BEAUMONT HOUSE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT HOUSE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01557124

Incorporation date

21/04/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Burton Sweet, Cooper House Unit 5, Lower Charlton Trading Estate, Shepton Mallet, Somerset BA4 5QECopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1981)
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-24
dot icon12/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-03-24
dot icon16/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon02/08/2023
Total exemption full accounts made up to 2023-03-24
dot icon16/02/2023
Register inspection address has been changed from C/O Albert Goodman, Leanne House, 6, Avon Close 6, Avon Close Granby Industrial Estate Weymouth Dorset DT4 9UX England to C/O Burton Sweet Unit 5, Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE
dot icon15/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-24
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-03-24
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-03-24
dot icon13/06/2020
Director's details changed for Cuthbert John Lockyer on 2020-06-12
dot icon12/06/2020
Director's details changed for Cuthbert John Lockyer on 2020-06-12
dot icon12/06/2020
Registered office address changed from , C/O Albert Goodman, Leanne House, 6, Avon Close 6, Avon Close, Granby Industrial Estate, Weymouth, Dorset, DT4 9UX, England to C/O Burton Sweet, Cooper House Unit 5 Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 2020-06-12
dot icon12/02/2020
Termination of appointment of Helen Charlotte Pugh as a director on 2020-02-12
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-24
dot icon22/11/2019
Register inspection address has been changed from Dorset Property 4 the Commons Bell Street Shaftesbury SP7 8JU England to C/O Albert Goodman, Leanne House, 6, Avon Close 6, Avon Close Granby Industrial Estate Weymouth Dorset DT4 9UX
dot icon19/07/2019
Director's details changed for Mrs Helen Charlotte Pugh on 2019-06-11
dot icon19/07/2019
Director's details changed for Cuthbert John Lockyer on 2019-06-11
dot icon11/06/2019
Registered office address changed from , Dorset Property Long Street, Sherborne, DT9 3BS, England to C/O Burton Sweet, Cooper House Unit 5 Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 2019-06-11
dot icon06/06/2019
Director's details changed for Mr Frank Trevor Facey on 2019-04-06
dot icon06/06/2019
Termination of appointment of Dorset Property (Sherborne) Limited as a secretary on 2019-04-06
dot icon10/04/2019
Termination of appointment of Richard Anthony Pugh as a director on 2019-03-13
dot icon12/02/2019
Appointment of Mr Frank Trevor Facey as a director on 2019-01-31
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-24
dot icon12/11/2018
Register(s) moved to registered inspection location Dorset Property 4 the Commons Bell Street Shaftesbury SP7 8JU
dot icon12/11/2018
Register inspection address has been changed to Dorset Property 4 the Commons Bell Street Shaftesbury SP7 8JU
dot icon25/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon29/03/2018
Termination of appointment of Joanne Childs as a director on 2018-03-14
dot icon20/02/2018
Termination of appointment of Gary Michael Bram as a director on 2018-02-12
dot icon15/02/2018
Appointment of Dorset Property (Sherborne) Ltd as a secretary on 2017-09-20
dot icon24/01/2018
Total exemption full accounts made up to 2017-03-24
dot icon08/01/2018
Registered office address changed from , C/O C/O Greenslade Taylor Hunt, 22 Princes Street, Yeovil, Somerset, BA20 1EQ to Dorset Property Long Street Sherborne DT9 3BS on 2018-01-08
dot icon27/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon27/09/2017
Director's details changed for Gary Michael Bram on 2017-09-26
dot icon27/06/2017
Termination of appointment of Robert Clark as a secretary on 2017-05-25
dot icon10/03/2017
Appointment of Joanne Childs as a director on 2016-12-15
dot icon10/03/2017
Appointment of Gary Michael Bram as a director on 2016-12-15
dot icon10/03/2017
Termination of appointment of Gary Michael Bram as a director on 2016-12-15
dot icon10/03/2017
Termination of appointment of Joanne Childs as a director on 2016-12-15
dot icon10/03/2017
Appointment of Cuthbert John Lockyer as a director on 2016-12-15
dot icon10/03/2017
Appointment of Mr Richard Anthony Pugh as a director on 2016-12-15
dot icon10/03/2017
Appointment of Mrs Helen Charlotte Pugh as a director on 2016-12-15
dot icon10/03/2017
Termination of appointment of Ashley Wayne Richards as a director on 2016-12-15
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-24
dot icon26/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon24/09/2016
Appointment of Robert Clark as a secretary on 2016-04-21
dot icon22/06/2016
Appointment of Ashley Wayne Richards as a director on 2016-04-24
dot icon22/06/2016
Appointment of Joanne Childs as a director on 2016-04-21
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-24
dot icon21/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-24
dot icon31/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon31/10/2014
Termination of appointment of Richard Anthony Pugh as a director on 2014-03-01
dot icon31/10/2014
Termination of appointment of Margaret Bram as a director on 2014-03-01
dot icon31/10/2014
Termination of appointment of Helen Charlotte Pugh as a director on 2014-03-01
dot icon31/10/2014
Director's details changed for Gary Michael Bram on 2013-09-13
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-24
dot icon23/10/2013
Previous accounting period shortened from 2013-05-31 to 2013-03-24
dot icon25/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon09/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon27/01/2012
Termination of appointment of Gary Bram as a secretary
dot icon15/12/2011
Registered office address changed from , 5 Beaumont House, Sherborne Road, Yeovil, Somerset, BA21 4HU on 2011-12-15
dot icon17/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon14/09/2011
Appointment of Mrs Margaret Bram as a director
dot icon20/10/2010
Termination of appointment of Sheila Harvey as a director
dot icon15/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon10/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/11/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon19/03/2009
Appointment terminated director frederick james
dot icon05/11/2008
Return made up to 12/09/08; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon09/06/2008
Director appointed frederick philip james
dot icon06/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon29/10/2007
Return made up to 12/09/07; no change of members
dot icon16/10/2006
Return made up to 12/09/06; change of members
dot icon04/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon30/09/2005
Return made up to 12/09/05; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon04/05/2005
Director resigned
dot icon14/10/2004
Return made up to 12/09/04; no change of members
dot icon14/10/2004
New director appointed
dot icon20/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon26/04/2004
Registered office changed on 26/04/04 from: 5 beaumont house, sherborne road, yeovil, somerset BA21 4HU
dot icon24/12/2003
Secretary resigned;director resigned
dot icon24/12/2003
New secretary appointed
dot icon24/12/2003
Registered office changed on 24/12/03 from: 28 beaumont house, sherborne road, yeovil, somerset BA21 4HU
dot icon23/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon14/10/2003
Return made up to 12/09/03; no change of members
dot icon19/11/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon19/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon19/09/2002
Return made up to 12/09/02; full list of members
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon01/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon01/10/2001
Return made up to 12/09/01; change of members
dot icon09/11/2000
Return made up to 12/09/00; change of members
dot icon09/11/2000
New secretary appointed
dot icon26/10/2000
Secretary resigned
dot icon26/10/2000
Director resigned
dot icon26/10/2000
Director resigned
dot icon26/10/2000
New director appointed
dot icon11/10/2000
Accounts for a small company made up to 2000-05-31
dot icon29/09/1999
Accounts for a small company made up to 1999-05-31
dot icon17/09/1999
Return made up to 12/09/99; full list of members
dot icon17/09/1999
Director resigned
dot icon17/09/1999
Director resigned
dot icon17/09/1999
Secretary resigned
dot icon17/09/1999
New director appointed
dot icon17/09/1999
New secretary appointed
dot icon03/11/1998
New director appointed
dot icon07/10/1998
Accounts for a small company made up to 1998-05-31
dot icon07/10/1998
New director appointed
dot icon07/10/1998
Return made up to 12/09/98; full list of members
dot icon10/11/1997
Director resigned
dot icon10/11/1997
New director appointed
dot icon21/10/1997
Accounts for a small company made up to 1997-05-31
dot icon13/10/1997
Return made up to 12/09/97; no change of members
dot icon01/10/1996
Full accounts made up to 1996-05-31
dot icon01/10/1996
Return made up to 12/09/96; full list of members
dot icon19/09/1996
New director appointed
dot icon06/11/1995
Accounts for a small company made up to 1995-05-31
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New director appointed
dot icon17/10/1995
Return made up to 12/09/95; full list of members
dot icon16/11/1994
New director appointed
dot icon16/11/1994
New director appointed
dot icon16/11/1994
Accounts for a small company made up to 1994-05-31
dot icon03/11/1994
Return made up to 12/09/94; no change of members
dot icon05/10/1993
Accounts for a small company made up to 1993-05-31
dot icon08/09/1993
Return made up to 12/09/93; change of members
dot icon05/11/1992
New secretary appointed;new director appointed
dot icon05/11/1992
Return made up to 12/09/92; full list of members
dot icon22/10/1992
Full accounts made up to 1992-05-31
dot icon24/09/1991
Full accounts made up to 1991-05-31
dot icon24/09/1991
Return made up to 12/09/91; full list of members
dot icon24/09/1991
Registered office changed on 24/09/91
dot icon26/09/1990
Full accounts made up to 1990-05-31
dot icon26/09/1990
Return made up to 12/09/90; no change of members
dot icon04/10/1989
Full accounts made up to 1989-05-31
dot icon04/10/1989
Accounting reference date shortened from 24/06 to 31/05
dot icon20/09/1989
Return made up to 08/09/89; full list of members
dot icon05/10/1988
Accounts made up to 1988-05-31
dot icon05/10/1988
Return made up to 31/05/88; full list of members
dot icon20/10/1987
Return made up to 14/09/87; full list of members
dot icon18/09/1987
Accounts made up to 1987-05-31
dot icon14/08/1987
New secretary appointed
dot icon06/10/1986
Full accounts made up to 1986-05-31
dot icon27/08/1986
Return made up to 19/08/86; full list of members
dot icon21/04/1981
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£13,070.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
10.24K
-
0.00
13.07K
-
2021
3
10.24K
-
0.00
13.07K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

10.24K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.07K £Ascended- *

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
Facey, Frank Trevor
Director
31/01/2019 - Present
1
Lockyer, Cuthbert John
Director
15/12/2016 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEAUMONT HOUSE (MANAGEMENT) LIMITED

BEAUMONT HOUSE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 21/04/1981 with the registered office located at C/O Burton Sweet, Cooper House Unit 5, Lower Charlton Trading Estate, Shepton Mallet, Somerset BA4 5QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUMONT HOUSE (MANAGEMENT) LIMITED?

toggle

BEAUMONT HOUSE (MANAGEMENT) LIMITED is currently Active. It was registered on 21/04/1981 .

Where is BEAUMONT HOUSE (MANAGEMENT) LIMITED located?

toggle

BEAUMONT HOUSE (MANAGEMENT) LIMITED is registered at C/O Burton Sweet, Cooper House Unit 5, Lower Charlton Trading Estate, Shepton Mallet, Somerset BA4 5QE.

What does BEAUMONT HOUSE (MANAGEMENT) LIMITED do?

toggle

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

How many employees does BEAUMONT HOUSE (MANAGEMENT) LIMITED have?

toggle

BEAUMONT HOUSE (MANAGEMENT) LIMITED had 3 employees in 2021.

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

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-28 with updates.