BEAUMONT HOUSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT HOUSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05971173

Incorporation date

18/10/2006

Size

Full

Contacts

Registered address

Registered address

The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PACopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2006)
dot icon30/12/2025
Director's details changed for Mr James Alexander Burrell on 2025-12-18
dot icon20/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon06/01/2022
Termination of appointment of Anthony Gerrard Troy as a director on 2021-12-31
dot icon06/01/2022
Appointment of Laurie Kay Nicol Donaldson as a director on 2021-12-31
dot icon06/01/2022
Appointment of Mr Alan Alexander Corlett as a director on 2021-12-31
dot icon02/12/2021
Statement of capital on 2021-12-02
dot icon01/12/2021
Resolutions
dot icon01/12/2021
Statement by Directors
dot icon01/12/2021
Solvency Statement dated 12/11/21
dot icon19/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Full accounts made up to 2019-12-31
dot icon17/12/2020
Registration of charge 059711730009, created on 2020-12-17
dot icon17/12/2020
Registration of charge 059711730010, created on 2020-12-17
dot icon20/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon02/10/2020
Termination of appointment of Geraldine Josephine Gallagher as a director on 2020-09-30
dot icon02/10/2020
Termination of appointment of Gail Susan Hunter as a director on 2020-09-30
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon20/05/2019
Part of the property or undertaking has been released and no longer forms part of charge 059711730007
dot icon13/05/2019
Registration of charge 059711730008, created on 2019-05-10
dot icon20/02/2019
Notification of De Vere 2 Limited as a person with significant control on 2019-01-16
dot icon20/02/2019
Cessation of Hcc Properties Limited as a person with significant control on 2019-01-16
dot icon19/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon12/10/2018
Satisfaction of charge 059711730005 in full
dot icon12/10/2018
Satisfaction of charge 059711730006 in full
dot icon11/10/2018
Registration of charge 059711730007, created on 2018-10-10
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon10/12/2015
Registration of charge 059711730006, created on 2015-12-01
dot icon19/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon26/11/2014
Appointment of Mr James Alexander Burrell as a director on 2014-11-10
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon30/08/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Satisfaction of charge 4 in full
dot icon18/06/2014
Registration of charge 059711730005
dot icon03/06/2014
Satisfaction of charge 2 in full
dot icon03/06/2014
Satisfaction of charge 3 in full
dot icon14/02/2014
Appointment of Mrs Geraldine Josephine Gallagher as a director
dot icon07/02/2014
Termination of appointment of Matthew Bennison as a director
dot icon07/02/2014
Termination of appointment of Matthew Bennison as a secretary
dot icon18/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Memorandum and Articles of Association
dot icon18/04/2013
Resolutions
dot icon18/04/2013
Statement of company's objects
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon19/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon10/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon18/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon21/07/2011
Appointment of Mr Matthew Edward Bennison as a director
dot icon21/07/2011
Appointment of Mr Matthew Edward Bennison as a secretary
dot icon21/07/2011
Termination of appointment of Timothy Doubleday as a director
dot icon21/07/2011
Termination of appointment of Timothy Doubleday as a secretary
dot icon03/12/2010
Termination of appointment of Paul Nisbett as a director
dot icon02/12/2010
Appointment of Timothy Doubleday as a secretary
dot icon02/12/2010
Appointment of Mr Timothy John Doubleday as a director
dot icon02/12/2010
Termination of appointment of Gearldine Gallagher as a secretary
dot icon30/11/2010
Full accounts made up to 2009-12-31
dot icon18/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon19/07/2010
Director's details changed for Gail Susan Hunter on 2010-07-19
dot icon21/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon30/07/2009
Resolutions
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon20/01/2009
Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA
dot icon08/12/2008
Return made up to 18/10/08; full list of members
dot icon15/08/2008
Director appointed paul sandle nisbett
dot icon05/08/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Appointment terminated director mark day
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon15/11/2007
Return made up to 18/10/07; full list of members
dot icon13/09/2007
New director appointed
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Declaration of assistance for shares acquisition
dot icon29/06/2007
Ad 18/06/07--------- £ si 4500000@1=4500000 £ ic 2/4500002
dot icon29/06/2007
Nc inc already adjusted 18/06/07
dot icon29/06/2007
Resolutions
dot icon22/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Secretary resigned
dot icon20/06/2007
Resolutions
dot icon19/06/2007
New director appointed
dot icon15/06/2007
Registered office changed on 15/06/07 from: horwood house mursley road little horwood milton keynes buckinghamshire MK17 0PH
dot icon15/06/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New secretary appointed
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/12/2006
Resolutions
dot icon23/11/2006
Particulars of mortgage/charge
dot icon01/11/2006
New secretary appointed
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon01/11/2006
Secretary resigned
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Registered office changed on 01/11/06 from: 2 lambs passage london EC1Y 8BB
dot icon01/11/2006
Accounting reference date shortened from 31/10/07 to 31/03/07
dot icon31/10/2006
Memorandum and Articles of Association
dot icon31/10/2006
Resolutions
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Director resigned
dot icon25/10/2006
New director appointed
dot icon25/10/2006
New director appointed
dot icon24/10/2006
Certificate of change of name
dot icon18/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Geraldine Josephine
Director
31/01/2014 - 30/09/2020
75
Burrell, James Alexander
Director
10/11/2014 - Present
112
Corlett, Alan Alexander
Director
31/12/2021 - Present
29
Nicol Donaldson, Laurie Kay
Director
31/12/2021 - Present
17
Troy, Anthony Gerard
Director
25/05/2007 - 31/12/2021
22

Persons with Significant Control

0

No PSC data available.

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 HOUSE PROPERTIES LIMITED

BEAUMONT HOUSE PROPERTIES LIMITED is an(a) Active company incorporated on 18/10/2006 with the registered office located at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA. There are currently 3 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 HOUSE PROPERTIES LIMITED?

toggle

BEAUMONT HOUSE PROPERTIES LIMITED is currently Active. It was registered on 18/10/2006 .

Where is BEAUMONT HOUSE PROPERTIES LIMITED located?

toggle

BEAUMONT HOUSE PROPERTIES LIMITED is registered at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA.

What does BEAUMONT HOUSE PROPERTIES LIMITED do?

toggle

BEAUMONT HOUSE PROPERTIES 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 HOUSE PROPERTIES LIMITED?

toggle

The latest filing was on 30/12/2025: Director's details changed for Mr James Alexander Burrell on 2025-12-18.