BEAULIEU LODGE OWNERS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BEAULIEU LODGE OWNERS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02934526

Incorporation date

01/06/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Hayland Industrial Park, Maunsell Road, St. Leonards-On-Sea, East Sussex TN38 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1994)
dot icon11/09/2025
Appointment of Mr Mark Darren Woodrow as a director on 2025-09-08
dot icon05/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon21/02/2025
Micro company accounts made up to 2024-12-31
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon16/06/2023
Appointment of Mr David Roger Seaton as a director on 2023-06-16
dot icon05/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon18/05/2023
Termination of appointment of Edna Wallis as a director on 2023-05-18
dot icon18/05/2023
Termination of appointment of David Anthony Wallis as a director on 2023-05-18
dot icon03/05/2023
Micro company accounts made up to 2022-12-31
dot icon13/06/2022
Micro company accounts made up to 2021-12-31
dot icon10/06/2022
Termination of appointment of Karen Margaret Martin as a director on 2022-06-10
dot icon07/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon03/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon29/09/2020
Appointment of Mrs Charlotte Kimberley Woodrow as a director on 2020-09-29
dot icon04/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon28/08/2019
Micro company accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon11/06/2019
Director's details changed for Reginald Dennie Payne on 2019-05-15
dot icon03/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/07/2018
Termination of appointment of Arthur Land as a director on 2018-07-19
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon10/05/2018
Termination of appointment of Samantha Louise Hensher as a secretary on 2018-05-10
dot icon10/05/2018
Appointment of Oakfield Pm Ltd as a secretary on 2018-05-10
dot icon25/08/2017
Micro company accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon02/06/2017
Director's details changed for Mr David Anthony Wallis on 2017-06-02
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-01 no member list
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-06-01 no member list
dot icon19/06/2015
Termination of appointment of Neil Colin Smith as a director on 2015-06-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-06-01 no member list
dot icon26/06/2014
Registered office address changed from Haig House Station Road Hastings East Sussex TN34 1NH on 2014-06-26
dot icon26/06/2014
Secretary's details changed for Miss Samantha Louise Hensher on 2014-05-10
dot icon13/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/06/2013
Annual return made up to 2013-06-01 no member list
dot icon27/06/2013
Termination of appointment of Florence Arnold as a director
dot icon27/06/2013
Appointment of Edna Wallis as a director
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/08/2012
Appointment of Arthur Land as a director
dot icon30/07/2012
Termination of appointment of Keith Loasby as a director
dot icon19/07/2012
Annual return made up to 2012-06-01 no member list
dot icon19/07/2012
Appointment of Miss Samantha Louise Hensher as a secretary
dot icon19/07/2012
Termination of appointment of Daniel Skipp as a secretary
dot icon20/06/2012
Registered office address changed from C/O Skipp Property Management Ltd Innovation Centre Highfield Drive St Leonards on Sea East Sussex TN38 9UH United Kingdom on 2012-06-20
dot icon12/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/07/2011
Annual return made up to 2011-06-01 no member list
dot icon02/12/2010
Termination of appointment of Graeme John as a secretary
dot icon26/11/2010
Annual return made up to 2010-06-01 no member list
dot icon26/11/2010
Registered office address changed from C/O Skipp Property Management Ltd Innovation Centre Highfield Drive St Leonards on Sea East Sussex TN38 9UH United Kingdom on 2010-11-26
dot icon26/11/2010
Director's details changed for Carole Ann Robson on 2010-06-01
dot icon26/11/2010
Director's details changed for Neil Colin Smith on 2010-06-01
dot icon26/11/2010
Director's details changed for Barrie James Peters on 2010-06-01
dot icon26/11/2010
Director's details changed for Reginald Dennie Payne on 2010-06-01
dot icon26/11/2010
Director's details changed for Keith Austin Loasby on 2010-06-01
dot icon26/11/2010
Director's details changed for Karen Margaret Martin on 2010-06-01
dot icon26/11/2010
Director's details changed for Florence Arnold on 2010-06-01
dot icon26/11/2010
Registered office address changed from 17 Sackville Road Bexhill on Sea East Sussex TN39 3JD on 2010-11-26
dot icon26/11/2010
Termination of appointment of Graeme John as a secretary
dot icon25/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/10/2010
Appointment of Mr Graeme Stuart John as a secretary
dot icon25/05/2010
Appointment of Mr Daniel Christopher Skipp as a secretary
dot icon29/04/2010
Termination of appointment of Godfrey John as a secretary
dot icon18/06/2009
Annual return made up to 01/06/09
dot icon09/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/12/2008
Accounting reference date extended from 29/09/2008 to 31/12/2008
dot icon25/09/2008
Annual return made up to 01/06/08
dot icon11/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/06/2008
Director appointed david anthony wallis
dot icon20/05/2008
Director appointed reginald dennie payne
dot icon18/12/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon10/07/2007
Total exemption small company accounts made up to 2006-09-29
dot icon22/06/2007
Annual return made up to 01/06/07
dot icon13/06/2006
Annual return made up to 01/06/06
dot icon08/11/2005
Total exemption small company accounts made up to 2005-09-29
dot icon09/08/2005
Annual return made up to 01/06/05
dot icon30/11/2004
Total exemption small company accounts made up to 2004-09-29
dot icon07/06/2004
Annual return made up to 01/06/04
dot icon07/06/2004
New secretary appointed
dot icon09/03/2004
Total exemption small company accounts made up to 2003-09-29
dot icon27/07/2003
Annual return made up to 01/06/03
dot icon27/07/2003
Director resigned
dot icon20/03/2003
Total exemption small company accounts made up to 2002-09-29
dot icon24/06/2002
Total exemption small company accounts made up to 2001-09-29
dot icon17/06/2002
Annual return made up to 01/06/02
dot icon21/06/2001
Accounts for a small company made up to 2000-09-29
dot icon21/06/2001
Annual return made up to 01/06/01
dot icon20/03/2001
New director appointed
dot icon20/03/2001
Director resigned
dot icon12/06/2000
Annual return made up to 01/06/00
dot icon13/03/2000
Accounts for a small company made up to 1999-09-29
dot icon19/08/1999
Accounts for a small company made up to 1998-09-29
dot icon17/06/1999
Annual return made up to 01/06/99
dot icon17/06/1999
Registered office changed on 17/06/99 from: 48 parkhurst road bexhill on sea east sussex TN40 1DE
dot icon26/01/1999
New director appointed
dot icon26/01/1999
New director appointed
dot icon13/07/1998
Annual return made up to 01/06/98
dot icon26/03/1998
Accounts for a small company made up to 1997-09-29
dot icon26/06/1997
Annual return made up to 01/06/97
dot icon16/06/1997
Accounts for a small company made up to 1996-09-29
dot icon24/05/1996
Annual return made up to 01/06/96
dot icon11/04/1996
Accounts for a small company made up to 1995-09-29
dot icon07/06/1995
Annual return made up to 01/06/95
dot icon13/02/1995
Accounting reference date notified as 29/09
dot icon07/11/1994
Director resigned
dot icon07/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/06/1994
Secretary resigned
dot icon01/06/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
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
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
7
0.00
-
0.00
-
-
2022
6
0.00
-
0.00
-
-
2022
6
0.00
-
0.00
-
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKFIELD P.M. LIMITED
Corporate Secretary
09/05/2018 - Present
64
Wallis, Edna
Director
26/10/2012 - 18/05/2023
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/05/1994 - 31/05/1994
99600
Mr David Roger Seaton
Director
16/06/2023 - Present
11
Wallis, David Anthony
Director
04/04/2008 - 18/05/2023
6

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+
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 LODGE OWNERS ASSOCIATION LIMITED

BEAULIEU LODGE OWNERS ASSOCIATION LIMITED is an(a) Active company incorporated on 01/06/1994 with the registered office located at Unit 4 Hayland Industrial Park, Maunsell Road, St. Leonards-On-Sea, East Sussex TN38 9NN. There are currently 7 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAULIEU LODGE OWNERS ASSOCIATION LIMITED?

toggle

BEAULIEU LODGE OWNERS ASSOCIATION LIMITED is currently Active. It was registered on 01/06/1994 .

Where is BEAULIEU LODGE OWNERS ASSOCIATION LIMITED located?

toggle

BEAULIEU LODGE OWNERS ASSOCIATION LIMITED is registered at Unit 4 Hayland Industrial Park, Maunsell Road, St. Leonards-On-Sea, East Sussex TN38 9NN.

What does BEAULIEU LODGE OWNERS ASSOCIATION LIMITED do?

toggle

BEAULIEU LODGE OWNERS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BEAULIEU LODGE OWNERS ASSOCIATION LIMITED have?

toggle

BEAULIEU LODGE OWNERS ASSOCIATION LIMITED had 6 employees in 2022.

What is the latest filing for BEAULIEU LODGE OWNERS ASSOCIATION LIMITED?

toggle

The latest filing was on 11/09/2025: Appointment of Mr Mark Darren Woodrow as a director on 2025-09-08.