Background WavePink WaveYellow Wave

BEAUMONT GARDENS AT SUTTON COURTENAY MANAGEMENT COMPANY LIMITED (09896760)

BEAUMONT GARDENS AT SUTTON COURTENAY MANAGEMENT COMPANY LIMITED (09896760) is an active UK company. incorporated on 1 December 2015. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. BEAUMONT GARDENS AT SUTTON COURTENAY MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include WICKS, Trevor Mark, WILSON, Richard Timothy.

Company Number
09896760
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 December 2015
Age
10 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WICKS, Trevor Mark, WILSON, Richard Timothy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUMONT GARDENS AT SUTTON COURTENAY MANAGEMENT COMPANY LIMITED

BEAUMONT GARDENS AT SUTTON COURTENAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 December 2015 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEAUMONT GARDENS AT SUTTON COURTENAY MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09896760

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 1 December 2015

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 8 August 2025 (7 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

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 26 September 2022To: 4 January 2024
Firstport Secretarial Limited Marlborough House Wigmore Place Luton Bedfordshire LU2 9EX England
From: 22 September 2017To: 26 September 2022
C/O Pentland Estate Management Specialist Services Building Leicester Road Wolvey Hinckley Leicestershire LE10 3JH
From: 1 December 2015To: 22 September 2017
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Apr 20
Director Left
Dec 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Left
May 25
Director Joined
Aug 25
Director Left
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

WICKS, Trevor Mark

Active
11 Queensway, New MiltonBH25 5NR
Born July 1974
Director
Appointed 16 Apr 2025

WILSON, Richard Timothy

Active
Tower View, West MallingME19 4UY
Born October 1981
Director
Appointed 01 Jul 2025

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 22 Sept 2017
Resigned 07 Dec 2023

PENTLAND ESTATE MANAGEMENT LIMITED

Resigned
Cowley, UxbridgeUB8 2AL
Corporate secretary
Appointed 01 Dec 2015
Resigned 22 Sept 2017

ELSE, Lance

Resigned
40 Lime Tree Way, BasingstokeRG24 8GU
Born November 1971
Director
Appointed 27 Jul 2021
Resigned 17 Apr 2025

HOPKINS, Paul Wallace

Resigned
Marlborough House, LutonLU2 9EX
Born December 1964
Director
Appointed 01 Dec 2015
Resigned 10 Sept 2019

INGRAM, Amy Jane

Resigned
11 Queensway, New MiltonBH25 5NR
Born July 1986
Director
Appointed 29 Apr 2025
Resigned 25 Aug 2025

IRONS, Suzanne

Resigned
Marlborough House, LutonLU2 9EX
Born October 1964
Director
Appointed 20 Apr 2017
Resigned 09 Dec 2020

PHELPS, Robert Gary

Resigned
Leicester Road, HinckleyLE10 3JH
Born March 1973
Director
Appointed 01 Dec 2015
Resigned 20 Apr 2017

SMITH, Sheetal Bhardwaj

Resigned
Marlborough House, LutonLU2 9EX
Born October 1985
Director
Appointed 10 Sept 2019
Resigned 27 Jul 2021

WILLCOCK, Kimberly

Resigned
40 Lime Tree Way, BasingstokeRG24 8GU
Born October 1965
Director
Appointed 23 Apr 2020
Resigned 16 Nov 2024
Fundings
Financials
Latest Activities

Filing History

45

Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 December 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 December 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
14 December 2017
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
22 September 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Resolution
18 December 2015
RESOLUTIONSResolutions
Incorporation Company
1 December 2015
NEWINCIncorporation