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

BEAUMONT COURT LIMITED

24A SOUTHAMPTON ROAD, RINGWOOD, BH24 1HY,
Company Registration Number
03981545
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Beaumont Court Ltd
BEAUMONT COURT LIMITED was founded on 2000-04-27 and has its registered office in Ringwood. The organisation's status is listed as "Active". Beaumont Court Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEAUMONT COURT LIMITED
 
Legal Registered Office
24A SOUTHAMPTON ROAD
RINGWOOD
BH24 1HY
Other companies in PO12
 
Filing Information
Company Number 03981545
Company ID Number 03981545
Date formed 2000-04-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2025
Account next due 31/03/2027
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-08-06 22:42:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAUMONT COURT 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.
Companies with same name BEAUMONT COURT LIMITED
The following companies were found which have the same name as BEAUMONT COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEAUMONT COURT (ABERCROMBY AVENUE) MANAGEMENT COMPANY LIMITED MERCURY HOUSE 19/21 CHAPEL STREET MARLOW BUCKS SL7 3HN Active Company formed on the 2007-02-06
BEAUMONT COURT (BANBURY) PROPERTY MANAGEMENT LIMITED UNIT 22 BEAUMONT CLOSE BEAUMONT INDUSTRIAL ESTATE BANBURY OXFORDSHIRE OX16 1TG Active Company formed on the 1987-12-29
BEAUMONT COURT (HORFIELD) LIMITED FROME MILL FARM NIBLEY LANE YATE BRISTOL SOUTH GLOUCESTERSHIRE BS37 5JG Active Company formed on the 2005-06-27
BEAUMONT COURT (NO 14) INVESTMENT LIMITED 9 GOLDEN SQUARE LONDON W1F 9HZ Dissolved Company formed on the 2004-12-08
BEAUMONT COURT (NO 17) INVESTMENT LIMITED 9 GOLDEN SQUARE LONDON W1F 9HZ Dissolved Company formed on the 2004-12-08
BEAUMONT COURT (NO 24) INVESTMENT LIMITED 9 GOLDEN SQUARE LONDON W1F 9HZ Dissolved Company formed on the 2005-01-10
BEAUMONT COURT (OXFORD) MANAGEMENT COMPANY LIMITED 5 BEAUMONT COURT THE AVENUE OXFORD OX1 5AL Active Company formed on the 2004-08-04
BEAUMONT COURT (RHOS-ON-SEA) LIMITED C/O SHARON SMITH PROPERTIES, 3 CONNAUGHT HOUSE, RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY LL32 8UB Active Company formed on the 1983-05-11
BEAUMONT COURT (ST. ANNES) LIMITED FIRST FLOOR 195 TO 199 ANSDELL ROAD BLACKPOOL FY1 6PE Active Company formed on the 1983-07-20
BEAUMONT COURT (WIMBLEDON) LIMITED C/O GH PROPERTY MANAGEMENT SERVICES LTD THE CORNER LODGE, UNIT E MEADOW VIEW BUSINESS PARK UPHAM, SOUTHAMPTON HAMPSHIRE SO32 1HJ Active Company formed on the 2012-11-23
BEAUMONT COURT INVESTMENT LIMITED 9 GOLDEN SQUARE LONDON W1F 9HZ Dissolved Company formed on the 2004-09-01
BEAUMONT COURT MANAGEMENT (RTM COMPANY) LIMITED ABBOTTS HOUSE 198 LOWER HIGH STREET WATFORD WD17 2FF Active Company formed on the 2010-06-25
BEAUMONT COURT MANAGEMENT LTD 28 Carre Street Sleaford LINCOLNSHIRE NG34 7TR Active Company formed on the 2013-04-24
BEAUMONT COURT RESIDENTS ASSOCIATION LIMITED UNIT 4 OXEN INDUSTRIAL ESTATE OXEN ROAD LUTON LU2 0DX Active Company formed on the 2000-12-18
BEAUMONT COURT TENANTS LIMITED C/O LONDON BLOCK MANAGEMENT LIMITED 3RD FLOOR 9 WHITE LION STREET LONDON N1 9PD Active - Proposal to Strike off Company formed on the 1969-03-14
BEAUMONT COURT FREEHOLD LIMITED ABBOTTS HOUSE 198 LOWER HIGH STREET WATFORD WD17 2FF Active Company formed on the 2014-11-07
BEAUMONT COURT AVONMOUTH LTD 42B HIGH STREET KEYNSHAM BRISTOL BS31 1DX Active Company formed on the 2017-03-16
BEAUMONT COURT CARE HOME LIMITED Suite 7, Arkleigh Mansions Brent Street London NW4 1BJ Active Company formed on the 2018-01-29
BEAUMONT COURT RESIDENTS MANAGEMENT COMPANY LIMITED 31 HIGH STREET BUCKINGHAM MK18 1NU Active Company formed on the 2019-10-16
BEAUMONT COURT DEVELOPMENTS LTD Glencar House 32-34 Upper Marlborough Road St Albans HERTS AL1 3UU Active Company formed on the 2020-01-06

Company Officers of BEAUMONT COURT LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD TORRINGTON
Company Secretary 2011-07-01
AMANDA LOUISE DYER
Director 2011-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
MELISSA CHRISTINE PINK
Director 2014-06-04 2016-10-07
JAMES WEBBER
Director 2011-08-17 2014-06-04
RAYMOND THOMAS COLE
Director 2009-03-18 2012-08-09
DAVID ESME DOUGLAS GORDON
Director 2010-01-25 2011-07-27
NOW PROFESSIONAL PROPERTY MANAGEMENT
Company Secretary 2009-01-19 2011-06-30
MARGARET ELIZABETH SHAKESPEARE
Director 2009-06-01 2010-01-19
PEGGY MARGARET ELIZABETH SHAKESPEARE
Director 2007-07-04 2009-05-13
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2008-04-23 2009-01-01
LABYRINTH PROPERTIES LIMITED
Company Secretary 2006-07-17 2008-04-23
PETER ALAN DIGHT
Director 2003-08-07 2007-08-31
RYAN ALLEN SHANN
Director 2005-02-23 2007-03-10
RAYMOND THOMAS COLE
Company Secretary 2006-05-09 2006-07-17
DENNIS JACKSON
Company Secretary 2004-07-21 2006-01-18
AMANDA LOUISE DYER
Company Secretary 2002-06-28 2004-07-21
AMANDA LOUISE DYER
Director 2002-06-28 2004-07-21
ROY TAYLOR
Company Secretary 2002-06-28 2003-08-07
JULIE ANN KELLY
Director 2002-06-28 2003-08-07
ROY TAYLOR
Director 2000-04-27 2003-08-07
EILEEN ADA BAYLEY
Director 2000-04-27 2002-06-28
SHEILA JACKMAN
Company Secretary 2000-04-27 2002-05-15
SHEILA JACKMAN
Director 2000-04-27 2002-05-15
KENNETH JAMES JACKMAN
Director 2000-04-27 2002-04-08
ELAINE MARGARET BOOTH
Director 2000-04-27 2000-09-10
MARGARET ELIZABETH SHAKESPEARE
Director 2000-04-27 2000-09-10
PHILIP CLARKE
Director 2000-04-27 2000-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD TORRINGTON SLOANE STANLEY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-01 CURRENT 1989-12-19 Active
JOHN EDWARD TORRINGTON GRACE BUILDINGS RTM COMPANY LTD Company Secretary 2016-03-23 CURRENT 2015-11-20 Active
JOHN EDWARD TORRINGTON ADMIRAL'S QUAY GOSPORT LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
JOHN EDWARD TORRINGTON ROPE QUAYS (HARLEQUIN COURT) RTM COMPANY LTD Company Secretary 2015-04-24 CURRENT 2015-04-23 Active
JOHN EDWARD TORRINGTON ROPE QUAYS (SANDERLING LODGE) RTM COMPANY LTD Company Secretary 2015-04-24 CURRENT 2015-04-23 Active
JOHN EDWARD TORRINGTON CROWN MEWS (GOSPORT) FREEHOLD COMPANY LIMITED Company Secretary 2014-10-28 CURRENT 2014-10-28 Active
JOHN EDWARD TORRINGTON ROPE QUAYS (JACANA COURT) RTM COMPANY LIMITED Company Secretary 2013-12-20 CURRENT 2013-12-20 Active
JOHN EDWARD TORRINGTON 109 SOUTHWOOD ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-10-12 CURRENT 2000-06-12 Active
JOHN EDWARD TORRINGTON VCRA LIMITED Company Secretary 2012-07-01 CURRENT 1997-04-22 Active
JOHN EDWARD TORRINGTON CROWN MEWS (GOSPORT) MANAGEMENT COMPANY LIMITED Company Secretary 2009-09-21 CURRENT 1989-10-25 Active
JOHN EDWARD TORRINGTON ST MATTHEWS COURT NO.2 RESIDENTS COMPANY LIMITED Company Secretary 2009-09-21 CURRENT 1988-07-20 Active
JOHN EDWARD TORRINGTON WARRIOR COURT MANAGEMENT LIMITED Company Secretary 2009-09-21 CURRENT 2004-11-25 Active
JOHN EDWARD TORRINGTON MULBERRY CLOSE GOSPORT LIMITED Company Secretary 2009-09-21 CURRENT 2008-03-11 Active
JOHN EDWARD TORRINGTON PENNY COURT (GOSPORT) MANAGEMENT LIMITED Company Secretary 2009-09-21 CURRENT 2005-01-13 Active
JOHN EDWARD TORRINGTON CRAY HOUSE RESIDENTS COMPANY LIMITED Company Secretary 2009-09-21 CURRENT 2005-08-23 Active
JOHN EDWARD TORRINGTON TENNYSON GARDENS MANAGEMENT LIMITED Company Secretary 2009-09-21 CURRENT 2006-04-12 Active
JOHN EDWARD TORRINGTON THE QUARTERDECK GOSPORT LIMITED Company Secretary 2009-07-01 CURRENT 2007-08-08 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
2025-07-30DIRECTOR APPOINTED MRS JACQUELINE ANN WALTERS
2025-04-22APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK AVERY
2025-03-17CONFIRMATION STATEMENT MADE ON 17/03/25, WITH NO UPDATES
2024-11-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2024-10-16Appointment of Evolve Block & Estate Management Ltd as company secretary on 2024-09-23
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-17CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-08-23Notification of a person with significant control statement
2023-07-12REGISTERED OFFICE CHANGED ON 12/07/23 FROM 6 Church Road Gosport PO12 2LB England
2023-07-12Director's details changed for Mr Stephen Mark Avery on 2023-07-12
2023-07-12Director's details changed for Mrs Paula Reynolds on 2023-07-12
2023-07-10CESSATION OF KARLA-JEAN BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2023-07-10Termination of appointment of John Edward Torrington on 2023-06-30
2023-06-01DIRECTOR APPOINTED MRS PAULA REYNOLDS
2023-06-01DIRECTOR APPOINTED MR STEPHEN MARK AVERY
2023-04-28CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-04-07APPOINTMENT TERMINATED, DIRECTOR AMANDA LOUISE DYER
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/20 FROM 137 High Street Gosport Hampshire PO12 1EA
2020-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/20 FROM 137 High Street Gosport Hampshire PO12 1EA
2020-09-16PSC07CESSATION OF JOHN EDWARD TORRINGTON AS A PERSON OF SIGNIFICANT CONTROL
2020-09-16PSC07CESSATION OF JOHN EDWARD TORRINGTON AS A PERSON OF SIGNIFICANT CONTROL
2020-09-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARLA-JEAN BAILEY
2020-09-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARLA-JEAN BAILEY
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-03-02AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA CHRISTINE PINK
2016-05-06AR0127/04/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12AP03Appointment of Mr John Edward Torrington as company secretary on 2011-07-01
2015-05-06AR0127/04/15 ANNUAL RETURN FULL LIST
2014-10-22AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WEBBER
2014-06-04AP01DIRECTOR APPOINTED MISS MELISSA CHRISTINE PINK
2014-05-13AR0127/04/14 ANNUAL RETURN FULL LIST
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/13 FROM C/O Parker Torrington Ltd 84 North Street Gosport Hampshire PO12 1DJ United Kingdom
2013-10-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0127/04/13 ANNUAL RETURN FULL LIST
2013-03-01AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND COLE
2012-05-22AR0127/04/12 ANNUAL RETURN FULL LIST
2012-03-12AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31RES13Resolutions passed:
  • Appointment of solicitors 27/07/2011
2011-10-31CC04Statement of company's objects
2011-10-06MEM/ARTSARTICLES OF ASSOCIATION
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON
2011-08-17AP01DIRECTOR APPOINTED MR JAMES WEBBER
2011-08-17AP01DIRECTOR APPOINTED MRS AMANDA LOUISE DYER
2011-08-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-15RES13NOMINATE & APPOINT SOLICITORS/PLACE ISSUE WITH SOLICITORS 27/07/2011
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY NOW PROFESSIONAL PROPERTY MANAGEMENT
2011-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 71-72A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DS
2011-05-06AR0127/04/11 NO MEMBER LIST
2010-11-05AA30/06/10 TOTAL EXEMPTION FULL
2010-04-30AR0127/04/10 NO MEMBER LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND THOMAS COLE / 27/04/2010
2010-04-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOW PROFESSIONAL PROPERTY MANAGEMENT / 27/04/2010
2010-02-10AP01DIRECTOR APPOINTED DAVID ESME DOUGLAS GORDON
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SHAKESPEARE
2009-10-22AA30/06/09 TOTAL EXEMPTION FULL
2009-09-28288cSECRETARY'S CHANGE OF PARTICULARS / NOW PROFESSIONAL PROPERTY MANAGEMENT / 15/06/2009
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 4 BRUNEL WAY SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5TX
2009-06-12288aDIRECTOR APPOINTED MARGARET SHAKESPEARE
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR PEGGY SHAKESPEARE
2009-04-30363aANNUAL RETURN MADE UP TO 27/04/09
2009-04-08288aSECRETARY APPOINTED NOW PROFESSIONAL PROPERTY MANAGEMENT
2009-04-02288aDIRECTOR APPOINTED RAYMOND THOMAS COLE
2009-03-31AA30/06/08 TOTAL EXEMPTION FULL
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2008-05-19363sANNUAL RETURN MADE UP TO 27/04/08
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY LABYRINTH PROPERTIES LIMITED
2008-04-24288aSECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR RYAN SHANN
2008-04-18AA30/06/07 TOTAL EXEMPTION FULL
2007-09-22225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07
2007-09-11288bDIRECTOR RESIGNED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-06-13363sANNUAL RETURN MADE UP TO 27/04/07
2006-08-22288bSECRETARY RESIGNED
2006-08-16287REGISTERED OFFICE CHANGED ON 16/08/06 FROM: FLAT 3 BEAUMONT COURT ELSON ROAD GOSPORT PO12 4AH
2006-08-16288aNEW SECRETARY APPOINTED
2006-06-08363sANNUAL RETURN MADE UP TO 27/04/06
2006-05-17288aNEW SECRETARY APPOINTED
2006-01-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-05-20288aNEW DIRECTOR APPOINTED
2005-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/05
2005-05-20363sANNUAL RETURN MADE UP TO 27/04/05
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-06288aNEW SECRETARY APPOINTED
2004-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
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 COURT 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 COURT 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 COURT 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
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

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

Creditors
Creditors Due Within One Year 2012-07-01 £ 432
Creditors Due Within One Year 2011-07-01 £ 2,648

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 COURT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 5,011
Cash Bank In Hand 2011-07-01 £ 3,419
Current Assets 2012-07-01 £ 5,163
Current Assets 2011-07-01 £ 3,419
Debtors 2012-07-01 £ 152
Fixed Assets 2012-07-01 £ 6,425
Fixed Assets 2011-07-01 £ 6,425
Shareholder Funds 2012-07-01 £ 11,156
Shareholder Funds 2011-07-01 £ 7,196
Tangible Fixed Assets 2012-07-01 £ 6,425
Tangible Fixed Assets 2011-07-01 £ 6,425

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEAUMONT COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAUMONT COURT LIMITED
Trademarks
We have not found any records of BEAUMONT COURT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BEAUMONT COURT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2012-09-05 GBP £525
Hampshire County Council 2012-01-30 GBP £16,497 Purch Care-Deferred Payments-Independent Sector
Hampshire County Council 2011-11-30 GBP £503 Purch Care-Deferred Payments-Independent Sector
HAMPSHIRE COUNTY COUNCIL 2011-07-04 GBP £1,635 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2011-07-04 GBP £1,950 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2011-07-04 GBP £1,887 Purch Care-Indep Sector

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BEAUMONT COURT 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 COURT 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 COURT 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.