Background WavePink WaveYellow Wave

RUNNYMEDE INVESTMENTS LIMITED (02926277)

RUNNYMEDE INVESTMENTS LIMITED (02926277) is an active UK company. incorporated on 5 May 1994. with registered office in Weybridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RUNNYMEDE INVESTMENTS LIMITED has been registered for 31 years. Current directors include BEAUMONT, Andrew Stuart, BEAUMONT, Lisa Chloe, BEAUMONT-BRIDGES, Abby and 1 others.

Company Number
02926277
Status
active
Type
ltd
Incorporated
5 May 1994
Age
31 years
Address
182 Brooklands Road, Weybridge, KT13 0RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEAUMONT, Andrew Stuart, BEAUMONT, Lisa Chloe, BEAUMONT-BRIDGES, Abby, WHITWORTH-KING, Jane Marcia
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUNNYMEDE INVESTMENTS LIMITED

RUNNYMEDE INVESTMENTS LIMITED is an active company incorporated on 5 May 1994 with the registered office located in Weybridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RUNNYMEDE INVESTMENTS LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02926277

LTD Company

Age

31 Years

Incorporated 5 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

PADROSE PROPERTIES LIMITED
From: 5 May 1994To: 12 November 1997
Contact
Address

182 Brooklands Road Weybridge, KT13 0RJ,

Timeline

19 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
May 94
Loan Cleared
Jun 14
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Jan 25
Director Joined
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HUNT, Kirsty Michelle

Active
Bois Hall Road, AddlestoneKT15 2JL
Secretary
Appointed 21 Feb 2005

BEAUMONT, Andrew Stuart

Active
Birdswood, WeybridgeKT13 0LE
Born August 1949
Director
Appointed 28 Jul 1994

BEAUMONT, Lisa Chloe

Active
Brooklands Road, WeybridgeKT13 0RJ
Born February 1985
Director
Appointed 02 Jun 2023

BEAUMONT-BRIDGES, Abby

Active
Brooklands Road, WeybridgeKT13 0RJ
Born September 1981
Director
Appointed 02 Jun 2023

WHITWORTH-KING, Jane Marcia

Active
Brooklands Road, WeybridgeKT13 0RJ
Born April 1957
Director
Appointed 19 Jan 2026

BROWN, Martin Arthur

Resigned
Cleve, Virginia WaterGU25 4RS
Secretary
Appointed 28 Jul 1994
Resigned 21 Feb 2005

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 05 May 1994
Resigned 28 Jul 1994

BROWN, Martin Arthur

Resigned
1 Gorse Hill Lane, Virginia WaterGU25 4AJ
Born December 1946
Director
Appointed 20 Sept 2005
Resigned 02 Jun 2023

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 05 May 1994
Resigned 28 Jul 1994

Persons with significant control

1

Mr Andrew Stuart Beaumont

Active
Brooklands Road, WeybridgeKT13 0RJ
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2016
Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Legacy
8 October 2024
ANNOTATIONANNOTATION
Legacy
8 October 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Resolution
12 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Memorandum Articles
26 January 2016
MAMA
Resolution
2 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
23 May 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Notice Restriction On Company Articles
7 July 2010
CC01CC01
Capital Name Of Class Of Shares
1 July 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
1 July 2010
CC04CC04
Resolution
1 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Legacy
10 March 2010
MG01MG01
Legacy
4 March 2010
MG01MG01
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
190190
Legacy
9 May 2008
288cChange of Particulars
Legacy
9 May 2008
353353
Legacy
9 May 2008
288cChange of Particulars
Legacy
9 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
363aAnnual Return
Legacy
28 April 2005
403aParticulars of Charge Subject to s859A
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
8 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
1 June 2004
363aAnnual Return
Auditors Resignation Company
17 January 2004
AUDAUD
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
20 May 2003
363aAnnual Return
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
9 May 2002
363aAnnual Return
Legacy
16 January 2002
403aParticulars of Charge Subject to s859A
Legacy
10 October 2001
403aParticulars of Charge Subject to s859A
Legacy
27 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
18 May 2001
363aAnnual Return
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
23 May 2000
363aAnnual Return
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
13 May 1999
363aAnnual Return
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
2 October 1998
403aParticulars of Charge Subject to s859A
Legacy
3 June 1998
395Particulars of Mortgage or Charge
Legacy
3 June 1998
395Particulars of Mortgage or Charge
Legacy
3 June 1998
395Particulars of Mortgage or Charge
Legacy
3 June 1998
395Particulars of Mortgage or Charge
Legacy
3 June 1998
395Particulars of Mortgage or Charge
Legacy
3 June 1998
395Particulars of Mortgage or Charge
Legacy
3 June 1998
395Particulars of Mortgage or Charge
Legacy
26 May 1998
363aAnnual Return
Legacy
26 May 1998
363(353)363(353)
Legacy
26 May 1998
363(190)363(190)
Memorandum Articles
12 February 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 November 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
10 June 1997
363aAnnual Return
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
1 May 1996
363aAnnual Return
Accounts With Accounts Type Small
2 July 1995
AAAnnual Accounts
Legacy
2 July 1995
225(2)225(2)
Legacy
30 May 1995
363x363x
Legacy
30 May 1995
363(353)363(353)
Legacy
30 May 1995
363(190)363(190)
Legacy
4 April 1995
287Change of Registered Office
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
287Change of Registered Office
Resolution
6 August 1994
RESOLUTIONSResolutions
Resolution
6 August 1994
RESOLUTIONSResolutions
Legacy
6 August 1994
123Notice of Increase in Nominal Capital
Incorporation Company
5 May 1994
NEWINCIncorporation