BEAUCLERC LIMITED

Register to unlock more data on OkredoRegister

BEAUCLERC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02422915

Incorporation date

14/09/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Pinner House, Church Lane, Pinner, Middlesex HA5 3AACopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1989)
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon18/07/2025
Termination of appointment of John David Harvey as a director on 2025-05-27
dot icon18/07/2025
Micro company accounts made up to 2025-03-31
dot icon18/07/2025
Appointment of Mr Mark Richard Manning as a director on 2025-05-27
dot icon06/08/2024
Micro company accounts made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon05/08/2023
Micro company accounts made up to 2023-03-31
dot icon05/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon15/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon01/08/2022
Appointment of Mrs Diane Tuck as a director on 2021-12-01
dot icon01/08/2022
Termination of appointment of Cynthia Wells as a director on 2021-11-30
dot icon01/08/2022
Micro company accounts made up to 2022-03-31
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon04/08/2021
Director's details changed for Mr John David Harvey on 2017-02-06
dot icon04/08/2021
Director's details changed for Mr Martin John Tilney on 2021-08-04
dot icon31/07/2021
Termination of appointment of Anne Coleman as a secretary on 2020-07-01
dot icon29/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/09/2019
Appointment of Mr Martin John Tilney as a director on 2019-09-18
dot icon18/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon24/09/2018
Termination of appointment of Francis Spencer-Cotton as a director on 2017-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon03/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon02/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/11/2015
Resolutions
dot icon01/10/2015
Annual return made up to 2015-09-14 no member list
dot icon29/09/2014
Annual return made up to 2014-09-14 no member list
dot icon29/09/2014
Director's details changed for John David Harvey on 2014-02-20
dot icon28/08/2014
Accounts for a small company made up to 2014-03-31
dot icon09/10/2013
Annual return made up to 2013-09-14 no member list
dot icon13/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/10/2012
Annual return made up to 2012-09-14 no member list
dot icon09/07/2012
Full accounts made up to 2012-03-31
dot icon05/10/2011
Annual return made up to 2011-09-14 no member list
dot icon21/07/2011
Full accounts made up to 2011-03-31
dot icon04/10/2010
Annual return made up to 2010-09-14 no member list
dot icon02/10/2010
Director's details changed for Mr Francis Spencer-Cotton on 2009-10-01
dot icon23/06/2010
Full accounts made up to 2010-03-31
dot icon29/09/2009
Annual return made up to 14/09/09
dot icon22/07/2009
Full accounts made up to 2009-03-31
dot icon16/09/2008
Annual return made up to 14/09/08
dot icon25/06/2008
Full accounts made up to 2008-03-31
dot icon24/09/2007
Annual return made up to 14/09/07
dot icon30/07/2007
Full accounts made up to 2007-03-31
dot icon29/09/2006
Annual return made up to 14/09/06
dot icon31/07/2006
Full accounts made up to 2006-03-31
dot icon07/10/2005
Annual return made up to 14/09/05
dot icon06/07/2005
Full accounts made up to 2005-03-31
dot icon19/10/2004
Annual return made up to 14/09/04
dot icon21/06/2004
Full accounts made up to 2004-03-31
dot icon04/12/2003
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon08/10/2003
Annual return made up to 14/09/03
dot icon05/12/2002
Full accounts made up to 2002-09-30
dot icon17/10/2002
Annual return made up to 14/09/02
dot icon05/12/2001
Full accounts made up to 2001-09-30
dot icon11/10/2001
Annual return made up to 14/09/01
dot icon12/02/2001
New director appointed
dot icon14/12/2000
Full accounts made up to 2000-09-30
dot icon17/10/2000
Annual return made up to 14/09/00
dot icon30/12/1999
Full accounts made up to 1999-09-30
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Annual return made up to 14/09/99
dot icon17/03/1999
Full accounts made up to 1998-09-30
dot icon12/10/1998
Annual return made up to 14/09/98
dot icon28/05/1998
Secretary resigned
dot icon28/05/1998
New secretary appointed
dot icon05/12/1997
Full accounts made up to 1997-09-30
dot icon07/10/1997
Annual return made up to 14/09/97
dot icon02/01/1997
Full accounts made up to 1996-09-30
dot icon11/10/1996
Annual return made up to 14/09/96
dot icon11/10/1996
New director appointed
dot icon11/10/1996
Director resigned
dot icon25/01/1996
Full accounts made up to 1995-09-30
dot icon11/09/1995
Annual return made up to 14/09/95
dot icon13/12/1994
Accounts for a small company made up to 1994-09-30
dot icon04/11/1994
Memorandum and Articles of Association
dot icon09/09/1994
Annual return made up to 14/09/94
dot icon12/08/1994
Memorandum and Articles of Association
dot icon12/08/1994
Resolutions
dot icon13/12/1993
Full accounts made up to 1993-09-30
dot icon20/09/1993
Annual return made up to 14/09/93
dot icon03/12/1992
Full accounts made up to 1992-09-30
dot icon21/09/1992
Annual return made up to 14/09/92
dot icon04/03/1992
Annual return made up to 14/09/91
dot icon17/12/1991
Full accounts made up to 1991-09-30
dot icon01/03/1991
Full accounts made up to 1990-09-30
dot icon01/03/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon17/02/1991
Annual return made up to 31/12/90
dot icon25/01/1991
Director resigned
dot icon24/11/1989
New director appointed
dot icon24/11/1989
Secretary resigned;new secretary appointed
dot icon14/09/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/08/2026
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)
2022
0
65.61K
-
0.00
-
-
2023
0
66.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, Cynthia
Director
14/12/1999 - 29/11/2021
-
Tuck, Diane
Director
01/12/2021 - Present
-
Harvey, John David
Director
14/12/1994 - 27/05/2025
3
Tilney, Martin John
Director
18/09/2019 - Present
7
Manning, Mark Richard
Director
27/05/2025 - Present
16

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUCLERC LIMITED

BEAUCLERC LIMITED is an(a) Active company incorporated on 14/09/1989 with the registered office located at Pinner House, Church Lane, Pinner, Middlesex HA5 3AA. 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 BEAUCLERC LIMITED?

toggle

BEAUCLERC LIMITED is currently Active. It was registered on 14/09/1989 .

Where is BEAUCLERC LIMITED located?

toggle

BEAUCLERC LIMITED is registered at Pinner House, Church Lane, Pinner, Middlesex HA5 3AA.

What does BEAUCLERC LIMITED do?

toggle

BEAUCLERC LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BEAUCLERC LIMITED?

toggle

The latest filing was on 05/08/2025: Confirmation statement made on 2025-08-05 with no updates.