About

Registered Number: 01557124
Date of Incorporation: 21/04/1981 (43 years and 1 month ago)
Company Status: Active
Registered Address: C/O Burton Sweet, Cooper House Unit 5, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE,

 

Beaumont House (Management) Ltd was registered on 21 April 1981, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 31 directors listed for Beaumont House (Management) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FACEY, Frank Trevor 31 January 2019 - 1
LOCKYER, Cuthbert John 15 December 2016 - 1
ATTENBORROW, John N/A 07 August 1992 1
BABB, Burland Arthur N/A 21 September 1995 1
BLACK, William George Berry 29 September 1994 14 December 1994 1
BODEN, Jane Mary 14 November 2001 03 September 2002 1
BRAM, Gary Michael 03 September 2002 15 December 2016 1
BRAM, Margaret 20 September 2010 01 March 2014 1
CASTON-TAYLOR, Anne Michelle 26 May 1999 05 October 2000 1
CHILDS, Joanne 24 September 1998 03 September 2002 1
DONOVAN, Richard 07 August 1992 09 October 2003 1
FISHLEIGH, Peter John N/A 02 August 1999 1
GARDINER, Nancy Louvaine N/A 24 September 1994 1
GARDNER, David Robert 21 September 1995 10 December 1996 1
HARVEY, Sheila Margaret 21 September 1995 29 September 1997 1
JAMES, Frederick Philip 01 November 2007 24 February 2009 1
LOCKYER, Cuthbert John 24 September 1998 15 April 2002 1
LUNDIN, Per Jason Stephen 05 October 2000 02 July 2002 1
MAHONEY, David Patrick 30 September 1997 16 June 1999 1
MEADEN, Margaret 22 August 1996 31 May 1997 1
MITCHELL, Joy Doreen 03 September 2000 17 March 2005 1
PUGH, Helen Charlotte 03 September 2002 01 March 2014 1
PUGH, Richard Anthony 26 August 2004 01 March 2014 1
RICHARDS, Ashley Wayne 24 April 2016 15 December 2016 1
ROSS, Malcolm Charles William N/A 01 June 1992 1
STREET, Michael John N/A 29 September 1994 1
TAYLOR, Ivy Phyllis 21 September 1995 21 January 1996 1
VINCENT, James Alexander 29 September 1994 31 May 1995 1
WARNER, Mary 14 November 2001 03 September 2002 1
Secretary Name Appointed Resigned Total Appointments
CASTON-TAYLOR, Richard, Reverend 26 August 1999 01 August 2000 1
CLARK, Robert 21 April 2016 25 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CH01 - Change of particulars for director 13 June 2020
CH01 - Change of particulars for director 12 June 2020
AD01 - Change of registered office address 12 June 2020
TM01 - Termination of appointment of director 12 February 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 20 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2019
CH01 - Change of particulars for director 19 July 2019
CH01 - Change of particulars for director 19 July 2019
AD01 - Change of registered office address 11 June 2019
CH01 - Change of particulars for director 06 June 2019
TM02 - Termination of appointment of secretary 06 June 2019
TM01 - Termination of appointment of director 10 April 2019
AP01 - Appointment of director 12 February 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 21 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2018
CS01 - N/A 25 September 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 20 February 2018
AP04 - Appointment of corporate secretary 15 February 2018
AA - Annual Accounts 24 January 2018
AD01 - Change of registered office address 08 January 2018
CS01 - N/A 27 September 2017
CH01 - Change of particulars for director 27 September 2017
TM02 - Termination of appointment of secretary 27 June 2017
AP01 - Appointment of director 10 March 2017
AP01 - Appointment of director 10 March 2017
TM01 - Termination of appointment of director 10 March 2017
TM01 - Termination of appointment of director 10 March 2017
AP01 - Appointment of director 10 March 2017
AP01 - Appointment of director 10 March 2017
AP01 - Appointment of director 10 March 2017
TM01 - Termination of appointment of director 10 March 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 26 September 2016
AP03 - Appointment of secretary 24 September 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
CH01 - Change of particulars for director 31 October 2014
AA - Annual Accounts 31 December 2013
AA01 - Change of accounting reference date 23 October 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 09 October 2012
TM02 - Termination of appointment of secretary 27 January 2012
AD01 - Change of registered office address 15 December 2011
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 15 September 2011
AP01 - Appointment of director 14 September 2011
TM01 - Termination of appointment of director 20 October 2010
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 20 August 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 05 November 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
363s - Annual Return 05 November 2008
AA - Annual Accounts 16 September 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 29 October 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 30 September 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
AA - Annual Accounts 20 September 2004
287 - Change in situation or address of Registered Office 26 April 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
287 - Change in situation or address of Registered Office 24 December 2003
AA - Annual Accounts 23 December 2003
363s - Annual Return 14 October 2003
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 19 September 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 01 October 2001
363s - Annual Return 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
AA - Annual Accounts 11 October 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 17 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 03 November 1998
AA - Annual Accounts 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
363s - Annual Return 07 October 1998
288b - Notice of resignation of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
AA - Annual Accounts 21 October 1997
363s - Annual Return 13 October 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 01 October 1996
288 - N/A 19 September 1996
AA - Annual Accounts 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
363s - Annual Return 17 October 1995
288 - N/A 16 November 1994
288 - N/A 16 November 1994
AA - Annual Accounts 16 November 1994
363s - Annual Return 03 November 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 08 September 1993
363s - Annual Return 05 November 1992
288 - N/A 05 November 1992
AA - Annual Accounts 22 October 1992
AA - Annual Accounts 24 September 1991
363b - Annual Return 24 September 1991
363(287) - N/A 24 September 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
AA - Annual Accounts 04 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 October 1989
363 - Annual Return 20 September 1989
AA - Annual Accounts 05 October 1988
363 - Annual Return 05 October 1988
363 - Annual Return 20 October 1987
AA - Annual Accounts 18 September 1987
288 - N/A 14 August 1987
AA - Annual Accounts 06 October 1986
363 - Annual Return 27 August 1986
NEWINC - New incorporation documents 21 April 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.