Beaumont Place Residents Association Limited EPSOM


Founded in 1988, Beaumont Place Residents Association, classified under reg no. 02288090 is an active company. Currently registered at 38 College Road KT17 4HJ, Epsom the company has been in the business for 36 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Maurice T., Bruce S. and Anluan F.. Of them, Anluan F. has been with the company the longest, being appointed on 4 December 2000 and Maurice T. and Bruce S. have been with the company for the least time - from 19 July 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beaumont Place Residents Association Limited Address / Contact

Office Address 38 College Road
Town Epsom
Post code KT17 4HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02288090
Date of Incorporation Thu, 18th Aug 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Maurice T.

Position: Director

Appointed: 19 July 2015

Bruce S.

Position: Director

Appointed: 19 July 2015

Anluan F.

Position: Director

Appointed: 04 December 2000

Debbie K.

Position: Director

Appointed: 09 March 2016

Resigned: 17 March 2018

Elzbieta M.

Position: Director

Appointed: 19 July 2015

Resigned: 12 May 2021

Joseph A.

Position: Director

Appointed: 19 July 2015

Resigned: 17 January 2018

Marjorie H.

Position: Director

Appointed: 19 July 2015

Resigned: 27 April 2021

Michael H.

Position: Director

Appointed: 19 July 2015

Resigned: 04 April 2022

Michael W.

Position: Director

Appointed: 19 July 2015

Resigned: 05 July 2016

Carolyn S.

Position: Director

Appointed: 19 July 2015

Resigned: 13 May 2017

John W.

Position: Director

Appointed: 04 December 2002

Resigned: 22 January 2004

Bruce S.

Position: Director

Appointed: 04 December 2002

Resigned: 07 February 2005

Lisa B.

Position: Director

Appointed: 08 December 2001

Resigned: 15 September 2003

Patricia D.

Position: Director

Appointed: 08 December 2001

Resigned: 28 April 2004

Jennifer B.

Position: Secretary

Appointed: 14 September 2001

Resigned: 19 October 2006

Mark B.

Position: Director

Appointed: 22 January 1998

Resigned: 01 June 2004

Susan P.

Position: Secretary

Appointed: 28 August 1997

Resigned: 14 September 2001

Zarin P.

Position: Secretary

Appointed: 17 June 1996

Resigned: 28 August 1997

Fiona A.

Position: Secretary

Appointed: 02 August 1994

Resigned: 17 June 1996

Bertram D.

Position: Director

Appointed: 28 May 1994

Resigned: 14 October 1998

David M.

Position: Director

Appointed: 10 May 1994

Resigned: 20 June 1996

Muriel P.

Position: Director

Appointed: 10 May 1994

Resigned: 04 December 2000

Mary B.

Position: Director

Appointed: 10 May 1994

Resigned: 16 October 1996

Richard A.

Position: Director

Appointed: 10 May 1994

Resigned: 16 October 1996

Fiona A.

Position: Director

Appointed: 10 May 1994

Resigned: 17 June 1996

Susan G.

Position: Director

Appointed: 10 May 1994

Resigned: 16 October 1996

Paul M.

Position: Director

Appointed: 10 May 1994

Resigned: 20 June 1996

Zarin P.

Position: Director

Appointed: 10 May 1994

Resigned: 04 December 2000

Marjorie H.

Position: Director

Appointed: 10 May 1994

Resigned: 24 January 2007

Albert P.

Position: Director

Appointed: 13 February 1991

Resigned: 18 April 1994

Pamela S.

Position: Secretary

Appointed: 13 February 1991

Resigned: 02 August 1994

Terence P.

Position: Director

Appointed: 13 February 1991

Resigned: 18 February 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 5th, October 2023
Free Download (1 page)

Company search

Advertisements