BEAU COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BEAU COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05239861

Incorporation date

23/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Roberts Residential Limited, 156-158 Charminster Road, Bournemouth, Dorset BH8 8UUCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2004)
dot icon12/03/2026
Micro company accounts made up to 2025-06-23
dot icon13/12/2025
Secretary's details changed for Roberts Residential Limtied on 2025-12-12
dot icon22/10/2025
Amended total exemption full accounts made up to 2024-06-23
dot icon23/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon09/07/2025
Termination of appointment of Rosemary Frances Rogers as a director on 2025-07-04
dot icon02/06/2025
Registered office address changed from Wessex House St. Leonards Road Bournemouth BH8 8QS England to Roberts Residential Limited 156-158 Charminster Road Bournemouth Dorset BH8 8UU on 2025-06-02
dot icon02/06/2025
Appointment of Roberts Residential Limtied as a secretary on 2025-06-01
dot icon12/05/2025
Total exemption full accounts made up to 2024-06-23
dot icon04/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon05/08/2024
Termination of appointment of Stephen Ernest Dilley as a director on 2024-08-05
dot icon05/03/2024
Micro company accounts made up to 2023-06-23
dot icon15/01/2024
Director's details changed for Mrs Rosemary Francis Rogers on 2024-01-09
dot icon08/01/2024
Registered office address changed from 11 Beau Court 17 Portarlington Road Bournemouth BH4 8BX England to Wessex House St. Leonards Road Bournemouth BH8 8QS on 2024-01-08
dot icon08/01/2024
Appointment of Mrs Rosemary Francis Rogers as a director on 2023-12-28
dot icon08/01/2024
Appointment of Mr Mohammad Hassan Mivehchi as a director on 2023-12-28
dot icon08/01/2024
Appointment of Miss Susan Mary Edwards as a director on 2023-12-28
dot icon22/12/2023
Termination of appointment of Paul Andrew Shaw as a director on 2023-12-22
dot icon22/12/2023
Termination of appointment of Paul Andrew Shaw as a secretary on 2023-12-22
dot icon22/12/2023
Registered office address changed from 12 Beau Court 17 Portarlington Road Bournemouth BH4 8BX to 11 Beau Court 17 Portarlington Road Bournemouth BH4 8BX on 2023-12-22
dot icon01/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon26/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon22/08/2022
Micro company accounts made up to 2022-06-23
dot icon27/09/2021
Micro company accounts made up to 2021-06-23
dot icon27/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon28/01/2021
Micro company accounts made up to 2020-06-23
dot icon30/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon11/09/2019
Micro company accounts made up to 2019-06-23
dot icon11/09/2019
Appointment of Mr Ian David Thompson as a director on 2019-09-06
dot icon29/09/2018
Confirmation statement made on 2018-09-23 with updates
dot icon09/09/2018
Micro company accounts made up to 2018-06-23
dot icon31/08/2018
Termination of appointment of Ian Michael Davidson as a director on 2018-08-30
dot icon03/11/2017
Total exemption full accounts made up to 2017-06-23
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with updates
dot icon22/09/2017
Appointment of Dr Stephen Ernest Dilley as a director on 2017-09-08
dot icon13/01/2017
Statement of capital following an allotment of shares on 2017-01-06
dot icon24/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon29/08/2016
Total exemption small company accounts made up to 2016-06-23
dot icon26/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2015-06-23
dot icon25/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-06-23
dot icon18/10/2013
Appointment of Mr Ian Michael Davidson as a director
dot icon18/10/2013
Termination of appointment of Stephen Dilley as a director
dot icon18/10/2013
Termination of appointment of Robert Keefe as a director
dot icon24/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-06-23
dot icon14/11/2012
Total exemption small company accounts made up to 2012-06-23
dot icon25/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon25/09/2012
Director's details changed for Mr Paul Andrew Shaw on 2012-07-19
dot icon25/09/2012
Director's details changed for Dr Stephen Ernest Dilley on 2012-09-24
dot icon24/09/2012
Director's details changed for Robert John Frederick Keefe on 2012-09-24
dot icon24/09/2012
Secretary's details changed for Paul Andrew Shaw on 2012-07-19
dot icon24/09/2012
Termination of appointment of Jwt (South) Ltd as a secretary
dot icon26/07/2012
Appointment of Paul Andrew Shaw as a secretary
dot icon26/07/2012
Registered office address changed from 1-3 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA on 2012-07-26
dot icon21/12/2011
Termination of appointment of Timothy Bunce as a director
dot icon20/10/2011
Total exemption full accounts made up to 2011-06-23
dot icon06/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon06/10/2011
Termination of appointment of Townsends (Bournemouth) Limited as a secretary
dot icon06/10/2011
Appointment of Jwt (South) Ltd as a secretary
dot icon23/06/2011
Appointment of Mr Paul Andrew Shaw as a director
dot icon15/03/2011
Total exemption full accounts made up to 2010-06-23
dot icon26/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon26/10/2010
Director's details changed for Dr Stephen Ernest Dilley on 2010-09-23
dot icon26/10/2010
Director's details changed for Robert John Frederick Keefe on 2010-09-23
dot icon26/10/2010
Appointment of Townsends (Bournemouth) Limited as a secretary
dot icon26/10/2010
Director's details changed for Timothy Bernard Bunce on 2010-09-23
dot icon26/10/2010
Termination of appointment of David Jenkins as a secretary
dot icon06/01/2010
Total exemption full accounts made up to 2009-06-23
dot icon05/11/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon29/10/2009
Secretary's details changed for David Robert Jenkins on 2009-10-29
dot icon10/10/2008
Total exemption full accounts made up to 2008-06-23
dot icon02/10/2008
Return made up to 23/09/08; full list of members
dot icon07/01/2008
Total exemption full accounts made up to 2007-06-23
dot icon25/10/2007
Return made up to 23/09/07; no change of members
dot icon02/04/2007
Registered office changed on 02/04/07 from: 1-3 seamoor road westourne bournemouth dorset BH4 9AA
dot icon30/03/2007
New secretary appointed
dot icon22/03/2007
New director appointed
dot icon22/03/2007
New director appointed
dot icon22/03/2007
Director resigned
dot icon22/03/2007
Registered office changed on 22/03/07 from: laceys solicitors 5 poole road bournemouth dorset BH2 5QL
dot icon22/03/2007
Secretary resigned
dot icon31/10/2006
Return made up to 23/09/06; full list of members
dot icon03/10/2006
Total exemption full accounts made up to 2006-06-23
dot icon21/03/2006
Total exemption full accounts made up to 2005-06-23
dot icon06/01/2006
Return made up to 23/09/05; full list of members
dot icon01/08/2005
Accounting reference date shortened from 30/09/05 to 23/06/05
dot icon04/10/2004
Secretary resigned
dot icon23/09/2004
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.77K
-
0.00
-
-
2022
0
9.77K
-
0.00
-
-
2022
0
9.77K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.77K £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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J W T (SOUTH) LTD
Corporate Secretary
22/09/2011 - 18/07/2012
173
TOWNSENDS (BOURNEMOUTH) LIMITED
Corporate Secretary
22/09/2010 - 22/09/2011
40
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/09/2004 - 22/09/2004
99600
Edwards, Susan Mary
Director
28/12/2023 - Present
4
Davidson, Ian Michael
Director
12/10/2013 - 29/08/2018
2

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 BEAU COURT FREEHOLD LIMITED

BEAU COURT FREEHOLD LIMITED is an(a) Active company incorporated on 23/09/2004 with the registered office located at Roberts Residential Limited, 156-158 Charminster Road, Bournemouth, Dorset BH8 8UU. There are currently 4 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 BEAU COURT FREEHOLD LIMITED?

toggle

BEAU COURT FREEHOLD LIMITED is currently Active. It was registered on 23/09/2004 .

Where is BEAU COURT FREEHOLD LIMITED located?

toggle

BEAU COURT FREEHOLD LIMITED is registered at Roberts Residential Limited, 156-158 Charminster Road, Bournemouth, Dorset BH8 8UU.

What does BEAU COURT FREEHOLD LIMITED do?

toggle

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

What is the latest filing for BEAU COURT FREEHOLD LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-06-23.