Background WavePink WaveYellow Wave

BEAUMONT GATE MANAGEMENT LIMITED (02353380)

BEAUMONT GATE MANAGEMENT LIMITED (02353380) is an active UK company. incorporated on 28 February 1989. with registered office in Radlett. The company operates in the Real Estate Activities sector, engaged in residents property management. BEAUMONT GATE MANAGEMENT LIMITED has been registered for 37 years. Current directors include NEWMAN, Malcolm Jeffrey, TOBIAS, Michael.

Company Number
02353380
Status
active
Type
ltd
Incorporated
28 February 1989
Age
37 years
Address
9 Beaumont Gate, Radlett, WD7 7AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NEWMAN, Malcolm Jeffrey, TOBIAS, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUMONT GATE MANAGEMENT LIMITED

BEAUMONT GATE MANAGEMENT LIMITED is an active company incorporated on 28 February 1989 with the registered office located in Radlett. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEAUMONT GATE MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02353380

LTD Company

Age

37 Years

Incorporated 28 February 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

SHELFCO (NO. 398) LIMITED
From: 28 February 1989To: 1 November 1989
Contact
Address

9 Beaumont Gate Shenley Hill Radlett, WD7 7AR,

Previous Addresses

C/O Connor Spencer Ltd 5 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom
From: 13 April 2012To: 16 July 2013
87 Wimpole Street London W1G 9RL
From: 28 February 1989To: 13 April 2012
Timeline

7 key events • 1989 - 2016

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

NEWMAN, Malcolm Jeffrey

Active
Abbey View, RadlettWD7 8LT
Born March 1958
Director
Appointed 09 Jul 2013

TOBIAS, Michael

Active
Loom Lane, RadlettWD7 8AE
Born March 1962
Director
Appointed 09 Jul 2013

FFORDE, Arthur William Brownlow

Resigned
33 Sutherland Street, LondonSW1V 4JU
Secretary
Appointed N/A
Resigned 29 Sept 1993

MAXFIELD, Jeremy David

Resigned
Brook Cottage, West ClandonGU4 7UA
Secretary
Appointed 30 Sept 1993
Resigned 01 Nov 2007

CP SECRETARIES LIMITED

Resigned
Wimpole Street, LondonW1G 9RL
Corporate secretary
Appointed 01 Nov 2007
Resigned 04 Feb 2015

DESMOND, Daniel Frank

Resigned
Bride Hall Ayot St Lawrence, WelwynAL6 9DB
Born January 1940
Director
Appointed N/A
Resigned 01 Nov 2007

FFORDE, Arthur William Brownlow

Resigned
33 Sutherland Street, LondonSW1V 4JU
Born October 1956
Director
Appointed N/A
Resigned 29 Sept 1993

LESLIE, Richard Stephen

Resigned
25a Pine Grove, LondonN20 8LB
Born January 1943
Director
Appointed 01 Nov 2007
Resigned 09 Jul 2013

LOCKHART, Charles David

Resigned
22 Ibis Lane, LondonW4 3UP
Born September 1962
Director
Appointed N/A
Resigned 22 Jun 1992

LONGMUIR, Sara Wendy

Resigned
5 Harcourt Road, LondonSW19 1LS
Born March 1961
Director
Appointed 11 Mar 1993
Resigned 22 Mar 1993

ROBERTSON, Andrew Gordon

Resigned
5 Newland Close, St AlbansAL1 1TE
Born September 1963
Director
Appointed 01 Nov 2007
Resigned 09 Jul 2013

STEWART, Douglas James

Resigned
Hookwood House, HookwoodRH6 0HU
Born August 1958
Director
Appointed N/A
Resigned 11 Oct 1993

WOLFSON, Daniel

Resigned
Beaumont Gate, RadlettWD7 7AR
Born March 1961
Director
Appointed 09 Jul 2013
Resigned 30 Jun 2016

Persons with significant control

1

Mr Michael Tobias

Active
RadlettWD7 8AE
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
25 January 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
23 March 2010
AAMDAAMD
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
24 February 2009
225Change of Accounting Reference Date
Legacy
17 July 2008
363aAnnual Return
Legacy
23 June 2008
287Change of Registered Office
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
169169
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 November 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Dormant
28 July 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
30 April 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
17 January 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
15 September 1996
AAAnnual Accounts
Legacy
24 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 March 1994
363sAnnual Return (shuttle)
Legacy
22 March 1994
288288
Legacy
3 November 1993
288288
Accounts With Accounts Type Dormant
12 August 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 August 1993
AAAnnual Accounts
Legacy
30 April 1993
363sAnnual Return (shuttle)
Legacy
2 April 1993
288288
Legacy
2 September 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
363sAnnual Return (shuttle)
Legacy
27 March 1992
225(1)225(1)
Accounts With Accounts Type Dormant
23 December 1991
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 1991
AAAnnual Accounts
Resolution
23 January 1991
RESOLUTIONSResolutions
Legacy
23 January 1991
363363
Legacy
5 September 1990
288288
Legacy
3 September 1990
288288
Memorandum Articles
3 November 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
1 November 1989
MEM/ARTSMEM/ARTS
Resolution
1 November 1989
RESOLUTIONSResolutions
Resolution
1 November 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 1989
287Change of Registered Office
Legacy
31 October 1989
88(2)R88(2)R
Certificate Change Of Name Company
31 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1989
288288
Incorporation Company
28 February 1989
NEWINCIncorporation