BEAUMONT HOUSE (COLE GREEN) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT HOUSE (COLE GREEN) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03937738

Incorporation date

01/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Georgian House, 194 Station Road, Edgware HA8 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2000)
dot icon18/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon23/12/2025
Micro company accounts made up to 2024-12-31
dot icon02/12/2025
Director's details changed for Mrs Victoria Louise Willson on 2025-12-02
dot icon13/05/2025
Appointment of Mrs Yuliya Andriyash as a director on 2025-05-13
dot icon28/03/2025
Micro company accounts made up to 2023-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon30/12/2024
Current accounting period shortened from 2023-12-31 to 2023-12-30
dot icon13/02/2024
Register(s) moved to registered office address Georgian House 194 Station Road Edgware HA8 7AT
dot icon13/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon16/02/2023
Registered office address changed from Bishops Court 17a the Broadway Old Hatfield Hertfordshire AL9 5HZ to Georgian House 194 Station Road Edgware HA8 7AT on 2023-02-17
dot icon16/02/2023
Secretary's details changed for Benjamin Stevens Block Management on 2023-02-16
dot icon15/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon15/02/2023
Termination of appointment of Herts Property Management Limited as a secretary on 2023-02-16
dot icon15/02/2023
Appointment of Benjamin Stevens Block Management as a secretary on 2023-02-16
dot icon30/03/2022
Micro company accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon09/02/2022
Termination of appointment of Thomas Ashley as a director on 2022-02-08
dot icon03/03/2021
Micro company accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon25/03/2020
Termination of appointment of Adrian David Cook as a director on 2020-03-24
dot icon25/02/2020
Micro company accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon06/06/2019
Termination of appointment of Philip Mason as a director on 2019-06-06
dot icon08/03/2019
Micro company accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon17/01/2019
Director's details changed for Mr Philip Mason on 2019-01-17
dot icon17/01/2019
Director's details changed for Mr Adrian David Cook on 2019-01-17
dot icon13/07/2018
Appointment of Mrs Victoria Louise Willson as a director on 2018-07-10
dot icon09/05/2018
Micro company accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon26/09/2017
Termination of appointment of Moat Housing Group as a director on 2017-09-26
dot icon17/05/2017
Micro company accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon17/11/2016
Appointment of Mr Thomas Ashley as a director on 2016-11-17
dot icon15/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-02-09 no member list
dot icon24/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-02-09 no member list
dot icon04/02/2015
Termination of appointment of Nicola Jane King as a director on 2015-02-04
dot icon10/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-02-09 no member list
dot icon07/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-02-09 no member list
dot icon17/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-09 no member list
dot icon23/05/2011
Appointment of Herts Property Management Ltd as a secretary
dot icon23/05/2011
Termination of appointment of Robert Gray as a secretary
dot icon20/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-02-09 no member list
dot icon09/02/2011
Secretary's details changed for Mr Robert James Gray on 2011-02-09
dot icon22/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-02-09 no member list
dot icon16/02/2010
Register(s) moved to registered inspection location
dot icon16/02/2010
Register inspection address has been changed
dot icon15/02/2010
Director's details changed for Nicola Jane King on 2010-02-09
dot icon15/02/2010
Director's details changed for Philip Mason on 2010-02-09
dot icon15/02/2010
Director's details changed for Adrian David Cook on 2010-02-09
dot icon15/02/2010
Director's details changed for Moat Housing Group on 2010-02-09
dot icon16/09/2009
Director appointed nicola jane king
dot icon13/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/03/2009
Annual return made up to 09/02/09
dot icon07/02/2009
Appointment terminated director carolyn lodge
dot icon16/12/2008
Appointment terminated director colin gosnell
dot icon21/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/02/2008
Annual return made up to 09/02/08
dot icon22/06/2007
New director appointed
dot icon01/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/02/2007
Annual return made up to 09/02/07
dot icon27/02/2007
Director resigned
dot icon26/05/2006
New director appointed
dot icon23/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/02/2006
Annual return made up to 09/02/06
dot icon23/12/2005
Director resigned
dot icon17/06/2005
New director appointed
dot icon17/06/2005
Director resigned
dot icon13/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Registered office changed on 13/04/05 from: 50 the ryde hatfield hertfordshire AL9 5DL
dot icon24/02/2005
Annual return made up to 19/02/05
dot icon06/08/2004
Director resigned
dot icon27/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/02/2004
Annual return made up to 19/02/04
dot icon18/11/2003
Director resigned
dot icon14/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon07/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/03/2003
Annual return made up to 01/03/03
dot icon13/03/2003
New secretary appointed
dot icon13/03/2003
Secretary resigned
dot icon13/03/2003
Registered office changed on 13/03/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon04/09/2002
Full accounts made up to 2001-12-31
dot icon18/08/2002
New director appointed
dot icon05/07/2002
Secretary resigned;director resigned
dot icon05/07/2002
Director resigned
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New secretary appointed;new director appointed
dot icon28/02/2002
Annual return made up to 01/03/02
dot icon28/09/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1/3 evron place hertford hertfordshire SG14 1PA
dot icon10/04/2001
Annual return made up to 01/03/01
dot icon31/05/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New secretary appointed;new director appointed
dot icon08/03/2000
Director resigned
dot icon08/03/2000
Secretary resigned
dot icon08/03/2000
Registered office changed on 08/03/00 from: 55 po box london SE16 3QQ
dot icon01/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andriyash, Yuliya
Director
13/05/2025 - Present
3
BENJAMIN STEVENS BLOCK MANAGEMENT
Corporate Secretary
16/02/2023 - Present
3
HERTS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
22/05/2011 - 15/02/2023
-
Willson, Victoria Louise
Director
10/07/2018 - 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+
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 HOUSE (COLE GREEN) MANAGEMENT COMPANY LIMITED

BEAUMONT HOUSE (COLE GREEN) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/03/2000 with the registered office located at Georgian House, 194 Station Road, Edgware HA8 7AT. There are currently 3 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 HOUSE (COLE GREEN) MANAGEMENT COMPANY LIMITED?

toggle

BEAUMONT HOUSE (COLE GREEN) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/03/2000 .

Where is BEAUMONT HOUSE (COLE GREEN) MANAGEMENT COMPANY LIMITED located?

toggle

BEAUMONT HOUSE (COLE GREEN) MANAGEMENT COMPANY LIMITED is registered at Georgian House, 194 Station Road, Edgware HA8 7AT.

What does BEAUMONT HOUSE (COLE GREEN) MANAGEMENT COMPANY LIMITED do?

toggle

BEAUMONT HOUSE (COLE GREEN) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BEAUMONT HOUSE (COLE GREEN) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-09 with no updates.