BEAUMONT CORNISH LIMITED
Overview
| Company Name | BEAUMONT CORNISH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03311393 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEAUMONT CORNISH LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is BEAUMONT CORNISH LIMITED located?
| Registered Office Address | Rsm, Ninth Floor Landmark, St Peter’S Square 1 Oxford Street M1 4PB Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BEAUMONT CORNISH LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEMPLECO 332 LIMITED | Feb 03, 1997 | Feb 03, 1997 |
What are the latest accounts for BEAUMONT CORNISH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BEAUMONT CORNISH LIMITED?
| Last Confirmation Statement Made Up To | Feb 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 03, 2026 |
| Overdue | No |
What are the latest filings for BEAUMONT CORNISH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 03, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Rosalind Margaret Hill Abrahams on Feb 03, 2026 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Feb 03, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Feb 03, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed to Rsm, Ninth Floor Landmark, St Peter’S Square 1 Oxford Street Manchester M1 4PB | 1 pages | AD02 | ||
Registered office address changed from C/O Rsm 3 Hardman Street Manchester M3 3HF England to Rsm, Ninth Floor Landmark, St Peter’S Square 1 Oxford Street Manchester M1 4PB on Aug 25, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Feb 03, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Feb 03, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Registered office address changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF to C/O Rsm 3 Hardman Street Manchester M3 3HF on May 13, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Feb 03, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Feb 03, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert David Uttley as a secretary on Nov 15, 2019 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Feb 03, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Feb 03, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||
Confirmation statement made on Feb 03, 2017 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||
Who are the officers of BEAUMONT CORNISH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORNISH, Michael David | Director | Redlynch SP5 2JU Salisbury Lower Pensworth Farm Wiltshire United Kingdom | United Kingdom | British | 22086920006 | |||||
| CORNISH, Roland David | Director | South Parade Bedford Park W4 1JU London 3 | United Kingdom | British | 22086910007 | |||||
| HILL ABRAHAMS, Rosalind Margaret | Director | Eaton Square SW1W 9DF London 30 England | England | British | 71034640004 | |||||
| CORNISH, Roland David | Secretary | 38 Speldhurst Road Chiswick W4 1BU London | British | 22086910003 | ||||||
| DEVLIN, Hugh Gerard | Secretary | 133 Highbury New Park N5 2DS London | British | 49516630001 | ||||||
| UTTLEY, Robert David | Secretary | Shaw Cottage Langfield OL14 6HP Todmorden Lancashire | British | 37892760001 | ||||||
| TEMPLE SECRETARIAL LIMITED | Nominee Secretary | 16 Old Bailey EC4M 7EG London | 900014470001 | |||||||
| BOOTHMAN, Derek Arnold | Director | Ashworth Dene Wilmslow Road Mottram St Andrew SK10 4QH Macclesfield Cheshire | British | 5733500001 | ||||||
| DERVILLE, Peter Robin Teichman | Director | 24 River Reach TW11 9QL Teddington Middlesex | England | British | 24263450001 | |||||
| FORD, Eric Kenelm | Director | 15 Tenison Avenue CB1 2DX Cambridge Cambridgeshire | British | 125022680001 | ||||||
| STANLEY, John Henry Burrows | Director | 19 Osten Mews SW7 4HW London | British | 54132690002 | ||||||
| TEMPLE DIRECT LIMITED | Nominee Director | 12 Gough Square EC4A 3DE London | 900014460001 |
Who are the persons with significant control of BEAUMONT CORNISH LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Roland David Cornish | Apr 06, 2016 | South Parade Bedford Park W4 1JU London 3 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0