Company NameBeaumont Building Rtm Company Limited
Company StatusActive
Company Number07542592
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 2011(13 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Buckley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameMr Andrew William Morris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameMr Gerard Taylor
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed16 February 2012(11 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameMr Anthony Charles Utley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(3 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleFreelance Media Consultant
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Secretary NameRevolution Property Management Ltd (Corporation)
StatusCurrent
Appointed23 September 2011(6 months, 4 weeks after company formation)
Appointment Duration12 years, 6 months
Correspondence AddressSuite One 3 Exchange Quay
Salford
M5 3ED
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2011(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW

Location

Registered AddressBlockliving Limited
Lower Byrom Street
Manchester
M3 4AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

2 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
6 February 2020Secretary's details changed for Revolution Property Management Ltd on 6 February 2020 (1 page)
31 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
28 January 2020Withdrawal of a person with significant control statement on 28 January 2020 (2 pages)
28 January 2020Notification of Revolution Property Management Limited as a person with significant control on 28 January 2020 (2 pages)
28 January 2020Director's details changed for Mr Andrew William Morris on 28 January 2020 (2 pages)
28 January 2020Director's details changed for Mr Mark Buckley on 28 January 2020 (2 pages)
28 January 2020Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 28 January 2020 (1 page)
27 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
22 May 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
28 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
16 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
16 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
26 February 2016Annual return made up to 25 February 2016 no member list (5 pages)
26 February 2016Annual return made up to 25 February 2016 no member list (5 pages)
26 January 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
26 January 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
27 July 2015Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page)
27 July 2015Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page)
27 July 2015Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page)
16 July 2015Registered office address changed from C/O Revolution Property Management Ltd 1st Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page)
16 July 2015Registered office address changed from C/O Revolution Property Management Ltd 1st Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page)
2 March 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 March 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
25 February 2015Annual return made up to 25 February 2015 no member list (5 pages)
25 February 2015Annual return made up to 25 February 2015 no member list (5 pages)
4 November 2014Appointment of Mr Anthony Charles Utley as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Anthony Charles Utley as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Anthony Charles Utley as a director on 4 November 2014 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
24 March 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
26 February 2014Annual return made up to 25 February 2014 no member list (5 pages)
26 February 2014Annual return made up to 25 February 2014 no member list (5 pages)
8 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
8 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
28 February 2013Annual return made up to 25 February 2013 no member list (5 pages)
28 February 2013Annual return made up to 25 February 2013 no member list (5 pages)
12 June 2012Appointment of Mr Gerard Taylor as a director (2 pages)
12 June 2012Appointment of Mr Gerard Taylor as a director (2 pages)
12 March 2012Annual return made up to 25 February 2012 no member list (4 pages)
12 March 2012Annual return made up to 25 February 2012 no member list (4 pages)
4 November 2011Accounts for a dormant company made up to 30 September 2011 (7 pages)
4 November 2011Accounts for a dormant company made up to 30 September 2011 (7 pages)
23 September 2011Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 23 September 2011 (1 page)
23 September 2011Appointment of Revolution Property Management Ltd as a secretary (2 pages)
23 September 2011Current accounting period shortened from 28 February 2012 to 30 September 2011 (1 page)
23 September 2011Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 23 September 2011 (1 page)
23 September 2011Current accounting period shortened from 28 February 2012 to 30 September 2011 (1 page)
23 September 2011Appointment of Revolution Property Management Ltd as a secretary (2 pages)
23 September 2011Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page)
23 September 2011Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page)
25 February 2011Incorporation (27 pages)
25 February 2011Incorporation (27 pages)