Background WavePink WaveYellow Wave

BEAUMORE PLACE LIMITED (11839882)

BEAUMORE PLACE LIMITED (11839882) is an active UK company. incorporated on 21 February 2019. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. BEAUMORE PLACE LIMITED has been registered for 7 years. Current directors include ADAMS, Mark Andrew, BEEVOR, Philip James, BRIGHT, Robert Stewart and 3 others.

Company Number
11839882
Status
active
Type
ltd
Incorporated
21 February 2019
Age
7 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMS, Mark Andrew, BEEVOR, Philip James, BRIGHT, Robert Stewart, EDWARDS, Christine Anne, THAKKAR, Darshana, THAKKAR, Vijay Shantilal
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUMORE PLACE LIMITED

BEAUMORE PLACE LIMITED is an active company incorporated on 21 February 2019 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEAUMORE PLACE LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11839882

LTD Company

Age

7 Years

Incorporated 21 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

119-120 High Street Eton Windsor, SL4 6AN,

Previous Addresses

77 Victoria Street Windsor SL4 1EH England
From: 2 July 2019To: 16 August 2020
3 Beaumore Place South Park London SL9 8HN England
From: 21 February 2019To: 2 July 2019
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Dec 19
Director Joined
Feb 20
Owner Exit
Sept 20
Director Left
Sept 20
Owner Exit
Mar 21
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

LEETE SECRETARIAL SERVICES LIMITED

Active
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 02 Jul 2019

ADAMS, Mark Andrew

Active
High Street, WindsorSL4 6AN
Born August 1964
Director
Appointed 23 Oct 2025

BEEVOR, Philip James

Active
High Street, WindsorSL4 6AN
Born August 1955
Director
Appointed 30 Jan 2020

BRIGHT, Robert Stewart

Active
South Park View, Gerrards CrossSL9 8HN
Born March 1950
Director
Appointed 21 Feb 2019

EDWARDS, Christine Anne

Active
South Park View, Gerrards CrossSL9 8HN
Born November 1946
Director
Appointed 21 Feb 2019

THAKKAR, Darshana

Active
High Street, WindsorSL4 6AN
Born May 1960
Director
Appointed 23 Oct 2025

THAKKAR, Vijay Shantilal

Active
South Park View, Gerrards CrossSL9 8HN
Born October 1959
Director
Appointed 21 Feb 2019

FULLER, Pamela Daphne

Resigned
Riverside Place, CambridgeCB5 8JF
Born February 1942
Director
Appointed 21 Feb 2019
Resigned 08 Sept 2020

REED, Irit Jeanette

Resigned
South Park View, Gerrards CrossSL9 8HN
Born February 1962
Director
Appointed 21 Feb 2019
Resigned 29 Nov 2019

Persons with significant control

5

3 Active
2 Ceased

Pamela Daphne Fuller

Ceased
Riverside Place, CambridgeCB5 8JF
Born February 1942

Nature of Control

Significant influence or control
Notified 21 Feb 2019
Ceased 08 Sept 2020

Irit Jeanette Reed

Ceased
South Park View, Gerrards CrossSL9 8HN
Born February 1962

Nature of Control

Significant influence or control
Notified 21 Feb 2019
Ceased 29 Nov 2019

Vijay Shantilal Thakkar

Active
South Park View, Gerrards CrossSL9 8HN
Born October 1959

Nature of Control

Significant influence or control
Notified 21 Feb 2019

Robert Stewart Bright

Active
South Park View, Gerrards CrossSL9 8HN
Born March 1950

Nature of Control

Significant influence or control
Notified 21 Feb 2019

Christine Anne Edwards

Active
South Park View, Gerrards CrossSL9 8HN
Born November 1946

Nature of Control

Significant influence or control
Notified 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
24 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
23 October 2025
RP01CS01RP01CS01
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
8 September 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 July 2019
AP04Appointment of Corporate Secretary
Incorporation Company
21 February 2019
NEWINCIncorporation