BEAUMANOR GARDEN ESTATES LIMITED

Register to unlock more data on OkredoRegister

BEAUMANOR GARDEN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04215657

Incorporation date

14/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cba Business Solutions Ltd, 126 New Walk, Leicester LE1 7JACopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2001)
dot icon22/09/2025
Liquidators' statement of receipts and payments to 2025-08-02
dot icon05/10/2024
Liquidators' statement of receipts and payments to 2024-08-02
dot icon15/08/2023
Resolutions
dot icon15/08/2023
Appointment of a voluntary liquidator
dot icon15/08/2023
Declaration of solvency
dot icon15/08/2023
Registered office address changed from 7 Church Leys, Station Road Rearsby Leicester LE7 4ZJ England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2023-08-15
dot icon12/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/01/2023
Previous accounting period extended from 2022-05-31 to 2022-11-30
dot icon10/01/2023
Registered office address changed from 7 7 Church Leys, Station Road Rearsby Leicester Leics LE7 4ZJ England to 7 Church Leys, Station Road Rearsby Leicester LE7 4ZJ on 2023-01-10
dot icon10/11/2022
Registered office address changed from 70 Broome Lane Ratcliffe on the Wreake Leicester LE7 4SB England to 7 7 Church Leys, Station Road Rearsby Leicester Leics LE7 4ZJ on 2022-11-10
dot icon09/09/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon14/04/2022
Termination of appointment of Brett Nicholas David Roberts as a secretary on 2022-04-01
dot icon01/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/09/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon22/09/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon29/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon31/08/2017
Cessation of Warwick Edward Beaumont Spearing as a person with significant control on 2017-08-30
dot icon30/08/2017
Notification of Warwick Edward Beaumont Spearing as a person with significant control on 2017-08-27
dot icon30/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon29/08/2017
Registered office address changed from 39 Friar Lane Leicester Leicestershire LE1 5RB to 70 Broome Lane Ratcliffe on the Wreake Leicester LE7 4SB on 2017-08-29
dot icon16/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon17/08/2016
Compulsory strike-off action has been discontinued
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon31/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon18/05/2010
Director's details changed for Warwick Edward Beaumont Spearing on 2010-05-14
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/08/2009
Return made up to 14/05/09; full list of members
dot icon04/08/2009
Appointment terminated secretary amanda lloyd
dot icon04/08/2009
Registered office changed on 04/08/2009 from 41 friar lane leicester leicestershire LE1 5RB
dot icon27/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/05/2008
Return made up to 14/05/08; no change of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon24/05/2007
Return made up to 14/05/07; no change of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon25/05/2006
Return made up to 14/05/06; full list of members
dot icon24/03/2006
New secretary appointed
dot icon22/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon24/05/2005
Return made up to 14/05/05; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon20/05/2004
Return made up to 14/05/04; full list of members
dot icon20/04/2004
Secretary resigned
dot icon20/04/2004
New secretary appointed
dot icon29/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon22/05/2003
Return made up to 14/05/03; full list of members
dot icon14/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon05/06/2002
Return made up to 14/05/02; full list of members
dot icon01/02/2002
Statement of affairs
dot icon01/02/2002
Ad 29/10/01--------- £ si 49@1=49 £ ic 1/50
dot icon26/01/2002
Resolutions
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Registered office changed on 26/07/01 from: 16 churchill way cardiff CF10 2DX
dot icon26/07/2001
New secretary appointed
dot icon26/07/2001
New director appointed
dot icon26/07/2001
Secretary resigned
dot icon14/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
16/08/2023
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spearing, Warwick Edward Beaumont
Director
14/05/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUMANOR GARDEN ESTATES LIMITED

BEAUMANOR GARDEN ESTATES LIMITED is an(a) Liquidation company incorporated on 14/05/2001 with the registered office located at Cba Business Solutions Ltd, 126 New Walk, Leicester LE1 7JA. 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 BEAUMANOR GARDEN ESTATES LIMITED?

toggle

BEAUMANOR GARDEN ESTATES LIMITED is currently Liquidation. It was registered on 14/05/2001 .

Where is BEAUMANOR GARDEN ESTATES LIMITED located?

toggle

BEAUMANOR GARDEN ESTATES LIMITED is registered at Cba Business Solutions Ltd, 126 New Walk, Leicester LE1 7JA.

What does BEAUMANOR GARDEN ESTATES LIMITED do?

toggle

BEAUMANOR GARDEN ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BEAUMANOR GARDEN ESTATES LIMITED?

toggle

The latest filing was on 22/09/2025: Liquidators' statement of receipts and payments to 2025-08-02.