BEAUMONT BUSINESS CENTRES LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT BUSINESS CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06170242

Incorporation date

19/03/2007

Size

Full

Contacts

Registered address

Registered address

80 Coleman St, London EC2R 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2007)
dot icon25/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon13/03/2026
Notification of Robert James Adam as a person with significant control on 2026-02-10
dot icon13/03/2026
Director's details changed for Mr Robert James Adam on 2025-03-31
dot icon12/09/2025
Full accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon04/09/2024
Satisfaction of charge 061702420003 in full
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon21/11/2023
Registration of charge 061702420004, created on 2023-11-20
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon16/05/2022
Change of details for Mr Crispin David Philip Vaughan as a person with significant control on 2022-05-16
dot icon16/05/2022
Director's details changed for Mr Crispin David Philip Vaughan on 2022-05-16
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon18/09/2018
Accounts for a small company made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon24/04/2017
Appointment of Mr Simon Case as a secretary on 2017-03-31
dot icon24/04/2017
Termination of appointment of Kathryn Louise Naylor as a secretary on 2017-03-31
dot icon07/04/2017
Accounts for a small company made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon17/01/2017
Registered office address changed from 6 Snow Hill London EC1A 2AY to 80 Coleman St London EC2R 5BJ on 2017-01-17
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Appointment of Crispin David Philip Vaughan as a director on 2016-03-22
dot icon22/04/2016
Termination of appointment of Eoin Riggs as a director on 2016-03-22
dot icon21/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon25/09/2015
Termination of appointment of Jane Capel as a secretary on 2015-09-18
dot icon25/09/2015
Appointment of Kathryn Louise Naylor as a secretary on 2015-09-18
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon02/07/2014
Termination of appointment of Crispin Vaughan as a director
dot icon02/07/2014
Appointment of Mr Eoin Riggs as a director
dot icon26/06/2014
Amended full accounts made up to 2013-12-31
dot icon09/05/2014
Satisfaction of charge 2 in full
dot icon04/04/2014
Accounts for a small company made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon29/03/2014
All of the property or undertaking has been released from charge 2
dot icon22/02/2014
Registration of charge 061702420003
dot icon01/10/2013
Director's details changed for Robert James Adam on 2013-10-01
dot icon02/07/2013
Accounts for a small company made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon04/07/2012
Accounts for a small company made up to 2011-12-31
dot icon06/06/2012
Termination of appointment of Cheryl Bloom as a secretary
dot icon06/06/2012
Appointment of Jane Capel as a secretary
dot icon27/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon04/07/2011
Accounts for a small company made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon01/07/2010
Accounts for a small company made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon09/04/2010
Director's details changed for Crispin Vaughn on 2010-03-01
dot icon09/04/2010
Register(s) moved to registered inspection location
dot icon09/04/2010
Register(s) moved to registered inspection location
dot icon09/04/2010
Register(s) moved to registered inspection location
dot icon09/04/2010
Register(s) moved to registered inspection location
dot icon09/04/2010
Register(s) moved to registered inspection location
dot icon09/04/2010
Director's details changed for Robert James Adam on 2010-03-01
dot icon09/04/2010
Secretary's details changed for Cheryl Ann Jean Bloom on 2010-03-01
dot icon09/04/2010
Register inspection address has been changed
dot icon24/10/2009
Accounts for a small company made up to 2008-12-31
dot icon24/03/2009
Return made up to 19/03/09; full list of members
dot icon23/07/2008
Registered office changed on 23/07/2008 from, 8 blomfield road, london, W9 1AH
dot icon02/07/2008
Certificate of change of name
dot icon18/04/2008
Return made up to 19/03/08; full list of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/02/2008
New secretary appointed
dot icon11/02/2008
Director resigned
dot icon11/02/2008
New director appointed
dot icon11/02/2008
Secretary resigned
dot icon19/01/2008
Particulars of mortgage/charge
dot icon13/09/2007
Ad 31/08/07--------- £ si 20@1=20 £ ic 100/120
dot icon28/08/2007
Registered office changed on 28/08/07 from: 19 cavendish square, london, W1A 2AW
dot icon20/07/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon29/05/2007
Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100
dot icon30/04/2007
Director resigned
dot icon30/04/2007
Secretary resigned
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New secretary appointed;new director appointed
dot icon02/04/2007
Certificate of change of name
dot icon28/03/2007
Registered office changed on 28/03/07 from: 41 chalton street, london, NW1 1JD
dot icon19/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
45
9.81M
-
0.00
5.19M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert James Adam
Director
27/03/2007 - Present
12
Riggs, Eoin
Director
01/06/2014 - 22/03/2016
6
Case, Simon
Director
24/02/2025 - Present
5
Adam, Nicholas Peter
Director
27/12/2007 - 06/02/2008
-
Naylor, Kathryn Louise
Secretary
18/09/2015 - 31/03/2017
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUMONT BUSINESS CENTRES LIMITED

BEAUMONT BUSINESS CENTRES LIMITED is an(a) Active company incorporated on 19/03/2007 with the registered office located at 80 Coleman St, London EC2R 5BJ. There are currently 4 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 BEAUMONT BUSINESS CENTRES LIMITED?

toggle

BEAUMONT BUSINESS CENTRES LIMITED is currently Active. It was registered on 19/03/2007 .

Where is BEAUMONT BUSINESS CENTRES LIMITED located?

toggle

BEAUMONT BUSINESS CENTRES LIMITED is registered at 80 Coleman St, London EC2R 5BJ.

What does BEAUMONT BUSINESS CENTRES LIMITED do?

toggle

BEAUMONT BUSINESS CENTRES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEAUMONT BUSINESS CENTRES LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-19 with no updates.