022

Employees

19 Ascended6 % *

Net Assets(GBP)

1.49M £Ascended29.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.21M £Descended-1.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carrington, William George
Director
02/10/2024 - 10/06/2025
23
Hersham, Gary
Director
23/03/1995 - Present
12
Hersham, Olga
Director
13/12/2018 - Present
6
Gee, Jeremy Simon
Director
01/04/2019 - Present
42
Hersham, Gary
Secretary
24/08/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BEAUCHAMP ESTATES (MAYFAIR) LIMITED

BEAUCHAMP ESTATES (MAYFAIR) LIMITED is an(a) Active company incorporated on 17/02/1995 with the registered office located at 24 Curzon Street, London W1J 7TF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUCHAMP ESTATES (MAYFAIR) LIMITED?

toggle

BEAUCHAMP ESTATES (MAYFAIR) LIMITED is currently Active. It was registered on 17/02/1995 .

Where is BEAUCHAMP ESTATES (MAYFAIR) LIMITED located?

toggle

BEAUCHAMP ESTATES (MAYFAIR) LIMITED is registered at 24 Curzon Street, London W1J 7TF.

What does BEAUCHAMP ESTATES (MAYFAIR) LIMITED do?

toggle

BEAUCHAMP ESTATES (MAYFAIR) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BEAUCHAMP ESTATES (MAYFAIR) LIMITED have?

toggle

BEAUCHAMP ESTATES (MAYFAIR) LIMITED had 19 employees in 2022.

What is the latest filing for BEAUCHAMP ESTATES (MAYFAIR) LIMITED?

toggle

The latest filing was on 19/02/2026: Director's details changed for Olga Hersham on 2018-12-13.