BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED

Register to unlock more data on OkredoRegister

BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02486062

Incorporation date

28/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bidwell Avenue, Bexhill-On-Sea TN39 4DDCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1990)
dot icon24/11/2025
Appointment of Mrs Jade Marie Kelly as a director on 2025-11-24
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-24
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-24
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon20/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon19/07/2023
Termination of appointment of Gwenllian David as a director on 2023-07-19
dot icon20/06/2023
Total exemption full accounts made up to 2022-12-24
dot icon06/01/2023
Termination of appointment of Findley's Secretarial Services Limited as a secretary on 2023-01-06
dot icon06/01/2023
Appointment of Mrs Elizabeth Mary Bedwell as a secretary on 2023-01-06
dot icon06/01/2023
Registered office address changed from 1 North Trade Road Battle TN33 0EX England to 1 Bidwell Avenue Bexhill-on-Sea TN39 4DD on 2023-01-06
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon11/05/2022
Current accounting period shortened from 2022-12-31 to 2022-12-24
dot icon10/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/03/2022
Appointment of Ms Nicola Packer as a director on 2022-02-26
dot icon02/03/2022
Appointment of Ms Gwenllian David as a director on 2022-02-26
dot icon02/03/2022
Secretary's details changed for Findley's Secretarial Services Limited on 2022-02-17
dot icon01/03/2022
Termination of appointment of Frank James Cooper as a director on 2022-02-26
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2021
Appointment of Mr Frank James Cooper as a director on 2021-09-01
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon23/06/2021
Registered office address changed from 1 North Trade Road Battle TN33 0EX England to 1 North Trade Road Battle TN33 0EX on 2021-06-23
dot icon23/06/2021
Registered office address changed from 215 Cooden Sea Road Bexhill-on-Sea TN39 4TT England to 1 North Trade Road Battle TN33 0EX on 2021-06-23
dot icon16/06/2021
Termination of appointment of Alan Terence Fettroll as a director on 2021-06-09
dot icon29/04/2021
Termination of appointment of Steven David Gurney as a director on 2021-04-22
dot icon21/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon23/07/2020
Appointment of Findley's Secretarial Services Limited as a secretary on 2020-07-10
dot icon23/07/2020
Registered office address changed from C/O Kenneth B Findley 215 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4TT to 215 Cooden Sea Road Bexhill-on-Sea TN39 4TT on 2020-07-23
dot icon23/07/2020
Termination of appointment of Sophie Willett as a secretary on 2020-07-10
dot icon11/11/2019
Termination of appointment of Alan Mann as a director on 2019-11-11
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/11/2018
Notification of a person with significant control statement
dot icon19/11/2018
Appointment of Mrs Sophie Willett as a secretary on 2018-11-19
dot icon19/11/2018
Termination of appointment of Kenneth Bernard Findley as a secretary on 2018-11-19
dot icon19/11/2018
Cessation of Kenneth Bernard Findley as a person with significant control on 2018-11-19
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon20/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/11/2016
Appointment of Mr Alan Mann as a director on 2016-11-29
dot icon30/11/2016
Termination of appointment of Ann Mary Alder as a director on 2016-11-29
dot icon15/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/07/2015
Annual return made up to 2015-06-30 no member list
dot icon14/03/2015
Appointment of Mrs Ann Mary Alder as a director on 2015-03-13
dot icon14/03/2015
Appointment of Mr Alan Terence Fettroll as a director on 2015-03-13
dot icon18/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/10/2014
Termination of appointment of Maureen Florence Daniels as a director on 2014-08-11
dot icon17/07/2014
Annual return made up to 2014-06-30 no member list
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2013
Annual return made up to 2013-06-30 no member list
dot icon10/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/07/2012
Annual return made up to 2012-06-30 no member list
dot icon10/07/2012
Termination of appointment of Richard Bellingham as a director
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-06-30 no member list
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-06-30 no member list
dot icon12/07/2010
Director's details changed for Maureen Florence Daniels on 2010-06-30
dot icon12/07/2010
Director's details changed for Richard Thomas Bellingham on 2010-06-30
dot icon05/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/11/2009
Registered office address changed from Deeks Evans 36 Cambridge Road Hastings East Sussex TN34 1DU on 2009-11-30
dot icon30/11/2009
Appointment of Mr Kenneth Bernard Findley as a secretary
dot icon30/11/2009
Termination of appointment of Steven Gurney as a secretary
dot icon30/06/2009
Annual return made up to 30/06/09
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/06/2008
Annual return made up to 30/06/08
dot icon29/01/2008
Annual return made up to 30/06/07
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/01/2007
Director resigned
dot icon20/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/07/2006
Annual return made up to 30/06/06
dot icon31/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/07/2005
Annual return made up to 30/06/05
dot icon19/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/07/2004
Annual return made up to 30/06/04
dot icon23/06/2004
Director resigned
dot icon23/06/2004
New director appointed
dot icon06/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon18/08/2003
Annual return made up to 30/06/03
dot icon21/05/2003
New director appointed
dot icon01/05/2003
Director resigned
dot icon24/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon16/10/2002
Director resigned
dot icon16/10/2002
New director appointed
dot icon23/07/2002
Annual return made up to 30/06/02
dot icon13/02/2002
Secretary resigned;director resigned
dot icon13/02/2002
Director resigned
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New secretary appointed;new director appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon30/10/2001
Registered office changed on 30/10/01 from: 420 cranbrook road gants hill ilford essex.IG2 6HT
dot icon30/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon11/07/2001
Annual return made up to 30/06/01
dot icon25/07/2000
Annual return made up to 30/06/00
dot icon17/02/2000
Accounts for a dormant company made up to 1999-12-31
dot icon22/07/1999
Annual return made up to 30/06/99
dot icon17/02/1999
Accounts for a dormant company made up to 1998-12-31
dot icon01/07/1998
Annual return made up to 30/06/98
dot icon04/02/1998
Accounts for a dormant company made up to 1997-12-31
dot icon13/07/1997
Annual return made up to 30/06/97
dot icon16/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon19/07/1996
Annual return made up to 30/06/96
dot icon18/07/1996
Secretary's particulars changed;director's particulars changed
dot icon18/07/1996
Director's particulars changed
dot icon17/01/1996
Accounts for a dormant company made up to 1995-12-31
dot icon27/10/1995
Resolutions
dot icon27/10/1995
Resolutions
dot icon27/10/1995
Resolutions
dot icon27/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon21/08/1995
Annual return made up to 30/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Annual return made up to 30/06/94
dot icon20/09/1994
Accounts for a small company made up to 1993-12-31
dot icon20/09/1994
Resolutions
dot icon20/09/1994
Resolutions
dot icon20/09/1994
Resolutions
dot icon01/11/1993
Accounts for a small company made up to 1992-12-31
dot icon29/06/1993
Annual return made up to 30/06/93
dot icon20/01/1993
Full accounts made up to 1992-03-31
dot icon24/06/1992
Annual return made up to 30/06/92
dot icon05/06/1992
Full accounts made up to 1991-03-31
dot icon27/05/1992
Registered office changed on 27/05/92 from: 24 eversley road bexhill-on-sea east sussex TN40 1EX
dot icon27/05/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon28/07/1991
Director resigned;new director appointed
dot icon28/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1991
Annual return made up to 30/06/91
dot icon03/04/1990
Secretary resigned;new secretary appointed
dot icon03/04/1990
Director resigned;new director appointed
dot icon28/03/1990
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

£1,743.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.22K
-
0.00
1.74K
-
2022
0
1.22K
-
0.00
1.74K
-
2022
0
1.22K
-
0.00
1.74K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.22K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.74K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FINDLEY'S SECRETARIAL SERVICES LIMITED
Corporate Secretary
10/07/2020 - 06/01/2023
64
Mann, Alan
Director
29/11/2016 - 11/11/2019
-
Hawes, Paul Simon
Director
26/09/2002 - 12/04/2003
-
Willett, Sophie
Secretary
19/11/2018 - 10/07/2020
-
Gurney, Steven David
Secretary
08/08/2001 - 27/11/2009
-

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 BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED

BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED is an(a) Active company incorporated on 28/03/1990 with the registered office located at 1 Bidwell Avenue, Bexhill-On-Sea TN39 4DD. There are currently 3 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 BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED?

toggle

BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED is currently Active. It was registered on 28/03/1990 .

Where is BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED located?

toggle

BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED is registered at 1 Bidwell Avenue, Bexhill-On-Sea TN39 4DD.

What does BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED do?

toggle

BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED?

toggle

The latest filing was on 24/11/2025: Appointment of Mrs Jade Marie Kelly as a director on 2025-11-24.