BEAUMONT APARTMENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT APARTMENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05263392

Incorporation date

19/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1 16 Maelgwyn Road, Llandudno LL30 2YNCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2004)
dot icon16/02/2026
Termination of appointment of Paris Williams as a director on 2026-02-05
dot icon16/02/2026
Appointment of Mr Geraint Tudor Roberts as a director on 2026-02-05
dot icon06/11/2025
Total exemption full accounts made up to 2025-10-31
dot icon24/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon03/03/2025
Termination of appointment of Elizabeth Whittle as a director on 2025-02-14
dot icon04/12/2024
Total exemption full accounts made up to 2024-10-31
dot icon30/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-10-31
dot icon02/11/2022
Confirmation statement made on 2022-10-19 with updates
dot icon28/03/2022
Appointment of Miss Paris Williams as a director on 2022-03-04
dot icon28/03/2022
Termination of appointment of Ronald James Mansbridge as a director on 2022-03-04
dot icon08/12/2021
Total exemption full accounts made up to 2021-10-31
dot icon02/11/2021
Confirmation statement made on 2021-10-19 with updates
dot icon02/11/2021
Appointment of Miss Elizabeth Whittle as a director on 2021-08-01
dot icon26/01/2021
Registered office address changed from Flat 1 Maelgwyn Road Llandudno Gwynedd LL30 2YN to Flat 1 16 Maelgwyn Road Llandudno LL30 2YN on 2021-01-26
dot icon13/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/11/2020
Accounts for a dormant company made up to 2019-10-31
dot icon12/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon12/11/2020
Termination of appointment of John Valentine Evans as a director on 2020-07-30
dot icon29/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon04/01/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon04/01/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon26/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon12/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon06/12/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon11/09/2012
Appointment of Mr John Valentine Evans as a director
dot icon11/09/2012
Appointment of Mr Martin Geoffrey Lewis as a director
dot icon11/09/2012
Appointment of Mr Edward Frank Wooton as a director
dot icon09/07/2012
Termination of appointment of Linda Bentley as a director
dot icon09/07/2012
Termination of appointment of Michael Bentley as a director
dot icon09/07/2012
Termination of appointment of Linda Bentley as a secretary
dot icon09/07/2012
Registered office address changed from 5 Roumania Drive Craig Y Don Llandudno Conwy LL30 1UL on 2012-07-09
dot icon28/06/2012
Statement of capital following an allotment of shares on 2012-06-19
dot icon16/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon18/11/2009
Director's details changed for Michael James Bentley on 2009-10-19
dot icon18/11/2009
Director's details changed for Linda Bentley on 2009-10-19
dot icon18/11/2009
Director's details changed for Mr Ronald James Mansbridge on 2009-10-19
dot icon17/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/02/2009
Director appointed ronald james mansbridge
dot icon17/11/2008
Return made up to 19/10/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/10/2007
Return made up to 19/10/07; full list of members
dot icon23/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/09/2007
Return made up to 19/10/06; full list of members; amend
dot icon29/06/2007
Ad 30/04/07--------- £ si 1@1=1 £ ic 3/4
dot icon04/01/2007
Return made up to 19/10/06; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon22/02/2006
Return made up to 19/10/05; full list of members
dot icon13/07/2005
Ad 05/07/05--------- £ si 1@1=1 £ ic 1/2
dot icon28/10/2004
Secretary resigned
dot icon28/10/2004
Director resigned
dot icon28/10/2004
New secretary appointed;new director appointed
dot icon28/10/2004
New director appointed
dot icon28/10/2004
Registered office changed on 28/10/04 from: 31 corsham street london N1 6DR
dot icon19/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-7.56 % *

* during past year

Cash in Bank

£1,283.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
2.50K
-
2022
0
4.00
-
0.00
1.39K
-
2023
0
4.00
-
0.00
1.28K
-
2023
0
4.00
-
0.00
1.28K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.28K £Descended-7.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
18/10/2004 - 18/10/2004
6844
L & A REGISTRARS LIMITED
Nominee Director
18/10/2004 - 18/10/2004
6842
Mansbridge, Ronald James
Director
31/01/2009 - 03/03/2022
4
Lewis, Martin Geoffrey
Director
19/06/2012 - Present
-
Whittle, Elizabeth
Director
01/08/2021 - 14/02/2025
-

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 BEAUMONT APARTMENTS MANAGEMENT COMPANY LIMITED

BEAUMONT APARTMENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/10/2004 with the registered office located at Flat 1 16 Maelgwyn Road, Llandudno LL30 2YN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUMONT APARTMENTS MANAGEMENT COMPANY LIMITED?

toggle

BEAUMONT APARTMENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/10/2004 .

Where is BEAUMONT APARTMENTS MANAGEMENT COMPANY LIMITED located?

toggle

BEAUMONT APARTMENTS MANAGEMENT COMPANY LIMITED is registered at Flat 1 16 Maelgwyn Road, Llandudno LL30 2YN.

What does BEAUMONT APARTMENTS MANAGEMENT COMPANY LIMITED do?

toggle

BEAUMONT APARTMENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEAUMONT APARTMENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Paris Williams as a director on 2026-02-05.