Background WavePink WaveYellow Wave

BEURMONT LIMITED (10013569)

BEURMONT LIMITED (10013569) is an active UK company. incorporated on 18 February 2016. with registered office in Skipton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BEURMONT LIMITED has been registered for 10 years. Current directors include ROBERTS, Frazer George, WILDING, Lewis Ken.

Company Number
10013569
Status
active
Type
ltd
Incorporated
18 February 2016
Age
10 years
Address
First Floor, Embsay Mill, Skipton, BD23 6QR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ROBERTS, Frazer George, WILDING, Lewis Ken
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEURMONT LIMITED

BEURMONT LIMITED is an active company incorporated on 18 February 2016 with the registered office located in Skipton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BEURMONT LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10013569

LTD Company

Age

10 Years

Incorporated 18 February 2016

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

First Floor, Embsay Mill Embsay Skipton, BD23 6QR,

Previous Addresses

44 Albert Road Harrogate HG1 4HX England
From: 2 August 2024To: 16 April 2025
21 Fewston Crescent Harrogate HG1 2BP England
From: 11 October 2022To: 2 August 2024
Wath House Ripley Harrogate HG3 3AX England
From: 13 July 2020To: 11 October 2022
Flat 3 23 South Drive Harrogate HG2 8AT England
From: 31 August 2018To: 13 July 2020
19 North Lodge Avenue Harrogate North Yorkshire HG1 3HX United Kingdom
From: 18 February 2016To: 31 August 2018
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
May 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Feb 23
Loan Secured
Nov 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROBERTS, Frazer George

Active
Fewston Crescent, HarrogateHG1 2BP
Born August 1993
Director
Appointed 18 Feb 2016

WILDING, Lewis Ken

Active
Embsay Mill, SkiptonBD23 6QR
Born December 1992
Director
Appointed 18 Feb 2016

BARTLE, Henry James

Resigned
Fewston Crescent, HarrogateHG1 2BP
Secretary
Appointed 13 Jun 2022
Resigned 16 Oct 2023

Persons with significant control

2

Mr Lewis Ken Wilding

Active
Embsay Mill, SkiptonBD23 6QR
Born December 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2017
Ripley, HarrogateHG3 3AX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Feb 2017
Fundings
Financials
Latest Activities

Filing History

40

Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
30 October 2023
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
30 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
11 October 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Incorporation Company
18 February 2016
NEWINCIncorporation