Background WavePink WaveYellow Wave

BEAUMONT (PUTNEY) LIMITED (02932420)

BEAUMONT (PUTNEY) LIMITED (02932420) is an active UK company. incorporated on 24 May 1994. with registered office in North Shields. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEAUMONT (PUTNEY) LIMITED has been registered for 31 years. Current directors include BOLTON, Ada Winefride, BUJNOWSKA, Boguslawa, HEWENS, Edward and 4 others.

Company Number
02932420
Status
active
Type
ltd
Incorporated
24 May 1994
Age
31 years
Address
29 Howard Street, North Shields, NE30 1AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOLTON, Ada Winefride, BUJNOWSKA, Boguslawa, HEWENS, Edward, HUGHES, Adrian, NOEL, Robert Montague, PAVLOVIC, Alexander, RAVASIO, Claudio Stelvio, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUMONT (PUTNEY) LIMITED

BEAUMONT (PUTNEY) LIMITED is an active company incorporated on 24 May 1994 with the registered office located in North Shields. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEAUMONT (PUTNEY) LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02932420

LTD Company

Age

31 Years

Incorporated 24 May 1994

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

WHOLETONE PROPERTY MANAGEMENT COMPANY LIMITED
From: 24 May 1994To: 23 September 1994
Contact
Address

29 Howard Street North Shields, NE30 1AR,

Previous Addresses

3 Slaters Court Princess Street Knutsford WA16 6BW England
From: 23 February 2022To: 7 February 2023
29 Howard Street North Shields Tyne & Wear NE30 1AR
From: 24 May 1994To: 23 February 2022
Timeline

21 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Left
Mar 12
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Aug 16
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
New Owner
Nov 25
0
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

BOLTON, Ada Winefride

Active
Howard Street, North ShieldsNE30 1AR
Born December 1944
Director
Appointed 18 Jun 2009

BUJNOWSKA, Boguslawa

Active
Howard Street, North ShieldsNE30 1AR
Born October 1976
Director
Appointed 20 Oct 2023

HEWENS, Edward

Active
Howard Street, North ShieldsNE30 1AR
Born January 1972
Director
Appointed 16 Oct 2014

HUGHES, Adrian

Active
Howard Street, North ShieldsNE30 1AR
Born May 1977
Director
Appointed 01 Apr 2025

NOEL, Robert Montague

Active
Howard Street, North ShieldsNE30 1AR
Born June 1964
Director
Appointed 01 Apr 2025

PAVLOVIC, Alexander

Active
Howard Street, North ShieldsNE30 1AR
Born November 1965
Director
Appointed 17 Oct 2014

RAVASIO, Claudio Stelvio, Dr

Active
Howard Street, North ShieldsNE30 1AR
Born April 1991
Director
Appointed 01 Apr 2025

BOLTON, Ada Winefride

Resigned
14 Beaumont, LondonSW15 2AF
Secretary
Appointed 12 Feb 2004
Resigned 18 Jun 2009

DAWSON MORAY, Elliot Bruce

Resigned
12 Beaumont, LondonSW15 2AF
Secretary
Appointed 08 Aug 2002
Resigned 15 Aug 2004

HOPE, John Obre

Resigned
26 Luttrell Avenue, LondonSW15 6PF
Secretary
Appointed 24 Aug 1994
Resigned 08 Aug 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 May 1994
Resigned 24 Aug 1994

COWEN, Peter David

Resigned
Howard Street, North ShieldsNE30 1AR
Born October 1940
Director
Appointed 26 Aug 2016
Resigned 02 Nov 2023

DAWSON MORAY, Elliot Bruce

Resigned
86 Broom Park, TeddingtonTW11 9RR
Born September 1949
Director
Appointed 17 May 2006
Resigned 09 Sept 2014

DAWSON MORAY, Elliot Bruce

Resigned
12 Beaumont, LondonSW15 2AF
Born September 1949
Director
Appointed 08 Aug 2002
Resigned 15 Aug 2004

DAWSON-MORAY, Bruce

Resigned
12 Beaumont 4/6 St Johns Avenue, LondonSW15 2AF
Born September 1949
Director
Appointed 08 May 1995
Resigned 09 Mar 2000

FU, Mary May Yee

Resigned
Howard Street, North ShieldsNE30 1AR
Born January 1948
Director
Appointed 24 Aug 1994
Resigned 02 Nov 2023

HEWENS, Isobel Agnes

Resigned
14 Earldom Road, LondonSW15 1AF
Born April 1944
Director
Appointed 19 Jun 2008
Resigned 09 Sept 2014

HOPE, John Obre

Resigned
26 Luttrell Avenue, LondonSW15 6PF
Born December 1940
Director
Appointed 24 Aug 1994
Resigned 08 Aug 2002

KNOWLES, Stephen

Resigned
Flat 17, LondonSW15 2AF
Born June 1972
Director
Appointed 12 Sept 2007
Resigned 07 Sept 2011

PAVLOVIC, Alexander

Resigned
10 Beaumont, LondonSW15 2AF
Born November 1965
Director
Appointed 01 Aug 1995
Resigned 10 Mar 2004

PAVLOVIC, Dragoljub

Resigned
10 Beaumont St Johns Avenue, LondonSW15 2AF
Born May 1925
Director
Appointed 24 Aug 1994
Resigned 01 Aug 1995

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 May 1994
Resigned 24 Aug 1994

Persons with significant control

7

5 Active
2 Ceased

Dr Claudio Stelvio Ravasio

Active
Howard Street, North ShieldsNE30 1AR
Born April 1991

Nature of Control

Significant influence or control
Notified 14 Apr 2025

Mrs Boguslawa Bujnowska

Active
Howard Street, North ShieldsNE30 1AR
Born October 1976

Nature of Control

Significant influence or control
Notified 20 Oct 2023

Mr Peter David Cowen

Ceased
Howard Street, North ShieldsNE30 1AR
Born October 1940

Nature of Control

Significant influence or control
Notified 17 Oct 2017
Ceased 02 Nov 2023

Mrs Mary Fu

Ceased
Howard Street, North ShieldsNE30 1AR
Born January 1948

Nature of Control

Significant influence or control
Notified 17 Oct 2017
Ceased 02 Nov 2023

Mr Edward Hewens

Active
Howard Street, North ShieldsNE30 1AR
Born January 1972

Nature of Control

Significant influence or control
Notified 17 Oct 2017

Mr Alexander Pavlovic

Active
Howard Street, North ShieldsNE30 1AR
Born November 1965

Nature of Control

Significant influence or control
Notified 17 Oct 2017

Mrs Ada Winefride Bolton

Active
Howard Street, North ShieldsNE30 1AR
Born December 1944

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

123

Notification Of A Person With Significant Control
24 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Legacy
12 August 2008
190190
Legacy
12 August 2008
353353
Legacy
1 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2008
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2007
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
4 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2004
AAAnnual Accounts
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 March 2001
AAAnnual Accounts
Legacy
14 February 2001
287Change of Registered Office
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
21 March 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
15 October 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 July 1996
AAAnnual Accounts
Legacy
6 June 1996
288288
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 February 1996
AAAnnual Accounts
Legacy
25 September 1995
288288
Legacy
12 July 1995
363sAnnual Return (shuttle)
Legacy
24 April 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
287Change of Registered Office
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
122122
Resolution
3 October 1994
RESOLUTIONSResolutions
Resolution
3 October 1994
RESOLUTIONSResolutions
Resolution
3 October 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 September 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 1994
NEWINCIncorporation