BEACON VIEW HOUSE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BEACON VIEW HOUSE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02132493

Incorporation date

18/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newtown House, 38 Newtown Road, Liphook, Hampshire GU30 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1987)
dot icon08/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon11/08/2022
Termination of appointment of Andrew John Meehan as a director on 2022-08-10
dot icon10/08/2022
Appointment of Mr Michael Graham Shorthose as a director on 2022-06-14
dot icon24/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/06/2020
Termination of appointment of Newtown Secretariat Ltd as a secretary on 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon11/06/2019
Termination of appointment of David Stanley Depledge as a director on 2019-05-31
dot icon11/06/2019
Appointment of Mr Andrew John Meehan as a director on 2019-05-31
dot icon17/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-04-05 no member list
dot icon21/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-04-05 no member list
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-04-05 no member list
dot icon03/05/2013
Annual return made up to 2013-04-05 no member list
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/04/2013
Termination of appointment of Robert Dobson as a director
dot icon25/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-04-05 no member list
dot icon12/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-04-05 no member list
dot icon04/03/2011
Termination of appointment of Jonathan Cooper as a director
dot icon10/08/2010
Termination of appointment of Diane Dobson as a director
dot icon30/04/2010
Annual return made up to 2010-04-05 no member list
dot icon30/04/2010
Director's details changed for David Stanley Depledge on 2010-04-04
dot icon30/04/2010
Director's details changed for Diane Elizabeth Dobson on 2010-04-04
dot icon30/04/2010
Director's details changed for Jonathan Cooper on 2010-04-04
dot icon30/04/2010
Director's details changed for Robert John Clarkson Dobson on 2010-04-04
dot icon30/04/2010
Secretary's details changed for Newtown Secretariat Ltd on 2010-04-04
dot icon24/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/07/2009
Director appointed robert john clarkson dobson
dot icon27/07/2009
Director appointed diane elizabeth dobson
dot icon17/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/07/2009
Appointment terminated director andrew meehan
dot icon29/04/2009
Annual return made up to 05/04/09
dot icon06/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/04/2008
Annual return made up to 05/04/08
dot icon12/07/2007
Director resigned
dot icon05/04/2007
Annual return made up to 05/04/07
dot icon09/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Director resigned
dot icon04/01/2007
New director appointed
dot icon05/04/2006
Annual return made up to 05/04/06
dot icon29/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/05/2005
Registered office changed on 13/05/05 from: newton house 38 newtown road liphook hampshire GU30 7DX
dot icon18/04/2005
Annual return made up to 05/04/05
dot icon25/11/2004
New director appointed
dot icon27/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/04/2004
Annual return made up to 05/04/04
dot icon25/02/2004
New secretary appointed
dot icon14/02/2004
Director resigned
dot icon11/02/2004
Secretary resigned
dot icon02/02/2004
Director resigned
dot icon07/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/08/2003
Annual return made up to 05/04/03
dot icon01/07/2003
Director resigned
dot icon16/06/2003
Registered office changed on 16/06/03 from: c/o keats meehan 9 the precinct grayshott hindhead surrey GU26 6LQ
dot icon09/06/2003
Registered office changed on 09/06/03 from: jacobs & hunt management services 28 lavant street petersfield hampshire GU32 3EF
dot icon24/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/07/2002
Annual return made up to 05/04/02
dot icon17/07/2002
Director resigned
dot icon16/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/09/2001
Registered office changed on 06/09/01 from: beacon view house headley road grayshott hindhead surrey GU26 6LG
dot icon18/07/2001
Annual return made up to 05/04/01
dot icon18/07/2001
New director appointed
dot icon25/05/2000
Annual return made up to 05/04/00
dot icon23/05/2000
Full accounts made up to 1999-12-31
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New secretary appointed;new director appointed
dot icon17/05/2000
Director resigned
dot icon17/05/2000
Secretary resigned
dot icon03/02/2000
Annual return made up to 05/04/99
dot icon01/04/1999
Full accounts made up to 1998-12-31
dot icon26/11/1998
Full accounts made up to 1997-12-31
dot icon14/08/1998
Annual return made up to 05/04/98
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon06/05/1997
Annual return made up to 05/04/97
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon16/06/1996
Annual return made up to 05/04/96
dot icon08/09/1995
Director resigned
dot icon07/06/1995
Full accounts made up to 1994-12-31
dot icon31/05/1995
Annual return made up to 05/04/95
dot icon28/09/1994
Director's particulars changed
dot icon18/04/1994
Annual return made up to 05/04/94
dot icon21/02/1994
Full accounts made up to 1993-12-31
dot icon23/08/1993
Director resigned;new director appointed
dot icon23/08/1993
Secretary's particulars changed
dot icon25/04/1993
Annual return made up to 05/04/93
dot icon12/03/1993
Full accounts made up to 1992-12-31
dot icon13/05/1992
Full accounts made up to 1991-12-31
dot icon12/05/1992
Annual return made up to 05/04/92
dot icon10/05/1991
Annual return made up to 05/04/91
dot icon17/02/1991
Full accounts made up to 1990-12-31
dot icon30/05/1990
Full accounts made up to 1989-12-31
dot icon11/05/1990
Annual return made up to 31/03/90
dot icon19/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/12/1989
Annual return made up to 15/11/89
dot icon14/04/1989
Full accounts made up to 1988-12-31
dot icon14/04/1989
Annual return made up to 30/11/88
dot icon21/11/1988
Resolutions
dot icon21/11/1988
Accounts for a dormant company made up to 1987-12-31
dot icon14/09/1988
Secretary resigned
dot icon18/08/1988
Director resigned;new director appointed
dot icon18/08/1988
Director resigned;new director appointed
dot icon26/06/1987
Accounting reference date notified as 31/12
dot icon18/05/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+0.89 % *

* during past year

Cash in Bank

£20,004.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.71K
-
0.00
19.83K
-
2022
0
19.82K
-
0.00
20.00K
-
2022
0
19.82K
-
0.00
20.00K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.82K £Ascended5.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.00K £Ascended0.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shorthose, Michael Graham
Director
14/06/2022 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACON VIEW HOUSE RESIDENTS ASSOCIATION LIMITED

BEACON VIEW HOUSE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 18/05/1987 with the registered office located at Newtown House, 38 Newtown Road, Liphook, Hampshire GU30 7DX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACON VIEW HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

BEACON VIEW HOUSE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 18/05/1987 .

Where is BEACON VIEW HOUSE RESIDENTS ASSOCIATION LIMITED located?

toggle

BEACON VIEW HOUSE RESIDENTS ASSOCIATION LIMITED is registered at Newtown House, 38 Newtown Road, Liphook, Hampshire GU30 7DX.

What does BEACON VIEW HOUSE RESIDENTS ASSOCIATION LIMITED do?

toggle

BEACON VIEW HOUSE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEACON VIEW HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-05 with no updates.