Company NameBeaumont Management Company Limited
DirectorRohin Raja Shah
Company StatusActive
Company Number10247366
CategoryPrivate Limited Company
Incorporation Date23 June 2016(7 years, 10 months ago)

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 Rohin Raja Shah
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(1 year, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55a Welbeck Street
London
W1G 9XQ
Secretary NameTrust Property Management (Corporation)
StatusCurrent
Appointed06 July 2018(2 years after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressUnit 3 Colindale Techonology Park
Colindeep Lane
London
NW9 6BX
Director NameMr Laxmidas Premji Dabasia
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Gordon Dadds Llp 6 Agar Street
London
WC2N 4HN
Director NameDr Maheshkumar Premji Varsani
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence Address30 Dryburgh Gardens
London
NW9 9TS
Secretary NameGordon Dadds Corporate Services Limited (Corporation)
StatusResigned
Appointed23 June 2017(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 26 January 2018)
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN

Location

Registered AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
23 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 July 2018Appointment of Trust Property Management as a secretary on 6 July 2018 (2 pages)
6 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
6 July 2018Registered office address changed from 55a Welbeck Street London W1G 9XQ United Kingdom to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 6 July 2018 (1 page)
20 June 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
26 January 2018Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to 55a Welbeck Street London W1G 9XQ on 26 January 2018 (1 page)
26 January 2018Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 26 January 2018 (1 page)
26 January 2018Change of details for Helenslea Development Limited as a person with significant control on 21 December 2017 (2 pages)
22 December 2017Appointment of Mr Rohin Raja Shah as a director on 22 December 2017 (2 pages)
22 December 2017Appointment of Mr Rohin Raja Shah as a director on 22 December 2017 (2 pages)
22 December 2017Termination of appointment of Laxmidas Premji Dabasia as a director on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Maheshkumar Premji Varsani as a director on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Maheshkumar Premji Varsani as a director on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Laxmidas Premji Dabasia as a director on 22 December 2017 (1 page)
31 July 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 23 June 2017 (2 pages)
31 July 2017Registered office address changed from C/O Gordon Dadds Llp 6 Agar Street London England and Wales WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 31 July 2017 (1 page)
31 July 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 23 June 2017 (2 pages)
31 July 2017Registered office address changed from C/O Gordon Dadds Llp 6 Agar Street London England and Wales WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 31 July 2017 (1 page)
5 July 2017Notification of Helenslea Development Limited as a person with significant control on 5 July 2017 (1 page)
5 July 2017Notification of Helenslea Development Limited as a person with significant control on 23 June 2016 (1 page)
5 July 2017Notification of Helenslea Development Limited as a person with significant control on 23 June 2016 (1 page)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
23 June 2016Incorporation
Statement of capital on 2016-06-23
  • GBP 2
(28 pages)
23 June 2016Incorporation
Statement of capital on 2016-06-23
  • GBP 2
(28 pages)