BEATRICE COURT LIMITED

Register to unlock more data on OkredoRegister

BEATRICE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06706985

Incorporation date

24/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lake House, Market Hill, Royston SG8 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2008)
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-09-24
dot icon18/11/2024
Appointment of Mr Robert Miller as a director on 2024-11-18
dot icon18/11/2024
Termination of appointment of Andrew Lyall as a director on 2024-07-31
dot icon18/11/2024
Cessation of Andrew Lyall as a person with significant control on 2024-07-31
dot icon18/11/2024
Notification of a person with significant control statement
dot icon18/11/2024
Confirmation statement made on 2024-09-24 with updates
dot icon12/10/2023
Micro company accounts made up to 2023-09-24
dot icon11/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon25/04/2023
Appointment of Mr Robert Miller as a secretary on 2023-04-20
dot icon24/04/2023
Termination of appointment of Harriet Clare Lyall as a secretary on 2023-04-20
dot icon24/04/2023
Appointment of Mr Mark Andrew Winter as a director on 2023-04-20
dot icon24/04/2023
Registered office address changed from C/O the Director Beatrice Court Ltd 5 Yeomans Drive Aston Stevenage Hertfordshire SG2 7EJ to Lake House Market Hill Royston SG8 9JN on 2023-04-24
dot icon15/02/2023
Micro company accounts made up to 2022-09-24
dot icon27/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon01/11/2021
Micro company accounts made up to 2021-09-24
dot icon01/11/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon22/10/2020
Micro company accounts made up to 2020-09-24
dot icon22/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon26/11/2019
Micro company accounts made up to 2019-09-24
dot icon29/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon15/11/2018
Micro company accounts made up to 2018-09-24
dot icon25/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon02/05/2018
Micro company accounts made up to 2017-09-24
dot icon09/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon05/04/2017
Micro company accounts made up to 2016-09-24
dot icon05/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon08/10/2015
Annual return made up to 2015-09-24 no member list
dot icon08/10/2015
Micro company accounts made up to 2015-09-24
dot icon25/03/2015
Micro company accounts made up to 2014-09-24
dot icon13/03/2015
Previous accounting period shortened from 2014-09-30 to 2014-09-24
dot icon21/10/2014
Annual return made up to 2014-09-24 no member list
dot icon21/10/2014
Director's details changed for Dr Andrew Lyall on 2014-10-20
dot icon21/10/2014
Secretary's details changed for Mrs Harriet Clare Lyall on 2014-10-20
dot icon21/10/2014
Registered office address changed from 6 Beatrice Court 116 Hinton Way Great Shelford Cambridge CB22 5AL to C/O the Director Beatrice Court Ltd 5 Yeomans Drive Aston Stevenage Hertfordshire SG2 7EJ on 2014-10-21
dot icon13/10/2013
Total exemption small company accounts made up to 2013-09-30
dot icon05/10/2013
Annual return made up to 2013-09-24 no member list
dot icon23/10/2012
Total exemption small company accounts made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-09-24 no member list
dot icon25/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/11/2011
Annual return made up to 2011-09-24 no member list
dot icon13/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/10/2010
Annual return made up to 2010-09-24 no member list
dot icon28/10/2010
Secretary's details changed for Harriet Clare Lyall on 2010-09-24
dot icon28/10/2010
Director's details changed for Andrew Lyall on 2010-09-24
dot icon10/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon02/11/2009
Annual return made up to 2009-09-24 no member list
dot icon21/10/2008
Secretary appointed harriet clare lyall
dot icon21/10/2008
Registered office changed on 21/10/2008 from marquess court 69 southampton row london WC1B 4ET england
dot icon21/10/2008
Director appointed andrew lyall
dot icon21/10/2008
Appointment terminated director john cowdry
dot icon21/10/2008
Appointment terminated secretary london law secretarial LIMITED
dot icon24/09/2008
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/09/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
24/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/09/2024
dot iconNext account date
24/09/2025
dot iconNext due on
24/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.65K
-
0.00
-
-
2022
0
3.34K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Andrew Lyall
Director
24/09/2008 - 31/07/2024
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/09/2008 - 24/09/2008
10049
Mr Mark Andrew Winter
Director
20/04/2023 - Present
14
Cowdry, John Jeremy Arthur
Director
24/09/2008 - 24/09/2008
82
Lyall, Harriet Clare
Secretary
24/09/2008 - 20/04/2023
-

Persons with Significant Control

2
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 BEATRICE COURT LIMITED

BEATRICE COURT LIMITED is an(a) Active company incorporated on 24/09/2008 with the registered office located at Lake House, Market Hill, Royston SG8 9JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEATRICE COURT LIMITED?

toggle

BEATRICE COURT LIMITED is currently Active. It was registered on 24/09/2008 .

Where is BEATRICE COURT LIMITED located?

toggle

BEATRICE COURT LIMITED is registered at Lake House, Market Hill, Royston SG8 9JN.

What does BEATRICE COURT LIMITED do?

toggle

BEATRICE COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEATRICE COURT LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-24 with no updates.