Beaumont Maintenance Limited BATH


Founded in 1978, Beaumont Maintenance, classified under reg no. 01399154 is an active company. Currently registered at Beaumont BA1 5RD, Bath the company has been in the business for 46 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely David H., Craig W.. Of them, Craig W. has been with the company the longest, being appointed on 6 January 2014 and David H. has been with the company for the least time - from 27 January 2019. At the moment 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 Maintenance Limited Address / Contact

Office Address Beaumont
Office Address2 Lansdown Road
Town Bath
Post code BA1 5RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01399154
Date of Incorporation Fri, 10th Nov 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

David H.

Position: Director

Appointed: 27 January 2019

Craig W.

Position: Director

Appointed: 06 January 2014

Susan U.

Position: Director

Appointed: 21 July 2008

Resigned: 18 November 2013

Andrew S.

Position: Secretary

Appointed: 31 March 2007

Resigned: 20 July 2018

Andrew S.

Position: Director

Appointed: 31 March 2007

Resigned: 20 July 2018

Kambiz S.

Position: Director

Appointed: 25 September 2006

Resigned: 11 June 2007

Kambiz S.

Position: Secretary

Appointed: 25 September 2006

Resigned: 11 June 2007

Isabel C.

Position: Director

Appointed: 11 December 2001

Resigned: 31 March 2008

Barbara I.

Position: Director

Appointed: 14 June 1999

Resigned: 11 December 2001

Irene B.

Position: Secretary

Appointed: 14 June 1999

Resigned: 25 September 2006

Irene B.

Position: Director

Appointed: 02 May 1997

Resigned: 25 September 2006

Andrew L.

Position: Director

Appointed: 19 January 1997

Resigned: 14 February 2019

Jayne H.

Position: Director

Appointed: 19 January 1997

Resigned: 21 April 1999

Jayne H.

Position: Secretary

Appointed: 19 January 1997

Resigned: 21 April 1999

George J.

Position: Director

Appointed: 12 December 1994

Resigned: 01 May 1997

Sarah W.

Position: Secretary

Appointed: 07 December 1993

Resigned: 18 January 1997

Sarah W.

Position: Director

Appointed: 07 December 1993

Resigned: 18 January 1997

Barbara I.

Position: Director

Appointed: 11 December 1991

Resigned: 12 December 1994

Jonathan M.

Position: Director

Appointed: 31 December 1990

Resigned: 31 July 1991

Rosemary S.

Position: Director

Appointed: 31 December 1990

Resigned: 18 January 1997

Margaret L.

Position: Director

Appointed: 31 December 1990

Resigned: 07 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1101101101101109494
Net Assets Liabilities1101101101101104 6104 610
Other
Fixed Assets     4 5164 516
Net Current Assets Liabilities1101101101101109494
Total Assets Less Current Liabilities1101101101101104 6104 610

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 16th, October 2023
Free Download (3 pages)

Company search

Advertisements