Company NameP.E.Beaumont Limited
Company StatusActive
Company Number00548773
CategoryPrivate Limited Company
Incorporation Date6 May 1955(69 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJoyce Helen Williams
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1990(35 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressTruneys Riverside
Off Temple Gardens
Staines
Middlesex
TW18 3NH
Director NameMr Mark Anthony John Inkster
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2010(55 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameMrs Marion Frances Inkster
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(60 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Secretary NamePercy Ernest Beaumont
NationalityBritish
StatusResigned
Appointed10 December 1990(35 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 1995)
RoleCompany Director
Correspondence AddressZinnia Five Oaks Lane
Chigwell Row
Chigwell
Essex
IG7 4QP
Director NamePercy Ernest Beaumont
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(39 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 October 2002)
RoleCompany Director
Correspondence AddressZinnia Five Oaks Lane
Chigwell Row
Chigwell
Essex
IG7 4QP
Secretary NameHarriet Beaumont
NationalityBritish
StatusResigned
Appointed04 April 1995(39 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 21 December 2009)
RoleCompany Director
Correspondence AddressThames Meadow
115 Chertsey Lane
Staines
Middlesex
TW18 3LQ
Director NameHarriet Beaumont
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(42 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 December 2009)
RoleSecretary
Correspondence AddressThames Meadow
115 Chertsey Lane
Staines
Middlesex
TW18 3LQ

Location

Registered Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1John Inkster LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return27 November 2023 (4 months, 4 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Filing History

30 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
26 July 2023Unaudited abridged accounts made up to 31 May 2023 (6 pages)
27 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
15 November 2022Unaudited abridged accounts made up to 31 May 2022 (6 pages)
27 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
18 October 2021Unaudited abridged accounts made up to 31 May 2021 (6 pages)
27 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
13 August 2020Unaudited abridged accounts made up to 31 May 2020 (5 pages)
31 July 2020Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st to 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 31 July 2020 (1 page)
31 July 2020Change of details for John Inkster Limited as a person with significant control on 31 July 2020 (2 pages)
5 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
25 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
3 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
1 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 April 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
1 October 2015Appointment of Mrs Marion Frances Inkster as a director on 30 September 2015 (2 pages)
1 October 2015Appointment of Mrs Marion Frances Inkster as a director on 30 September 2015 (2 pages)
27 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
21 December 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
21 December 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
29 December 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
22 March 2011Director's details changed for Joyce Helen Williams on 21 March 2011 (2 pages)
22 March 2011Director's details changed for Joyce Helen Williams on 21 March 2011 (2 pages)
18 January 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
18 January 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Joyce Helen Williams on 10 May 2010 (2 pages)
7 October 2010Director's details changed for Joyce Helen Williams on 10 May 2010 (2 pages)
7 October 2010Director's details changed for Joyce Helen Williams on 10 May 2010 (2 pages)
7 October 2010Director's details changed for Joyce Helen Williams on 10 May 2010 (2 pages)
7 October 2010Director's details changed for Joyce Helen Williams on 10 May 2010 (2 pages)
7 October 2010Director's details changed for Joyce Helen Williams on 10 May 2010 (2 pages)
18 August 2010Appointment of Mr Mark Anthony John Inkster as a director (2 pages)
18 August 2010Appointment of Mr Mark Anthony John Inkster as a director (2 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
21 December 2009Termination of appointment of Harriet Beaumont as a director (1 page)
21 December 2009Termination of appointment of Harriet Beaumont as a director (1 page)
21 December 2009Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Pargntwood Essex CM15 9ST on 21 December 2009 (1 page)
21 December 2009Director's details changed for Joyce Helen Williams on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Pargntwood Essex CM15 9ST on 21 December 2009 (1 page)
21 December 2009Termination of appointment of Harriet Beaumont as a secretary (1 page)
21 December 2009Director's details changed for Joyce Helen Williams on 21 December 2009 (2 pages)
21 December 2009Termination of appointment of Harriet Beaumont as a secretary (1 page)
2 October 2009Registered office changed on 02/10/2009 from 3 buckingham court rectory lane loughton essex IG10 2QZ (1 page)
2 October 2009Registered office changed on 02/10/2009 from 3 buckingham court rectory lane loughton essex IG10 2QZ (1 page)
9 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
9 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
8 January 2009Return made up to 16/12/08; full list of members (3 pages)
8 January 2009Return made up to 16/12/08; full list of members (3 pages)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
14 January 2008Return made up to 16/12/07; full list of members (2 pages)
14 January 2008Return made up to 16/12/07; full list of members (2 pages)
23 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
23 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
16 January 2007Return made up to 16/12/06; full list of members (2 pages)
16 January 2007Return made up to 16/12/06; full list of members (2 pages)
15 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
15 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
6 March 2006Registered office changed on 06/03/06 from: sterling house east wing suites 216/217 langston road, loughton essex IG10 3TS (1 page)
6 March 2006Registered office changed on 06/03/06 from: sterling house east wing suites 216/217 langston road, loughton essex IG10 3TS (1 page)
2 February 2006Return made up to 16/12/05; full list of members (2 pages)
2 February 2006Return made up to 16/12/05; full list of members (2 pages)
14 July 2005Registered office changed on 14/07/05 from: elizabeth house 76 longbridge road barking essex IG11 8SF (1 page)
14 July 2005Registered office changed on 14/07/05 from: elizabeth house 76 longbridge road barking essex IG11 8SF (1 page)
4 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
4 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
7 January 2005Return made up to 16/12/04; full list of members (7 pages)
7 January 2005Return made up to 16/12/04; full list of members (7 pages)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
30 January 2004Return made up to 16/12/03; full list of members (7 pages)
30 January 2004Return made up to 16/12/03; full list of members (7 pages)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
29 January 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
29 January 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
23 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
23 January 2002Return made up to 16/12/01; full list of members (7 pages)
23 January 2002Return made up to 16/12/01; full list of members (7 pages)
23 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
14 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
14 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
9 March 2001Return made up to 16/12/00; full list of members (7 pages)
9 March 2001Return made up to 16/12/00; full list of members (7 pages)
28 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
28 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
18 January 2000Return made up to 16/12/99; full list of members (7 pages)
18 January 2000Return made up to 16/12/99; full list of members (7 pages)
3 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
29 January 1999Return made up to 16/12/98; full list of members (6 pages)
29 January 1999Return made up to 16/12/98; full list of members (6 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
5 February 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
5 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
19 January 1998Return made up to 16/12/97; no change of members (4 pages)
19 January 1998Return made up to 16/12/97; no change of members (4 pages)
17 January 1997Return made up to 16/12/96; no change of members (4 pages)
17 January 1997Return made up to 16/12/96; no change of members (4 pages)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
16 January 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
27 March 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
27 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
27 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1995Return made up to 16/12/95; full list of members (6 pages)
14 December 1995Return made up to 16/12/95; full list of members (6 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
6 May 1955Certificate of incorporation (1 page)
6 May 1955Certificate of incorporation (1 page)