Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAUMONT PARK RESIDENTS COMPANY LIMITED
Company Information for

BEAUMONT PARK RESIDENTS COMPANY LIMITED

UNIT 1 CURLEW HOUSE, TRINITY PARK, TRINITY WAY, LONDON, E4 8TD,
Company Registration Number
02857278
Private Limited Company
Active

Company Overview

About Beaumont Park Residents Company Ltd
BEAUMONT PARK RESIDENTS COMPANY LIMITED was founded on 1993-09-28 and has its registered office in London. The organisation's status is listed as "Active". Beaumont Park Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BEAUMONT PARK RESIDENTS COMPANY LIMITED
 
Legal Registered Office
UNIT 1 CURLEW HOUSE
TRINITY PARK, TRINITY WAY
LONDON
E4 8TD
Other companies in E17
 
Filing Information
Company Number 02857278
Company ID Number 02857278
Date formed 1993-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-10-05 19:22:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAUMONT PARK RESIDENTS COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEAUMONT PARK RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MONTALT MANAGEMENT LTD.,
Company Secretary 2013-01-01
BELMAZE PROPERTIES LIMITED
Director 1996-09-28
YVONNE D'SILVA
Director 2013-12-19
PHILIP CHARLES DINKEL
Director 2016-11-22
JOHN HOLMES
Director 1996-11-27
RUTH LYNNE MORRIS
Director 1998-06-09
NEIL SPRATT
Director 2007-11-27
LYNN MICHELE STEANSON
Director 2017-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HILL
Director 2009-11-10 2017-08-17
BARBARA ALEXANDRA KNAPP
Director 1995-09-26 2016-11-22
ROBERT GEORGE JAMES
Director 2000-07-11 2015-07-24
CATHERINE HAUGH
Director 2012-12-21 2013-06-24
PETER BROWN
Company Secretary 2003-10-20 2013-01-01
MARK SCOTT CALDER
Director 2009-11-10 2012-09-14
ANDREW STEPHEN BELL
Director 1998-06-09 2009-11-10
ALISON ROSEMARY JULIET HAYWOOD
Director 2001-09-25 2006-04-10
GREGORY HARDEN
Company Secretary 2000-09-01 2003-10-20
QUENTIN STUART HUNTER
Director 2001-09-25 2002-12-13
LUCY BAYES
Director 1996-11-27 2002-09-07
TERENCE ROBERT WHITE
Company Secretary 1998-10-12 2000-04-07
RICHARD LESLIE SIMPSON
Company Secretary 1998-04-21 1998-10-12
BERNARD DAVID WALES
Company Secretary 1996-02-26 1998-04-22
FIONA GWENDOLINE ANNE MARIE COX
Director 1995-09-26 1998-01-05
KATHERINE LOUISE HOLLOWAY
Director 1995-09-26 1997-06-30
CATHERINE ANNE CHRISTIE
Director 1995-09-26 1997-05-16
ANTHONY PAUL DUCKETT
Company Secretary 1993-09-28 1996-02-26
PAULINE EDITH JONES
Company Secretary 1995-04-03 1996-02-26
BELMAZE PROPERTIES LIMITED
Director 1995-09-26 1995-09-28
JOHN BEGBIE
Director 1993-09-28 1995-09-26
PAUL BOYS
Director 1993-09-28 1995-09-26
PAUL ERNEST HEALEY
Director 1995-07-01 1995-09-26
IAN COURTS
Director 1993-09-28 1994-02-07
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-09-28 1993-09-28
COMBINED NOMINEES LIMITED
Nominated Director 1993-09-28 1993-09-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-09-28 1993-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MONTALT MANAGEMENT LTD., MUCHCREST FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-11 CURRENT 1979-09-12 Active
MONTALT MANAGEMENT LTD., ALBERT HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-11 CURRENT 1999-02-03 Active
MONTALT MANAGEMENT LTD., MARREV MANAGEMENT LIMITED Company Secretary 2017-07-10 CURRENT 1965-11-09 Active
MONTALT MANAGEMENT LTD., SOUTH BIRKBECK ROAD (BLOCKS A & B) MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-09 CURRENT 1986-09-25 Active
MONTALT MANAGEMENT LTD., 19-30 CEDAR CLOSE RTM COMPANY LIMITED Company Secretary 2016-10-28 CURRENT 2011-06-23 Active
MONTALT MANAGEMENT LTD., SILVER HIND COURT MANAGEMENT LIMITED Company Secretary 2016-09-15 CURRENT 2012-09-27 Active
MONTALT MANAGEMENT LTD., HELIOGLEN LIMITED Company Secretary 2015-06-01 CURRENT 1985-11-13 Active
MONTALT MANAGEMENT LTD., BARRELLS DOWN ROAD MANAGEMENT LIMITED Company Secretary 2015-01-01 CURRENT 2013-02-22 Active
MONTALT MANAGEMENT LTD., HASSENBROOK HOUSE MANAGEMENT LIMITED Company Secretary 2014-12-04 CURRENT 2003-07-06 Active
MONTALT MANAGEMENT LTD., V & S (NO 8) LIMITED Company Secretary 2014-11-17 CURRENT 1989-02-20 Active
MONTALT MANAGEMENT LTD., KINGSWOOD TERRACE RESIDENTS COMPANY LIMITED Company Secretary 2014-07-29 CURRENT 1994-05-13 Active
MONTALT MANAGEMENT LTD., FIRST HAZELWOOD MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-01 CURRENT 1981-09-23 Active
MONTALT MANAGEMENT LTD., NIGHTINGALE RISE RESIDENTS COMPANY LIMITED Company Secretary 2014-01-01 CURRENT 1998-07-09 Active
MONTALT MANAGEMENT LTD., GROVEWOOD HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-01 CURRENT 2002-03-12 Active
MONTALT MANAGEMENT LTD., 203 LARKSHALL ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-01 CURRENT 2008-01-18 Active
MONTALT MANAGEMENT LTD., BRODIE COURT RTM COMPANY LIMITED Company Secretary 2013-01-01 CURRENT 2008-04-07 Active
MONTALT MANAGEMENT LTD., RAYBURNE COURT LIMITED Company Secretary 2013-01-01 CURRENT 1989-05-08 Active
MONTALT MANAGEMENT LTD., MANOR COURT (CHINGFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-01 CURRENT 1992-09-21 Active
MONTALT MANAGEMENT LTD., THE CRAIG RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-01-01 CURRENT 1993-04-27 Active - Proposal to Strike off
MONTALT MANAGEMENT LTD., VICTORIA ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-01-01 CURRENT 2001-02-14 Active
MONTALT MANAGEMENT LTD., THE FAIRWOOD COURT PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-01 CURRENT 2002-03-20 Active
MONTALT MANAGEMENT LTD., MAYPOLE GARDENS (HAINAULT) RESIDENTS COMPANY LIMITED Company Secretary 2013-01-01 CURRENT 1986-12-15 Active
MONTALT MANAGEMENT LTD., 71 PALMERSTON ROAD LIMITED Company Secretary 2013-01-01 CURRENT 1998-05-08 Active
MONTALT MANAGEMENT LTD., CG FREEHOLD LIMITED Company Secretary 2013-01-01 CURRENT 2003-08-21 Active
MONTALT MANAGEMENT LTD., 25 GROSVENOR ROAD WANSTEAD LIMITED Company Secretary 2013-01-01 CURRENT 2004-03-16 Active
MONTALT MANAGEMENT LTD., NO. 6 THE AVENUE MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-01 CURRENT 2006-07-20 Active
MONTALT MANAGEMENT LTD., ST.MARYS LODGE FREEHOLD PROPERTY COMPANY LIMITED Company Secretary 2013-01-01 CURRENT 1988-03-11 Active
MONTALT MANAGEMENT LTD., SPRINGRISE MANAGEMENT LIMITED Company Secretary 2013-01-01 CURRENT 1987-09-09 Active
MONTALT MANAGEMENT LTD., SAVILL ROW (WOODFORD GREEN) MANAGEMENT CO. LIMITED Company Secretary 2013-01-01 CURRENT 1981-03-03 Active - Proposal to Strike off
MONTALT MANAGEMENT LTD., VICTORIA ROAD STANFORD LE HOPE (BLOCKS 1 & 2) MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-01 CURRENT 2001-10-23 Active
MONTALT MANAGEMENT LTD., ROEBUCK FREEHOLD LIMITED Company Secretary 2013-01-01 CURRENT 2008-06-24 Active
PHILIP CHARLES DINKEL PHILIP DINKEL ASSOCIATES LIMITED Director 1994-03-31 CURRENT 1994-01-26 Dissolved 2018-08-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-02APPOINTMENT TERMINATED, DIRECTOR LYNN MICHELE STEANSON
2024-09-30CONFIRMATION STATEMENT MADE ON 28/09/24, WITH UPDATES
2024-05-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-09-29CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-05-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-12-14Director's details changed for Mr Nicholas Tsangarides on 2022-12-14
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SPRATT
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-02-18AP01DIRECTOR APPOINTED MS BARBARA ALEXANDRA KNAPP
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-05-10AA31/08/17 TOTAL EXEMPTION FULL
2018-05-10AA31/08/17 TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILL
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/17 FROM Chestnut House 76 Wood Street London E17 3HX
2017-05-11CH04SECRETARY'S DETAILS CHNAGED FOR MONTALT MANAGEMENT LTD., on 2017-05-02
2017-02-07AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-25AP01DIRECTOR APPOINTED MRS LYNN MICHELE STEANSON
2016-12-07AP01DIRECTOR APPOINTED MR PHILIP CHARLES DINKEL
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE MURPHY
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KNAPP
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 360
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-03-09AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 360
2015-10-14AR0128/09/15 ANNUAL RETURN FULL LIST
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE JAMES
2015-04-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 360
2014-10-03AR0128/09/14 ANNUAL RETURN FULL LIST
2014-03-10AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-10AP01DIRECTOR APPOINTED MISS YVONNE D'SILVA
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 360
2013-10-10AR0128/09/13 ANNUAL RETURN FULL LIST
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HAUGH
2013-02-26AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/13 FROM Tudor House 107 Epping New Road Buckhurst Hill Essex IG9 5TQ
2013-01-10AP04CORPORATE SECRETARY APPOINTED MONTALT MANAGEMENT LTD.,
2013-01-10TM02APPOINTMENT TERMINATED, SECRETARY PETER BROWN
2013-01-10AP01DIRECTOR APPOINTED MS CATHERINE HAUGH
2012-10-12AR0128/09/12 FULL LIST
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK CALDER
2012-01-06AA31/08/11 TOTAL EXEMPTION FULL
2011-09-30AR0128/09/11 FULL LIST
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WINSON
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL
2011-05-25AA31/08/10 TOTAL EXEMPTION FULL
2010-10-22AR0128/09/10 FULL LIST
2010-10-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BELMAZE PROPERTIES LIMITED / 28/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARIE WINSON / 28/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SPRATT / 28/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MARIE MURPHY / 28/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH LYNNE MORRIS / 28/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ALEXANDRA KNAPP / 28/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE JAMES / 28/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLMES / 28/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN BELL / 28/09/2010
2010-02-15AA31/08/09 TOTAL EXEMPTION FULL
2010-01-29AP01DIRECTOR APPOINTED MR PETER HILL
2009-12-17AP01DIRECTOR APPOINTED MR MARK SCOTT CALDER
2009-10-27AR0128/09/09 FULL LIST
2009-03-16AA31/08/08 TOTAL EXEMPTION FULL
2008-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2008-11-01363sRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-02-20288aNEW DIRECTOR APPOINTED
2007-12-21288aNEW DIRECTOR APPOINTED
2007-10-29363sRETURN MADE UP TO 28/09/07; CHANGE OF MEMBERS
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-10-17363sRETURN MADE UP TO 28/09/06; CHANGE OF MEMBERS
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-04-20288bDIRECTOR RESIGNED
2005-10-14363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-10-26363sRETURN MADE UP TO 28/09/04; CHANGE OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-12-23363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-23363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-11-12288aNEW SECRETARY APPOINTED
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-12-23288bDIRECTOR RESIGNED
2002-12-12288aNEW DIRECTOR APPOINTED
2002-11-04363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-11-04363sRETURN MADE UP TO 28/09/02; NO CHANGE OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-11-03288aNEW DIRECTOR APPOINTED
2001-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-25363sRETURN MADE UP TO 28/09/01; CHANGE OF MEMBERS
2001-10-10288aNEW DIRECTOR APPOINTED
2001-10-05288aNEW DIRECTOR APPOINTED
2001-07-18AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-02-15288aNEW SECRETARY APPOINTED
2001-02-15363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-07-10288aNEW DIRECTOR APPOINTED
2000-04-16287REGISTERED OFFICE CHANGED ON 16/04/00 FROM: 251 HORN LANE ACTON LONDON W3 9ED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BEAUMONT PARK RESIDENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEAUMONT PARK RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEAUMONT PARK RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEAUMONT PARK RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BEAUMONT PARK RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAUMONT PARK RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of BEAUMONT PARK RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAUMONT PARK RESIDENTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BEAUMONT PARK RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BEAUMONT PARK RESIDENTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAUMONT PARK RESIDENTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEAUMONT PARK RESIDENTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.