Background WavePink WaveYellow Wave

BEAUMONT COURT DEVELOPMENTS LTD (12388532)

BEAUMONT COURT DEVELOPMENTS LTD (12388532) is an active UK company. incorporated on 6 January 2020. with registered office in St Albans. The company operates in the Construction sector, engaged in development of building projects. BEAUMONT COURT DEVELOPMENTS LTD has been registered for 6 years. Current directors include LEVENSTON, Ricky Anthony, MCGILLYCUDDY, Edward John Patrick, WALSH, Darren Anthony and 1 others.

Company Number
12388532
Status
active
Type
ltd
Incorporated
6 January 2020
Age
6 years
Address
Glencar House, St Albans, AL1 3UU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEVENSTON, Ricky Anthony, MCGILLYCUDDY, Edward John Patrick, WALSH, Darren Anthony, WALSH, John Shane
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUMONT COURT DEVELOPMENTS LTD

BEAUMONT COURT DEVELOPMENTS LTD is an active company incorporated on 6 January 2020 with the registered office located in St Albans. The company operates in the Construction sector, specifically engaged in development of building projects. BEAUMONT COURT DEVELOPMENTS LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12388532

LTD Company

Age

6 Years

Incorporated 6 January 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 April 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Glencar House 32-34 Upper Marlborough Road St Albans, AL1 3UU,

Previous Addresses

1st Floor 4 Beaconsfield Road St. Albans AL1 3rd England
From: 12 November 2020To: 31 March 2023
1st Floor, 4 Beaconsfield Road St Albans Hertfordshire AL1 3RH England
From: 20 July 2020To: 12 November 2020
5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom
From: 6 January 2020To: 20 July 2020
Timeline

8 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Owner Exit
Feb 21
Owner Exit
Oct 22
Owner Exit
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

LEVENSTON, Ricky Anthony

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1980
Director
Appointed 06 Jan 2020

MCGILLYCUDDY, Edward John Patrick

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1980
Director
Appointed 06 Jan 2020

WALSH, Darren Anthony

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born April 1977
Director
Appointed 06 Jan 2020

WALSH, John Shane

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1974
Director
Appointed 06 Jan 2020

Persons with significant control

4

1 Active
3 Ceased
32-34 Upper Marlborough Road, St AlbansAL1 3UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2022
239 Regents Park Road, LondonN3 3LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jan 2020
Ceased 23 Jun 2022
48 Verulam Road, St AlbansAL3 4DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2020
Ceased 23 Jun 2022
239 Regents Park Road, LondonN3 3LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2020
Ceased 07 Jan 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
20 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Legacy
10 February 2021
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2020
NEWINCIncorporation