BEAUFIELD HOMES LIMITED

Register to unlock more data on OkredoRegister

BEAUFIELD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02410760

Incorporation date

03/08/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Hole Farm Bedford Lane, Thursley, Godalming GU8 6NNCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1989)
dot icon29/04/2026
Micro company accounts made up to 2025-07-31
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon10/04/2025
Micro company accounts made up to 2024-07-31
dot icon01/10/2024
Confirmation statement made on 2024-08-04 with updates
dot icon01/10/2024
Notification of James Cordy-Redden as a person with significant control on 2024-10-01
dot icon01/10/2024
Notification of Virginia Cordy-Redden as a person with significant control on 2024-10-01
dot icon12/07/2024
Micro company accounts made up to 2023-07-31
dot icon12/07/2024
Registered office address changed from Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY United Kingdom to Hole Farm Bedford Lane Thursley Godalming GU8 6NN on 2024-07-12
dot icon11/10/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon23/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon23/10/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon11/05/2021
Confirmation statement made on 2020-05-01 with updates
dot icon10/05/2021
Confirmation statement made on 2020-08-04 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/10/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon06/10/2020
Registered office address changed from Hole Farm Bedford Lane Thursley Godalming Surrey GU8 6NN England to Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY on 2020-10-06
dot icon12/03/2020
Registered office address changed from 39 Epsom Road Guildford GU1 3LA England to Hole Farm Bedford Lane Thursley Godalming Surrey GU8 6NN on 2020-03-12
dot icon12/03/2020
Appointment of Miss Virginia Finovola Cordy-Redden as a director on 2020-03-10
dot icon12/03/2020
Notification of Finfitz Holdings Limited as a person with significant control on 2020-03-10
dot icon12/03/2020
Termination of appointment of Patrick Jeremy O'brien as a director on 2020-03-10
dot icon12/03/2020
Appointment of Mr James Fitzroy Cordy-Redden as a director on 2020-03-10
dot icon12/03/2020
Cessation of Patrick Jeremy O'brien as a person with significant control on 2020-03-10
dot icon10/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon04/03/2020
Satisfaction of charge 024107600059 in full
dot icon04/03/2020
Satisfaction of charge 024107600056 in full
dot icon04/03/2020
Satisfaction of charge 024107600058 in full
dot icon04/03/2020
Satisfaction of charge 024107600057 in full
dot icon04/03/2020
Satisfaction of charge 024107600055 in full
dot icon20/02/2020
All of the property or undertaking has been released from charge 024107600057
dot icon20/02/2020
All of the property or undertaking has been released from charge 024107600056
dot icon20/02/2020
All of the property or undertaking has been released from charge 024107600059
dot icon20/02/2020
All of the property or undertaking has been released from charge 024107600059
dot icon20/02/2020
All of the property or undertaking has been released from charge 024107600055
dot icon06/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/10/2018
Registration of charge 024107600059, created on 2018-10-10
dot icon11/08/2018
Registration of charge 024107600058, created on 2018-08-08
dot icon06/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon07/06/2018
Registered office address changed from Highpoint 9 Sydenham Road Guildford Surrey GU1 3RX to 39 Epsom Road Guildford GU1 3LA on 2018-06-07
dot icon25/05/2018
Registration of charge 024107600057, created on 2018-05-11
dot icon25/05/2018
Registration of charge 024107600056, created on 2018-05-11
dot icon07/12/2017
Accounts for a small company made up to 2017-07-31
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon20/04/2017
Satisfaction of charge 024107600054 in full
dot icon13/04/2017
Satisfaction of charge 024107600046 in full
dot icon13/04/2017
Satisfaction of charge 024107600051 in full
dot icon11/04/2017
Satisfaction of charge 024107600050 in full
dot icon11/04/2017
Satisfaction of charge 024107600052 in full
dot icon11/04/2017
Satisfaction of charge 024107600053 in full
dot icon11/04/2017
Satisfaction of charge 024107600049 in full
dot icon11/04/2017
Satisfaction of charge 024107600048 in full
dot icon27/01/2017
Full accounts made up to 2016-07-31
dot icon19/08/2016
Satisfaction of charge 024107600047 in full
dot icon04/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon05/04/2016
Termination of appointment of Jonathan James Calder as a director on 2016-03-31
dot icon17/03/2016
Registration of charge 024107600055, created on 2016-03-03
dot icon10/01/2016
Full accounts made up to 2015-07-31
dot icon11/11/2015
Registration of charge 024107600054, created on 2015-10-30
dot icon03/11/2015
Registration of charge 024107600053, created on 2015-10-16
dot icon03/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon17/03/2015
Registration of charge 024107600052, created on 2015-02-26
dot icon29/12/2014
Total exemption full accounts made up to 2014-07-31
dot icon21/11/2014
Registration of charge 024107600051, created on 2014-11-14
dot icon15/10/2014
Registration of charge 024107600050, created on 2014-10-10
dot icon06/09/2014
Registration of charge 024107600048, created on 2014-09-04
dot icon06/09/2014
Registration of charge 024107600049, created on 2014-09-04
dot icon04/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon21/05/2014
Satisfaction of charge 42 in full
dot icon28/03/2014
Satisfaction of charge 024107600045 in full
dot icon26/03/2014
Satisfaction of charge 27 in full
dot icon26/03/2014
Satisfaction of charge 41 in full
dot icon26/03/2014
Satisfaction of charge 024107600044 in full
dot icon26/03/2014
Satisfaction of charge 32 in full
dot icon26/03/2014
Satisfaction of charge 40 in full
dot icon26/03/2014
Satisfaction of charge 37 in full
dot icon26/03/2014
Satisfaction of charge 26 in full
dot icon26/03/2014
Satisfaction of charge 43 in full
dot icon26/03/2014
Satisfaction of charge 29 in full
dot icon25/03/2014
Satisfaction of charge 39 in full
dot icon25/03/2014
Satisfaction of charge 25 in full
dot icon25/03/2014
Satisfaction of charge 38 in full
dot icon25/03/2014
Satisfaction of charge 33 in full
dot icon25/03/2014
Satisfaction of charge 36 in full
dot icon22/03/2014
Registration of charge 024107600047
dot icon18/03/2014
Registration of charge 024107600046
dot icon24/02/2014
Full accounts made up to 2013-07-31
dot icon23/08/2013
Termination of appointment of Nicholas Brown as a secretary
dot icon09/08/2013
Director's details changed for Mr Jonathan James Calder on 2013-08-09
dot icon09/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon04/06/2013
Satisfaction of charge 35 in full
dot icon14/05/2013
Registration of charge 024107600045
dot icon29/04/2013
Registration of charge 024107600044
dot icon09/01/2013
Registered office address changed from Beaufield Mews Middle Street Shere Surrey GU5 9HF on 2013-01-09
dot icon12/12/2012
Accounts for a small company made up to 2012-07-31
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 43
dot icon24/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon11/08/2012
Particulars of a mortgage or charge / charge no: 42
dot icon04/08/2012
Particulars of a mortgage or charge / charge no: 41
dot icon04/11/2011
Accounts for a small company made up to 2011-07-31
dot icon04/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon14/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon11/06/2011
Particulars of a mortgage or charge / charge no: 40
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 39
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 38
dot icon29/12/2010
Full accounts made up to 2010-07-31
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 36
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 37
dot icon16/11/2010
Previous accounting period extended from 2010-03-31 to 2010-07-31
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 35
dot icon05/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon04/08/2010
Director's details changed for Mr Patrick Jeremy O Brien on 2010-08-03
dot icon04/08/2010
Register(s) moved to registered inspection location
dot icon04/08/2010
Register inspection address has been changed
dot icon01/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon16/01/2010
Full accounts made up to 2009-03-31
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon10/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/08/2009
Particulars of a mortgage or charge / charge no: 34
dot icon05/08/2009
Director's change of particulars / patrick o brien / 04/08/2009
dot icon04/08/2009
Return made up to 03/08/09; full list of members
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 33
dot icon18/06/2009
Duplicate mortgage certificatecharge no:33
dot icon30/04/2009
Particulars of a mortgage or charge / charge no: 32
dot icon27/11/2008
Particulars of a mortgage or charge / charge no: 31
dot icon21/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/10/2008
Full accounts made up to 2008-03-31
dot icon05/08/2008
Return made up to 03/08/08; full list of members
dot icon05/08/2008
Director's change of particulars / patrick o brien / 03/08/1991
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 30
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 29
dot icon17/12/2007
Full accounts made up to 2007-03-31
dot icon04/09/2007
Particulars of mortgage/charge
dot icon08/08/2007
Return made up to 03/08/07; full list of members
dot icon08/08/2007
Secretary's particulars changed
dot icon08/08/2007
Secretary's particulars changed
dot icon07/08/2007
Location of register of members
dot icon21/05/2007
Director resigned
dot icon19/01/2007
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Full accounts made up to 2006-03-31
dot icon08/08/2006
Return made up to 03/08/06; full list of members
dot icon08/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon11/04/2006
Particulars of mortgage/charge
dot icon18/01/2006
Particulars of mortgage/charge
dot icon13/12/2005
Full accounts made up to 2005-03-31
dot icon26/11/2005
Particulars of mortgage/charge
dot icon09/09/2005
Particulars of mortgage/charge
dot icon22/08/2005
Secretary resigned
dot icon22/08/2005
Return made up to 03/08/05; full list of members
dot icon19/08/2005
Particulars of mortgage/charge
dot icon18/08/2005
Particulars of mortgage/charge
dot icon27/05/2005
Particulars of mortgage/charge
dot icon21/02/2005
New secretary appointed
dot icon17/02/2005
Registered office changed on 17/02/05 from: flint house 52 high street leatherhead surrey KT22 8AJ
dot icon19/10/2004
Particulars of mortgage/charge
dot icon08/10/2004
Full accounts made up to 2004-03-31
dot icon12/08/2004
Return made up to 03/08/04; full list of members
dot icon15/07/2004
Particulars of mortgage/charge
dot icon24/06/2004
Particulars of mortgage/charge
dot icon15/05/2004
Particulars of mortgage/charge
dot icon30/01/2004
Accounts for a small company made up to 2003-03-31
dot icon15/08/2003
Return made up to 03/08/03; full list of members
dot icon01/05/2003
Particulars of mortgage/charge
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon13/11/2002
Registered office changed on 13/11/02 from: first floor 19-23 wimbledon bridge london SW19 7NH
dot icon03/10/2002
Particulars of mortgage/charge
dot icon28/09/2002
Particulars of mortgage/charge
dot icon05/09/2002
Return made up to 03/08/02; full list of members
dot icon01/02/2002
Resolutions
dot icon01/02/2002
Resolutions
dot icon01/02/2002
Resolutions
dot icon01/02/2002
Accounts for a medium company made up to 2001-03-31
dot icon21/12/2001
Particulars of mortgage/charge
dot icon05/09/2001
Return made up to 03/08/01; full list of members
dot icon28/12/2000
Accounts for a medium company made up to 2000-03-31
dot icon02/10/2000
Return made up to 03/08/00; full list of members
dot icon02/10/2000
Full accounts made up to 1999-03-31
dot icon22/06/2000
Particulars of mortgage/charge
dot icon19/06/2000
Particulars of mortgage/charge
dot icon27/11/1999
Particulars of mortgage/charge
dot icon02/09/1999
Return made up to 03/08/99; no change of members
dot icon17/12/1998
Accounts for a small company made up to 1998-03-31
dot icon10/11/1998
Return made up to 03/08/98; no change of members
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon11/09/1998
Declaration of satisfaction of mortgage/charge
dot icon11/09/1998
Declaration of satisfaction of mortgage/charge
dot icon31/07/1998
Accounts for a small company made up to 1997-09-30
dot icon24/04/1998
Particulars of mortgage/charge
dot icon21/04/1998
Particulars of mortgage/charge
dot icon15/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Accounting reference date shortened from 30/09/98 to 31/03/98
dot icon12/03/1998
Particulars of mortgage/charge
dot icon02/02/1998
Return made up to 03/08/97; full list of members
dot icon29/12/1997
Certificate of change of name
dot icon11/11/1997
Accounting reference date shortened from 31/03/98 to 30/09/97
dot icon02/10/1997
Accounting reference date extended from 30/09/97 to 31/03/98
dot icon28/07/1997
Accounts for a small company made up to 1996-09-30
dot icon15/07/1997
Particulars of mortgage/charge
dot icon01/11/1996
Accounts for a small company made up to 1995-09-30
dot icon13/08/1996
Return made up to 03/08/96; no change of members
dot icon15/12/1995
Particulars of mortgage/charge
dot icon01/12/1995
Accounts for a small company made up to 1994-09-30
dot icon20/09/1995
Director's particulars changed
dot icon08/09/1995
Return made up to 03/08/95; no change of members
dot icon19/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/08/1994
Director's particulars changed
dot icon22/08/1994
Return made up to 03/08/94; full list of members
dot icon05/08/1994
Accounts for a small company made up to 1993-09-30
dot icon08/02/1994
Accounts for a small company made up to 1992-09-30
dot icon29/08/1993
Return made up to 03/08/93; no change of members
dot icon27/08/1992
Return made up to 03/08/92; no change of members
dot icon07/08/1992
Accounts for a small company made up to 1991-09-30
dot icon21/10/1991
Return made up to 03/08/91; full list of members
dot icon10/09/1991
Full accounts made up to 1990-09-30
dot icon14/05/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon02/10/1989
Registered office changed on 02/10/89 from: 31 corsham street london N1 6DR
dot icon02/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/10/1989
Memorandum and Articles of Association
dot icon18/08/1989
Certificate of change of name
dot icon03/08/1989
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 icon-92.45 % *

* during past year

Cash in Bank

£15,826.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
205.11K
-
0.00
209.70K
-
2022
0
5.24K
-
0.00
15.83K
-
2022
0
5.24K
-
0.00
15.83K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.24K £Descended-97.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.83K £Descended-92.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Andrew Jonathan
Director
31/03/2006 - 10/05/2007
45
Cordy-Redden, Virginia Finovola
Director
10/03/2020 - Present
5
Mr James Fitzroy Cordy-Redden
Director
10/03/2020 - Present
6
Calder, Jonathan James
Director
31/03/2006 - 30/03/2016
2
Brown, Nicholas David
Secretary
02/02/2005 - 21/08/2013
2

Persons with Significant Control

4
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 BEAUFIELD HOMES LIMITED

BEAUFIELD HOMES LIMITED is an(a) Active company incorporated on 03/08/1989 with the registered office located at Hole Farm Bedford Lane, Thursley, Godalming GU8 6NN. There are currently 2 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 BEAUFIELD HOMES LIMITED?

toggle

BEAUFIELD HOMES LIMITED is currently Active. It was registered on 03/08/1989 .

Where is BEAUFIELD HOMES LIMITED located?

toggle

BEAUFIELD HOMES LIMITED is registered at Hole Farm Bedford Lane, Thursley, Godalming GU8 6NN.

What does BEAUFIELD HOMES LIMITED do?

toggle

BEAUFIELD HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BEAUFIELD HOMES LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-07-31.