Background WavePink WaveYellow Wave

BEAUMONT HOTEL PROPERTIES LIMITED (11499684)

BEAUMONT HOTEL PROPERTIES LIMITED (11499684) is an active UK company. incorporated on 3 August 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BEAUMONT HOTEL PROPERTIES LIMITED has been registered for 7 years. Current directors include FABER, Richard Julian Robert, HARRISON, Paul James, SOAMES, Arthur Nicholas Winston, Sir.

Company Number
11499684
Status
active
Type
ltd
Incorporated
3 August 2018
Age
7 years
Address
3rd Floor 78 Duke Street, London, W1K 6JQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FABER, Richard Julian Robert, HARRISON, Paul James, SOAMES, Arthur Nicholas Winston, Sir
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUMONT HOTEL PROPERTIES LIMITED

BEAUMONT HOTEL PROPERTIES LIMITED is an active company incorporated on 3 August 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BEAUMONT HOTEL PROPERTIES LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11499684

LTD Company

Age

7 Years

Incorporated 3 August 2018

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 24 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

3rd Floor 78 Duke Street London, W1K 6JQ,

Previous Addresses

20 North Audley Street London W1K 6WE United Kingdom
From: 19 February 2021To: 11 May 2023
Second Floor, 14 st. George Street London W1S 1FE United Kingdom
From: 3 August 2018To: 19 February 2021
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
New Owner
Aug 18
Director Joined
Nov 18
Owner Exit
Nov 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Director Joined
Jul 20
Director Joined
Apr 21
Loan Secured
Jan 22
Loan Secured
Oct 22
Director Joined
Nov 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Jun 24
Director Left
Jul 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FABER, Richard Julian Robert

Active
78 Duke Street, LondonW1K 6JQ
Born July 1974
Director
Appointed 03 Aug 2018

HARRISON, Paul James

Active
78 Duke Street, LondonW1K 6JQ
Born July 1956
Director
Appointed 13 Nov 2023

SOAMES, Arthur Nicholas Winston, Sir

Active
78 Duke Street, LondonW1K 6JQ
Born February 1948
Director
Appointed 15 Jul 2020

CHANGIZI, Gheeve Richard

Resigned
78 Duke Street, LondonW1K 6JQ
Born February 1974
Director
Appointed 26 Oct 2018
Resigned 18 Jul 2025

PALMER, Duncan Roderick

Resigned
Balderton Street, LondonW1K 6TF
Born November 1958
Director
Appointed 21 Apr 2021
Resigned 31 May 2024

Persons with significant control

2

1 Active
1 Ceased
14 St. George Street, LondonW1S 1FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2018

Mr Aidan Stuart Barclay

Ceased
LondonW1S 1FE
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2018
Ceased 02 Nov 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
23 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 August 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
3 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
3 August 2018
NEWINCIncorporation