ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beaumont Premier Properties Ltd

Beaumont Premier Properties Ltd is an active company incorporated on 2 March 1998 with the registered office located in Stoke-Sub-Hamdon, Somerset. Beaumont Premier Properties Ltd was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03519906
Private limited company
Age
27 years
Incorporated 2 March 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 December 2024 (10 months ago)
Next confirmation dated 19 December 2025
Due by 2 January 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
The Herb Garden Great Street
Norton Sub Hamdon
Stoke-Sub-Hamdon
Somerset
TA14 6SJ
United Kingdom
Address changed on 28 Apr 2025 (6 months ago)
Previous address was The Hollies Bower Hinton Martock Somerset TA12 6LG
Telephone
01935822232
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Mar 1942 • Hotelier
Director • British • Lives in UK • Born in Aug 1966
Director • British • Lives in UK • Born in Aug 1966
Mr Richard James Walsh
PSC • British • Lives in UK • Born in Aug 1966
Mr Thomas David Walsh
PSC • British • Lives in UK • Born in Aug 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Hollies Hotel Limited
Theresa Margaret Walsh, Richard James Walsh, and 1 more are mutual people.
Active
Urban Commercial Limited
Richard James Walsh and Thomas David Walsh are mutual people.
Active
Suburban Commercial Limited
Richard James Walsh and Thomas David Walsh are mutual people.
Active
Kensington Hall Management Limited
Thomas David Walsh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£180.29K
Increased by £120.46K (+201%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£9.7M
Increased by £119.15K (+1%)
Total Liabilities
-£3.51M
Decreased by £227.49K (-6%)
Net Assets
£6.19M
Increased by £346.64K (+6%)
Debt Ratio (%)
36%
Decreased by 2.82% (-7%)
Latest Activity
Registered Address Changed
6 Months Ago on 28 Apr 2025
Mr Richard James Walsh (PSC) Details Changed
6 Months Ago on 24 Apr 2025
Mr Richard James Walsh Details Changed
6 Months Ago on 24 Apr 2025
Mrs Theresa Margaret Walsh Details Changed
6 Months Ago on 24 Apr 2025
Mrs Theresa Margaret Walsh Details Changed
6 Months Ago on 24 Apr 2025
Mr Thomas David Walsh (PSC) Details Changed
6 Months Ago on 24 Apr 2025
Full Accounts Submitted
6 Months Ago on 14 Apr 2025
Confirmation Submitted
10 Months Ago on 19 Dec 2024
Theresa Margaret Walsh (PSC) Resigned
1 Year 3 Months Ago on 17 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 10 Jun 2024
Get Credit Report
Discover Beaumont Premier Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Richard James Walsh as a person with significant control on 24 April 2025
Submitted on 28 Apr 2025
Change of details for Mr Thomas David Walsh as a person with significant control on 24 April 2025
Submitted on 28 Apr 2025
Director's details changed for Mr Richard James Walsh on 24 April 2025
Submitted on 28 Apr 2025
Registered office address changed from The Hollies Bower Hinton Martock Somerset TA12 6LG to The Herb Garden Great Street Norton Sub Hamdon Stoke-Sub-Hamdon Somerset TA14 6SJ on 28 April 2025
Submitted on 28 Apr 2025
Director's details changed for Mrs Theresa Margaret Walsh on 24 April 2025
Submitted on 28 Apr 2025
Secretary's details changed for Mrs Theresa Margaret Walsh on 24 April 2025
Submitted on 28 Apr 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 14 Apr 2025
Confirmation statement made on 19 December 2024 with updates
Submitted on 19 Dec 2024
Cessation of Theresa Margaret Walsh as a person with significant control on 17 July 2024
Submitted on 18 Jul 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 10 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year