BEACONSFIELD 38/44 LIMITED

Register to unlock more data on OkredoRegister

BEACONSFIELD 38/44 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02379037

Incorporation date

03/05/1989

Size

Micro Entity

Contacts

Registered address

Registered address

19 New Road, Drayton Parslow, Milton Keynes MK17 0JHCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1989)
dot icon27/10/2025
Micro company accounts made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon07/11/2024
Micro company accounts made up to 2024-03-31
dot icon13/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon03/11/2023
Micro company accounts made up to 2023-03-31
dot icon25/09/2023
Registered office address changed from 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL to 19 New Road Drayton Parslow Milton Keynes MK17 0JH on 2023-09-25
dot icon20/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon09/11/2022
Appointment of Ms Carolyn Donna Hartman as a director on 2022-11-04
dot icon09/11/2022
Micro company accounts made up to 2022-03-31
dot icon07/11/2022
Termination of appointment of Mark White as a director on 2022-11-04
dot icon20/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon24/05/2022
Director's details changed for Mr Mark White on 2022-05-23
dot icon02/11/2021
Micro company accounts made up to 2021-03-31
dot icon29/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon29/07/2021
Director's details changed for Mr Peter Kevin Richard Walshe on 2021-07-27
dot icon22/04/2021
Micro company accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon09/10/2018
Micro company accounts made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon07/08/2018
Appointment of Julie D'adamo as a director on 2018-08-02
dot icon06/08/2018
Termination of appointment of Abigail Aifric Williams as a director on 2018-08-02
dot icon29/12/2017
Appointment of Abigail Aifric Williams as a director on 2017-06-09
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon20/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon12/09/2017
Termination of appointment of Francis John Aston Martin as a director on 2017-03-12
dot icon14/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon09/02/2016
Director's details changed for Gino Colantuoni on 2016-02-09
dot icon03/11/2015
Annual return made up to 2015-09-10 no member list
dot icon28/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-09-10 no member list
dot icon27/10/2014
Termination of appointment of Sandra Linette Denyer as a director on 2014-05-16
dot icon27/10/2014
Registered office address changed from C/O Hardcastle Burton (Redbourn) Ltd the Priory High Street Redbourn Hertfordshire AL3 7LZ United Kingdom to 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL on 2014-10-27
dot icon23/10/2014
Appointment of Peter Kevin Richard Walshe as a director on 2014-05-16
dot icon13/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-09-10 no member list
dot icon01/11/2012
Director's details changed for Mark White on 2012-10-22
dot icon01/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-09-10 no member list
dot icon09/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon01/12/2011
Registered office address changed from Old School the Common Redbourn Hertfordshire AL3 7NG on 2011-12-01
dot icon12/10/2011
Appointment of Mrs Penelope Jennifer Rainford as a director
dot icon10/10/2011
Termination of appointment of Anya O'boyle as a director
dot icon28/09/2011
Annual return made up to 2011-09-10 no member list
dot icon28/09/2011
Director's details changed for Sandy Linette Butcher on 2011-09-10
dot icon27/09/2011
Termination of appointment of Anya O'boyle as a director
dot icon12/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-09-10 no member list
dot icon07/10/2010
Director's details changed for Mark White on 2010-09-10
dot icon07/10/2010
Director's details changed for Francis John Aston Martin on 2010-09-10
dot icon07/10/2010
Director's details changed for Peter William Deane on 2010-09-10
dot icon07/10/2010
Director's details changed for Gino Colantuoni on 2010-09-10
dot icon07/10/2010
Director's details changed for Sandy Linette Butcher on 2010-09-10
dot icon15/09/2010
Director's details changed for Mark White on 2010-07-01
dot icon25/08/2010
Appointment of Michael Charles Dilke as a secretary
dot icon24/08/2010
Termination of appointment of Mark White as a secretary
dot icon16/08/2010
Termination of appointment of James Taylor as a director
dot icon16/08/2010
Appointment of Anya Lauren O'boyle as a director
dot icon13/04/2010
Statement of company's objects
dot icon07/01/2010
Accounts made up to 2009-03-31
dot icon12/12/2009
Resolutions
dot icon29/10/2009
Annual return made up to 2009-09-10 no member list
dot icon25/09/2008
Annual return made up to 10/09/08
dot icon08/09/2008
Accounts made up to 2008-03-31
dot icon28/01/2008
New director appointed
dot icon21/11/2007
New director appointed
dot icon21/11/2007
Director resigned
dot icon08/10/2007
Annual return made up to 10/09/07
dot icon21/08/2007
Accounts made up to 2007-03-31
dot icon16/08/2007
Director resigned
dot icon19/01/2007
New director appointed
dot icon14/12/2006
Director resigned
dot icon04/11/2006
Accounts made up to 2006-03-31
dot icon28/09/2006
Annual return made up to 10/09/06
dot icon02/02/2006
Accounts made up to 2005-03-31
dot icon20/12/2005
Annual return made up to 10/09/05
dot icon13/12/2005
New director appointed
dot icon01/11/2005
Director resigned
dot icon02/03/2005
Accounts made up to 2004-03-31
dot icon10/11/2004
Registered office changed on 10/11/04 from: 42 beaconsfield road st albans hertfordshire AL1 3RB
dot icon01/10/2004
Annual return made up to 10/09/04
dot icon01/10/2004
New director appointed
dot icon22/07/2004
Director resigned
dot icon10/05/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/10/2003
Annual return made up to 10/09/03
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/11/2002
Annual return made up to 10/09/02
dot icon22/08/2002
New secretary appointed;new director appointed
dot icon22/08/2002
Annual return made up to 10/09/01
dot icon08/08/2002
Director resigned
dot icon18/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon31/10/2001
New director appointed
dot icon14/02/2001
Annual return made up to 10/09/00
dot icon29/12/2000
Accounts for a small company made up to 2000-03-31
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon17/02/2000
Accounts made up to 1999-03-31
dot icon23/12/1999
Director resigned
dot icon06/10/1999
Director resigned
dot icon22/09/1999
Annual return made up to 10/09/99
dot icon14/09/1999
Director resigned
dot icon14/09/1999
New director appointed
dot icon02/09/1999
Director resigned
dot icon02/09/1999
New director appointed
dot icon02/09/1999
Annual return made up to 10/09/98
dot icon29/03/1999
New director appointed
dot icon29/03/1999
New director appointed
dot icon29/03/1999
Director resigned
dot icon29/03/1999
New director appointed
dot icon24/11/1998
New secretary appointed;new director appointed
dot icon24/11/1998
Secretary resigned
dot icon24/11/1998
Accounts made up to 1998-03-31
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon03/11/1997
Annual return made up to 10/09/97
dot icon10/02/1997
Secretary resigned;director resigned
dot icon10/02/1997
Director resigned
dot icon10/02/1997
Annual return made up to 10/09/96
dot icon13/01/1997
Registered office changed on 13/01/97 from: 38B beaconsfield road st albans hertfordshire
dot icon13/01/1997
New secretary appointed
dot icon13/01/1997
New director appointed
dot icon03/12/1996
Accounts made up to 1996-03-31
dot icon08/11/1995
Annual return made up to 10/09/95
dot icon06/11/1995
Accounts made up to 1995-03-31
dot icon08/11/1994
Accounts made up to 1994-03-31
dot icon08/11/1994
Annual return made up to 10/09/94
dot icon22/11/1993
Accounts made up to 1993-03-31
dot icon10/11/1993
Annual return made up to 10/09/93
dot icon07/10/1992
Accounts made up to 1992-03-31
dot icon07/10/1992
Director's particulars changed
dot icon07/10/1992
Secretary's particulars changed;director's particulars changed
dot icon07/10/1992
Annual return made up to 10/09/92
dot icon03/10/1991
Accounts made up to 1991-03-31
dot icon03/10/1991
Annual return made up to 10/09/91
dot icon24/09/1990
Accounts made up to 1990-03-31
dot icon24/09/1990
Annual return made up to 10/09/90
dot icon20/09/1989
Accounting reference date notified as 31/03
dot icon22/08/1989
Memorandum and Articles of Association
dot icon05/07/1989
Certificate of change of name
dot icon28/06/1989
Secretary resigned;new secretary appointed
dot icon28/06/1989
Director resigned;new director appointed
dot icon28/06/1989
Registered office changed on 28/06/89 from: 2 baches street london N1 6UB
dot icon03/05/1989
Miscellaneous
dot icon03/05/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.66K
-
0.00
-
-
2022
0
1.66K
-
0.00
-
-
2023
0
1.66K
-
0.00
-
-
2023
0
1.66K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.66K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Mark
Director
14/08/2002 - 03/11/2022
3
Dilke, Michael Charles
Director
01/11/2007 - Present
8
Denyer, Sandra Linette
Director
15/08/1998 - 15/05/2014
3
Brimson, Colin John
Director
31/07/2002 - 26/07/2007
2
Hatherley, Eleanor Frances
Director
20/05/1999 - 17/05/2001
1

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 BEACONSFIELD 38/44 LIMITED

BEACONSFIELD 38/44 LIMITED is an(a) Active company incorporated on 03/05/1989 with the registered office located at 19 New Road, Drayton Parslow, Milton Keynes MK17 0JH. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACONSFIELD 38/44 LIMITED?

toggle

BEACONSFIELD 38/44 LIMITED is currently Active. It was registered on 03/05/1989 .

Where is BEACONSFIELD 38/44 LIMITED located?

toggle

BEACONSFIELD 38/44 LIMITED is registered at 19 New Road, Drayton Parslow, Milton Keynes MK17 0JH.

What does BEACONSFIELD 38/44 LIMITED do?

toggle

BEACONSFIELD 38/44 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEACONSFIELD 38/44 LIMITED?

toggle

The latest filing was on 27/10/2025: Micro company accounts made up to 2025-03-31.