About

Registered Number: 02353380
Date of Incorporation: 28/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 9 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR

 

Beaumont Gate Management Ltd was setup in 1989. We don't know the number of employees at Beaumont Gate Management Ltd. Newman, Malcolm Jeffrey, Tobias, Michael, Cp Secretaries Limited, Fforde, Arthur William Brownlow, Longmuir, Sara Wendy are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Malcolm Jeffrey 09 July 2013 - 1
TOBIAS, Michael 09 July 2013 - 1
FFORDE, Arthur William Brownlow N/A 29 September 1993 1
LONGMUIR, Sara Wendy 11 March 1993 22 March 1993 1
Secretary Name Appointed Resigned Total Appointments
CP SECRETARIES LIMITED 01 November 2007 04 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 19 December 2016
TM01 - Termination of appointment of director 03 July 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 22 April 2015
TM02 - Termination of appointment of secretary 25 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 27 December 2013
TM01 - Termination of appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
AD01 - Change of registered office address 16 July 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 13 April 2012
AD01 - Change of registered office address 13 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 24 March 2011
AR01 - Annual Return 25 January 2011
CH04 - Change of particulars for corporate secretary 25 January 2011
AA - Annual Accounts 04 January 2011
AAMD - Amended Accounts 23 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 09 March 2009
225 - Change of Accounting Reference Date 24 February 2009
363a - Annual Return 17 July 2008
287 - Change in situation or address of Registered Office 23 June 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
169 - Return by a company purchasing its own shares 20 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
AA - Annual Accounts 21 October 2007
AA - Annual Accounts 24 September 2007
363s - Annual Return 27 March 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 15 November 2005
AA - Annual Accounts 15 November 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 12 March 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 30 June 1999
363s - Annual Return 10 March 1999
287 - Change in situation or address of Registered Office 10 November 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 07 April 1997
363s - Annual Return 18 March 1997
287 - Change in situation or address of Registered Office 17 January 1997
AA - Annual Accounts 15 September 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 14 July 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 28 March 1995
363s - Annual Return 25 March 1994
288 - N/A 22 March 1994
288 - N/A 03 November 1993
AA - Annual Accounts 12 August 1993
AA - Annual Accounts 06 August 1993
363s - Annual Return 30 April 1993
288 - N/A 02 April 1993
288 - N/A 02 September 1992
363s - Annual Return 07 April 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1992
AA - Annual Accounts 23 December 1991
363a - Annual Return 17 April 1991
AA - Annual Accounts 13 February 1991
RESOLUTIONS - N/A 23 January 1991
363 - Annual Return 23 January 1991
288 - N/A 05 September 1990
288 - N/A 03 September 1990
MEM/ARTS - N/A 03 November 1989
RESOLUTIONS - N/A 01 November 1989
RESOLUTIONS - N/A 01 November 1989
MEM/ARTS - N/A 01 November 1989
CERTNM - Change of name certificate 31 October 1989
287 - Change in situation or address of Registered Office 31 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1989
CERTNM - Change of name certificate 31 October 1989
288 - N/A 26 October 1989
NEWINC - New incorporation documents 28 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.