Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAUCHAMP ESTATES (MAYFAIR) LIMITED
Company Information for

BEAUCHAMP ESTATES (MAYFAIR) LIMITED

24 CURZON STREET, LONDON, W1J 7TF,
Company Registration Number
03023052
Private Limited Company
Active

Company Overview

About Beauchamp Estates (mayfair) Ltd
BEAUCHAMP ESTATES (MAYFAIR) LIMITED was founded on 1995-02-17 and has its registered office in London. The organisation's status is listed as "Active". Beauchamp Estates (mayfair) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEAUCHAMP ESTATES (MAYFAIR) LIMITED
 
Legal Registered Office
24 CURZON STREET
LONDON
W1J 7TF
Other companies in W1Y
 
Filing Information
Company Number 03023052
Company ID Number 03023052
Date formed 1995-02-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB656687187  
Last Datalog update: 2024-03-06 14:04:07
Primary Source:Companies House
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 BEAUCHAMP ESTATES (MAYFAIR) LIMITED

Current Directors
Officer Role Date Appointed
GARY HERSHAM
Company Secretary 2009-08-24
DAVID HERSHAM
Director 1995-04-28
GARY HERSHAM
Director 1995-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
HILL STREET REGISTRARS LIMITED
Company Secretary 2006-03-21 2010-12-31
DAVID HERSHAM
Company Secretary 1995-04-28 2009-08-24
PAUL ROBERT SAFFRON
Company Secretary 1995-04-13 1995-04-28
STUART BENJAMIN
Company Secretary 1995-03-23 1995-04-13
STUART BENJAMIN
Director 1995-03-23 1995-04-13
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-02-17 1995-03-23
WATERLOW NOMINEES LIMITED
Nominated Director 1995-02-17 1995-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HERSHAM CONCOURT TECH INVESTMENT LIMITED Director 2000-05-15 CURRENT 2000-05-15 Active - Proposal to Strike off
DAVID HERSHAM CONCOURT LIMITED Director 1990-10-05 CURRENT 1963-11-20 Active
GARY HERSHAM LONDON HOUSE U.K LTD Director 2017-08-01 CURRENT 2013-08-12 Active
GARY HERSHAM BEAUCHAMP ESTATES PRIVATE OFFICE LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
GARY HERSHAM CONCOURT TECH INVESTMENT LIMITED Director 2000-05-15 CURRENT 2000-05-15 Active - Proposal to Strike off
GARY HERSHAM CONCOURT LIMITED Director 1995-06-01 CURRENT 1963-11-20 Active

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
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14SECRETARY'S DETAILS CHNAGED FOR GARY HERSHAM on 2023-09-13
2023-09-14Director's details changed for Mr Jeremy Simon Gee on 2023-09-13
2023-09-14Director's details changed for Gary Hersham on 2023-09-13
2023-09-14Director's details changed for Olga Hersham on 2023-09-13
2023-02-17CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-12-2831/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06SH06Cancellation of shares. Statement of capital on 2021-05-07 GBP 29,925
2021-08-06SH03Purchase of own shares
2021-06-30PSC07CESSATION OF PENELOPE ANN COURT AS A PERSON OF SIGNIFICANT CONTROL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-12-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE ANN COURT
2019-06-17AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-04-11AP01DIRECTOR APPOINTED MR JEREMY SIMON GEE
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-24AP01DIRECTOR APPOINTED OLGA HERSHAM
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HERSHAM
2018-05-10AAMDAmended account full exemption
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 45125
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 45125
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-20LATEST SOC20/02/16 STATEMENT OF CAPITAL;GBP 45125
2016-02-20AR0115/02/16 ANNUAL RETURN FULL LIST
2016-02-17CH01Director's details changed for David Hersham on 2016-02-17
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HERSHAM / 15/02/2016
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HERSHAM / 15/02/2016
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 45125
2015-03-06AR0115/02/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 45125
2014-02-25AR0115/02/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0115/02/13 ANNUAL RETURN FULL LIST
2013-01-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-09CH01Director's details changed for David Eliot Hersham on 2012-10-09
2012-03-06AR0115/02/12 ANNUAL RETURN FULL LIST
2012-01-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY HILL STREET REGISTRARS LIMITED
2011-03-01AR0115/02/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-17AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-18AR0115/02/10 FULL LIST
2009-08-26288aSECRETARY APPOINTED GARY HERSHAM
2009-08-26288bAPPOINTMENT TERMINATED SECRETARY DAVID HERSHAM
2009-04-30AA31/03/08 TOTAL EXEMPTION FULL
2009-02-17363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-05-15RES04GBP NC 1000/50000 27/04/2007
2008-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-15123NC INC ALREADY ADJUSTED 27/04/08
2008-05-15RES01ADOPT MEM AND ARTS 27/04/2008
2008-05-1588(2)AD 28/04/08 GBP SI 45030@1=45030 GBP IC 95/45125
2008-04-08AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-21363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-02-21288cDIRECTOR'S PARTICULARS CHANGED
2008-02-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-16363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-04-24288aNEW SECRETARY APPOINTED
2006-02-20363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-08363aRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-04-07363aRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2005-04-07288cDIRECTOR'S PARTICULARS CHANGED
2005-04-05288cDIRECTOR'S PARTICULARS CHANGED
2005-04-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-26363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-22363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-01-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-25363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-06395PARTICULARS OF MORTGAGE/CHARGE
2001-03-23363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-26363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
1999-12-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-08363aRETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS
1998-11-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-13363aRETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-27363sRETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS
1996-10-29363aRETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS
1996-07-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-08-02288SECRETARY RESIGNED
1995-07-21287REGISTERED OFFICE CHANGED ON 21/07/95 FROM: C/O JAY BENNING LEVINE & PELTZ ONE GREAT CUMBERLAND PLACE LONDON W1H 7AL
1995-07-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-07-21288DIRECTOR RESIGNED
1995-07-21288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-07-2188(2)RAD 23/03/95--------- £ SI 55@1=55 £ IC 2/57
1995-04-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BEAUCHAMP ESTATES (MAYFAIR) 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 BEAUCHAMP ESTATES (MAYFAIR) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2007-07-12 Satisfied ALLIED IRISH BANKS PLC
MORTGAGE DEBENTURE 2001-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BEAUCHAMP ESTATES (MAYFAIR) LIMITED

Intangible Assets
Patents
We have not found any records of BEAUCHAMP ESTATES (MAYFAIR) LIMITED registering or being granted any patents
Domain Names

BEAUCHAMP ESTATES (MAYFAIR) LIMITED owns 1 domain names.

beauchamp.co.uk  

Trademarks
We have not found any records of BEAUCHAMP ESTATES (MAYFAIR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAUCHAMP ESTATES (MAYFAIR) 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 (68310 - Real estate agencies) as BEAUCHAMP ESTATES (MAYFAIR) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BEAUCHAMP ESTATES (MAYFAIR) 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 BEAUCHAMP ESTATES (MAYFAIR) 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 BEAUCHAMP ESTATES (MAYFAIR) 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.