Background WavePink WaveYellow Wave

BEAUMONT PARK RESIDENTS COMPANY LIMITED (02857278)

BEAUMONT PARK RESIDENTS COMPANY LIMITED (02857278) is an active UK company. incorporated on 28 September 1993. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in residents property management. BEAUMONT PARK RESIDENTS COMPANY LIMITED has been registered for 32 years. Current directors include D'SILVA, Yvonne, DINKEL, Philip, HOLMES, John and 1 others.

Company Number
02857278
Status
active
Type
ltd
Incorporated
28 September 1993
Age
32 years
Address
Buckingham Court Unit 6, Ground Floor, Loughton, IG10 2QZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
D'SILVA, Yvonne, DINKEL, Philip, HOLMES, John, BELMAZE PROPERTIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUMONT PARK RESIDENTS COMPANY LIMITED

BEAUMONT PARK RESIDENTS COMPANY LIMITED is an active company incorporated on 28 September 1993 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEAUMONT PARK RESIDENTS COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02857278

LTD Company

Age

32 Years

Incorporated 28 September 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Buckingham Court Unit 6, Ground Floor Rectory Lane Loughton, IG10 2QZ,

Previous Addresses

Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD England
From: 11 May 2017To: 17 April 2025
Chestnut House 76 Wood Street London E17 3HX
From: 7 February 2013To: 11 May 2017
Tudor House 107 Epping New Road Buckhurst Hill Essex IG9 5TQ
From: 28 September 1993To: 7 February 2013
Timeline

24 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Jul 13
Director Joined
Jan 14
Director Left
Jul 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Aug 17
Director Joined
Feb 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Dec 22
Director Left
Oct 24
Director Left
Mar 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MONTALT MANAGEMENT LTD.,

Active
Rectory Lane, LoughtonIG10 2QZ
Corporate secretary
Appointed 01 Jan 2013

D'SILVA, Yvonne

Active
Unit 6, Ground Floor, LoughtonIG10 2QZ
Born July 1944
Director
Appointed 19 Dec 2013

DINKEL, Philip

Active
Unit 6, Ground Floor, LoughtonIG10 2QZ
Born October 1946
Director
Appointed 05 Jun 2025

HOLMES, John

Active
6 Monmouth Close, LondonW4 5DQ
Born August 1959
Director
Appointed 27 Nov 1996

BELMAZE PROPERTIES LIMITED

Active
37 Half Acre, BrentfordTW8 8BH
Corporate director
Appointed 28 Sept 1996

BROWN, Peter

Resigned
102 Priory Avenue, LondonE4 8AD
Secretary
Appointed 20 Oct 2003
Resigned 01 Jan 2013

DUCKETT, Anthony Paul

Resigned
9 Church Green, HarpendenAL5 2TP
Secretary
Appointed 28 Sept 1993
Resigned 26 Feb 1996

HARDEN, Gregory

Resigned
Tudor House 107 Epping New Road, Buckhurst HillIG9 5BD
Secretary
Appointed 01 Sept 2000
Resigned 20 Oct 2003

JONES, Pauline Edith

Resigned
26 Primrose Road, Milton KeynesMK13 9AT
Secretary
Appointed 03 Apr 1995
Resigned 26 Feb 1996

SIMPSON, Richard Leslie

Resigned
47 Hartfield Road, ChessingtonKT9 2PP
Secretary
Appointed 21 Apr 1998
Resigned 12 Oct 1998

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Secretary
Appointed 26 Feb 1996
Resigned 22 Apr 1998

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 12 Oct 1998
Resigned 07 Apr 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 28 Sept 1993
Resigned 28 Sept 1993

BAYES, Lucy

Resigned
8 Monmouth Close, LondonW4 5DQ
Born October 1968
Director
Appointed 27 Nov 1996
Resigned 07 Sept 2002

BEGBIE, John

Resigned
Phillips, RingwoodBH24 4AG
Born June 1946
Director
Appointed 28 Sept 1993
Resigned 26 Sept 1995

BELL, Andrew Stephen

Resigned
Flat 23 180 Acton Lane, LondonW4 5DL
Born May 1966
Director
Appointed 09 Jun 1998
Resigned 10 Nov 2009

BOYS, Paul

Resigned
123 Whiteknights Road, ReadingRG6 7BB
Born July 1948
Director
Appointed 28 Sept 1993
Resigned 26 Sept 1995

CALDER, Mark Scott

Resigned
Monmouth Close, LondonW4 5DQ
Born September 1979
Director
Appointed 10 Nov 2009
Resigned 14 Sept 2012

CHRISTIE, Catherine Anne

Resigned
14 Monmouth Close, LondonW4 5DQ
Born February 1961
Director
Appointed 26 Sept 1995
Resigned 16 May 1997

COURTS, Ian

Resigned
2 Hall Gate, BerkhamstedHP4 2NJ
Born July 1949
Director
Appointed 28 Sept 1993
Resigned 07 Feb 1994

COX, Fiona Gwendoline Anne Marie

Resigned
4 Monmouth Close, LondonW4 5DQ
Born January 1968
Director
Appointed 26 Sept 1995
Resigned 05 Jan 1998

DINKEL, Philip Charles

Resigned
Trinity Park, Trinity Way, LondonE4 8TD
Born October 1946
Director
Appointed 22 Nov 2016
Resigned 09 Oct 2019

HAUGH, Catherine

Resigned
Wood Street, LondonE17 3HX
Born September 1948
Director
Appointed 21 Dec 2012
Resigned 24 Jun 2013

HAYWOOD, Alison Rosemary Juliet

Resigned
17 Monmouth Close, ChiswickW4 5DQ
Born August 1967
Director
Appointed 25 Sept 2001
Resigned 10 Apr 2006

HEALEY, Paul Ernest

Resigned
2 Oak Close, WestoningMK45 5LT
Born June 1949
Director
Appointed 01 Jul 1995
Resigned 26 Sept 1995

HILL, Peter

Resigned
Epping New Road, Buckhurst HillIG9 5TQ
Born June 1959
Director
Appointed 10 Nov 2009
Resigned 17 Aug 2017

HOLLOWAY, Katherine Louise

Resigned
3 Barnet Gate Lane, HertfordshireEN5 2AA
Born May 1963
Director
Appointed 26 Sept 1995
Resigned 30 Jun 1997

HUNTER, Quentin Stuart

Resigned
Flat 24 180 Acton Lane, LondonW4 5DL
Born April 1972
Director
Appointed 25 Sept 2001
Resigned 13 Dec 2002

JAMES, Robert George

Resigned
22 Monmouth Close, LondonW4 5DQ
Born June 1937
Director
Appointed 11 Jul 2000
Resigned 24 Jul 2015

KNAPP, Barbara Alexandra

Resigned
Trinity Park, Trinity Way, LondonE4 8TD
Born October 1952
Director
Appointed 22 Nov 2018
Resigned 12 Mar 2025

KNAPP, Barbara Alexandra

Resigned
1 Monmouth Close, LondonW4 5DQ
Born October 1952
Director
Appointed 26 Sept 1995
Resigned 22 Nov 2016

MORRIS, Ruth Lynne

Resigned
23 Monmouth Close, LondonW4 5DQ
Born May 1947
Director
Appointed 09 Jun 1998
Resigned 21 May 2025

MURPHY, Annette Marie

Resigned
38 Monmouth Close, LondonW4 5DQ
Born October 1952
Director
Appointed 27 Nov 2007
Resigned 22 Nov 2016

PARKINSON, Keith Brian

Resigned
Flat 30 Monmouth Close, LondonW4 5DQ
Born August 1945
Director
Appointed 02 Feb 1998
Resigned 14 Feb 2000

PAYNE, Christopher Hewetson

Resigned
Lower Road, FetchamKT22 9EL
Born February 1959
Director
Appointed 01 Jul 1995
Resigned 26 Sept 1995
Fundings
Financials
Latest Activities

Filing History

183

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Change Corporate Director Company With Change Date
11 February 2026
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
31 October 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 May 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
7 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
10 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Corporate Director Company With Change Date
22 October 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2009
AAAnnual Accounts
Legacy
1 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
12 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
6 March 2000
AAAnnual Accounts
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
6 December 1999
288cChange of Particulars
Legacy
22 November 1999
363aAnnual Return
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
21 October 1998
363aAnnual Return
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
3 February 1998
363aAnnual Return
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
363aAnnual Return
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
25 September 1996
287Change of Registered Office
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
20 February 1996
288288
Legacy
30 November 1995
288288
Legacy
4 October 1995
363x363x
Legacy
4 October 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
12 April 1995
288288
Legacy
6 April 1995
288288
Legacy
6 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 December 1994
AAAnnual Accounts
Legacy
1 December 1994
88(2)R88(2)R
Legacy
17 November 1994
88(2)R88(2)R
Legacy
18 October 1994
88(2)R88(2)R
Legacy
10 October 1994
363x363x
Legacy
6 September 1994
88(2)R88(2)R
Legacy
21 July 1994
88(2)R88(2)R
Legacy
14 July 1994
88(2)R88(2)R
Legacy
8 July 1994
88(2)R88(2)R
Legacy
26 May 1994
88(2)R88(2)R
Legacy
12 May 1994
88(2)R88(2)R
Legacy
8 May 1994
88(2)R88(2)R
Legacy
12 April 1994
88(2)R88(2)R
Legacy
25 February 1994
288288
Legacy
25 February 1994
88(2)R88(2)R
Legacy
22 February 1994
88(2)R88(2)R
Legacy
19 February 1994
225(1)225(1)
Legacy
27 January 1994
88(2)R88(2)R
Legacy
18 January 1994
88(2)R88(2)R
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
287Change of Registered Office
Legacy
26 October 1993
224224
Incorporation Company
28 September 1993
NEWINCIncorporation