Company NameBeaumont Gate Management Limited
DirectorsMalcolm Jeffrey Newman and Michael Tobias
Company StatusActive
Company Number02353380
CategoryPrivate Limited Company
Incorporation Date28 February 1989(35 years, 1 month ago)
Previous NameShelfco (No. 398) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Malcolm Jeffrey Newman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(24 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleDirectgor
Country of ResidenceUnited Kingdom
Correspondence Address14 Abbey View
Radlett
Hertfordshire
WD7 8LT
Director NameMr Michael Tobias
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(24 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Loom Lane
Radlett
Hertfordshire
WD7 8AE
Director NameMr Daniel Frank Desmond
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years after company formation)
Appointment Duration15 years, 8 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBride Hall Ayot St Lawrence
Welwyn
Hertfordshire
AL6 9DB
Director NameArthur William Brownlow Fforde
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 1993)
RoleChartered Accountant
Correspondence Address33 Sutherland Street
London
SW1V 4JU
Director NameCharles David Lockhart
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 June 1992)
RoleCompany Director
Correspondence Address22 Ibis Lane
London
W4 3UP
Director NameMr Douglas James Stewart
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHookwood House
Reigate Road
Hookwood
Surrey
RH6 0HU
Secretary NameArthur William Brownlow Fforde
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 1993)
RoleCompany Director
Correspondence Address33 Sutherland Street
London
SW1V 4JU
Director NameSara Wendy Longmuir
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(4 years after company formation)
Appointment Duration1 week, 4 days (resigned 22 March 1993)
RoleChartered Accountant
Correspondence Address5 Harcourt Road
Wimbledon
London
SW19 1LS
Secretary NameMr Jeremy David Maxfield
NationalityBritish
StatusResigned
Appointed30 September 1993(4 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Oak Grange Road
West Clandon
Surrey
GU4 7UA
Director NameMr Richard Stephen Leslie
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(18 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 July 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25a Pine Grove
Totteridge
London
N20 8LB
Director NameAndrew Gordon Robertson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(18 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Newland Close
St Albans
Hertfordshire
AL1 1TE
Director NameMr Daniel Wolfson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(24 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Secretary NameCP Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2007(18 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 February 2015)
Correspondence Address87 Wimpole Street
London
W1G 9RL

Location

Registered Address9 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Shareholders

2 at £1Ps 1 LTD
22.22%
Ordinary
1 at £1Almond Beech Developments LTD
11.11%
Ordinary
1 at £1Daniel Wolfson
11.11%
Ordinary
1 at £1Gems Display Figures Executive Pension Scheme
11.11%
Ordinary
1 at £1James Hay Pension Trustees LTD
11.11%
Ordinary
1 at £1Malcolm Newman & Diane Newman
11.11%
Ordinary
1 at £1Michael Tobias & Michelle Tobias
11.11%
Ordinary
1 at £1Vijay Bajaj & Reshma Puri Bajaj
11.11%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 February 2023 (1 year ago)
Next Return Due14 March 2024 (overdue)

Filing History

24 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
14 May 2020Confirmation statement made on 28 February 2020 with updates (5 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 April 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 July 2016Termination of appointment of Daniel Wolfson as a director on 30 June 2016 (1 page)
3 July 2016Termination of appointment of Daniel Wolfson as a director on 30 June 2016 (1 page)
11 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 9
(7 pages)
11 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 9
(7 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 9
(7 pages)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 9
(7 pages)
25 February 2015Termination of appointment of Cp Secretaries Limited as a secretary on 4 February 2015 (2 pages)
25 February 2015Termination of appointment of Cp Secretaries Limited as a secretary on 4 February 2015 (2 pages)
25 February 2015Termination of appointment of Cp Secretaries Limited as a secretary on 4 February 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 9
(7 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 9
(7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Appointment of Mr Daniel Wolfson as a director (2 pages)
16 July 2013Termination of appointment of Richard Leslie as a director (1 page)
16 July 2013Appointment of Mr Michael Tobias as a director (2 pages)
16 July 2013Appointment of Mr Michael Tobias as a director (2 pages)
16 July 2013Appointment of Mr Malcolm Jeffrey Newman as a director (2 pages)
16 July 2013Termination of appointment of Andrew Robertson as a director (1 page)
16 July 2013Appointment of Mr Daniel Wolfson as a director (2 pages)
16 July 2013Registered office address changed from C/O Connor Spencer Ltd 5 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 16 July 2013 (1 page)
16 July 2013Termination of appointment of Richard Leslie as a director (1 page)
16 July 2013Termination of appointment of Andrew Robertson as a director (1 page)
16 July 2013Appointment of Mr Malcolm Jeffrey Newman as a director (2 pages)
16 July 2013Registered office address changed from C/O Connor Spencer Ltd 5 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 16 July 2013 (1 page)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
13 April 2012Registered office address changed from 87 Wimpole Street London W1G 9RL on 13 April 2012 (1 page)
13 April 2012Registered office address changed from 87 Wimpole Street London W1G 9RL on 13 April 2012 (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
25 January 2011Secretary's details changed for Cp Secretaries Limited on 28 February 2010 (2 pages)
25 January 2011Secretary's details changed for Cp Secretaries Limited on 28 February 2010 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2010Amended accounts made up to 31 March 2009 (4 pages)
23 March 2010Amended accounts made up to 31 March 2009 (4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
9 March 2009Return made up to 28/02/09; full list of members (5 pages)
9 March 2009Return made up to 28/02/09; full list of members (5 pages)
24 February 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
24 February 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
17 July 2008Return made up to 28/02/08; full list of members (7 pages)
17 July 2008Return made up to 28/02/08; full list of members (7 pages)
23 June 2008Registered office changed on 23/06/2008 from 49 hays mews london W1J 5QQ (1 page)
23 June 2008Registered office changed on 23/06/2008 from 49 hays mews london W1J 5QQ (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
20 November 2007£ ic 10/9 01/11/07 £ sr 1@1=1 (1 page)
20 November 2007£ ic 10/9 01/11/07 £ sr 1@1=1 (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
21 October 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
21 October 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
24 September 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
24 September 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
27 March 2007Return made up to 28/02/07; full list of members (6 pages)
27 March 2007Return made up to 28/02/07; full list of members (6 pages)
29 March 2006Return made up to 28/02/06; full list of members (6 pages)
29 March 2006Return made up to 28/02/06; full list of members (6 pages)
15 November 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
15 November 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
15 November 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
15 November 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
30 March 2005Return made up to 28/02/05; full list of members (6 pages)
30 March 2005Return made up to 28/02/05; full list of members (6 pages)
14 April 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
14 April 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
12 March 2004Return made up to 28/02/04; full list of members (6 pages)
12 March 2004Return made up to 28/02/04; full list of members (6 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
28 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
28 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
11 March 2003Return made up to 28/02/03; full list of members (6 pages)
11 March 2003Return made up to 28/02/03; full list of members (6 pages)
23 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
23 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
2 May 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
(6 pages)
2 May 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
(6 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
4 April 2001Return made up to 28/02/01; full list of members (6 pages)
4 April 2001Return made up to 28/02/01; full list of members (6 pages)
10 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
10 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
6 March 2000Return made up to 28/02/00; full list of members (6 pages)
6 March 2000Return made up to 28/02/00; full list of members (6 pages)
30 June 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
30 June 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
10 March 1999Return made up to 28/02/99; no change of members (5 pages)
10 March 1999Return made up to 28/02/99; no change of members (5 pages)
10 November 1998Registered office changed on 10/11/98 from: 19 queen street mayfair london W1X 8NL (1 page)
10 November 1998Registered office changed on 10/11/98 from: 19 queen street mayfair london W1X 8NL (1 page)
30 April 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
30 April 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
6 March 1998Return made up to 28/02/98; no change of members (5 pages)
6 March 1998Return made up to 28/02/98; no change of members (5 pages)
7 April 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
7 April 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
17 January 1997Registered office changed on 17/01/97 from: bride hall, ayot st lawrence, welwyn, hertfordshire. AL6 9DB (1 page)
17 January 1997Registered office changed on 17/01/97 from: bride hall, ayot st lawrence, welwyn, hertfordshire. AL6 9DB (1 page)
15 September 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
15 September 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
24 March 1996Return made up to 28/02/96; no change of members (5 pages)
24 March 1996Return made up to 28/02/96; no change of members (5 pages)
4 April 1995Accounts for a dormant company made up to 30 September 1993 (5 pages)
4 April 1995Accounts for a dormant company made up to 30 September 1993 (5 pages)
28 March 1995Return made up to 28/02/95; full list of members (8 pages)
28 March 1995Return made up to 28/02/95; full list of members (8 pages)
3 November 1989Memorandum and Articles of Association (22 pages)
3 November 1989Memorandum and Articles of Association (22 pages)
31 October 1989Company name changed\certificate issued on 31/10/89 (5 pages)
31 October 1989Company name changed\certificate issued on 31/10/89 (5 pages)
28 February 1989Incorporation (22 pages)
28 February 1989Incorporation (22 pages)