About

Registered Number: 03355298
Date of Incorporation: 17/04/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: St Johns Beaumont School, Priest Hill, Old Windsor, Berkshire, SL4 2JN

 

Based in Old Windsor in Berkshire, St. John's Beaumont Development Company Ltd was registered on 17 April 1997, it has a status of "Active". The company has 5 directors listed as Bright, Paola, Blad, Timothy John, Hall, Dennis John Martin, Sant, Edward Winston, Mcevoy, Michael. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCEVOY, Michael 01 November 2013 27 February 2020 1
Secretary Name Appointed Resigned Total Appointments
BRIGHT, Paola 01 September 2016 - 1
BLAD, Timothy John 24 February 2005 31 August 2016 1
HALL, Dennis John Martin 01 November 2000 31 December 2004 1
SANT, Edward Winston 02 May 2000 31 October 2000 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
TM01 - Termination of appointment of director 05 May 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 05 March 2019
AAMD - Amended Accounts 11 June 2018
CS01 - N/A 09 April 2018
AP03 - Appointment of secretary 06 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
AA - Annual Accounts 14 February 2018
AA - Annual Accounts 04 June 2017
CS01 - N/A 09 May 2017
AR01 - Annual Return 30 March 2016
AP01 - Appointment of director 30 March 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 12 February 2015
AP01 - Appointment of director 20 November 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 10 April 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 08 May 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 13 April 2012
AR01 - Annual Return 09 May 2011
AP01 - Appointment of director 09 May 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 29 March 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
RESOLUTIONS - N/A 07 July 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 05 May 2004
363s - Annual Return 28 March 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 23 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
AA - Annual Accounts 03 May 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 12 April 1999
AA - Annual Accounts 21 February 1999
363s - Annual Return 15 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1997
225 - Change of Accounting Reference Date 09 June 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
287 - Change in situation or address of Registered Office 07 May 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.