About

Registered Number: 02327015
Date of Incorporation: 09/12/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: 230 Shirley Road, Southampton, Hampshire, SO15 3HR

 

Beaumont Road Residents Management Ltd was registered on 09 December 1988, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Bosley, Maurice Walter, Rowland, Joyce Anne, Dominey, Kathleen Iris, Green, Barbara, Adams, Clare, Living, Walter James, Murphy, Winifred Joyce at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSLEY, Maurice Walter 04 November 2002 - 1
ROWLAND, Joyce Anne 04 November 2002 - 1
ADAMS, Clare 02 March 2012 21 December 2015 1
LIVING, Walter James N/A 30 June 1994 1
MURPHY, Winifred Joyce 30 June 1994 01 July 2002 1
Secretary Name Appointed Resigned Total Appointments
DOMINEY, Kathleen Iris 30 June 1994 11 August 1998 1
GREEN, Barbara 12 August 1998 31 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 11 November 2017
TM02 - Termination of appointment of secretary 11 November 2017
AA - Annual Accounts 23 August 2017
DISS40 - Notice of striking-off action discontinued 21 December 2016
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
CS01 - N/A 14 December 2016
AA - Annual Accounts 26 September 2016
TM01 - Termination of appointment of director 04 February 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 13 September 2012
AP01 - Appointment of director 09 May 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 16 October 2009
MISC - Miscellaneous document 02 June 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
DISS40 - Notice of striking-off action discontinued 24 April 2009
363a - Annual Return 23 April 2009
363a - Annual Return 28 December 2008
AA - Annual Accounts 12 November 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 12 April 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 23 November 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 18 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 25 April 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 04 December 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
AA - Annual Accounts 16 July 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 10 June 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 01 October 1996
287 - Change in situation or address of Registered Office 09 September 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 23 June 1995
363s - Annual Return 10 December 1994
287 - Change in situation or address of Registered Office 07 July 1994
288 - N/A 07 July 1994
288 - N/A 07 July 1994
AA - Annual Accounts 07 May 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 05 June 1993
363b - Annual Return 04 December 1992
363(287) - N/A 04 December 1992
AA - Annual Accounts 20 October 1992
AUD - Auditor's letter of resignation 12 October 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
AA - Annual Accounts 27 February 1992
287 - Change in situation or address of Registered Office 31 January 1992
363s - Annual Return 06 December 1991
353 - Register of members 22 November 1991
325 - Location of register of directors' interests in shares etc 22 November 1991
AA - Annual Accounts 29 January 1991
363a - Annual Return 03 January 1991
RESOLUTIONS - N/A 29 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1989
CERTNM - Change of name certificate 06 April 1989
288 - N/A 06 April 1989
287 - Change in situation or address of Registered Office 06 April 1989
288 - N/A 06 April 1989
CERTNM - Change of name certificate 06 April 1989
NEWINC - New incorporation documents 09 December 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.