BEAUMONT LODGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT LODGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06241470

Incorporation date

09/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

I A W Accountancy Services, 5 Hyde Road, Paignton TQ4 5BWCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2007)
dot icon22/09/2025
Appointment of Miss Catherine Atwell as a director on 2025-09-12
dot icon22/09/2025
Notification of Catherine Atwell as a person with significant control on 2025-09-12
dot icon22/09/2025
Change of details for Miss Rebecca Louise Mortimer-Ricks as a person with significant control on 2025-09-12
dot icon04/08/2025
Micro company accounts made up to 2025-05-31
dot icon30/07/2025
Termination of appointment of Jane Catherine Macrae as a director on 2025-07-30
dot icon14/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon28/08/2024
Micro company accounts made up to 2024-05-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon09/11/2023
Micro company accounts made up to 2023-05-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon11/04/2023
Registered office address changed from Wavecrest Roundham Avenue Paignton TQ4 6DE England to I a W Accountancy Services 5 Hyde Road Paignton TQ4 5BW on 2023-04-11
dot icon11/04/2023
Director's details changed for Ms Jane Catherine Macrae on 2023-04-11
dot icon11/04/2023
Director's details changed for Miss Rebecca Louise Mortimer Ricks on 2023-04-11
dot icon14/09/2022
Micro company accounts made up to 2022-05-31
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon30/09/2021
Micro company accounts made up to 2021-05-31
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon18/04/2021
Change of details for Miss Rebecca Louise Mortimer-Ricks as a person with significant control on 2021-04-18
dot icon18/04/2021
Registered office address changed from Wavecrest Roundham Avenue Paignton TQ4 6DE England to Wavecrest Roundham Avenue Paignton TQ4 6DE on 2021-04-18
dot icon18/04/2021
Registered office address changed from 23 Thornbury Park Avenue Plymouth PL3 4NJ England to Wavecrest Roundham Avenue Paignton TQ4 6DE on 2021-04-18
dot icon03/04/2021
Director's details changed for Miss Rebecca Louise Mortimer Ricks on 2021-04-03
dot icon03/04/2021
Registered office address changed from 2 Somers Court 10 Belle Vue Road Paignton Devon TQ4 6ER England to 23 Thornbury Park Avenue Plymouth PL3 4NJ on 2021-04-03
dot icon03/04/2021
Termination of appointment of Adrian Simonds as a secretary on 2021-04-03
dot icon05/02/2021
Registered office address changed from 10 Beaumont Lodge 23 Woodland Park Paignton Devon TQ3 2st England to 2 Somers Court 10 Belle Vue Road Paignton Devon TQ4 6ER on 2021-02-05
dot icon05/02/2021
Appointment of Mr Adrian Simonds as a secretary on 2021-02-05
dot icon31/01/2021
Appointment of Ms Jane Catherine Macrae as a director on 2021-01-26
dot icon25/01/2021
Termination of appointment of Adrian Simonds as a director on 2021-01-19
dot icon25/01/2021
Cessation of Adrian Simonds as a person with significant control on 2021-01-19
dot icon25/01/2021
Registered office address changed from 7 Beaumont Lodge 23 Woodland Park Paignton Devon TQ3 2st England to 10 Beaumont Lodge 23 Woodland Park Paignton Devon TQ3 2st on 2021-01-25
dot icon26/09/2020
Director's details changed for Miss Rebecca Louise Mortimer Ricks on 2020-09-26
dot icon07/07/2020
Micro company accounts made up to 2020-05-31
dot icon22/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon24/06/2019
Micro company accounts made up to 2019-05-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon23/08/2018
Micro company accounts made up to 2018-05-31
dot icon16/08/2018
Notification of Rebecca Louise Mortimer-Ricks as a person with significant control on 2018-08-16
dot icon16/08/2018
Notification of Adrian Simonds as a person with significant control on 2018-07-17
dot icon13/08/2018
Director's details changed for Miss Rebecca Louise Mortimer Ricks on 2018-08-10
dot icon02/08/2018
Cessation of John Stewart Atwell as a person with significant control on 2018-07-17
dot icon30/07/2018
Registered office address changed from Oak Cottage Village Road Marldon Paignton Devon TQ3 1SJ to 7 Beaumont Lodge 23 Woodland Park Paignton Devon TQ3 2st on 2018-07-30
dot icon28/07/2018
Appointment of Mr Adrian Simonds as a director on 2018-07-17
dot icon28/07/2018
Termination of appointment of John Stewart Atwell as a director on 2018-07-17
dot icon24/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon06/08/2017
Micro company accounts made up to 2017-05-31
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon23/11/2016
Director's details changed for Miss Rebecca Louise Mortimer Ricks on 2016-08-29
dot icon29/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon09/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon11/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon12/09/2013
Appointment of Miss Rebecca Louise Mortimer Ricks as a director
dot icon12/09/2013
Termination of appointment of Joseph Owen as a director
dot icon05/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon13/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon21/08/2012
Termination of appointment of Alec Ambury as a director
dot icon21/08/2012
Appointment of Mr John Stewart Atwell as a director
dot icon10/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon12/07/2011
Termination of appointment of Peter Turner as a director
dot icon12/07/2011
Appointment of Mr. Joseph Patrick Owen as a director
dot icon09/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon09/05/2011
Director's details changed for Mr. Peter Charles Turner on 2011-02-13
dot icon09/05/2011
Statement of capital following an allotment of shares on 2010-09-16
dot icon03/11/2010
Appointment of Mr. Peter Charles Turner as a director
dot icon26/10/2010
Appointment of Mr Alec George Ambury as a director
dot icon20/10/2010
Termination of appointment of John Atwell as a director
dot icon20/10/2010
Termination of appointment of John Atwell as a secretary
dot icon16/09/2010
Accounts for a dormant company made up to 2010-05-31
dot icon10/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon29/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon04/06/2009
Secretary appointed mr john stewart atwell
dot icon04/06/2009
Director appointed mr john stewart atwell
dot icon19/05/2009
Return made up to 09/05/09; full list of members
dot icon19/05/2009
Appointment terminated director gary moore
dot icon19/05/2009
Appointment terminated secretary michelmores secretaries LIMITED
dot icon25/02/2009
Registered office changed on 25/02/2009 from woodwater house pynes hill exeter devon EX2 5WR
dot icon25/02/2009
Accounts for a dormant company made up to 2008-05-31
dot icon07/10/2008
Appointment terminated director guy olliver
dot icon14/08/2008
Return made up to 09/05/08; full list of members
dot icon09/05/2007
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
31/05/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.77K
-
0.00
-
-
2022
0
16.38K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atwell, John Stewart
Director
24/07/2012 - 17/07/2018
9
Atwell, John Stewart
Director
04/06/2009 - 16/09/2010
9
Simonds, Adrian
Secretary
05/02/2021 - 03/04/2021
-
Owen, Joseph Patrick
Director
06/07/2011 - 30/07/2013
-
Ambury, Alec George
Director
16/09/2010 - 24/07/2012
-

Persons with Significant Control

4
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 LODGE MANAGEMENT COMPANY LIMITED

BEAUMONT LODGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/05/2007 with the registered office located at I A W Accountancy Services, 5 Hyde Road, Paignton TQ4 5BW. There are currently 2 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 LODGE MANAGEMENT COMPANY LIMITED?

toggle

BEAUMONT LODGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/05/2007 .

Where is BEAUMONT LODGE MANAGEMENT COMPANY LIMITED located?

toggle

BEAUMONT LODGE MANAGEMENT COMPANY LIMITED is registered at I A W Accountancy Services, 5 Hyde Road, Paignton TQ4 5BW.

What does BEAUMONT LODGE MANAGEMENT COMPANY LIMITED do?

toggle

BEAUMONT LODGE MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for BEAUMONT LODGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/09/2025: Appointment of Miss Catherine Atwell as a director on 2025-09-12.