BEAUDEVILLE LIMITED

Register to unlock more data on OkredoRegister

BEAUDEVILLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04367234

Incorporation date

05/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, Bedfordshire LU7 4QQCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2002)
dot icon16/12/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon27/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/08/2019
Registered office address changed from 1st Floor, Lipton House Stanbridge Road Leighton Buzzard Beds LU7 4QQ England to First Floor, Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ on 2019-08-02
dot icon02/08/2019
Change of details for Mr David Charles Balkwill as a person with significant control on 2019-08-02
dot icon02/08/2019
Secretary's details changed for Mrs Victoria Margaret Griffiths on 2019-08-02
dot icon02/08/2019
Director's details changed for Mr David Charles Balkwill on 2019-08-02
dot icon30/07/2019
Registered office address changed from 3 Flat 3 Central Hall 17 Castle Gates Shrewsbury Shropshire SY1 2AB to 1st Floor, Lipton House Stanbridge Road Leighton Buzzard Beds LU7 4QQ on 2019-07-30
dot icon10/03/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/11/2018
Satisfaction of charge 043672340001 in full
dot icon18/03/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-02-05 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Registration of charge 043672340001, created on 2015-10-21
dot icon31/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon10/02/2014
Registered office address changed from 3 Ainsdale Drive Priorslee Telford Shropshire TF2 9QJ United Kingdom on 2014-02-10
dot icon09/02/2014
Director's details changed for Mr David Charles Balkwill on 2014-02-09
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon07/10/2012
Director's details changed for Mr David Charles Balkwill on 2012-02-17
dot icon07/10/2012
Registered office address changed from 3 Ainsdale Drive Priorslee Telford Shropshire TF2 9QJ United Kingdom on 2012-10-07
dot icon07/10/2012
Registered office address changed from Flat C 36 Heath Street Hampstead London NW3 6TE on 2012-10-07
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/05/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon30/04/2011
Secretary's details changed for Miss Victoria Margaret Balkwill on 2010-10-22
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon23/02/2010
Director's details changed for David Charles Balkwill on 2010-02-22
dot icon23/02/2010
Secretary's details changed for Victoria Margaret Balkwill on 2010-02-22
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Return made up to 05/02/09; no change of members
dot icon09/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/03/2009
Return made up to 05/02/08; no change of members
dot icon31/12/2008
Director's change of particulars / david balkwill / 05/02/2008
dot icon31/12/2008
Secretary's change of particulars / victoria balkwill / 05/02/2008
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/01/2008
Registered office changed on 28/01/08 from: 26A downside crescent belsize park london NW3 2AS
dot icon10/03/2007
Return made up to 05/02/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/01/2006
Return made up to 05/02/06; full list of members
dot icon23/05/2005
Return made up to 05/02/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/02/2004
Return made up to 05/02/04; full list of members
dot icon07/04/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon07/04/2003
Return made up to 05/02/03; full list of members
dot icon02/05/2002
Ad 21/02/02--------- £ si 10@1=10 £ ic 1/11
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New secretary appointed
dot icon15/04/2002
Registered office changed on 15/04/02 from: 2ND floor saint james's buildings, oxford street manchester M1 6FQ
dot icon15/04/2002
Secretary resigned
dot icon15/04/2002
Director resigned
dot icon12/02/2002
Secretary resigned
dot icon12/02/2002
Director resigned
dot icon05/02/2002
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
31/03/2024
dot iconNext confirmation date
05/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.08K
-
0.00
7.98K
-
2022
1
6.06K
-
0.00
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
05/02/2002 - 05/02/2002
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/02/2002 - 05/02/2002
68517
Mr David Charles Balkwill
Director
21/02/2002 - Present
-
Griffiths, Victoria Margaret
Secretary
21/02/2002 - Present
-

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 BEAUDEVILLE LIMITED

BEAUDEVILLE LIMITED is an(a) Active company incorporated on 05/02/2002 with the registered office located at First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, Bedfordshire LU7 4QQ. There are currently 2 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 BEAUDEVILLE LIMITED?

toggle

BEAUDEVILLE LIMITED is currently Active. It was registered on 05/02/2002 .

Where is BEAUDEVILLE LIMITED located?

toggle

BEAUDEVILLE LIMITED is registered at First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, Bedfordshire LU7 4QQ.

What does BEAUDEVILLE LIMITED do?

toggle

BEAUDEVILLE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BEAUDEVILLE LIMITED?

toggle

The latest filing was on 16/12/2025: Previous accounting period extended from 2025-03-31 to 2025-09-30.