BEAUMONT PARK RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT PARK RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02857278

Incorporation date

28/09/1993

Size

Dormant

Contacts

Registered address

Registered address

Buckingham Court Unit 6, Ground Floor, Rectory Lane, Loughton IG10 2QZCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1993)
dot icon19/03/2026
Termination of appointment of Nicholas Tsangarides as a director on 2026-03-19
dot icon11/02/2026
Director's details changed for Belmaze Properties Limited on 2026-02-11
dot icon31/10/2025
Secretary's details changed for Montalt Management Ltd., on 2025-10-31
dot icon01/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon05/06/2025
Appointment of Mr Philip Dinkel as a director on 2025-06-05
dot icon21/05/2025
Termination of appointment of Ruth Lynne Morris as a director on 2025-05-21
dot icon01/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon17/04/2025
Registered office address changed from Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD England to Buckingham Court Unit 6, Ground Floor Rectory Lane Loughton IG10 2QZ on 2025-04-17
dot icon02/10/2024
Termination of appointment of Lynn Michele Steanson as a director on 2024-10-02
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with updates
dot icon29/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon29/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon19/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon14/12/2022
Director's details changed for Mr Nicholas Tsangarides on 2022-12-14
dot icon07/12/2022
Appointment of Mr Nicholas Tsangarides as a director on 2022-11-17
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon25/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon07/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon07/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon30/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon26/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon09/10/2019
Termination of appointment of Philip Charles Dinkel as a director on 2019-10-09
dot icon09/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon09/10/2019
Termination of appointment of Neil Spratt as a director on 2019-10-09
dot icon28/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon18/02/2019
Appointment of Ms Barbara Alexandra Knapp as a director on 2018-11-22
dot icon04/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon10/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon31/08/2017
Termination of appointment of Peter Hill as a director on 2017-08-17
dot icon11/05/2017
Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 2017-05-11
dot icon11/05/2017
Secretary's details changed for Montalt Management Ltd., on 2017-05-02
dot icon07/02/2017
Total exemption full accounts made up to 2016-08-31
dot icon25/01/2017
Appointment of Mrs Lynn Michele Steanson as a director on 2017-01-20
dot icon07/12/2016
Appointment of Mr Philip Charles Dinkel as a director on 2016-11-22
dot icon23/11/2016
Termination of appointment of Annette Marie Murphy as a director on 2016-11-22
dot icon23/11/2016
Termination of appointment of Barbara Alexandra Knapp as a director on 2016-11-22
dot icon30/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon24/07/2015
Termination of appointment of Robert George James as a director on 2015-07-24
dot icon29/04/2015
Total exemption full accounts made up to 2014-08-31
dot icon03/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon10/03/2014
Total exemption full accounts made up to 2013-08-31
dot icon10/01/2014
Appointment of Miss Yvonne D'silva as a director
dot icon10/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon03/07/2013
Termination of appointment of Catherine Haugh as a director
dot icon26/02/2013
Total exemption full accounts made up to 2012-08-31
dot icon07/02/2013
Registered office address changed from Tudor House 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 2013-02-07
dot icon10/01/2013
Appointment of Montalt Management Ltd., as a secretary
dot icon10/01/2013
Termination of appointment of Peter Brown as a secretary
dot icon10/01/2013
Appointment of Ms Catherine Haugh as a director
dot icon12/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon12/10/2012
Termination of appointment of Mark Calder as a director
dot icon06/01/2012
Total exemption full accounts made up to 2011-08-31
dot icon30/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon30/09/2011
Termination of appointment of Emma Winson as a director
dot icon30/09/2011
Termination of appointment of Andrew Bell as a director
dot icon25/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon22/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon22/10/2010
Director's details changed for Belmaze Properties Limited on 2010-09-28
dot icon22/10/2010
Director's details changed for Robert George James on 2010-09-28
dot icon22/10/2010
Director's details changed for John Holmes on 2010-09-28
dot icon22/10/2010
Director's details changed for Barbara Alexandra Knapp on 2010-09-28
dot icon22/10/2010
Director's details changed for Andrew Stephen Bell on 2010-09-28
dot icon22/10/2010
Director's details changed for Neil Spratt on 2010-09-28
dot icon22/10/2010
Director's details changed for Emma Marie Winson on 2010-09-28
dot icon22/10/2010
Director's details changed for Annette Marie Murphy on 2010-09-28
dot icon22/10/2010
Director's details changed for Ruth Lynne Morris on 2010-09-28
dot icon15/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon29/01/2010
Appointment of Mr Peter Hill as a director
dot icon17/12/2009
Appointment of Mr Mark Scott Calder as a director
dot icon27/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon16/03/2009
Total exemption full accounts made up to 2008-08-31
dot icon01/11/2008
Return made up to 28/09/08; full list of members
dot icon30/06/2008
Full accounts made up to 2007-08-31
dot icon20/02/2008
New director appointed
dot icon21/12/2007
New director appointed
dot icon29/10/2007
Return made up to 28/09/07; change of members
dot icon10/09/2007
Full accounts made up to 2006-08-31
dot icon17/10/2006
Return made up to 28/09/06; change of members
dot icon23/06/2006
Full accounts made up to 2005-08-31
dot icon20/04/2006
Director resigned
dot icon14/10/2005
Return made up to 28/09/05; full list of members
dot icon07/06/2005
Full accounts made up to 2004-08-31
dot icon26/10/2004
Return made up to 28/09/04; change of members
dot icon01/06/2004
Full accounts made up to 2003-08-31
dot icon23/12/2003
Return made up to 28/09/03; full list of members
dot icon12/11/2003
New secretary appointed
dot icon29/05/2003
Full accounts made up to 2002-08-31
dot icon23/12/2002
Director resigned
dot icon12/12/2002
New director appointed
dot icon04/11/2002
Return made up to 28/09/02; no change of members
dot icon02/07/2002
Full accounts made up to 2001-08-31
dot icon03/11/2001
New director appointed
dot icon25/10/2001
Return made up to 28/09/01; change of members
dot icon10/10/2001
New director appointed
dot icon05/10/2001
New director appointed
dot icon18/07/2001
Full accounts made up to 2000-08-31
dot icon15/02/2001
Return made up to 28/09/00; full list of members
dot icon15/02/2001
New secretary appointed
dot icon10/07/2000
New director appointed
dot icon16/04/2000
Secretary resigned
dot icon16/04/2000
Registered office changed on 16/04/00 from: 251 horn lane acton london W3 9ED
dot icon06/03/2000
Full accounts made up to 1999-08-31
dot icon18/02/2000
Director resigned
dot icon06/12/1999
Director's particulars changed
dot icon22/11/1999
Return made up to 28/09/99; full list of members
dot icon06/01/1999
Full accounts made up to 1998-08-31
dot icon21/10/1998
Return made up to 28/09/98; full list of members
dot icon15/10/1998
Secretary resigned
dot icon15/10/1998
New secretary appointed
dot icon28/09/1998
Director resigned
dot icon10/08/1998
New director appointed
dot icon24/07/1998
New director appointed
dot icon30/04/1998
Full accounts made up to 1997-08-31
dot icon27/04/1998
Secretary resigned
dot icon27/04/1998
New secretary appointed
dot icon25/02/1998
New director appointed
dot icon03/02/1998
Director resigned
dot icon03/02/1998
Return made up to 28/09/97; full list of members
dot icon30/09/1997
Director resigned
dot icon06/07/1997
Director resigned
dot icon04/06/1997
Secretary's particulars changed
dot icon27/02/1997
Full accounts made up to 1996-08-31
dot icon16/01/1997
New director appointed
dot icon16/01/1997
New director appointed
dot icon16/01/1997
New director appointed
dot icon16/01/1997
New director appointed
dot icon16/01/1997
New director appointed
dot icon26/10/1996
New director appointed
dot icon18/10/1996
Return made up to 28/09/96; full list of members
dot icon11/10/1996
Secretary resigned
dot icon10/10/1996
Director resigned
dot icon25/09/1996
Registered office changed on 25/09/96 from: noble house capital drive lonford wood milton keynes MK14 6QP
dot icon06/09/1996
Director resigned
dot icon06/09/1996
Director resigned
dot icon14/06/1996
Full accounts made up to 1995-08-31
dot icon05/06/1996
Secretary resigned
dot icon05/06/1996
New secretary appointed
dot icon20/02/1996
New director appointed
dot icon30/11/1995
New director appointed
dot icon04/10/1995
Return made up to 28/09/95; full list of members
dot icon04/10/1995
New director appointed
dot icon29/09/1995
Director resigned;new director appointed
dot icon29/09/1995
Director resigned;new director appointed
dot icon29/09/1995
Director resigned;new director appointed
dot icon29/09/1995
Director resigned;new director appointed
dot icon29/09/1995
Director resigned;new director appointed
dot icon08/08/1995
Director resigned;new director appointed
dot icon08/08/1995
New director appointed
dot icon12/04/1995
New secretary appointed
dot icon06/04/1995
Secretary's particulars changed
dot icon06/03/1995
Registered office changed on 06/03/95 from: caldew house garamonde drive wymbush milton keynes MK8 8DF
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Full accounts made up to 1994-08-31
dot icon01/12/1994
Ad 21/11/94-25/11/94 £ si 9@5=45 £ ic 230/275
dot icon17/11/1994
Ad 07/11/94-11/11/94 £ si 9@5=45 £ ic 185/230
dot icon18/10/1994
Ad 05/09/94-07/10/94 £ si 17@5
dot icon10/10/1994
Return made up to 28/09/94; full list of members
dot icon06/09/1994
Ad 22/08/94-26/08/94 £ si 2@5=10 £ ic 175/185
dot icon21/07/1994
Ad 11/07/94-15/07/94 £ si 1@5=5 £ ic 170/175
dot icon14/07/1994
Ad 04/07/94-08/07/94 £ si 1@5=5 £ ic 165/170
dot icon08/07/1994
Ad 27/06/94-01/07/94 £ si 15@5=75 £ ic 90/165
dot icon26/05/1994
Ad 16/05/94-20/05/94 £ si 1@5=5 £ ic 85/90
dot icon12/05/1994
Ad 02/05/94-06/05/94 £ si 2@5=10 £ ic 75/85
dot icon08/05/1994
Ad 25/04/94-29/04/94 £ si 8@5=40 £ ic 35/75
dot icon12/04/1994
Ad 28/03/94-01/04/94 £ si 1@5=5 £ ic 30/35
dot icon25/02/1994
Director resigned;new director appointed
dot icon25/02/1994
Ad 07/02/94-11/02/94 £ si 1@5=5 £ ic 25/30
dot icon22/02/1994
Ad 31/01/94-04/02/94 £ si 1@5=5 £ ic 20/25
dot icon19/02/1994
Accounting reference date shortened from 30/09 to 31/08
dot icon27/01/1994
Ad 01/01/94-14/01/94 £ si 1@5=5 £ ic 15/20
dot icon18/01/1994
Ad 01/12/93-31/12/93 £ si 1@5=5 £ ic 10/15
dot icon26/10/1993
New director appointed
dot icon26/10/1993
Director resigned;new director appointed
dot icon26/10/1993
New director appointed
dot icon26/10/1993
Director resigned;new director appointed
dot icon26/10/1993
Secretary resigned;new secretary appointed
dot icon26/10/1993
Registered office changed on 26/10/93 from: 33 crwys road cardiff CF2 4YF
dot icon26/10/1993
Accounting reference date notified as 30/09
dot icon28/09/1993
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
31/08/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dinkel, Philip
Director
05/06/2025 - Present
3
Courts, Ian
Director
27/09/1993 - 06/02/1994
40
Hill, Peter
Director
09/11/2009 - 16/08/2017
-
MONTALT MANAGEMENT LTD.,
Corporate Secretary
01/01/2013 - Present
12
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
27/09/1993 - 27/09/1993
16826

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 PARK RESIDENTS COMPANY LIMITED

BEAUMONT PARK RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 28/09/1993 with the registered office located at Buckingham Court Unit 6, Ground Floor, Rectory Lane, Loughton IG10 2QZ. There are currently 6 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 PARK RESIDENTS COMPANY LIMITED?

toggle

BEAUMONT PARK RESIDENTS COMPANY LIMITED is currently Active. It was registered on 28/09/1993 .

Where is BEAUMONT PARK RESIDENTS COMPANY LIMITED located?

toggle

BEAUMONT PARK RESIDENTS COMPANY LIMITED is registered at Buckingham Court Unit 6, Ground Floor, Rectory Lane, Loughton IG10 2QZ.

What does BEAUMONT PARK RESIDENTS COMPANY LIMITED do?

toggle

BEAUMONT PARK RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEAUMONT PARK RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Nicholas Tsangarides as a director on 2026-03-19.