BEAULIEU GARDENS LTD

Register to unlock more data on OkredoRegister

BEAULIEU GARDENS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06650019

Incorporation date

18/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Meadowbank Holidays, Stour Way, Christchurch, Dorset BH23 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2008)
dot icon09/12/2025
Termination of appointment of Joy Taylor as a director on 2025-11-25
dot icon09/12/2025
Termination of appointment of Grahame John Taylor as a director on 2025-11-25
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon19/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-21 with updates
dot icon12/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon21/03/2024
Notification of Ashley John Taylor as a person with significant control on 2023-03-23
dot icon21/03/2024
Notification of Victoria Jane Lyle as a person with significant control on 2023-03-23
dot icon21/03/2024
Notification of Matthew Robert Taylor as a person with significant control on 2023-03-23
dot icon21/03/2024
Cessation of Philippa Melody Blunt as a person with significant control on 2023-03-23
dot icon21/03/2024
Cessation of Gary Martin Pick as a person with significant control on 2023-03-23
dot icon21/03/2024
Cessation of Grahame John Taylor as a person with significant control on 2023-03-23
dot icon21/03/2024
Cessation of Joy Taylor as a person with significant control on 2023-03-23
dot icon16/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon04/08/2022
Notification of Gary Martin Pick as a person with significant control on 2016-04-06
dot icon04/08/2022
Notification of Philippa Melody Blunt as a person with significant control on 2016-04-06
dot icon03/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/10/2019
Particulars of variation of rights attached to shares
dot icon10/10/2019
Change of share class name or designation
dot icon01/08/2019
Confirmation statement made on 2019-07-19 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/09/2016
Confirmation statement made on 2016-07-19 with updates
dot icon09/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon21/06/2016
Particulars of variation of rights attached to shares
dot icon21/06/2016
Change of share class name or designation
dot icon21/06/2016
Resolutions
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon10/08/2015
Director's details changed for Matthew Robert Taylor on 2015-07-18
dot icon10/08/2015
Director's details changed for Joy Taylor on 2015-07-18
dot icon10/08/2015
Director's details changed for Grahame John Taylor on 2015-07-18
dot icon10/08/2015
Director's details changed for Victoria Jane Lyle on 2015-07-18
dot icon10/08/2015
Director's details changed for Ashley John Taylor on 2015-07-18
dot icon10/08/2015
Secretary's details changed for Ashley John Taylor on 2015-07-18
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon24/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/09/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon27/07/2009
Return made up to 18/07/09; full list of members
dot icon14/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/05/2009
Statement of affairs
dot icon06/05/2009
Ad 18/07/08\gbp si [email protected]=49999.5\gbp ic 0.5/50000\
dot icon20/03/2009
Accounting reference date shortened from 31/12/2009 to 31/12/2008
dot icon23/01/2009
Resolutions
dot icon02/09/2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon02/09/2008
Registered office changed on 02/09/2008 from 10 bridge street christchurch dorset BH23 1EF uk
dot icon02/09/2008
Director appointed victoria jane lyle
dot icon02/09/2008
Director appointed matthew taylor
dot icon02/09/2008
Director appointed joy taylor
dot icon02/09/2008
Director appointed grahame taylor
dot icon02/09/2008
Director and secretary appointed ashley john taylor
dot icon22/07/2008
Appointment terminated secretary uk secretaries LTD
dot icon22/07/2008
Appointment terminated director uk directors LTD
dot icon22/07/2008
Resolutions
dot icon18/07/2008
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
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.71M
-
0.00
250.00
-
2022
5
2.67M
-
0.00
250.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Joy
Director
18/07/2008 - 25/11/2025
2
Taylor, Grahame John
Director
18/07/2008 - 25/11/2025
3
Lyle, Victoria Jane
Director
18/07/2008 - Present
1
Taylor, Ashley John
Director
18/07/2008 - Present
1
Taylor, Matthew Robert
Director
18/07/2008 - Present
1

Persons with Significant Control

12
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 BEAULIEU GARDENS LTD

BEAULIEU GARDENS LTD is an(a) Active company incorporated on 18/07/2008 with the registered office located at Meadowbank Holidays, Stour Way, Christchurch, Dorset BH23 2PQ. 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 BEAULIEU GARDENS LTD?

toggle

BEAULIEU GARDENS LTD is currently Active. It was registered on 18/07/2008 .

Where is BEAULIEU GARDENS LTD located?

toggle

BEAULIEU GARDENS LTD is registered at Meadowbank Holidays, Stour Way, Christchurch, Dorset BH23 2PQ.

What does BEAULIEU GARDENS LTD do?

toggle

BEAULIEU GARDENS LTD operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for BEAULIEU GARDENS LTD?

toggle

The latest filing was on 09/12/2025: Termination of appointment of Joy Taylor as a director on 2025-11-25.