Background WavePink WaveYellow Wave

BEAUMONT GREEN (SUTTON) MANAGEMENT COMPANY LIMITED (09513003)

BEAUMONT GREEN (SUTTON) MANAGEMENT COMPANY LIMITED (09513003) is an active UK company. incorporated on 26 March 2015. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BEAUMONT GREEN (SUTTON) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include BATCHELDOR, Zoe Fleur, BOTHA, Michael Andrew, KUESTER, Stephen Michael and 5 others.

Company Number
09513003
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 2015
Age
11 years
Address
1 Court Farm Barns, Medcroft Road, Kidlington, OX5 3AL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BATCHELDOR, Zoe Fleur, BOTHA, Michael Andrew, KUESTER, Stephen Michael, MAYNARD, Paul Jan, SELLARS, Gillian Margaret, STORRY, Matthew Peter Elliot, TRACY, Andrew John, WEST, Colin Roger
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUMONT GREEN (SUTTON) MANAGEMENT COMPANY LIMITED

BEAUMONT GREEN (SUTTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 March 2015 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BEAUMONT GREEN (SUTTON) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09513003

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 26 March 2015

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 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

1 Court Farm Barns, Medcroft Road Tackley Kidlington, OX5 3AL,

Previous Addresses

78 Cumnor Road Boars Hill Oxford Oxfordshire OX1 5JP United Kingdom
From: 26 March 2015To: 2 July 2020
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Owner Exit
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Oct 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 23
Director Left
Sept 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

PEERLESS PROPERTIES (OXFORD) LTD

Active
Court Farm Barns, KidlingtonOX5 3AL
Corporate secretary
Appointed 02 Jul 2020

BATCHELDOR, Zoe Fleur

Active
Beaumont Green, WitneyOX29 5AA
Born February 1979
Director
Appointed 20 Nov 2020

BOTHA, Michael Andrew

Active
Court Farm Barns, Medcroft Road, KidlingtonOX5 3AL
Born February 1968
Director
Appointed 06 Mar 2023

KUESTER, Stephen Michael

Active
Beaumont Green, WitneyOX29 5RZ
Born July 1967
Director
Appointed 02 Jul 2020

MAYNARD, Paul Jan

Active
Beaumont Green, WitneyOX29 5AA
Born October 1967
Director
Appointed 02 Jul 2020

SELLARS, Gillian Margaret

Active
Beaumont Green, WitneyOX29 5AA
Born February 1952
Director
Appointed 02 Jul 2020

STORRY, Matthew Peter Elliot

Active
Beaumont Green, WitneyOX29 5AA
Born March 1980
Director
Appointed 02 Jul 2020

TRACY, Andrew John

Active
Beaumont Green, WitneyOX29 5AA
Born February 1959
Director
Appointed 02 Jul 2020

WEST, Colin Roger

Active
Beaumont Green, WitneyOX29 5AA
Born December 1971
Director
Appointed 02 Jul 2020

AMOSS, Alison

Resigned
Storksbill Lane, AbingdonOX13 5FQ
Born January 1960
Director
Appointed 02 Jul 2020
Resigned 24 Sept 2025

CHAPMAN, Glen Mitchell

Resigned
Cumnor Road, OxfordOX1 5JP
Born August 1974
Director
Appointed 26 Mar 2015
Resigned 02 Jul 2020

CHAPMAN, Lee Mitchell

Resigned
Cumnor Road, OxfordOX1 5JP
Born March 1947
Director
Appointed 26 Mar 2015
Resigned 02 Jul 2020

GRAYDON-FOY, Hannah

Resigned
Beaumont Green, WitneyOX29 5AA
Born August 1974
Director
Appointed 02 Jul 2020
Resigned 26 Feb 2021

SMYTHE, Jonathan Brearley

Resigned
Beaumont Green, Eynsham Road, WitneyOX29 5AA
Born May 1972
Director
Appointed 02 Jul 2020
Resigned 14 Sept 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Glen Mitchell Chapman

Ceased
Court Farm Barns, Medcroft Road, KidlingtonOX5 3AL
Born August 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jul 2020

Mr Lee Mitchell Chapman

Ceased
Court Farm Barns, Medcroft Road, KidlingtonOX5 3AL
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jul 2020
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 August 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
2 July 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Memorandum Articles
30 September 2019
MAMA
Notice Restriction On Company Articles
17 September 2019
CC01CC01
Resolution
17 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Incorporation Company
26 March 2015
NEWINCIncorporation