BEAUMONT GROVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT GROVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06586921

Incorporation date

07/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2008)
dot icon30/04/2026
Confirmation statement made on 2026-04-28 with updates
dot icon09/03/2026
Secretary's details changed for Prime Management (Ps) Limited on 2026-03-09
dot icon09/03/2026
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley Kent BR1 1LT England to 9th Floor 26 Elmfield Road Bromley Kent BR1 1LR on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Javier Garcia Lecuona on 2026-03-09
dot icon20/01/2026
Termination of appointment of Cleaver Property Management Ltd as a secretary on 2025-07-01
dot icon20/01/2026
Registered office address changed from Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England to Devonshire House 29/31 Elmfield Road Bromley Kent BR1 1LT on 2026-01-20
dot icon20/01/2026
Appointment of Prime Management (Ps) Limited as a secretary on 2025-07-01
dot icon30/04/2025
Micro company accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon19/02/2025
Termination of appointment of Penelope Jane Thompson as a director on 2025-02-19
dot icon02/07/2024
Micro company accounts made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-04-28 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon15/12/2022
Appointment of Mr Robert William Portwood as a director on 2022-11-09
dot icon24/08/2022
Micro company accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-04-28 with updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/07/2021
Appointment of Cleaver Property Management Ltd as a secretary on 2021-07-21
dot icon21/07/2021
Termination of appointment of Martin Cleaver as a secretary on 2021-07-21
dot icon10/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon05/05/2021
Termination of appointment of Yvonne Daphne Beddoe as a director on 2021-05-05
dot icon18/12/2020
Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 2020-12-18
dot icon07/12/2020
Micro company accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with updates
dot icon17/12/2019
Appointment of Mrs Yvonne Daphne Beddoe as a director on 2019-12-17
dot icon17/12/2019
Termination of appointment of John King as a director on 2019-12-17
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon09/10/2018
Appointment of Mrs Penelope Jane Thompson as a director on 2018-10-09
dot icon03/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon03/01/2018
Appointment of Mr Christian Zeyen as a director on 2018-01-03
dot icon03/01/2018
Termination of appointment of Yvonne Daphne Beddoe as a director on 2017-12-21
dot icon05/09/2017
Termination of appointment of Daniel Bilson Howe as a director on 2017-09-05
dot icon30/08/2017
Micro company accounts made up to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon03/02/2016
Registered office address changed from Keepers Cottage Bearwood Road Wokingham RG41 4SJ to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 2016-02-03
dot icon13/01/2016
Appointment of Mr Martin Cleaver as a secretary on 2015-12-01
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon22/04/2015
Appointment of Daniel Bilson Howe as a director on 2014-11-20
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon29/05/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon04/02/2014
Termination of appointment of Peter Pearson as a director on 2014-01-31
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon03/04/2013
Termination of appointment of Julie Ann Young as a director on 2013-01-28
dot icon04/02/2013
Appointment of Mr John King as a director on 2013-01-28
dot icon04/02/2013
Appointment of Mr Peter Pearson as a director on 2013-01-28
dot icon04/02/2013
Termination of appointment of Dominic Fitzgerald as a director on 2013-01-28
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/07/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon05/07/2011
Termination of appointment of Crabtree Pm Limited as a secretary
dot icon05/07/2011
Termination of appointment of Kelly Hobbs as a secretary
dot icon05/07/2011
Registered office address changed from Marlborough House 298 Regents Park Road Finchley Central London N3 2UU on 2011-07-05
dot icon07/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon07/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/03/2011
Appointment of Dominic Fitzgerald as a director
dot icon24/03/2011
Registered office address changed from Russell House 1550 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2011-03-24
dot icon23/03/2011
Appointment of Kelly Hobbs as a secretary
dot icon23/03/2011
Appointment of Crabtree Pm Limited as a secretary
dot icon23/03/2011
Termination of appointment of Christopher Dolan as a secretary
dot icon22/03/2011
Capitals not rolled up
dot icon21/03/2011
Appointment of Yvonne Daphne Beddoe as a director
dot icon21/03/2011
Appointment of Julie Ann Young as a director
dot icon21/03/2011
Termination of appointment of Jason Green as a director
dot icon06/08/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon19/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/03/2010
Statement of capital following an allotment of shares on 2010-03-08
dot icon02/03/2010
Statement of capital following an allotment of shares on 2010-02-04
dot icon16/02/2010
Statement of capital following an allotment of shares on 2009-12-22
dot icon06/02/2010
Statement of capital following an allotment of shares on 2009-07-29
dot icon06/02/2010
Statement of capital following an allotment of shares on 2009-09-30
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/08/2009
Appointment terminated director jeffrey hewett
dot icon16/06/2009
Return made up to 07/05/09; full list of members
dot icon11/05/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon24/03/2009
Director appointed jeffrey christopher hewett
dot icon23/03/2009
Director appointed jason cornelius green
dot icon23/03/2009
Appointment terminated director bahadurali karim
dot icon23/03/2009
Appointment terminated director andrew wibling
dot icon26/02/2009
Ad 15/01/09-21/01/09\gbp si 4@1=4\gbp ic 3/7\
dot icon12/12/2008
Ad 31/07/08\gbp si 1@1=1\gbp ic 2/3\
dot icon29/10/2008
Resolutions
dot icon23/10/2008
Memorandum and Articles of Association
dot icon13/10/2008
Registered office changed on 13/10/2008 from 1 mitchell lane bristol avon BS1 6BU
dot icon01/10/2008
Certificate of change of name
dot icon11/08/2008
Appointment terminated secretary swift incorporations LIMITED
dot icon11/08/2008
Secretary appointed mr christopher patrick dolan
dot icon11/08/2008
Director appointed mr bahadurali karim
dot icon11/08/2008
Director appointed mr andrew charles wibling
dot icon11/08/2008
Appointment terminated director instant companies LIMITED
dot icon07/05/2008
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
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
-
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
01/07/2025 - Present
752
CLEAVER PROPERTY MANAGEMENT
Corporate Secretary
21/07/2021 - 01/07/2025
132
Portwood, Robert William
Director
09/11/2022 - Present
5
Thompson, Penelope Jane
Director
09/10/2018 - 19/02/2025
3
Zeyen, Christian
Director
03/01/2018 - 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+
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 GROVE MANAGEMENT LIMITED

BEAUMONT GROVE MANAGEMENT LIMITED is an(a) Active company incorporated on 07/05/2008 with the registered office located at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR. 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 GROVE MANAGEMENT LIMITED?

toggle

BEAUMONT GROVE MANAGEMENT LIMITED is currently Active. It was registered on 07/05/2008 .

Where is BEAUMONT GROVE MANAGEMENT LIMITED located?

toggle

BEAUMONT GROVE MANAGEMENT LIMITED is registered at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR.

What does BEAUMONT GROVE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BEAUMONT GROVE MANAGEMENT LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-28 with updates.