BEAUMONT HOUSE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT HOUSE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08070167

Incorporation date

15/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Haven, Back Lane, Meriden, Warwickshire CV7 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2012)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon05/03/2026
Application to strike the company off the register
dot icon31/01/2026
Resolutions
dot icon20/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon11/03/2024
Director's details changed for Mr Jon Twigg on 2024-03-06
dot icon08/03/2024
Registered office address changed from Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR United Kingdom to The Haven Back Lane Meriden Warwickshire CV7 7LD on 2024-03-08
dot icon07/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon14/08/2023
Registered office address changed from C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom to Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR on 2023-08-14
dot icon16/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon19/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/02/2023
Satisfaction of charge 080701670001 in full
dot icon15/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon17/05/2022
Change of details for Mr Jon Twigg as a person with significant control on 2021-11-02
dot icon07/03/2022
Director's details changed for Mr Jon Twigg on 2022-03-07
dot icon07/03/2022
Registered office address changed from Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY United Kingdom to C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 2022-03-07
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon05/11/2021
Director's details changed for Mr Jon Twigg on 2021-11-05
dot icon05/11/2021
Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ to Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY on 2021-11-05
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/01/2021
Cessation of Christopher George Lane as a person with significant control on 2021-01-18
dot icon29/01/2021
Termination of appointment of Christopher George Lane as a director on 2021-01-18
dot icon18/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon26/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon31/01/2015
Registration of charge 080701670002, created on 2015-01-29
dot icon08/01/2015
Registration of charge 080701670001, created on 2015-01-06
dot icon09/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon30/05/2013
Director's details changed for Mr Jon Twigg on 2013-05-15
dot icon30/05/2013
Director's details changed for Mr Christopher George Lane on 2013-05-15
dot icon08/03/2013
Statement of capital following an allotment of shares on 2013-02-08
dot icon08/03/2013
Statement of capital following an allotment of shares on 2013-02-08
dot icon08/03/2013
Statement of capital following an allotment of shares on 2013-02-08
dot icon10/01/2013
Registered office address changed from 10 Boundary Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ England on 2013-01-10
dot icon16/07/2012
Appointment of Mr Jon Twigg as a director
dot icon15/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
53.66K
-
0.00
3.72K
-
2022
1
53.67K
-
0.00
6.06K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Twigg, Jon
Director
26/06/2012 - Present
1
Lane, Christopher George
Director
15/05/2012 - 18/01/2021
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEAUMONT HOUSE DEVELOPMENTS LIMITED

BEAUMONT HOUSE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 15/05/2012 with the registered office located at The Haven, Back Lane, Meriden, Warwickshire CV7 7LD. There is currently 1 active director 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 HOUSE DEVELOPMENTS LIMITED?

toggle

BEAUMONT HOUSE DEVELOPMENTS LIMITED is currently Active. It was registered on 15/05/2012 .

Where is BEAUMONT HOUSE DEVELOPMENTS LIMITED located?

toggle

BEAUMONT HOUSE DEVELOPMENTS LIMITED is registered at The Haven, Back Lane, Meriden, Warwickshire CV7 7LD.

What does BEAUMONT HOUSE DEVELOPMENTS LIMITED do?

toggle

BEAUMONT HOUSE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEAUMONT HOUSE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.