BEAUMONT COURT (OXFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT COURT (OXFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05197625

Incorporation date

04/08/2004

Size

Dormant

Contacts

Registered address

Registered address

5 Beaumont Court, The Avenue, Oxford OX1 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2004)
dot icon10/08/2025
Secretary's details changed for Mr William Graeme Clark-Hall on 2025-08-09
dot icon06/08/2025
Register inspection address has been changed from Laburnum House Lewes Road Lewes E Sussex BN8 5QD England to 5 Beaumont Court the Avenue Oxford OX1 5AL
dot icon06/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon06/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon12/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon07/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon15/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon15/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon10/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/08/2020
Register(s) moved to registered office address 5 Beaumont Court the Avenue Oxford OX1 5AL
dot icon16/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon14/08/2019
Registered office address changed from Laburnum House Lewes Road Ringmer Lewes E Sussex BN8 5QD England to 5 Beaumont Court the Avenue Oxford OX1 5AL on 2019-08-14
dot icon12/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/08/2018
Appointment of Dr Moses Tuliraba Batwala as a director on 2018-08-03
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon16/03/2018
Appointment of Mr William Graeme Clark-Hall as a director on 2018-03-16
dot icon16/03/2018
Termination of appointment of Graeme Clark Hall as a director on 2018-03-14
dot icon15/03/2018
Secretary's details changed for Mr Graeme Clark Hall on 2018-03-15
dot icon12/03/2018
Registered office address changed from C/O G C Hall Westgate House 1 Chesterfield Road South Mansfield Nottinghamshire NG18 5NR to Laburnum House Lewes Road Ringmer Lewes E Sussex BN8 5QD on 2018-03-12
dot icon18/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/08/2017
Register(s) moved to registered inspection location Laburnum House Lewes Road Lewes E Sussex BN8 5QD
dot icon24/08/2017
Register(s) moved to registered inspection location Laburnum House Lewes Road Lewes E Sussex BN8 5QD
dot icon24/08/2017
Register inspection address has been changed from Laburnum House Lewes Road Lewes E Sussex BN8 5QD England to Laburnum House Lewes Road Lewes E Sussex BN8 5QD
dot icon24/08/2017
Register(s) moved to registered inspection location Laburnum House Lewes Road Lewes E Sussex BN8 5QD
dot icon24/08/2017
Register inspection address has been changed to Laburnum House Lewes Road Lewes E Sussex BN8 5QD
dot icon24/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon17/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon17/08/2016
Termination of appointment of Terence William Penn as a director on 2016-05-20
dot icon17/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon27/08/2015
Register inspection address has been changed from C/O Ref: - Gch 7 Temple Square Aylesbury Buckinghamshire HP20 2QB England to C/O G C Hall Westgate House 1 Chesterfield Road South Mansfield Nottinghamshire NG18 5NR
dot icon27/08/2015
Registered office address changed from 5 Beaumont Court the Avenue Oxford OX1 5AL England to C/O G C Hall Westgate House 1 Chesterfield Road South Mansfield Nottinghamshire NG18 5NR on 2015-08-27
dot icon27/08/2015
Register(s) moved to registered office address C/O G C Hall Westgate House 1 Chesterfield Road South Mansfield Nottinghamshire NG18 5NR
dot icon21/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/04/2015
Director's details changed for Mr Terence William Penn on 2015-04-21
dot icon21/04/2015
Registered office address changed from C/O Ref: - Gch 7 Temple Square Aylesbury Buckinghamshire HP20 2QB to 5 Beaumont Court the Avenue Oxford OX1 5AL on 2015-04-21
dot icon04/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon11/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/09/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon01/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon29/08/2012
Register(s) moved to registered inspection location
dot icon28/08/2012
Register inspection address has been changed
dot icon28/08/2012
Registered office address changed from 5 Beaumont Court the Avenue Oxford Oxfordshire OX1 5AL United Kingdom on 2012-08-28
dot icon17/01/2012
Director's details changed for Mr Terence William Penn on 2012-01-15
dot icon17/01/2012
Registered office address changed from C/O G C Hall 52 New Inn Hall Street Oxford Oxfordshire OX1 2DN on 2012-01-17
dot icon16/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon29/03/2011
Appointment of Mr Jeremy Julian Worth as a director
dot icon28/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon25/08/2010
Director's details changed for Mr Graeme Clark Hall on 2010-08-02
dot icon25/08/2010
Director's details changed for Mr Terence William Penn on 2010-08-02
dot icon25/08/2010
Secretary's details changed for Mr Graeme Clark Hall on 2010-08-02
dot icon14/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/08/2009
Return made up to 03/08/09; full list of members
dot icon04/08/2009
Director's change of particulars / terence penn / 01/08/2009
dot icon28/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/04/2009
Accounts made up to 2007-08-31
dot icon28/04/2009
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon21/04/2009
Registered office changed on 21/04/2009 from thamesbourne lodge station road bourne end buckinghamshire SL8 5QH england
dot icon20/04/2009
Capitals not rolled up
dot icon20/04/2009
Location of register of members
dot icon20/04/2009
Location of debenture register
dot icon25/02/2009
Director and secretary appointed graeme clark hall
dot icon17/12/2008
Appointment terminated secretary james tarr
dot icon18/08/2008
Return made up to 04/08/08; full list of members
dot icon18/08/2008
Registered office changed on 18/08/2008 from hazelvine property management suite 4 station road bourne end buckinghamshire SL8 5QH
dot icon18/08/2008
Location of register of members
dot icon18/08/2008
Location of debenture register
dot icon14/05/2008
Registered office changed on 14/05/2008 from andrews leasehold management 133 st georges road harbourside BRISTOLBS1 5UW
dot icon06/08/2007
Return made up to 04/08/07; full list of members
dot icon06/08/2007
Director resigned
dot icon29/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon22/02/2007
New secretary appointed
dot icon07/09/2006
Return made up to 04/08/06; full list of members
dot icon07/09/2006
Secretary resigned
dot icon08/08/2006
New director appointed
dot icon03/08/2006
Registered office changed on 03/08/06 from: 3 birchwood drive shipton on cherwell kidlington oxfordshire OX5 1NR
dot icon26/04/2006
Secretary resigned
dot icon26/04/2006
Director resigned
dot icon26/04/2006
New secretary appointed
dot icon26/04/2006
New director appointed
dot icon15/03/2006
Accounts for a dormant company made up to 2005-08-31
dot icon23/01/2006
Return made up to 04/08/05; full list of members
dot icon02/09/2004
Secretary resigned
dot icon02/09/2004
Director resigned
dot icon02/09/2004
New secretary appointed
dot icon02/09/2004
New director appointed
dot icon04/08/2004
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
03/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
13.00
-
0.00
13.00
-
2022
-
13.00
-
0.00
13.00
-
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
ACI SECRETARIES LIMITED
Nominee Secretary
03/08/2004 - 03/08/2004
377
ACI DIRECTORS LIMITED
Nominee Director
03/08/2004 - 03/08/2004
595
Jennings, James Francis
Director
03/08/2004 - 19/03/2006
9
Worth, Jeremy Julian
Director
28/03/2011 - Present
2
Tarr, James Daniel
Secretary
17/09/2006 - 15/10/2007
48

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+
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 COURT (OXFORD) MANAGEMENT COMPANY LIMITED

BEAUMONT COURT (OXFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/08/2004 with the registered office located at 5 Beaumont Court, The Avenue, Oxford OX1 5AL. 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 COURT (OXFORD) MANAGEMENT COMPANY LIMITED?

toggle

BEAUMONT COURT (OXFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/08/2004 .

Where is BEAUMONT COURT (OXFORD) MANAGEMENT COMPANY LIMITED located?

toggle

BEAUMONT COURT (OXFORD) MANAGEMENT COMPANY LIMITED is registered at 5 Beaumont Court, The Avenue, Oxford OX1 5AL.

What does BEAUMONT COURT (OXFORD) MANAGEMENT COMPANY LIMITED do?

toggle

BEAUMONT COURT (OXFORD) MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BEAUMONT COURT (OXFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/08/2025: Secretary's details changed for Mr William Graeme Clark-Hall on 2025-08-09.