Background WavePink WaveYellow Wave

DE BEAUVOIR BLOCK (09902931)

DE BEAUVOIR BLOCK (09902931) is an active UK company. incorporated on 4 December 2015. with registered office in Englefield, Reading. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DE BEAUVOIR BLOCK has been registered for 10 years. Current directors include JOPLING, Nicholas Mark Fletcher, VANDERSPAR, Cathryn Grace.

Company Number
09902931
Status
active
Type
private-unlimited
Incorporated
4 December 2015
Age
10 years
Address
The Estate Office Englefield Estate Yard, Englefield, Reading, RG7 5ES
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOPLING, Nicholas Mark Fletcher, VANDERSPAR, Cathryn Grace
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE BEAUVOIR BLOCK

DE BEAUVOIR BLOCK is an active company incorporated on 4 December 2015 with the registered office located in Englefield, Reading. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DE BEAUVOIR BLOCK was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09902931

PRIVATE-UNLIMITED Company

Age

10 Years

Incorporated 4 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A
Submitted on 5 April 2016 (9 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

DE BEAUVOIR MEDIA HUB
From: 4 December 2015To: 1 July 2016
Contact
Address

The Estate Office Englefield Estate Yard The Street Englefield, Reading, RG7 5ES,

Previous Addresses

Englefield Estate Office Englefield Theale Reading Berkshire RG7 5DU
From: 4 December 2015To: 9 October 2024
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Dec 16
Director Joined
Dec 16
New Owner
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Loan Secured
Mar 21
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
May 21
Director Left
May 21
Loan Cleared
Oct 22
Loan Secured
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CROOKES, Edward Miles

Active
Englefield Estate Yard, Englefield, ReadingRG7 5ES
Secretary
Appointed 04 Dec 2015

JOPLING, Nicholas Mark Fletcher

Active
Englefield Estate Yard, Englefield, ReadingRG7 5ES
Born October 1961
Director
Appointed 14 May 2021

VANDERSPAR, Cathryn Grace

Active
Englefield Estate Yard, Englefield, ReadingRG7 5ES
Born January 1959
Director
Appointed 21 Nov 2025

BENYON, Richard Henry Ronald, The Rt Hon

Resigned
Englefield, ReadingRG7 5DU
Born October 1960
Director
Appointed 04 Dec 2015
Resigned 14 May 2021

BROADHURST, Robin Shedden

Resigned
Englefield, ReadingRG7 5DU
Born June 1946
Director
Appointed 04 Dec 2015
Resigned 25 Mar 2021

BROCKBANK, Anthony Lionel

Resigned
Englefield Estate Yard, Englefield, ReadingRG7 5ES
Born December 1960
Director
Appointed 04 Dec 2015
Resigned 21 Nov 2025

MCDONAUGH, Victoria Mary

Resigned
Englefield, ReadingRG7 5DU
Born December 1950
Director
Appointed 04 Dec 2015
Resigned 04 Nov 2016

MCGRATH, Patrick William

Resigned
Englefield, ReadingRG7 5DU
Born April 1960
Director
Appointed 04 Dec 2015
Resigned 19 Dec 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Anthony Lionel Brockbank

Ceased
Englefield, ReadingRG7 5DU
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 29 Nov 2019
Ceased 29 Nov 2019

Mr Patrick William Mcgrath

Ceased
Englefield, ReadingRG7 5DU
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 29 Nov 2019

The Rt Hon Richard Henry Ronald Benyon

Ceased
Englefield, ReadingRG7 5DU
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Englefield Road, ReadingRG7 5DU

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2016
AP01Appointment of Director
Resolution
1 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
5 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
4 December 2015
NEWINCIncorporation