BEAULIEU GRANGE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BEAULIEU GRANGE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03662027

Incorporation date

05/11/1998

Size

Dormant

Contacts

Registered address

Registered address

Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1998)
dot icon08/01/2026
Termination of appointment of Gary Lewis Hyams as a director on 2025-12-16
dot icon29/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/08/2024
Termination of appointment of Roger Monorato D'souza as a director on 2023-12-01
dot icon05/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon01/03/2024
Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR England to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2024-03-01
dot icon01/03/2024
Director's details changed for Mr Jeremy Mark Freedman on 2024-03-01
dot icon22/02/2024
Termination of appointment of Stuart Lee Minchin as a director on 2024-02-10
dot icon20/11/2023
Appointment of Mr Jeremy Mark Freedman as a director on 2023-09-01
dot icon17/11/2023
Director's details changed for Mr Gary Lewis Hyams on 2023-11-17
dot icon06/11/2023
Appointment of Mr Gary Lewis Hyams as a director on 2023-09-30
dot icon06/11/2023
Termination of appointment of Alan Benton as a director on 2023-09-30
dot icon06/11/2023
Termination of appointment of Alan Benton as a secretary on 2023-09-30
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon17/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon28/07/2022
Notification of a person with significant control statement
dot icon28/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/07/2022
Appointment of Mr Jeffrey Steven Conway as a director on 2022-07-05
dot icon12/07/2022
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR United Kingdom to Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 2022-07-12
dot icon12/07/2022
Appointment of Mr Alan Benton as a secretary on 2022-07-05
dot icon12/07/2022
Appointment of Mr Alan Benton as a director on 2022-07-05
dot icon12/07/2022
Appointment of Mr Nicholas Jack Bentley as a director on 2022-07-05
dot icon12/07/2022
Appointment of Mr Roger Monorato D'souza as a director on 2022-07-05
dot icon12/07/2022
Appointment of Mr Stuart Lee Minchin as a director on 2022-07-05
dot icon12/07/2022
Termination of appointment of Michael Andrew Lonnon as a director on 2022-07-05
dot icon12/07/2022
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 2022-07-05
dot icon12/07/2022
Termination of appointment of Molly Banham as a secretary on 2022-07-05
dot icon12/07/2022
Cessation of Taylor Wimpey Uk Limited as a person with significant control on 2022-07-05
dot icon28/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon18/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon15/01/2020
Previous accounting period extended from 2019-08-31 to 2019-12-31
dot icon13/01/2020
Appointment of Miss Molly Banham as a secretary on 2019-11-20
dot icon11/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon21/05/2019
Director's details changed for Katherine Elizabeth Hindmarsh on 2019-05-12
dot icon01/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon18/04/2019
Termination of appointment of Eversecretary Limited as a secretary on 2019-04-04
dot icon18/04/2019
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 2019-04-18
dot icon18/04/2019
Appointment of Katherine Elizabeth Hindmarsh as a director on 2019-04-04
dot icon18/04/2019
Termination of appointment of Everdirector Limited as a director on 2019-04-04
dot icon08/11/2018
Termination of appointment of Edward Matthew Scott Baker as a director on 2018-10-16
dot icon08/11/2018
Appointment of Mr. Michael Andrew Lonnon as a director on 2018-10-16
dot icon17/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon22/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon17/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon14/03/2017
Accounts for a dormant company made up to 2016-08-31
dot icon11/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon26/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon13/10/2015
Annual return made up to 2015-10-09 no member list
dot icon17/03/2015
Accounts for a dormant company made up to 2014-08-31
dot icon10/10/2014
Annual return made up to 2014-10-09 no member list
dot icon30/04/2014
Accounts for a dormant company made up to 2013-08-31
dot icon09/10/2013
Annual return made up to 2013-10-09 no member list
dot icon09/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon15/10/2012
Annual return made up to 2012-10-09 no member list
dot icon04/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon12/10/2011
Annual return made up to 2011-10-09 no member list
dot icon13/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon14/10/2010
Annual return made up to 2010-10-09 no member list
dot icon30/09/2010
Appointment of Edward Matthew Scott Baker as a director
dot icon05/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon14/10/2009
Annual return made up to 2009-10-09 no member list
dot icon10/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon21/10/2008
Annual return made up to 09/10/08
dot icon10/10/2007
Annual return made up to 09/10/07
dot icon10/09/2007
Accounts for a dormant company made up to 2007-08-31
dot icon06/11/2006
Annual return made up to 05/11/06
dot icon04/10/2006
Accounts for a dormant company made up to 2006-08-31
dot icon23/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon16/03/2006
Director resigned
dot icon06/03/2006
Director resigned
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon17/11/2005
Annual return made up to 05/11/05
dot icon10/08/2005
Registered office changed on 10/08/05 from: holland court the close norwich norfok NR1 4DX
dot icon09/08/2005
New secretary appointed
dot icon09/08/2005
Secretary resigned
dot icon17/11/2004
Annual return made up to 05/11/04
dot icon14/09/2004
Accounts for a dormant company made up to 2004-08-31
dot icon08/12/2003
Annual return made up to 05/11/03
dot icon01/10/2003
Accounts for a dormant company made up to 2003-08-31
dot icon27/11/2002
Annual return made up to 05/11/02
dot icon09/10/2002
Accounts for a dormant company made up to 2002-08-31
dot icon21/02/2002
Accounts for a dormant company made up to 2001-08-31
dot icon08/11/2001
Annual return made up to 05/11/01
dot icon20/09/2001
New director appointed
dot icon15/12/2000
Accounts for a dormant company made up to 2000-08-31
dot icon09/11/2000
Annual return made up to 05/11/00
dot icon25/10/2000
New secretary appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
Secretary resigned
dot icon25/10/2000
Director resigned
dot icon10/11/1999
Annual return made up to 05/11/99
dot icon15/09/1999
Accounts for a dormant company made up to 1999-08-31
dot icon13/11/1998
Resolutions
dot icon13/11/1998
Resolutions
dot icon13/11/1998
Resolutions
dot icon12/11/1998
Director resigned
dot icon12/11/1998
Director resigned
dot icon12/11/1998
New director appointed
dot icon12/11/1998
New director appointed
dot icon12/11/1998
Accounting reference date shortened from 30/11/99 to 31/08/99
dot icon05/11/1998
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lonnon, Michael Andrew
Director
16/10/2018 - 05/07/2022
126
Hindmarsh, Katherine Elizabeth
Director
04/04/2019 - 05/07/2022
307
Roberts, David John
Director
23/10/2000 - 01/03/2006
186
EVERSECRETARY LIMITED
Corporate Secretary
08/07/2005 - 04/04/2019
953
EVERDIRECTOR LIMITED
Corporate Director
01/03/2006 - 04/04/2019
433

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 GRANGE RESIDENTS ASSOCIATION LIMITED

BEAULIEU GRANGE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 05/11/1998 with the registered office located at Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJ. There are currently 3 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 GRANGE RESIDENTS ASSOCIATION LIMITED?

toggle

BEAULIEU GRANGE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 05/11/1998 .

Where is BEAULIEU GRANGE RESIDENTS ASSOCIATION LIMITED located?

toggle

BEAULIEU GRANGE RESIDENTS ASSOCIATION LIMITED is registered at Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJ.

What does BEAULIEU GRANGE RESIDENTS ASSOCIATION LIMITED do?

toggle

BEAULIEU GRANGE RESIDENTS ASSOCIATION LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BEAULIEU GRANGE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 08/01/2026: Termination of appointment of Gary Lewis Hyams as a director on 2025-12-16.