BEAULANDS CLOSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEAULANDS CLOSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01334264

Incorporation date

18/10/1977

Size

Micro Entity

Contacts

Registered address

Registered address

2 The Campkins Station Road, Melbourn, Royston SG8 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1977)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/11/2025
Termination of appointment of Rachel Daphne Mayne as a director on 2025-10-01
dot icon27/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon31/08/2024
Director's details changed for Mr Robert John Bloor on 2024-01-01
dot icon31/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon01/07/2024
Micro company accounts made up to 2024-03-31
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon21/07/2022
Appointment of Mrs Rachel Daphne Mayne as a director on 2022-07-10
dot icon20/07/2022
Appointment of Mr Robert John Bloor as a director on 2022-07-10
dot icon14/06/2022
Termination of appointment of John Versey as a director on 2022-06-14
dot icon24/02/2022
Resolutions
dot icon24/02/2022
Memorandum and Articles of Association
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon20/08/2021
Director's details changed for Dr Sheila Frances Mcnally on 2021-08-19
dot icon20/08/2021
Secretary's details changed for Mrs Janet Eva Grimwood on 2021-08-19
dot icon20/08/2021
Director's details changed for Dr John Versey on 2021-08-19
dot icon20/08/2021
Director's details changed for Hilary Joan Goy on 2021-08-19
dot icon27/07/2021
Appointment of Mrs Janet Eva Grimwood as a secretary on 2021-07-01
dot icon09/07/2021
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2021-06-30
dot icon09/07/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 2 the Campkins Station Road Melbourn Royston SG8 6DX on 2021-07-09
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon04/09/2020
Confirmation statement made on 2020-08-22 with updates
dot icon04/08/2020
Registered office address changed from Yew Tree House 10 Church Street St. Neots PE19 2BU England to 94 Park Lane Croydon Surrey CR0 1JB on 2020-08-04
dot icon04/08/2020
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-28
dot icon04/08/2020
Termination of appointment of Fba (Directors and Secretaries) Ltd as a secretary on 2019-11-28
dot icon08/01/2020
Resolutions
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon15/11/2018
Accounts for a small company made up to 2018-03-31
dot icon24/10/2018
Registered office address changed from Yew Tree House (Francis Butson Office) Church Street St. Neots Cambridgeshire PE19 2BU England to Yew Tree House 10 Church Street St. Neots PE19 2BU on 2018-10-24
dot icon24/10/2018
Appointment of Fba (Directors and Secretaries) Ltd as a secretary on 2018-10-01
dot icon04/10/2018
Termination of appointment of Janet Grimwood as a secretary on 2018-09-30
dot icon04/10/2018
Registered office address changed from Suite Wf23 the Officers Mess Royston Road Duxford Cambridge CB22 4QH England to Yew Tree House (Francis Butson Office) Church Street St. Neots Cambridgeshire PE19 2BU on 2018-10-04
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon25/07/2018
Termination of appointment of Nancy Irene Joan Cromarty as a director on 2018-07-23
dot icon25/07/2018
Registered office address changed from Suite Wf24 the Officers Mess Royston Road Duxford Cambridge CB22 4QH England to Suite Wf23 the Officers Mess Royston Road Duxford Cambridge CB22 4QH on 2018-07-25
dot icon09/03/2018
Registered office address changed from 29 High Street Harston Cambridge CB22 7PX to Suite Wf24 the Officers Mess Royston Road Duxford Cambridge CB22 4QH on 2018-03-09
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon22/08/2017
Appointment of Mrs Nancy Irene Joan Cromarty as a director on 2017-08-20
dot icon29/07/2017
Termination of appointment of Laura Wagstaff as a director on 2017-07-27
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-08-08 with updates
dot icon29/09/2016
Termination of appointment of Gillian Dorothy Rahman as a director on 2016-09-17
dot icon20/01/2016
Micro company accounts made up to 2015-03-31
dot icon30/10/2015
Appointment of Dr Laura Wagstaff as a director on 2015-08-26
dot icon26/08/2015
Annual return made up to 2015-08-08 no member list
dot icon26/08/2015
Director's details changed for Dr John Versey on 2015-08-26
dot icon25/05/2015
Appointment of Mrs Janet Grimwood as a secretary on 2015-05-25
dot icon20/05/2015
Registered office address changed from 24 Belvoir Road Cambridge CB4 1JJ to 29 High Street Harston Cambridge CB22 7PX on 2015-05-20
dot icon27/04/2015
Registered office address changed from 82 Regent Street Cambridge Cambs CB1 2DP to 24 Belvoir Road Cambridge CB4 1JJ on 2015-04-27
dot icon27/04/2015
Termination of appointment of Patricia Ann Seary as a secretary on 2015-04-17
dot icon29/09/2014
Appointment of Hilary Joan Goy as a director on 2014-08-18
dot icon03/09/2014
Annual return made up to 2014-08-08
dot icon15/07/2014
Full accounts made up to 2014-03-31
dot icon25/09/2013
Miscellaneous
dot icon15/08/2013
Annual return made up to 2013-08-08
dot icon14/08/2013
Appointment of Dr Michael John Franklin as a director
dot icon18/07/2013
Full accounts made up to 2013-03-31
dot icon24/09/2012
Annual return made up to 2012-08-08
dot icon09/07/2012
Full accounts made up to 2012-03-31
dot icon01/05/2012
Appointment of Gillian Dorothy Rahman as a director
dot icon16/11/2011
Termination of appointment of Hillary Stobart as a director
dot icon09/09/2011
Annual return made up to 2011-08-08
dot icon11/08/2011
Registered office address changed from 81 Regent Street Cambridge Cambridgeshire CB2 1AW on 2011-08-11
dot icon21/07/2011
Termination of appointment of Bobby Open as a director
dot icon18/07/2011
Full accounts made up to 2011-03-31
dot icon16/09/2010
Appointment of Hilary Alice Stobart as a director
dot icon19/08/2010
Annual return made up to 2010-08-08
dot icon20/07/2010
Full accounts made up to 2010-03-31
dot icon04/06/2010
Termination of appointment of Michael Hutchings as a director
dot icon25/08/2009
Annual return made up to 08/08/09
dot icon14/07/2009
Full accounts made up to 2009-03-31
dot icon29/10/2008
Annual return made up to 08/08/08
dot icon21/10/2008
Appointment terminated director georgina labelle
dot icon21/07/2008
Director appointed georgina labelle
dot icon07/07/2008
Full accounts made up to 2008-03-31
dot icon24/10/2007
Director resigned
dot icon18/08/2007
Annual return made up to 08/08/07
dot icon20/07/2007
Full accounts made up to 2007-03-25
dot icon06/09/2006
Annual return made up to 08/08/06
dot icon27/07/2006
Full accounts made up to 2006-03-25
dot icon09/09/2005
New director appointed
dot icon19/08/2005
Annual return made up to 08/08/05
dot icon30/07/2005
Director resigned
dot icon23/07/2005
Full accounts made up to 2005-03-25
dot icon01/09/2004
Director resigned
dot icon31/08/2004
Annual return made up to 08/08/04
dot icon22/07/2004
Full accounts made up to 2004-03-25
dot icon26/11/2003
New director appointed
dot icon28/08/2003
Annual return made up to 08/08/03
dot icon07/08/2003
Full accounts made up to 2003-03-25
dot icon15/04/2003
Director resigned
dot icon20/08/2002
Annual return made up to 08/08/02
dot icon29/07/2002
Full accounts made up to 2002-03-25
dot icon19/07/2002
New director appointed
dot icon03/05/2002
New secretary appointed
dot icon03/05/2002
Director resigned
dot icon03/05/2002
Secretary resigned
dot icon26/09/2001
New director appointed
dot icon04/09/2001
Annual return made up to 08/08/01
dot icon23/08/2001
New director appointed
dot icon24/07/2001
Full accounts made up to 2001-03-25
dot icon21/05/2001
Director resigned
dot icon21/08/2000
Annual return made up to 08/08/00
dot icon18/07/2000
Full accounts made up to 2000-03-25
dot icon14/09/1999
Annual return made up to 08/08/99
dot icon14/07/1999
Full accounts made up to 1999-03-25
dot icon02/05/1999
Director resigned
dot icon16/10/1998
Annual return made up to 08/08/98
dot icon07/08/1998
Full accounts made up to 1998-03-25
dot icon03/07/1998
New director appointed
dot icon27/03/1998
Registered office changed on 27/03/98 from: the old almshouses 10 the broadway grantchester cambridge CB3 9NQ
dot icon27/03/1998
New secretary appointed
dot icon27/03/1998
Secretary resigned
dot icon20/01/1998
Director resigned
dot icon05/09/1997
Annual return made up to 08/08/97
dot icon03/07/1997
Full accounts made up to 1997-03-25
dot icon19/03/1997
New director appointed
dot icon13/08/1996
Annual return made up to 08/08/96
dot icon31/07/1996
Director resigned
dot icon10/07/1996
New director appointed
dot icon10/07/1996
New director appointed
dot icon26/06/1996
Full accounts made up to 1996-03-25
dot icon31/05/1996
New director appointed
dot icon08/05/1996
Director resigned
dot icon06/09/1995
Annual return made up to 08/08/95
dot icon29/08/1995
Director resigned
dot icon21/06/1995
Full accounts made up to 1995-03-25
dot icon13/03/1995
Director resigned
dot icon14/09/1994
Annual return made up to 08/08/94
dot icon04/07/1994
Full accounts made up to 1994-03-25
dot icon14/10/1993
Director resigned
dot icon05/09/1993
Annual return made up to 08/08/93
dot icon07/07/1993
New director appointed
dot icon16/06/1993
Full accounts made up to 1993-03-25
dot icon24/11/1992
Director resigned
dot icon21/09/1992
Annual return made up to 08/08/92
dot icon28/07/1992
Full accounts made up to 1992-03-25
dot icon29/05/1992
New director appointed
dot icon24/09/1991
Full accounts made up to 1991-03-25
dot icon02/09/1991
Annual return made up to 08/08/91
dot icon02/09/1991
Registered office changed on 02/09/91
dot icon14/11/1990
New director appointed
dot icon12/09/1990
Full accounts made up to 1990-03-25
dot icon12/09/1990
Annual return made up to 08/08/90
dot icon25/06/1990
Director resigned
dot icon26/09/1989
Full accounts made up to 1989-03-25
dot icon26/09/1989
Annual return made up to 09/08/89
dot icon27/07/1989
Director resigned
dot icon24/05/1989
New director appointed
dot icon15/03/1989
Director resigned
dot icon24/01/1989
New director appointed
dot icon26/09/1988
Full accounts made up to 1988-03-25
dot icon26/09/1988
Annual return made up to 10/08/88
dot icon15/01/1988
Director resigned
dot icon25/09/1987
Full accounts made up to 1987-03-25
dot icon25/09/1987
Annual return made up to 05/08/87
dot icon26/01/1987
New director appointed
dot icon16/08/1986
Full accounts made up to 1986-03-25
dot icon16/08/1986
Annual return made up to 06/08/86
dot icon18/10/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/08/2026
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)
2021
0
40.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franklin, Michael John, Dr
Director
08/07/2013 - Present
3
Mayne, Rachel Daphne
Director
10/07/2022 - 01/10/2025
1
Bloor, Robert John
Director
10/07/2022 - Present
-
Goy, Hilary Joan
Director
18/08/2014 - Present
-
Mcnally, Sheila Frances, Dr
Director
07/03/1997 - 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 BEAULANDS CLOSE MANAGEMENT LIMITED

BEAULANDS CLOSE MANAGEMENT LIMITED is an(a) Active company incorporated on 18/10/1977 with the registered office located at 2 The Campkins Station Road, Melbourn, Royston SG8 6DX. There are currently 4 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 BEAULANDS CLOSE MANAGEMENT LIMITED?

toggle

BEAULANDS CLOSE MANAGEMENT LIMITED is currently Active. It was registered on 18/10/1977 .

Where is BEAULANDS CLOSE MANAGEMENT LIMITED located?

toggle

BEAULANDS CLOSE MANAGEMENT LIMITED is registered at 2 The Campkins Station Road, Melbourn, Royston SG8 6DX.

What does BEAULANDS CLOSE MANAGEMENT LIMITED do?

toggle

BEAULANDS CLOSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEAULANDS CLOSE MANAGEMENT LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.