BEAUCHAMP ESTATES (MAYFAIR) LIMITED - LONDON
Company Profile | Company Filings |
Overview
BEAUCHAMP ESTATES (MAYFAIR) LIMITED is a Private Limited Company from LONDON and has the status: Active.
BEAUCHAMP ESTATES (MAYFAIR) LIMITED was incorporated 29 years ago on 17/02/1995 and has the registered number: 03023052. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BEAUCHAMP ESTATES (MAYFAIR) LIMITED was incorporated 29 years ago on 17/02/1995 and has the registered number: 03023052. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BEAUCHAMP ESTATES (MAYFAIR) LIMITED - LONDON
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
24 CURZON STREET
LONDON
W1Y 7AE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/02/2024 | 19/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OLGA HERSHAM | Aug 1966 | Russian | Director | 2018-12-13 | CURRENT |
MR JEREMY SIMON GEE | Feb 1967 | British | Director | 2019-04-01 | CURRENT |
GARY HERSHAM | Apr 1953 | British | Director | 1995-03-23 | CURRENT |
GARY HERSHAM | Apr 1953 | British | Secretary | 2009-08-24 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1995-02-17 UNTIL 1995-03-23 | RESIGNED | ||
HILL STREET REGISTRARS LIMITED | Corporate Secretary | 2006-03-21 UNTIL 2010-12-31 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-02-17 UNTIL 1995-03-23 | RESIGNED | ||
DAVID HERSHAM | Australian | Director | 1995-04-28 UNTIL 2018-12-13 | RESIGNED | |
MR STUART BENJAMIN | Oct 1946 | British | Director | 1995-03-23 UNTIL 1995-04-13 | RESIGNED |
PAUL ROBERT SAFFRON | British | Secretary | 1995-04-13 UNTIL 1995-04-28 | RESIGNED | |
DAVID HERSHAM | Australian | Secretary | 1995-04-28 UNTIL 2009-08-24 | RESIGNED | |
MR STUART BENJAMIN | Oct 1946 | British | Secretary | 1995-03-23 UNTIL 1995-04-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Penelope Ann Court | 2017-04-06 - 2021-05-07 | 5/1954 | London | Ownership of shares 25 to 50 percent |
Gary Hersham | 2016-04-06 | 4/1953 | London | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Beauchamp Estates (Mayfair) Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-30 | 31-12-2022 | £3,209,666 Cash £4,332,565 equity |
Beauchamp Estates (Mayfair) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-24 | 31-12-2021 | £3,264,622 Cash £4,179,377 equity |
Beauchamp Estates (Mayfair) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-29 | 31-12-2020 | £2,913,669 Cash £4,623,876 equity |
Beauchamp Estates (Mayfair) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-09 | 31-12-2019 | £2,331,226 Cash £1,326,728 equity |
Beauchamp Estates (Mayfair) Limited 31/12/2018 iXBRL | 2019-09-27 | 31-12-2018 | £1,169,169 Cash £1,249,060 equity |