Background WavePink WaveYellow Wave

THE BEAUMONT PARK MANAGEMENT COMPANY LIMITED (03034922)

THE BEAUMONT PARK MANAGEMENT COMPANY LIMITED (03034922) is an active UK company. incorporated on 20 March 1995. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE BEAUMONT PARK MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara.

Company Number
03034922
Status
active
Type
ltd
Incorporated
20 March 1995
Age
31 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BEAUMONT PARK MANAGEMENT COMPANY LIMITED

THE BEAUMONT PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 March 1995 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE BEAUMONT PARK MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

03034922

LTD Company

Age

31 Years

Incorporated 20 March 1995

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 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES
From: 20 March 1995To: 26 April 2019
Timeline

16 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Sept 10
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ASHRAFI, Sayed Suleiman

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 09 Dec 2024

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 09 Dec 2024

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Born July 1971
Director
Appointed 01 Oct 2025

BANHAM, Molly

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 21 Nov 2019
Resigned 29 Nov 2023

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 29 Nov 2023
Resigned 09 Dec 2024

NUTTALL, Callum Laing

Resigned
123 Crabtree Lane, BromsgroveB61 8PQ
Secretary
Appointed 30 Jun 1995
Resigned 22 Sept 2003

ROBERTS, Catherine Jane

Resigned
2 Birch Close, BirminghamB17 0EH
Secretary
Appointed 20 Mar 1995
Resigned 30 Jun 1995

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 22 Sept 2003
Resigned 04 Apr 2019

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born December 1975
Director
Appointed 01 Sept 2023
Resigned 24 Apr 2024

BAKER, Edward Matthew Scott

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born July 1962
Director
Appointed 30 Sept 2010
Resigned 16 Oct 2018

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Born July 1993
Director
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Born December 1945
Director
Appointed 16 Oct 2018
Resigned 21 Nov 2019

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 21 Nov 2019
Resigned 01 Sept 2023

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1957
Director
Appointed 04 Apr 2019
Resigned 09 Dec 2024

NUTTALL, Callum Laing

Resigned
123 Crabtree Lane, BromsgroveB61 8PQ
Born December 1967
Director
Appointed 30 Jun 1995
Resigned 22 Sept 2003

ROBERTS, Catherine Jane

Resigned
2 Birch Close, BirminghamB17 0EH
Born November 1967
Director
Appointed 20 Mar 1995
Resigned 30 Jun 1995

WILLIAMS, Hugh Stephen

Resigned
Branscombe House, WarwickCV35 7AD
Born January 1944
Director
Appointed 20 Mar 1995
Resigned 22 Sept 2003

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 22 Sept 2003
Resigned 04 Apr 2019

Persons with significant control

1

Turnpike Road,, BuckinghamshireHP12 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Dormant
12 October 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
25 May 2005
363aAnnual Return
Legacy
20 May 2005
288cChange of Particulars
Legacy
20 May 2005
288cChange of Particulars
Legacy
28 April 2005
353353
Legacy
28 April 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
20 August 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
287Change of Registered Office
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 September 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2001
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 1999
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
287Change of Registered Office
Legacy
31 May 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 May 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 1996
AAAnnual Accounts
Resolution
9 December 1996
RESOLUTIONSResolutions
Resolution
9 December 1996
RESOLUTIONSResolutions
Resolution
9 December 1996
RESOLUTIONSResolutions
Resolution
9 December 1996
RESOLUTIONSResolutions
Resolution
9 December 1996
RESOLUTIONSResolutions
Legacy
9 April 1996
363sAnnual Return (shuttle)
Legacy
5 July 1995
288288
Legacy
5 June 1995
224224
Incorporation Company
20 March 1995
NEWINCIncorporation