BEAUMONT PARK (BLANDFORD) MANAGEMENT COMPANY LIMITED - SALISBURY
Company Profile | Company Filings |
Overview
BEAUMONT PARK (BLANDFORD) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SALISBURY ENGLAND and has the status: Active.
BEAUMONT PARK (BLANDFORD) MANAGEMENT COMPANY LIMITED was incorporated 12 years ago on 29/03/2012 and has the registered number: 08011610. The accounts status is DORMANT and accounts are next due on 31/12/2024.
BEAUMONT PARK (BLANDFORD) MANAGEMENT COMPANY LIMITED was incorporated 12 years ago on 29/03/2012 and has the registered number: 08011610. The accounts status is DORMANT and accounts are next due on 31/12/2024.
BEAUMONT PARK (BLANDFORD) MANAGEMENT COMPANY LIMITED - SALISBURY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FISHER HOUSE
SALISBURY
SP2 7QY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/03/2023 | 12/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
REMUS MANAGEMENT LIMITED | Corporate Secretary | 2014-07-07 | CURRENT | ||
NIALL MCGANN | Feb 1973 | Irish | Director | 2023-07-05 | CURRENT |
PETER HOWARD TAYLOR | Apr 1946 | British | Director | 2013-05-01 UNTIL 2014-06-26 | RESIGNED |
MR KARL WILLIAM ARTHUR ENDERSBY | Secretary | 2014-05-09 UNTIL 2014-07-07 | RESIGNED | ||
THOMAS ROBERT MOODY | British | Secretary | 2013-05-01 UNTIL 2014-05-09 | RESIGNED | |
MISS ANNE LOUISE HATTAM | Oct 1981 | British | Director | 2018-07-06 UNTIL 2020-04-16 | RESIGNED |
MRS SHARON JONES | Apr 1977 | British | Director | 2020-02-28 UNTIL 2020-04-16 | RESIGNED |
MRS ANGELA TRACY RICHES | Jul 1967 | British | Director | 2013-06-01 UNTIL 2018-06-13 | RESIGNED |
MR MATTHEW JAMES PAINE | Mar 1974 | British | Director | 2014-07-29 UNTIL 2020-04-16 | RESIGNED |
MRS DIANA ELIZABETH REDDING | Jun 1952 | British | Director | 2012-03-29 UNTIL 2012-03-29 | RESIGNED |
MR THOMAS ROBERT MOODY | May 1977 | British | Director | 2013-05-01 UNTIL 2014-05-09 | RESIGNED |
MR JOLAN ROBERT LINDSAY | Sep 1982 | British | Director | 2017-07-25 UNTIL 2020-04-16 | RESIGNED |
ROBERT PAUL ALLEN | British | Secretary | 2012-03-29 UNTIL 2013-05-01 | RESIGNED | |
MR MARK DAVID CHEVIS | Feb 1984 | British | Director | 2019-08-01 UNTIL 2020-02-28 | RESIGNED |
MR MARK DOCHERTY | Aug 1968 | British | Director | 2014-06-26 UNTIL 2017-05-23 | RESIGNED |
MR KARL WILLIAM ARTHUR ENDERSBY | Jul 1973 | British | Director | 2014-05-09 UNTIL 2019-08-01 | RESIGNED |
MR ROBERT PAUL ALLEN | Apr 1964 | British | Director | 2012-03-29 UNTIL 2013-05-01 | RESIGNED |
EDWARD JOHN WEBSTER | Oct 1956 | British | Director | 2012-03-29 UNTIL 2013-12-16 | RESIGNED |
MR GEOFFREY ROBSON | Dec 1954 | British | Director | 2020-04-16 UNTIL 2023-07-05 | RESIGNED |
REDDINGS COMPANY SECRETARY LIMITED | Corporate Secretary | 2012-03-29 UNTIL 2012-03-29 | RESIGNED | ||
REDDINGS COMPANY SECRETARY LIMITED | Corporate Director | 2012-03-29 UNTIL 2012-04-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Persimmon Homes Limited | 2022-06-28 | York |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |