BEAULIEU HOMES SOUTH LTD

Register to unlock more data on OkredoRegister

BEAULIEU HOMES SOUTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08032082

Incorporation date

16/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

79 Kentons Lane, Windsor, Berkshire SL4 4JHCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2012)
dot icon18/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon15/12/2025
Micro company accounts made up to 2025-04-30
dot icon03/06/2025
Cessation of Christopher Emrys Evans as a person with significant control on 2025-06-03
dot icon02/06/2025
Second filing of Confirmation Statement dated 2017-04-16
dot icon22/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon18/11/2024
Micro company accounts made up to 2024-04-30
dot icon27/06/2024
Termination of appointment of Buster James Christopher Evans as a director on 2024-06-20
dot icon21/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon15/01/2024
Micro company accounts made up to 2023-04-30
dot icon28/04/2023
Confirmation statement made on 2023-04-16 with updates
dot icon13/01/2023
Micro company accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon25/04/2022
Change of details for Mr Christopher Emrys Evans as a person with significant control on 2022-04-15
dot icon24/01/2022
Micro company accounts made up to 2021-04-30
dot icon22/04/2021
Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX England to 79 Kentons Lane Windsor Berkshire SL4 4JH on 2021-04-22
dot icon20/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/07/2020
Registered office address changed from 27 Moorbridge Road Maidenhead Berkshire SL6 8LT England to 4 Riverview Walnut Tree Close Guildford Surrey GU14UX on 2020-07-27
dot icon27/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon27/04/2020
Notification of Christopher Emrys Evans as a person with significant control on 2016-04-06
dot icon18/03/2020
Appointment of Mr Buster James Christopher Evans as a director on 2020-03-16
dot icon17/02/2020
Registered office address changed from 79 Kentons Lane Windsor Berkshire SL4 4JH to 27 Moorbridge Road Maidenhead Berkshire SL6 8LT on 2020-02-17
dot icon06/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon27/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon27/04/2018
Change of details for Mr Craig Francis Killoran as a person with significant control on 2018-04-27
dot icon18/04/2018
Compulsory strike-off action has been discontinued
dot icon17/04/2018
Accounts for a dormant company made up to 2017-04-30
dot icon17/04/2018
Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX to 79 Kentons Lane Windsor Berkshire SL4 4JH on 2018-04-17
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon10/05/2017
Termination of appointment of Christopher Emrys Evans as a director on 2017-04-25
dot icon25/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon21/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/10/2014
Registered office address changed from C/O the Bean Counters Sfia House London Road Twyford Reading RG10 9EJ to 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX on 2014-10-02
dot icon28/08/2014
Appointment of Mr Christopher Emrys Evans as a director on 2014-08-27
dot icon07/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon07/05/2014
Registered office address changed from Beaulieu House 41 Ivanhoe Road Hogwood Lane Industrial Estate, Finchampstead Wokingham Berkshire RG40 4QQ England on 2014-05-07
dot icon14/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon28/06/2012
Statement of capital following an allotment of shares on 2012-06-28
dot icon16/04/2012
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
30/04/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
14.18K
-
0.00
-
-
2022
-
16.29K
-
0.00
-
-
2022
-
16.29K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

16.29K £Ascended14.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Christopher Emrys
Director
27/08/2014 - 25/04/2017
35
Killoran, Craig Francis
Director
16/04/2012 - Present
12
Evans, Buster James Christopher
Director
16/03/2020 - 20/06/2024
5

Persons with Significant Control

3
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 HOMES SOUTH LTD

BEAULIEU HOMES SOUTH LTD is an(a) Active company incorporated on 16/04/2012 with the registered office located at 79 Kentons Lane, Windsor, Berkshire SL4 4JH. There is currently 1 active director 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 HOMES SOUTH LTD?

toggle

BEAULIEU HOMES SOUTH LTD is currently Active. It was registered on 16/04/2012 .

Where is BEAULIEU HOMES SOUTH LTD located?

toggle

BEAULIEU HOMES SOUTH LTD is registered at 79 Kentons Lane, Windsor, Berkshire SL4 4JH.

What does BEAULIEU HOMES SOUTH LTD do?

toggle

BEAULIEU HOMES SOUTH LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BEAULIEU HOMES SOUTH LTD?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-04-16 with updates.