Background WavePink WaveYellow Wave

BEAUMONT CRESCENT PROPERTY LIMITED (03509124)

BEAUMONT CRESCENT PROPERTY LIMITED (03509124) is an active UK company. incorporated on 12 February 1998. with registered office in 6 Beaumont Crescent. The company operates in the Real Estate Activities sector, engaged in residents property management. BEAUMONT CRESCENT PROPERTY LIMITED has been registered for 28 years. Current directors include BROWNE, John, HERCUS, Ivan Lindsay.

Company Number
03509124
Status
active
Type
ltd
Incorporated
12 February 1998
Age
28 years
Address
6 Beaumont Crescent, W14 9LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWNE, John, HERCUS, Ivan Lindsay
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUMONT CRESCENT PROPERTY LIMITED

BEAUMONT CRESCENT PROPERTY LIMITED is an active company incorporated on 12 February 1998 with the registered office located in 6 Beaumont Crescent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEAUMONT CRESCENT PROPERTY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03509124

LTD Company

Age

28 Years

Incorporated 12 February 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

6 Beaumont Crescent London , W14 9LX,

Timeline

11 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 25
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BROWNE, John

Active
6 Beaumont CrescentW14 9LX
Secretary
Appointed 29 Jul 2019

BROWNE, John

Active
Beaumont Crescent, LondonW14 9LX
Born September 1955
Director
Appointed 19 Mar 2023

HERCUS, Ivan Lindsay

Active
6 Beaumont Crescent, LondonW14 9LX
Born January 1969
Director
Appointed 06 Apr 2000

APPLEBY, Alexandra Friederike Elizabeth

Resigned
6 Beaumont Crescent, LondonW14 9LX
Secretary
Appointed 12 Feb 1998
Resigned 06 Apr 2000

HERCUS, Ivan Lindsay

Resigned
6 Beaumont CrescentW14 9LX
Secretary
Appointed 06 Apr 2000
Resigned 29 Jul 2019

APPLEBY, Alexandra Friederike Elizabeth

Resigned
6 Beaumont Crescent, LondonW14 9LX
Born June 1961
Director
Appointed 12 Feb 1998
Resigned 06 Apr 2000

BATES, Simon Richard

Resigned
6 Beaumont Crescent, LondonW14 9LX
Born July 1975
Director
Appointed 07 Feb 2005
Resigned 01 Jun 2016

BROWNE, Ausra

Resigned
6 Beaumont Crescent, LondonW14 9LX
Born October 1962
Director
Appointed 06 Apr 2000
Resigned 19 Mar 2023

DEPEDRI, Graziella

Resigned
6 Beaumont Crescent, LondonW14 9LX
Born November 1969
Director
Appointed 30 Apr 2003
Resigned 01 Jun 2016

GODDARD, James Edward Ewart

Resigned
Eccleston Mews, LondonSW1X 8AG
Born March 1984
Director
Appointed 01 Jun 2016
Resigned 20 Jul 2019

HALLOWS, Anthony James Hamilton

Resigned
6 Beaumont Crescent, LondonW14 9LX
Born May 1957
Director
Appointed 30 Apr 2002
Resigned 30 Apr 2003

LAWRY, Douglas Benjamin

Resigned
23 Ludlow Road, LondonW5 1NX
Born March 1959
Director
Appointed 12 Feb 1998
Resigned 15 Mar 2002

PETTERSEN, Eirik

Resigned
Garden Flat, LondonW14 9LX
Born September 1971
Director
Appointed 30 Apr 2002
Resigned 07 Feb 2005

RIACHOS DUARTE PESSOA, Patricia Maria

Resigned
Beaumont Crescent, LondonW14 9LX
Born May 1988
Director
Appointed 20 Jul 2019
Resigned 26 Mar 2025

TENNENT, William John

Resigned
1 Middlewood Close, WhitbyYO22 4UD
Born November 1949
Director
Appointed 12 Feb 1998
Resigned 06 Apr 2000

TULLER, Paul

Resigned
Ground Floor, LondonW14 9LX
Born May 1966
Director
Appointed 14 Apr 2000
Resigned 15 Mar 2002

BARNABE S.A.

Resigned
1 Ob, Rue Des Mérovingiens, BertrangeL - 8070
Corporate director
Appointed 01 Jun 2016
Resigned 26 Mar 2025
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 July 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
27 June 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Secretary Company With Change Date
3 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company
7 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Legacy
8 April 2008
288cChange of Particulars
Legacy
8 April 2008
288cChange of Particulars
Legacy
8 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2003
AAAnnual Accounts
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2002
AAAnnual Accounts
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2000
AAAnnual Accounts
Legacy
18 August 2000
225Change of Accounting Reference Date
Legacy
21 June 2000
287Change of Registered Office
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 1999
AAAnnual Accounts
Resolution
19 August 1999
RESOLUTIONSResolutions
Legacy
13 March 1999
363sAnnual Return (shuttle)
Incorporation Company
12 February 1998
NEWINCIncorporation