BEAULIEU LANDSCAPES DESIGN LIMITED

Register to unlock more data on OkredoRegister

BEAULIEU LANDSCAPES DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12500455

Incorporation date

05/03/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mountbatten House, Grosvenor Square, Southampton SO15 2JUCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2020)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/08/2024
Confirmation statement made on 2024-07-09 with updates
dot icon19/07/2024
Director's details changed for Mr Charlie Maynard on 2024-07-08
dot icon15/12/2023
Correction of a Director's date of birth incorrectly stated on incorporation / mrs kim maynard
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-07-09 with updates
dot icon10/07/2023
Director's details changed for Mr Charlie Maynard on 2023-03-31
dot icon10/07/2023
Director's details changed for Mrs Kim Maynard on 2023-03-31
dot icon10/07/2023
Director's details changed for Mr Charlie Maynard on 2023-03-31
dot icon10/07/2023
Director's details changed for Mr Gary Maurice Maynard on 2023-03-31
dot icon10/07/2023
Change of details for Mr Gary Maurice Maynard as a person with significant control on 2023-03-31
dot icon10/07/2023
Change of details for Mrs Kim Maynard as a person with significant control on 2023-03-31
dot icon31/03/2023
Registered office address changed from The Old School House Claypits Lane Dibden Southampton Hampshire SO45 5TN England to Mountbatten House Grosvenor Square Southampton SO15 2JU on 2023-03-31
dot icon29/09/2022
Change of details for Mrs Kim Maynard as a person with significant control on 2022-09-29
dot icon29/09/2022
Change of details for Mr Gary Maurice Maynard as a person with significant control on 2022-09-29
dot icon29/09/2022
Director's details changed for Mr Gary Maurice Maynard on 2022-09-29
dot icon29/09/2022
Director's details changed for Mrs Kim Maynard on 2022-09-29
dot icon29/09/2022
Director's details changed for Mr Charlie Maynard on 2022-09-29
dot icon29/09/2022
Registered office address changed from Numeric Accounting the Old School House Claypits Lane, Dibden Southampton Hampshire SO45 5TN England to The Old School House Claypits Lane Dibden Southampton Hampshire SO45 5TN on 2022-09-29
dot icon16/09/2022
Director's details changed for Mr Gary Maurice Maynard on 2022-09-16
dot icon16/09/2022
Director's details changed for Mrs Kim Maynard on 2022-09-16
dot icon16/09/2022
Director's details changed for Mr Charlie Maynard on 2022-09-16
dot icon16/09/2022
Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to Numeric Accounting the Old School House Claypits Lane, Dibden Southampton Hampshire SO45 5TN on 2022-09-16
dot icon16/09/2022
Director's details changed for Mr Charlie Maynard on 2022-09-16
dot icon16/09/2022
Change of details for Mr Gary Maurice Maynard as a person with significant control on 2022-09-16
dot icon16/09/2022
Change of details for Mrs Kim Maynard as a person with significant control on 2022-09-16
dot icon02/08/2022
Micro company accounts made up to 2022-03-31
dot icon21/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon24/05/2022
Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 2022-05-24
dot icon05/04/2022
Statement of capital following an allotment of shares on 2022-01-01
dot icon05/04/2022
Appointment of Mr Charlie Maynard as a director on 2022-01-01
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon12/07/2021
Second filing of Confirmation Statement dated 2021-03-04
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon30/06/2021
Cessation of Luke Harvey-Mott as a person with significant control on 2021-06-28
dot icon23/06/2021
Compulsory strike-off action has been discontinued
dot icon22/06/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon22/06/2021
First Gazette notice for compulsory strike-off
dot icon27/02/2021
Termination of appointment of Luke Harvey-Mott as a director on 2021-02-16
dot icon05/03/2020
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
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
9
3.64K
-
0.00
-
-
2022
12
259.00
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maynard, Kim
Director
05/03/2020 - Present
-
Maynard, Charlie
Director
01/01/2022 - Present
-
Mr Gary Maurice Maynard
Director
05/03/2020 - Present
1
Mr Luke Harvey-Mott
Director
05/03/2020 - 16/02/2021
2

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 LANDSCAPES DESIGN LIMITED

BEAULIEU LANDSCAPES DESIGN LIMITED is an(a) Active company incorporated on 05/03/2020 with the registered office located at Mountbatten House, Grosvenor Square, Southampton SO15 2JU. 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 LANDSCAPES DESIGN LIMITED?

toggle

BEAULIEU LANDSCAPES DESIGN LIMITED is currently Active. It was registered on 05/03/2020 .

Where is BEAULIEU LANDSCAPES DESIGN LIMITED located?

toggle

BEAULIEU LANDSCAPES DESIGN LIMITED is registered at Mountbatten House, Grosvenor Square, Southampton SO15 2JU.

What does BEAULIEU LANDSCAPES DESIGN LIMITED do?

toggle

BEAULIEU LANDSCAPES DESIGN LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for BEAULIEU LANDSCAPES DESIGN LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.