Beaumont Gardens Management Limited LONDON


Founded in 1986, Beaumont Gardens Management, classified under reg no. 02083650 is an active company. Currently registered at 6 Merillion Court, 2 Sunbury Gardens NW7 3GJ, London the company has been in the business for 38 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely Gautam S., Robert F. and Muthiah S. and others. In addition one secretary - Stuart P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beaumont Gardens Management Limited Address / Contact

Office Address 6 Merillion Court, 2 Sunbury Gardens
Office Address2 Mill Hill
Town London
Post code NW7 3GJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02083650
Date of Incorporation Fri, 12th Dec 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Gautam S.

Position: Director

Appointed: 08 March 2021

Robert F.

Position: Director

Appointed: 08 March 2021

Muthiah S.

Position: Director

Appointed: 16 October 2012

Stuart P.

Position: Secretary

Appointed: 14 May 2006

Darren D.

Position: Director

Appointed: 13 April 2006

Roshan P.

Position: Director

Appointed: 13 April 2006

Snj (uk) Ltd

Position: Director

Appointed: 13 April 2006

Resigned: 16 October 2012

Darren D.

Position: Secretary

Appointed: 13 April 2006

Resigned: 14 May 2006

Thomas W.

Position: Director

Appointed: 26 January 2001

Resigned: 22 March 2002

Lipe K.

Position: Director

Appointed: 11 January 1995

Resigned: 10 April 2006

Hiroko P.

Position: Director

Appointed: 20 September 1992

Resigned: 20 October 1993

Raymond F.

Position: Director

Appointed: 20 September 1992

Resigned: 11 January 1995

Deborah L.

Position: Secretary

Appointed: 20 September 1992

Resigned: 10 April 2006

Hirotsugu K.

Position: Director

Appointed: 20 September 1992

Resigned: 14 August 2000

Paul L.

Position: Director

Appointed: 20 September 1992

Resigned: 10 April 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth707070       
Balance Sheet
Cash Bank On Hand  69 13674 92683 64867 13071 56444 46342 20373 564
Current Assets22 83099 677112 993112 988111 57299 993111 01250 35264 70791 548
Debtors14 23653 11243 85738 06227 92432 86339 4485 88922 50417 984
Other Debtors  43 85738 06227 92432 86339 4485 88922 50417 984
Cash Bank In Hand8 59446 56569 136       
Reserves/Capital
Called Up Share Capital707070       
Shareholder Funds707070       
Other
Creditors   112 918111 50299 923110 94250 28264 63791 478
Net Current Assets Liabilities   70707070707070
Number Shares Issued Fully Paid    777   
Other Creditors  101 729112 918109 44997 81093 20049 80246 45783 577
Par Value Share 1010 101010   
Trade Creditors Trade Payables  11 1949542 0532 11317 74248018 1807 901
Creditors Due Within One Year22 76099 607112 923       
Number Shares Allotted 77       
Share Capital Allotted Called Up Paid707070       
Total Assets Less Current Liabilities707070       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, August 2023
Free Download (6 pages)

Company search

Advertisements