Background WavePink WaveYellow Wave

BEAUCHAMP REAL ESTATE HOLDINGS LIMITED (07240992)

BEAUCHAMP REAL ESTATE HOLDINGS LIMITED (07240992) is an active UK company. incorporated on 30 April 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEAUCHAMP REAL ESTATE HOLDINGS LIMITED has been registered for 15 years. Current directors include CAIN, Claire Marie, SMITH, Christopher Stephen.

Company Number
07240992
Status
active
Type
ltd
Incorporated
30 April 2010
Age
15 years
Address
55 Ludgate Hill, London, EC4M 7JW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAIN, Claire Marie, SMITH, Christopher Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUCHAMP REAL ESTATE HOLDINGS LIMITED

BEAUCHAMP REAL ESTATE HOLDINGS LIMITED is an active company incorporated on 30 April 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEAUCHAMP REAL ESTATE HOLDINGS LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07240992

LTD Company

Age

15 Years

Incorporated 30 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 March 2026 (1 month 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

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

55 Ludgate Hill London, EC4M 7JW,

Previous Addresses

Cumberland House Greenside Lane Bradford BD8 9TF England
From: 5 April 2017To: 4 March 2024
98 Kirkstall Road Leeds LS3 1HJ
From: 7 May 2010To: 5 April 2017
, 14/18 City Road, Cardiff, CF24 3DL, United Kingdom
From: 30 April 2010To: 7 May 2010
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
May 10
Director Left
May 10
Funding Round
May 10
Funding Round
Jul 10
Director Joined
Jul 15
Loan Cleared
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Aug 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CAIN, Claire Marie

Active
Ludgate Hill, LondonEC4M 7JW
Born March 1970
Director
Appointed 22 Mar 2017

SMITH, Christopher Stephen

Active
Ludgate Hill, LondonEC4M 7JW
Born January 1972
Director
Appointed 30 Apr 2010

LLOYD, Samuel George Alan

Resigned
City Road, CardiffCF24 3DL
Born March 1960
Director
Appointed 30 Apr 2010
Resigned 30 Apr 2010

CUMBERLAND DIRECTORS LIMITED

Resigned
Kirkstall Road, LeedsLS3 1YN
Corporate director
Appointed 30 Jul 2015
Resigned 22 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
23/27 Seaton Place, St HelierJE1 1JY

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 30 Jul 2024
Snow Hill, LondonEC1A 2AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jul 2024
Fundings
Financials
Latest Activities

Filing History

62

Gazette Filings Brought Up To Date
17 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
15 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Notification Of A Person With Significant Control
17 September 2025
RP04PSC02RP04PSC02
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Resolution
21 January 2024
RESOLUTIONSResolutions
Memorandum Articles
21 January 2024
MAMA
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Auditors Resignation Company
11 December 2018
AUDAUD
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
15 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
8 March 2016
RP04RP04
Accounts With Accounts Type Small
10 February 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
30 July 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Small
28 April 2014
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Gazette Notice Compulsory
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
1 August 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Second Filing Of Form With Form Type Made Up Date
17 May 2012
RP04RP04
Annual Return Company With Made Up Date
16 May 2012
AR01AR01
Gazette Notice Compulsory
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Legacy
18 October 2010
MG01MG01
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Incorporation Company
30 April 2010
NEWINCIncorporation