ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beaumont Court Developments Ltd

Beaumont Court Developments Ltd is an active company incorporated on 6 January 2020 with the registered office located in St. Albans, Hertfordshire. Beaumont Court Developments Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12388532
Private limited company
Age
5 years
Incorporated 6 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 January 2025 (8 months ago)
Next confirmation dated 5 January 2026
Due by 19 January 2026 (4 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Glencar House
32-34 Upper Marlborough Road
St Albans
Herts
AL1 3UU
United Kingdom
Address changed on 31 Mar 2023 (2 years 5 months ago)
Previous address was 1st Floor 4 Beaconsfield Road St. Albans AL1 3rd England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1980
Director • British • Lives in UK • Born in Jan 1974
Director • British • Lives in UK • Born in Apr 1977
Director • British • Lives in UK • Born in Jan 1980
GP Ep Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
York House St Albans Ltd
Edward John Patrick McGillycuddy, Mr Ricky Anthony Levenston, and 2 more are mutual people.
Active
Glencar Property (Banbury) Ltd
Edward John Patrick McGillycuddy and Mr Ricky Anthony Levenston are mutual people.
Active
Glencar Property Limited
Edward John Patrick McGillycuddy and Mr Ricky Anthony Levenston are mutual people.
Active
Glencar Property (Aspiro) Limited
Edward John Patrick McGillycuddy and Mr Ricky Anthony Levenston are mutual people.
Active
Entex Properties Ltd
Darren Anthony Walsh and John Shane Walsh are mutual people.
Active
Glencar Property Investments Limited
Edward John Patrick McGillycuddy and Mr Ricky Anthony Levenston are mutual people.
Active
Entex Holdings Ltd
Darren Anthony Walsh and John Shane Walsh are mutual people.
Active
GP Ep Holdings Ltd
Edward John Patrick McGillycuddy and Darren Anthony Walsh are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£421
Decreased by £11.58K (-96%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£56.65K
Decreased by £2.33M (-98%)
Total Liabilities
-£81.77K
Decreased by £2.31M (-97%)
Net Assets
-£25.11K
Decreased by £18.63K (+287%)
Debt Ratio (%)
144%
Increased by 44.06% (+44%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
8 Months Ago on 6 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 21 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Jan 2024
Full Accounts Submitted
2 Years 2 Months Ago on 19 Jun 2023
Gp Ep Holdings Ltd (PSC) Details Changed
2 Years 5 Months Ago on 4 Apr 2023
Mr Darren Anthony Walsh Details Changed
2 Years 5 Months Ago on 31 Mar 2023
Mr John Shane Walsh Details Changed
2 Years 5 Months Ago on 31 Mar 2023
Mr Ricky Anthony Levenston Details Changed
2 Years 5 Months Ago on 31 Mar 2023
Mr Edward John Patrick Mcgillycuddy Details Changed
2 Years 5 Months Ago on 31 Mar 2023
Get Credit Report
Discover Beaumont Court Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 31 Mar 2025
Confirmation statement made on 5 January 2025 with no updates
Submitted on 6 Jan 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 21 May 2024
Confirmation statement made on 5 January 2024 with no updates
Submitted on 18 Jan 2024
Total exemption full accounts made up to 30 September 2022
Submitted on 19 Jun 2023
Change of details for Gp Ep Holdings Ltd as a person with significant control on 4 April 2023
Submitted on 4 Apr 2023
Submitted on 3 Apr 2023
Registered office address changed from 1st Floor 4 Beaconsfield Road St. Albans AL1 3rd England to Glencar House 32-34 Upper Marlborough Road St Albans Herts AL1 3UU on 31 March 2023
Submitted on 31 Mar 2023
Director's details changed for Mr Edward John Patrick Mcgillycuddy on 31 March 2023
Submitted on 31 Mar 2023
Director's details changed for Mr Ricky Anthony Levenston on 31 March 2023
Submitted on 31 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year