BEAUMONT PREMIER PROPERTIES LTD

Register to unlock more data on OkredoRegister

BEAUMONT PREMIER PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03519906

Incorporation date

02/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Herb Garden Great Street, Norton Sub Hamdon, Stoke-Sub-Hamdon, Somerset TA14 6SJCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1998)
dot icon15/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon21/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon15/12/2025
Termination of appointment of Theresa Margaret Walsh as a director on 2025-12-15
dot icon15/12/2025
Appointment of Mr Richard James Walsh as a secretary on 2025-12-15
dot icon15/12/2025
Termination of appointment of Theresa Margaret Walsh as a secretary on 2025-12-15
dot icon15/12/2025
Appointment of Mrs Rebecca Jane Mellar as a director on 2025-12-15
dot icon28/04/2025
Registered office address changed from The Hollies Bower Hinton Martock Somerset TA12 6LG to The Herb Garden Great Street Norton Sub Hamdon Stoke-Sub-Hamdon Somerset TA14 6SJ on 2025-04-28
dot icon28/04/2025
Change of details for Mr Thomas David Walsh as a person with significant control on 2025-04-24
dot icon28/04/2025
Secretary's details changed for Mrs Theresa Margaret Walsh on 2025-04-24
dot icon28/04/2025
Director's details changed for Mrs Theresa Margaret Walsh on 2025-04-24
dot icon28/04/2025
Director's details changed for Mr Richard James Walsh on 2025-04-24
dot icon28/04/2025
Change of details for Mr Richard James Walsh as a person with significant control on 2025-04-24
dot icon14/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon18/07/2024
Cessation of Theresa Margaret Walsh as a person with significant control on 2024-07-17
dot icon10/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon08/10/2022
Satisfaction of charge 035199060044 in full
dot icon08/10/2022
Satisfaction of charge 035199060045 in full
dot icon08/10/2022
Satisfaction of charge 035199060046 in full
dot icon08/10/2022
Satisfaction of charge 035199060047 in full
dot icon07/10/2022
Satisfaction of charge 14 in full
dot icon07/10/2022
Satisfaction of charge 15 in full
dot icon07/10/2022
Satisfaction of charge 16 in full
dot icon07/10/2022
Satisfaction of charge 17 in full
dot icon07/10/2022
Satisfaction of charge 18 in full
dot icon07/10/2022
Satisfaction of charge 19 in full
dot icon07/10/2022
Satisfaction of charge 20 in full
dot icon07/10/2022
Satisfaction of charge 21 in full
dot icon07/10/2022
Satisfaction of charge 22 in full
dot icon07/10/2022
Satisfaction of charge 23 in full
dot icon07/10/2022
Satisfaction of charge 24 in full
dot icon07/10/2022
Satisfaction of charge 25 in full
dot icon07/10/2022
Satisfaction of charge 26 in full
dot icon07/10/2022
Satisfaction of charge 27 in full
dot icon07/10/2022
Satisfaction of charge 28 in full
dot icon07/10/2022
Satisfaction of charge 29 in full
dot icon07/10/2022
Satisfaction of charge 30 in full
dot icon07/10/2022
Satisfaction of charge 31 in full
dot icon07/10/2022
Satisfaction of charge 32 in full
dot icon07/10/2022
Satisfaction of charge 33 in full
dot icon07/10/2022
Satisfaction of charge 34 in full
dot icon07/10/2022
Satisfaction of charge 35 in full
dot icon07/10/2022
Satisfaction of charge 36 in full
dot icon07/10/2022
Satisfaction of charge 37 in full
dot icon07/10/2022
Satisfaction of charge 38 in full
dot icon07/10/2022
Satisfaction of charge 39 in full
dot icon07/10/2022
Satisfaction of charge 40 in full
dot icon07/10/2022
Satisfaction of charge 41 in full
dot icon07/10/2022
Satisfaction of charge 42 in full
dot icon07/10/2022
Satisfaction of charge 43 in full
dot icon06/10/2022
Satisfaction of charge 1 in full
dot icon06/10/2022
Satisfaction of charge 2 in full
dot icon06/10/2022
Satisfaction of charge 3 in full
dot icon06/10/2022
Satisfaction of charge 4 in full
dot icon06/10/2022
Satisfaction of charge 5 in full
dot icon06/10/2022
Satisfaction of charge 6 in full
dot icon06/10/2022
Satisfaction of charge 7 in full
dot icon06/10/2022
Satisfaction of charge 8 in full
dot icon06/10/2022
Satisfaction of charge 9 in full
dot icon06/10/2022
Satisfaction of charge 10 in full
dot icon06/10/2022
Satisfaction of charge 11 in full
dot icon06/10/2022
Satisfaction of charge 12 in full
dot icon06/10/2022
Satisfaction of charge 13 in full
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/05/2022
Director's details changed for Mr Thomas David Walsh on 2022-05-01
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon25/06/2020
Director's details changed for Mr Thomas David Walsh on 2020-06-25
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/03/2020
Notification of Thomas David Walsh as a person with significant control on 2019-04-29
dot icon12/03/2020
Notification of Theresa Margaret Walsh as a person with significant control on 2019-04-29
dot icon12/03/2020
Notification of Richard James Walsh as a person with significant control on 2019-04-29
dot icon12/03/2020
Withdrawal of a person with significant control statement on 2020-03-12
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/05/2019
Termination of appointment of Anthony Richard Walsh as a director on 2019-04-29
dot icon05/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon21/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/05/2014
Registration of charge 035199060045
dot icon24/05/2014
Registration of charge 035199060046
dot icon24/05/2014
Registration of charge 035199060047
dot icon29/04/2014
Registration of charge 035199060044
dot icon10/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon21/09/2012
Accounts for a small company made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 42
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 43
dot icon23/09/2011
Accounts for a small company made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon11/09/2010
Particulars of a mortgage or charge / charge no: 41
dot icon25/08/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 8
dot icon25/08/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 23
dot icon28/05/2010
Accounts for a small company made up to 2009-12-31
dot icon17/05/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 17
dot icon17/05/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 20
dot icon17/05/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 19
dot icon17/05/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 18
dot icon17/05/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 24
dot icon17/05/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 25
dot icon17/05/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 26
dot icon17/05/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 27
dot icon17/05/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 16
dot icon04/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon06/07/2009
Accounts for a small company made up to 2008-12-31
dot icon06/03/2009
Return made up to 02/03/09; full list of members
dot icon15/09/2008
Accounts for a small company made up to 2007-12-31
dot icon05/03/2008
Return made up to 02/03/08; full list of members
dot icon28/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon27/11/2007
Particulars of mortgage/charge
dot icon16/06/2007
Accounts for a small company made up to 2006-12-31
dot icon02/03/2007
Return made up to 02/03/07; full list of members
dot icon06/09/2006
Particulars of mortgage/charge
dot icon04/09/2006
Accounts for a small company made up to 2005-12-31
dot icon20/06/2006
Particulars of mortgage/charge
dot icon07/03/2006
Return made up to 02/03/06; full list of members
dot icon17/11/2005
Particulars of mortgage/charge
dot icon13/07/2005
Accounts for a small company made up to 2004-12-31
dot icon26/04/2005
Return made up to 02/03/05; full list of members
dot icon04/03/2005
Particulars of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon26/06/2004
Particulars of mortgage/charge
dot icon19/05/2004
Accounts for a small company made up to 2003-12-31
dot icon02/04/2004
Particulars of mortgage/charge
dot icon12/03/2004
Return made up to 02/03/04; full list of members
dot icon20/10/2003
Accounts for a small company made up to 2002-12-31
dot icon27/09/2003
Particulars of mortgage/charge
dot icon27/09/2003
Particulars of mortgage/charge
dot icon27/09/2003
Particulars of mortgage/charge
dot icon18/03/2003
Return made up to 02/03/03; full list of members
dot icon19/09/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon21/05/2002
Return made up to 02/03/02; full list of members
dot icon23/04/2002
Accounts for a small company made up to 2001-12-31
dot icon03/04/2002
Particulars of mortgage/charge
dot icon03/04/2002
Particulars of mortgage/charge
dot icon03/04/2002
Particulars of mortgage/charge
dot icon03/04/2002
Particulars of mortgage/charge
dot icon03/04/2002
Particulars of mortgage/charge
dot icon23/03/2002
Particulars of mortgage/charge
dot icon23/03/2002
Particulars of mortgage/charge
dot icon23/03/2002
Particulars of mortgage/charge
dot icon23/03/2002
Particulars of mortgage/charge
dot icon23/03/2002
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon30/06/2001
Particulars of mortgage/charge
dot icon01/05/2001
Full accounts made up to 2000-12-31
dot icon15/03/2001
Return made up to 02/03/01; full list of members
dot icon19/06/2000
Full accounts made up to 1999-12-31
dot icon16/03/2000
Return made up to 02/03/00; full list of members
dot icon20/01/2000
Particulars of mortgage/charge
dot icon17/01/2000
Particulars of mortgage/charge
dot icon19/11/1999
Ad 30/10/99--------- £ si 4996@1=4996 £ ic 4/5000
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon07/10/1999
Certificate of change of name
dot icon28/09/1999
Registered office changed on 28/09/99 from: the old rectory east lambrook south petherton somerset TA13 5HH
dot icon08/03/1999
Return made up to 02/03/99; full list of members
dot icon15/06/1998
Ad 02/03/98--------- £ si 2@1=2 £ ic 2/4
dot icon08/06/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon18/04/1998
Director resigned
dot icon18/04/1998
New director appointed
dot icon18/04/1998
Secretary resigned
dot icon18/04/1998
New director appointed
dot icon18/04/1998
New director appointed
dot icon18/04/1998
New secretary appointed;new director appointed
dot icon02/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+29.40 % *

* during past year

Cash in Bank

£72,730.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.48M
-
0.00
56.21K
-
2022
3
5.61M
-
0.00
72.73K
-
2022
3
5.61M
-
0.00
72.73K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

5.61M £Ascended2.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.73K £Ascended29.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Theresa Margaret
Director
02/03/1998 - 15/12/2025
2
Walsh, Richard James
Director
02/03/1998 - Present
7
Walsh, Thomas David
Director
02/03/1998 - Present
7
Walsh, Theresa Margaret
Secretary
02/03/1998 - 15/12/2025
-
Walsh, Richard James
Secretary
15/12/2025 - Present
-

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+
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 PREMIER PROPERTIES LTD

BEAUMONT PREMIER PROPERTIES LTD is an(a) Active company incorporated on 02/03/1998 with the registered office located at The Herb Garden Great Street, Norton Sub Hamdon, Stoke-Sub-Hamdon, Somerset TA14 6SJ. There are currently 4 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 PREMIER PROPERTIES LTD?

toggle

BEAUMONT PREMIER PROPERTIES LTD is currently Active. It was registered on 02/03/1998 .

Where is BEAUMONT PREMIER PROPERTIES LTD located?

toggle

BEAUMONT PREMIER PROPERTIES LTD is registered at The Herb Garden Great Street, Norton Sub Hamdon, Stoke-Sub-Hamdon, Somerset TA14 6SJ.

What does BEAUMONT PREMIER PROPERTIES LTD do?

toggle

BEAUMONT PREMIER PROPERTIES LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does BEAUMONT PREMIER PROPERTIES LTD have?

toggle

BEAUMONT PREMIER PROPERTIES LTD had 3 employees in 2022.

What is the latest filing for BEAUMONT PREMIER PROPERTIES LTD?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-12-31.