Background WavePink WaveYellow Wave

BEAUMONT LEYS PROPERTIES LIMITED (13090683)

BEAUMONT LEYS PROPERTIES LIMITED (13090683) is an active UK company. incorporated on 18 December 2020. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEAUMONT LEYS PROPERTIES LIMITED has been registered for 5 years. Current directors include ABUDARHAM, Joseph, CRAIG, Alan Richardson.

Company Number
13090683
Status
active
Type
ltd
Incorporated
18 December 2020
Age
5 years
Address
1st Floor, Cloister House Riverside, Manchester, M3 5FS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABUDARHAM, Joseph, CRAIG, Alan Richardson
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUMONT LEYS PROPERTIES LIMITED

BEAUMONT LEYS PROPERTIES LIMITED is an active company incorporated on 18 December 2020 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEAUMONT LEYS PROPERTIES LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13090683

LTD Company

Age

5 Years

Incorporated 18 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

1st Floor, Cloister House Riverside New Bailey Street Manchester, M3 5FS,

Timeline

11 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ABUDARHAM, Joseph

Active
Riverside, ManchesterM3 5FS
Born December 1978
Director
Appointed 18 Dec 2020

CRAIG, Alan Richardson

Active
Riverside, ManchesterM3 5FS
Born May 1962
Director
Appointed 18 Dec 2020

Persons with significant control

3

Bellaria Holdings Limited

Active
Midtown, GibraltarGX11 1AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Feb 2021

Wayridge Properties Beaumont Leys Holdings Limited

Active
Crewys Road, LondonNW2 2AD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Feb 2021
Riverside, ManchesterM3 5FS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 February 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
18 December 2020
NEWINCIncorporation