BEAUPRE CASTLE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BEAUPRE CASTLE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02285657

Incorporation date

10/08/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Office 1 The Coach House, 24-26 Station Road Shirehampton, Bristol BS11 9TXCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1988)
dot icon10/04/2026
Termination of appointment of Joshua Lynton-Jenkins as a director on 2026-01-26
dot icon30/03/2026
Current accounting period extended from 2026-02-28 to 2026-03-31
dot icon05/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon28/11/2024
Micro company accounts made up to 2024-02-29
dot icon09/04/2024
Confirmation statement made on 2024-02-14 with updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon04/04/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-02-28
dot icon25/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon14/05/2021
Confirmation statement made on 2021-02-14 with updates
dot icon14/05/2021
Termination of appointment of Hayley Rachael Lynton-Jenkins as a secretary on 2021-03-01
dot icon25/02/2021
Micro company accounts made up to 2020-02-29
dot icon19/03/2020
Termination of appointment of Hayley Rachael Lynton Jenkins as a director on 2020-03-01
dot icon18/03/2020
Confirmation statement made on 2020-02-14 with updates
dot icon18/03/2020
Appointment of Finlay Max Lynton-Jenkins as a director on 2020-03-01
dot icon18/03/2020
Appointment of Joshua Lynton-Jenkins as a director on 2020-03-18
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon14/03/2019
Confirmation statement made on 2019-02-14 with updates
dot icon27/11/2018
Micro company accounts made up to 2018-02-28
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon14/02/2018
Director's details changed for Miss Hayley Rachael Lynton Jenkins on 2018-02-13
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon26/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/11/2016
Confirmation statement made on 2016-10-08 with updates
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon09/06/2015
Appointment of Mr Simon Lynton-Jenkins as a director on 2015-06-08
dot icon25/03/2015
Satisfaction of charge 2 in full
dot icon25/03/2015
Satisfaction of charge 3 in full
dot icon25/03/2015
Satisfaction of charge 4 in full
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/11/2014
Satisfaction of charge 1 in full
dot icon08/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon22/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon14/08/2012
Director's details changed for Miss Hayley Rachael Lynton Jenkins on 2011-08-11
dot icon24/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
dot icon24/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon24/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon21/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/09/2011
Director's details changed for Hayley Rachael Lynton Jenkins on 2011-07-01
dot icon13/09/2011
Secretary's details changed for Hayley Rachael Lynton-Jenkins on 2011-07-01
dot icon12/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon01/09/2011
Registered office address changed from Cedar House Hazell Drive Newport NP10 8FY on 2011-09-01
dot icon22/07/2011
Total exemption small company accounts made up to 2010-02-28
dot icon08/07/2011
Director's details changed for Hayley Rachael Lynton Jenkins on 2011-06-30
dot icon20/05/2011
Appointment of Hayley Rachael Lynton-Jenkins as a secretary
dot icon20/05/2011
Termination of appointment of Conrad Lynton-Jenkins as a secretary
dot icon07/04/2011
Annual return made up to 2010-08-10 with full list of shareholders
dot icon06/04/2011
Director's details changed for Hayley Rachael Lynton Jenkins on 2010-08-01
dot icon23/11/2010
Termination of appointment of Maria Williams as a director
dot icon07/04/2010
Total exemption small company accounts made up to 2009-02-28
dot icon15/03/2010
Appointment of Hayley Rachael Lynton Jenkins as a director
dot icon23/02/2010
Termination of appointment of Simon Lynton Jenkins as a director
dot icon11/02/2010
Annual return made up to 2009-08-10 with full list of shareholders
dot icon11/02/2010
Annual return made up to 2008-08-10 with full list of shareholders
dot icon06/11/2009
Annual return made up to 2009-08-10 with full list of shareholders
dot icon26/06/2009
Compulsory strike-off action has been discontinued
dot icon24/06/2009
Total exemption small company accounts made up to 2008-02-29
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon02/01/2009
Return made up to 10/08/08; full list of members
dot icon02/01/2009
Director appointed maria naisha annette williams
dot icon20/11/2008
Location of register of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/10/2007
Return made up to 10/08/07; full list of members
dot icon23/10/2007
Location of register of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon18/08/2006
Return made up to 10/08/06; full list of members
dot icon18/08/2006
Location of register of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-02-28
dot icon11/10/2005
Return made up to 10/08/05; full list of members
dot icon21/02/2005
Registered office changed on 21/02/05 from: cedar house hazell drive newport south wales NP10 8FY
dot icon24/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon31/08/2004
Return made up to 10/08/04; full list of members
dot icon25/08/2004
Particulars of mortgage/charge
dot icon13/08/2004
Secretary resigned
dot icon13/08/2004
New secretary appointed
dot icon18/05/2004
Registered office changed on 18/05/04 from: 233 church road frampton cotterell bristol, avon BS17 2BJ
dot icon17/02/2004
Particulars of mortgage/charge
dot icon05/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon06/10/2003
Return made up to 10/08/03; full list of members
dot icon25/09/2003
Particulars of mortgage/charge
dot icon19/09/2003
Particulars of mortgage/charge
dot icon08/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon27/09/2002
Return made up to 10/08/02; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2001-02-28
dot icon06/12/2001
Return made up to 10/08/01; full list of members
dot icon04/10/2000
Return made up to 10/08/00; full list of members
dot icon29/09/2000
Accounts for a small company made up to 2000-02-29
dot icon17/08/1999
Return made up to 10/08/99; full list of members
dot icon16/08/1999
Accounts for a small company made up to 1999-02-28
dot icon29/10/1998
Accounts for a small company made up to 1998-02-28
dot icon09/09/1998
Return made up to 10/08/98; full list of members
dot icon04/08/1997
Return made up to 10/08/97; no change of members
dot icon24/07/1997
Accounts for a small company made up to 1997-02-28
dot icon02/01/1997
Accounts for a small company made up to 1996-02-29
dot icon27/09/1996
Return made up to 10/08/96; full list of members
dot icon20/12/1995
Accounts for a small company made up to 1995-02-28
dot icon18/08/1995
Return made up to 10/08/95; no change of members
dot icon23/06/1995
Director resigned
dot icon28/02/1995
Accounts for a dormant company made up to 1994-02-28
dot icon21/02/1995
Resolutions
dot icon23/08/1994
Return made up to 10/08/94; no change of members
dot icon10/03/1994
Accounting reference date shortened from 31/03 to 28/02
dot icon17/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon24/08/1993
Return made up to 10/08/93; full list of members
dot icon11/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon15/10/1992
New director appointed
dot icon15/10/1992
Return made up to 10/08/92; no change of members
dot icon22/06/1992
Return made up to 10/08/91; no change of members
dot icon12/03/1992
Accounts for a dormant company made up to 1991-03-31
dot icon13/05/1991
Resolutions
dot icon13/05/1991
Accounts for a dormant company made up to 1990-03-31
dot icon21/02/1991
Accounts for a dormant company made up to 1989-03-31
dot icon20/12/1990
Return made up to 31/12/89; full list of members
dot icon06/12/1990
Resolutions
dot icon26/06/1989
Registered office changed on 26/06/89 from: marine house 23 mount stuart square cardiff CF1 6DP
dot icon26/08/1988
Secretary resigned
dot icon10/08/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
70.11K
-
0.00
-
-
2022
3
334.18K
-
0.00
-
-
2022
3
334.18K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

334.18K £Ascended376.64 % *

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
Lynton Jenkins, Simon
Director
08/06/2015 - Present
12
Lynton-Jenkins, Joshua
Director
18/03/2020 - 26/01/2026
2
Lynton-Jenkins, Finlay Max
Director
01/03/2020 - Present
1

Persons with Significant Control

0

No PSC data available.

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 BEAUPRE CASTLE DEVELOPMENTS LIMITED

BEAUPRE CASTLE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 10/08/1988 with the registered office located at Office 1 The Coach House, 24-26 Station Road Shirehampton, Bristol BS11 9TX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUPRE CASTLE DEVELOPMENTS LIMITED?

toggle

BEAUPRE CASTLE DEVELOPMENTS LIMITED is currently Active. It was registered on 10/08/1988 .

Where is BEAUPRE CASTLE DEVELOPMENTS LIMITED located?

toggle

BEAUPRE CASTLE DEVELOPMENTS LIMITED is registered at Office 1 The Coach House, 24-26 Station Road Shirehampton, Bristol BS11 9TX.

What does BEAUPRE CASTLE DEVELOPMENTS LIMITED do?

toggle

BEAUPRE CASTLE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BEAUPRE CASTLE DEVELOPMENTS LIMITED have?

toggle

BEAUPRE CASTLE DEVELOPMENTS LIMITED had 3 employees in 2022.

What is the latest filing for BEAUPRE CASTLE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Joshua Lynton-Jenkins as a director on 2026-01-26.