You are here: bizstats.co.uk > a-z index > 1 list > 1- list

1-3 Beaumont Mews Ltd GODALMING


1-3 Beaumont Mews Ltd is a private limited company registered at The White House, 2 Meadrow, Godalming GU7 3HN. Its total net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-06-15, this 6-year-old company is run by 2 directors.
Director Peter N., appointed on 15 June 2017. Director James A., appointed on 15 June 2017.
The company is officially classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209). According to Companies House records there was a change of name on 2017-12-11 and their previous name was Charlecote Clarendon Mews Ltd.
The last confirmation statement was sent on 2022-12-07 and the date for the subsequent filing is 2023-12-21. Additionally, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

1-3 Beaumont Mews Ltd Address / Contact

Office Address The White House
Office Address2 2 Meadrow
Town Godalming
Post code GU7 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10820370
Date of Incorporation Thu, 15th Jun 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Peter N.

Position: Director

Appointed: 15 June 2017

James A.

Position: Director

Appointed: 15 June 2017

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Beaumont (Petersfield) Ltd from Godalming, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Charlecote Cedar Court Ltd that entered Godalming, United Kingdom as the address. This PSC has a legal form of "a ltd" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Beaumont (Petersfield) Ltd

The White House 2 Meadrow, Godalming, Surrey, GU7 3HN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12081858
Notified on 3 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charlecote Cedar Court Ltd

The White House 2 Meadrow, Godalming, GU7 3HN, United Kingdom

Legal authority Ltd
Legal form Ltd
Notified on 15 June 2017
Ceased on 3 July 2019
Nature of control: significiant influence or control

Company previous names

Charlecote Clarendon Mews December 11, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 114 9402 4121 1321601 1433 107
Current Assets1 065 1222 434 0162 785 321642 415616 73029 34418 660
Debtors288 520720 00717 290641 283616 57028 20115 553
Net Assets Liabilities   -55-22 292-39 681-40 309
Other Debtors288 520720 00717 29016 28313 44528 20115 553
Total Inventories776 6021 599 0692 765 619    
Other
Amounts Owed To Group Undertakings911 999759 9991 003 422    
Bank Borrowings152 917863 2481 339 174    
Bank Borrowings Overdrafts153 614863 2481 339 174 48 43238 88628 588
Creditors1 066 1132 436 3392 738 718642 47148 43238 88630 382
Investments Fixed Assets   1111
Investments In Group Undertakings   1111
Net Current Assets Liabilities-991-2 32346 603-5626 139-796-11 722
Other Creditors500812 421380 319640 482587 05420 59420 594
Other Taxation Social Security Payable  11 002 234  
Total Assets Less Current Liabilities-991-2 32346 603-5526 140-795-11 721
Trade Creditors Trade Payables 6714 8011 9891 735  
Amounts Owed By Group Undertakings   625 000603 125  

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On June 15, 2023 director's details were changed
filed on: 10th, January 2024
Free Download (2 pages)

Company search

Advertisements