BEAULY DRIVE (HABITAT) RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

BEAULY DRIVE (HABITAT) RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01302620

Incorporation date

14/03/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Whitehouse Court New Road, Featherstone, Wolverhampton WV10 7NWCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1977)
dot icon19/01/2026
Termination of appointment of Richard Hemstock as a director on 2026-01-19
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon09/09/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon04/01/2024
Termination of appointment of Fraser David Mcdermott as a director on 2024-01-03
dot icon29/12/2023
Appointment of Mr Fraser David Mcdermott as a director on 2023-12-17
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon05/10/2023
Confirmation statement made on 2023-09-22 with updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon05/05/2022
Termination of appointment of Frances John Batty as a director on 2022-05-05
dot icon22/04/2022
Appointment of Mr Frances John Batty as a director on 2022-04-10
dot icon14/04/2022
Appointment of Mr Malcolm Hardy as a director on 2022-04-01
dot icon14/04/2022
Termination of appointment of Tony Morris as a director on 2022-04-14
dot icon14/04/2022
Registered office address changed from Whitehouse Farm New Road Featherstone Wolverhampton WV10 7NW England to Whitehouse Court New Road Featherstone Wolverhampton WV10 7NW on 2022-04-14
dot icon13/04/2022
Termination of appointment of Neil Temple as a secretary on 2022-03-31
dot icon13/04/2022
Appointment of Mr Mark David Wozencroft as a director on 2022-04-01
dot icon13/04/2022
Appointment of Mrs Sarah Marie Budd as a secretary on 2022-04-01
dot icon13/04/2022
Registered office address changed from 43 Albert Street Mansfield Nottinghamshire NG18 1EA England to Whitehouse Farm New Road Featherstone Wolverhampton WV10 7NW on 2022-04-13
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-09-22 with updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon23/06/2020
Termination of appointment of Michael Fretwell as a director on 2020-06-23
dot icon09/10/2019
Registered office address changed from Chevin House Windley Lane Windley Belper DE56 2LP England to 43 Albert Street Mansfield Nottinghamshire NG18 1EA on 2019-10-09
dot icon09/10/2019
Appointment of Mr Neil Temple as a secretary on 2019-09-16
dot icon23/09/2019
Confirmation statement made on 2019-09-22 with updates
dot icon05/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Termination of appointment of John Ager as a director on 2019-04-16
dot icon04/01/2019
Termination of appointment of Roger Smith as a secretary on 2019-01-01
dot icon25/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Appointment of Mr Richard Hemstock as a director on 2018-06-25
dot icon16/07/2018
Termination of appointment of Neil Thorpe as a director on 2018-06-25
dot icon14/05/2018
Termination of appointment of Michael Osborne as a director on 2013-09-17
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon15/05/2017
Termination of appointment of Malcolm Hardy as a director on 2017-05-12
dot icon10/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Registered office address changed from Bank Cottage Hillcliff Lane Turnditch Belper Derbyshire DE56 2EA to Chevin House Windley Lane Windley Belper DE56 2LP on 2016-10-24
dot icon23/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon21/04/2016
Appointment of Mr Neil Thorpe as a director on 2016-04-05
dot icon21/04/2016
Appointment of Mr John Ager as a director on 2016-04-05
dot icon21/04/2016
Appointment of Mr Tony Morris as a director on 2016-04-05
dot icon21/04/2016
Termination of appointment of John Lawson Davies as a director on 2016-04-05
dot icon04/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon09/06/2015
Termination of appointment of Francis John Batty as a director on 2015-06-09
dot icon11/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/12/2014
Termination of appointment of Kirsty Ann Walton as a director on 2014-11-26
dot icon09/12/2014
Termination of appointment of Kirsty Ann Walton as a director on 2014-11-26
dot icon24/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon23/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon18/09/2013
Appointment of Mr Michael Fretwell as a director
dot icon18/09/2013
Termination of appointment of Michael Osborne as a director
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Termination of appointment of Alan Underhill as a director
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon04/10/2011
Registered office address changed from Lathkill House Handley Lane Clay Cross Chesterfield Derbyshire S45 9AT on 2011-10-04
dot icon04/10/2011
Director's details changed for Mr Michael Osborne on 2011-08-01
dot icon14/08/2011
Secretary's details changed for Roger Smith on 2011-07-29
dot icon08/02/2011
Appointment of Mr Malcolm Hardy as a director
dot icon28/01/2011
Termination of appointment of Sidney Vardy as a director
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon18/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon18/08/2010
Director's details changed for Michael Osborne on 2009-12-16
dot icon18/08/2010
Register(s) moved to registered inspection location
dot icon18/08/2010
Register inspection address has been changed
dot icon18/08/2010
Director's details changed for Michael Osborne on 2010-07-01
dot icon18/08/2010
Appointment of Miss Kirsty Ann Walton as a director
dot icon18/08/2010
Appointment of Mr Michael Osborne as a director
dot icon26/02/2010
Appointment of Kirsty Ann Walton as a director
dot icon26/02/2010
Appointment of Michael Osborne as a director
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/08/2009
Return made up to 23/07/09; full list of members
dot icon20/11/2008
Full accounts made up to 2008-03-31
dot icon03/10/2008
Return made up to 23/07/08; full list of members
dot icon16/07/2008
Director appointed sidney vardy
dot icon01/07/2008
Director appointed francis john batty
dot icon01/07/2008
Appointment terminated director elizabeth simpson
dot icon01/07/2008
Appointment terminated director tricia mitchell
dot icon09/01/2008
Full accounts made up to 2007-03-31
dot icon15/11/2007
Return made up to 23/07/07; full list of members
dot icon18/10/2007
Registered office changed on 18/10/07 from: w a barnes portland square sutton in ashfield notts, NG17 1DA
dot icon18/10/2007
Secretary resigned
dot icon18/10/2007
New secretary appointed
dot icon19/02/2007
Full accounts made up to 2006-03-31
dot icon31/10/2006
Return made up to 23/07/06; full list of members
dot icon30/03/2006
Full accounts made up to 2005-03-31
dot icon16/03/2006
Return made up to 23/07/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-03-31
dot icon20/07/2004
Return made up to 23/07/04; no change of members
dot icon19/02/2004
Full accounts made up to 2003-03-31
dot icon28/10/2003
Return made up to 23/07/03; full list of members
dot icon22/04/2003
Full accounts made up to 2002-03-31
dot icon16/07/2002
Return made up to 23/07/02; no change of members
dot icon19/02/2002
Accounts for a small company made up to 2001-03-31
dot icon24/07/2001
Return made up to 23/07/01; no change of members
dot icon03/01/2001
Director resigned
dot icon11/12/2000
New director appointed
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon14/08/2000
Return made up to 23/07/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon10/09/1999
Return made up to 23/07/99; full list of members
dot icon15/12/1998
Full accounts made up to 1998-03-31
dot icon01/12/1998
New director appointed
dot icon06/08/1998
Return made up to 23/07/98; full list of members
dot icon01/04/1998
New director appointed
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon14/11/1997
Director resigned
dot icon14/11/1997
Director resigned
dot icon14/11/1997
Director resigned
dot icon12/11/1997
New director appointed
dot icon21/08/1997
Return made up to 23/07/97; full list of members
dot icon17/09/1996
Return made up to 23/07/96; full list of members
dot icon17/09/1996
Director's particulars changed
dot icon17/09/1996
Full accounts made up to 1996-03-31
dot icon27/11/1995
Director resigned
dot icon27/11/1995
Director resigned
dot icon27/11/1995
New director appointed
dot icon30/10/1995
Full accounts made up to 1995-03-31
dot icon30/10/1995
Return made up to 23/07/95; full list of members
dot icon30/10/1995
New director appointed
dot icon08/01/1995
Full accounts made up to 1994-03-31
dot icon19/10/1994
Return made up to 23/07/94; full list of members
dot icon06/10/1993
Full accounts made up to 1993-03-31
dot icon06/10/1993
Return made up to 23/07/93; full list of members
dot icon03/09/1992
Secretary resigned;new secretary appointed
dot icon03/09/1992
Return made up to 23/07/92; full list of members
dot icon02/06/1992
Full accounts made up to 1992-03-31
dot icon27/08/1991
Full accounts made up to 1991-03-31
dot icon05/08/1991
Return made up to 23/07/91; full list of members
dot icon03/04/1991
Director resigned
dot icon03/04/1991
Director resigned
dot icon03/04/1991
New director appointed
dot icon03/04/1991
New director appointed
dot icon03/04/1991
New director appointed
dot icon03/04/1991
New director appointed
dot icon03/04/1991
New director appointed
dot icon03/09/1990
Return made up to 23/07/90; full list of members
dot icon23/08/1990
Full accounts made up to 1990-03-31
dot icon14/02/1990
Director resigned
dot icon02/02/1990
Full accounts made up to 1989-03-31
dot icon02/02/1990
Return made up to 04/12/89; full list of members
dot icon02/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1989
Registered office changed on 13/02/89 from: opus house market street sutton in ashfield notts NG17 1AH
dot icon10/02/1989
Return made up to 12/12/88; full list of members
dot icon14/12/1987
Full accounts made up to 1987-03-31
dot icon14/12/1987
Return made up to 27/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/09/1986
Full accounts made up to 1986-03-31
dot icon09/09/1986
Annual return made up to 30/06/86
dot icon18/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1977
Incorporation
dot icon14/03/1977
Miscellaneous
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
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wozencroft, Mark David
Director
01/04/2022 - Present
42
Mcdermott, Fraser David
Director
17/12/2023 - 03/01/2024
8
Ager, John
Director
05/04/2016 - 16/04/2019
-
Batty, Frances John
Director
10/04/2022 - 05/05/2022
-
Batty, Francis John
Director
11/12/2007 - 09/06/2015
-

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 BEAULY DRIVE (HABITAT) RESIDENTS LIMITED

BEAULY DRIVE (HABITAT) RESIDENTS LIMITED is an(a) Active company incorporated on 14/03/1977 with the registered office located at Whitehouse Court New Road, Featherstone, Wolverhampton WV10 7NW. 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 BEAULY DRIVE (HABITAT) RESIDENTS LIMITED?

toggle

BEAULY DRIVE (HABITAT) RESIDENTS LIMITED is currently Active. It was registered on 14/03/1977 .

Where is BEAULY DRIVE (HABITAT) RESIDENTS LIMITED located?

toggle

BEAULY DRIVE (HABITAT) RESIDENTS LIMITED is registered at Whitehouse Court New Road, Featherstone, Wolverhampton WV10 7NW.

What does BEAULY DRIVE (HABITAT) RESIDENTS LIMITED do?

toggle

BEAULY DRIVE (HABITAT) RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEAULY DRIVE (HABITAT) RESIDENTS LIMITED?

toggle

The latest filing was on 19/01/2026: Termination of appointment of Richard Hemstock as a director on 2026-01-19.