Background WavePink WaveYellow Wave

3 BEAUFORT ROAD MANAGEMENT COMPANY NO 2 LIMITED (09146789)

3 BEAUFORT ROAD MANAGEMENT COMPANY NO 2 LIMITED (09146789) is an active UK company. incorporated on 24 July 2014. with registered office in Banwell. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 3 BEAUFORT ROAD MANAGEMENT COMPANY NO 2 LIMITED has been registered for 11 years. Current directors include BROOMFIELD, Patrick Michael, BROWN, James Cornelius, TRAPP, Adrian Somers Reece and 2 others.

Company Number
09146789
Status
active
Type
ltd
Incorporated
24 July 2014
Age
11 years
Address
Mansfield House, Banwell, BS29 6DJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BROOMFIELD, Patrick Michael, BROWN, James Cornelius, TRAPP, Adrian Somers Reece, TRAPP, Pauline Anne, TURNER, Neil Michael
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 BEAUFORT ROAD MANAGEMENT COMPANY NO 2 LIMITED

3 BEAUFORT ROAD MANAGEMENT COMPANY NO 2 LIMITED is an active company incorporated on 24 July 2014 with the registered office located in Banwell. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 3 BEAUFORT ROAD MANAGEMENT COMPANY NO 2 LIMITED was registered 11 years ago.(SIC: 55900)

Status

active

Active since 11 years ago

Company No

09146789

LTD Company

Age

11 Years

Incorporated 24 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Mansfield House Wolvershill Road Banwell, BS29 6DJ,

Previous Addresses

5 the Office, the Granby 5 St Margarets Terrace Weston-Super-Mare Avon BS23 1AH United Kingdom
From: 24 July 2014To: 3 November 2014
Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Mar 20
Director Joined
May 22
Director Left
Jan 24
Director Joined
Mar 25
Director Joined
Aug 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

TRAPP, Adrian Somers Reece

Active
Wolvershill Road, BanwellBS29 6DJ
Secretary
Appointed 03 Nov 2014

BROOMFIELD, Patrick Michael

Active
Claverham Road, BristolBS49 4JT
Born October 1961
Director
Appointed 03 Feb 2026

BROWN, James Cornelius

Active
Flat 2, Weston Super MareBS23 3BB
Born November 2000
Director
Appointed 28 Apr 2022

TRAPP, Adrian Somers Reece

Active
Wolvershill Road, BanwellBS29 6DJ
Born June 1958
Director
Appointed 03 Nov 2014

TRAPP, Pauline Anne

Active
Wolvershill Road, BanwellBS29 6DJ
Born February 1959
Director
Appointed 01 Sept 2025

TURNER, Neil Michael

Active
16 Hans Price Close, Weston-Super-MareBS23 1NG
Born January 1947
Director
Appointed 14 Jan 2020

ROUTLEDGE, Sharon Lesley

Resigned
The Office, The Granby, Weston-Super-MareBS23 1AH
Secretary
Appointed 24 Jul 2014
Resigned 03 Nov 2014

BROOMFIELD, Claire

Resigned
Claverham Road, BristolBS49 4JT
Born December 1966
Director
Appointed 13 Mar 2025
Resigned 03 Feb 2026

ROUTLEDGE, Sharon Lesley

Resigned
Wolvershill Road, BanwellBS29 6DJ
Born December 1960
Director
Appointed 24 Jul 2014
Resigned 03 Nov 2014

WOOD, Maureen

Resigned
Down Road, BristolBS20 8RB
Born July 1951
Director
Appointed 14 Jan 2020
Resigned 03 Jan 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Adrian Somers Reece Trapp

Ceased
Wolvershill Road, BanwellBS29 6DJ
Born June 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Mar 2020
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With Updates
26 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Incorporation Company
24 July 2014
NEWINCIncorporation