Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UN
Director Name | Ms Susan Jackson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 58 Earnshaw Way Beaumont Park Whitley Bay Tyne & Wear NE25 9UN |
Secretary Name | Ms Susan Jackson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Earnshaw Way Beaumont Park Whitley Bay Tyne & Wear NE25 9UN |
Registered Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £41,024 |
Cash | £3,601 |
Current Liabilities | £8,675 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
8 May 2007 | Delivered on: 12 May 2007 Satisfied on: 17 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/No ND49649 (f/h) all that l/h property k/a 42 harnham grove cramlington northumberland together with f/h. Fully Satisfied |
---|---|
1 August 2008 | Delivered on: 5 August 2008 Satisfied on: 11 November 2008 Persons entitled: Chl Mortgages Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H 27 otley close cramlington northumberland. Fully Satisfied |
12 July 2007 | Delivered on: 17 July 2007 Satisfied on: 3 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 otley close eastfield glade cramlington northumberland t/no ND27450. Fully Satisfied |
3 July 2007 | Delivered on: 12 July 2007 Satisfied on: 9 October 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as 18 cateran way (and garage) collingwood grange cramlington northumberland t/n ND24785. Fully Satisfied |
8 June 2007 | Delivered on: 21 June 2007 Satisfied on: 17 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 18 silverdale road cramlington northumberland t/n ND53656. Fully Satisfied |
16 April 2007 | Delivered on: 1 May 2007 Satisfied on: 17 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 kirton way eastfield dale cramlington northumberland. Fully Satisfied |
23 March 2007 | Delivered on: 13 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £63,537 and all other monies due or to become due. Particulars: The l/h property being 51 monkside cramlington northumberland t/n ND150546,. Fixed charge over all rental income and. Outstanding |
7 February 2007 | Delivered on: 9 February 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £68,850 and all other monies due or to become due. Particulars: L/H property k/a 17 portland gardens cramlington northumberland. Fixed charge over all rental income and. Outstanding |
15 December 2006 | Delivered on: 20 December 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £66,725.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property situate and k/a 15 portland gardens cramlington in the county of tyne and wear. Fixed charge over all rental income and. Outstanding |
17 November 2006 | Delivered on: 29 November 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £69,275.00 and all other monies due or to become due. Particulars: L/H property k/a 39 cramond way collingwood grange cramlington northumberland. See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
3 November 2006 | Delivered on: 6 November 2006 Persons entitled: Capital Home Loans Limited Capital Home Loans Limited Classification: Deed of charge Secured details: £65,875 and all other monies due or to become due. Particulars: First floor flat and premises situate and known as 20 cateran way cramlington northumberland and garage. Fixed charge over all rental income and. Outstanding |
3 November 2006 | Delivered on: 16 November 2006 Persons entitled: Capital Home Loans Limited Capital Home Loans Limited Capital Home Loans Limited Capital Home Loans Limited Classification: Charge Secured details: £65,875 and all other monies due or to become due. Particulars: First floor flat and premises k/a 20 cateran way cramlington northumberland and garage. Fixed charge over all rental income and. Outstanding |
14 April 2022 | Delivered on: 14 April 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 271 sycamore street, ashington, NE63 0QB. Outstanding |
28 June 2007 | Delivered on: 11 November 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The l/h property situate and k/a 27 otley close cramlington northumberland. Outstanding |
23 October 2006 | Delivered on: 9 November 2006 Persons entitled: Capital Home Loans Limited Capital Home Loans Limited Capital Home Loans Limited Capital Home Loans Limited Capital Home Loans Limited Capital Home Loans Limited Classification: Deed of charge Secured details: £70,975 and all other monies due or to become due. Particulars: Piece or parcel of l/h land situate and k/a 37 portland gardens eastfield chase cramlington northumberland. Fixed charge over all rental income and. Outstanding |
27 September 2007 | Delivered on: 2 October 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £78,800 and all other monies due or to become due. Particulars: 71 mirlaw road cramlington northumberland. Fixed charge over all rental income and. Outstanding |
3 July 2007 | Delivered on: 16 July 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all property and assets of the company. Outstanding |
8 June 2007 | Delivered on: 27 June 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A floating charge over all property and assets of pokrok 111 limited. Outstanding |
8 May 2007 | Delivered on: 17 May 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 harnham grove whitelea grange cramlington northumberlane t/n ND49649. Outstanding |
16 April 2007 | Delivered on: 1 May 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property situate and k/a 32 kirton way eastfield dale cramlington in the county of northumberland. Outstanding |
13 October 2006 | Delivered on: 18 October 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £65,450.00 and all other monies due or to become due. Particulars: The l/h ground floor flat k/a 35 portland gardens cramlington northumberland and garage. Fixed charge over all rental income and. Outstanding |
26 October 2023 | Micro company accounts made up to 31 July 2023 (4 pages) |
---|---|
25 September 2023 | Termination of appointment of Susan Jackson as a secretary on 6 December 2022 (1 page) |
25 September 2023 | Termination of appointment of Susan Jackson as a director on 6 December 2022 (1 page) |
5 January 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
23 December 2022 | Confirmation statement made on 23 December 2022 with updates (6 pages) |
14 April 2022 | Registration of charge 058901080021, created on 14 April 2022 (18 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with updates (6 pages) |
3 November 2021 | Micro company accounts made up to 31 July 2021 (4 pages) |
15 January 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
23 December 2020 | Confirmation statement made on 23 December 2020 with updates (5 pages) |
11 February 2020 | Confirmation statement made on 23 December 2019 with updates (5 pages) |
6 November 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
15 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
10 January 2019 | Confirmation statement made on 23 December 2018 with updates (5 pages) |
10 January 2019 | Director's details changed for Mr George Clark on 24 December 2017 (2 pages) |
10 January 2019 | Director's details changed for Ms Susan Jackson on 24 December 2017 (2 pages) |
9 January 2019 | Change of details for Ms Susan Jackson as a person with significant control on 24 December 2017 (2 pages) |
9 January 2019 | Change of details for Mr George Clark as a person with significant control on 24 December 2017 (2 pages) |
28 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 23 December 2017 with updates (5 pages) |
3 January 2018 | Confirmation statement made on 23 December 2017 with updates (5 pages) |
23 December 2016 | Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 23 December 2016 (1 page) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 23 December 2016 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
13 June 2016 | Secretary's details changed for Ms Susan Jackson on 13 June 2016 (1 page) |
13 June 2016 | Secretary's details changed for Ms Susan Jackson on 13 June 2016 (1 page) |
13 June 2016 | Director's details changed for Ms Susan Jackson on 13 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Ms Susan Jackson on 13 June 2016 (2 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
13 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 December 2014 | Registered office address changed from C/O Jfs Business Services the Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW to C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from C/O Jfs Business Services the Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW to C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 30 December 2014 (1 page) |
2 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders (6 pages) |
2 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
4 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Registered office address changed from Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 10 May 2012 (1 page) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
31 December 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
31 December 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
1 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
1 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
23 January 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
23 January 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
11 November 2008 | Particulars of a mortgage or charge/co extend / charge no: 20 (4 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
11 November 2008 | Particulars of a mortgage or charge/co extend / charge no: 20 (4 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
6 October 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
6 October 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
2 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
2 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from c/o aws accountancy LTD 3 berry moor court northumberland business park cramlington northumberland NE23 7RZ (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from c/o aws accountancy LTD 3 berry moor court northumberland business park cramlington northumberland NE23 7RZ (1 page) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page) |
2 October 2007 | Particulars of mortgage/charge (4 pages) |
2 October 2007 | Particulars of mortgage/charge (4 pages) |
28 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Particulars of mortgage/charge (4 pages) |
16 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (4 pages) |
27 June 2007 | Particulars of mortgage/charge (4 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Company name changed beaumont estates uk LTD\certificate issued on 21/02/07 (2 pages) |
21 February 2007 | Company name changed beaumont estates uk LTD\certificate issued on 21/02/07 (2 pages) |
9 February 2007 | Particulars of mortgage/charge (4 pages) |
9 February 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
29 November 2006 | Particulars of mortgage/charge (4 pages) |
29 November 2006 | Particulars of mortgage/charge (4 pages) |
16 November 2006 | Particulars of mortgage/charge (4 pages) |
16 November 2006 | Particulars of mortgage/charge (4 pages) |
9 November 2006 | Particulars of mortgage/charge (4 pages) |
9 November 2006 | Particulars of mortgage/charge (4 pages) |
6 November 2006 | Particulars of mortgage/charge (4 pages) |
6 November 2006 | Particulars of mortgage/charge (4 pages) |
18 October 2006 | Particulars of mortgage/charge (4 pages) |
18 October 2006 | Particulars of mortgage/charge (4 pages) |
28 July 2006 | Incorporation (15 pages) |
28 July 2006 | Incorporation (15 pages) |