BEAUVOIR PLACE MANAGEMENT COMPANY (READING) LIMITED

Register to unlock more data on OkredoRegister

BEAUVOIR PLACE MANAGEMENT COMPANY (READING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02374438

Incorporation date

20/04/1989

Size

Dormant

Contacts

Registered address

Registered address

Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire RG40 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1989)
dot icon07/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon26/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-09-30
dot icon15/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon13/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon24/05/2023
Appointment of Miss Viktorija Zakarauskaite as a director on 2023-05-19
dot icon12/02/2023
Termination of appointment of Andrew Daymond as a director on 2022-12-01
dot icon09/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon27/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon19/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon09/07/2021
Appointment of Cleaver Property Management Ltd as a secretary on 2021-07-09
dot icon09/07/2021
Termination of appointment of Martin Cleaver as a secretary on 2021-07-09
dot icon10/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon18/12/2020
Registered office address changed from Ascot House Finchampstead Road Wokingham RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 2020-12-18
dot icon19/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon25/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon29/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon18/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon16/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon08/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon17/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon22/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon23/05/2017
Termination of appointment of Nicola Jane Hooper as a director on 2017-05-23
dot icon13/02/2017
Termination of appointment of Thomas Brown as a director on 2017-02-01
dot icon01/12/2016
Confirmation statement made on 2016-11-05 with updates
dot icon01/12/2016
Registered office address changed from Keepers Cottage, Bearwood Road Wokingham Berkshire RG41 4SJ to Ascot House Finchampstead Road Wokingham RG40 2NW on 2016-12-01
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/11/2015
Annual return made up to 2015-11-05 no member list
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/11/2014
Annual return made up to 2014-11-05 no member list
dot icon04/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/11/2013
Annual return made up to 2013-11-05 no member list
dot icon09/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/11/2012
Annual return made up to 2012-11-05 no member list
dot icon01/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/11/2011
Annual return made up to 2011-11-05 no member list
dot icon11/11/2011
Director's details changed for Nicola Jane Hooper on 2009-10-01
dot icon11/11/2011
Director's details changed for Alasdair Hutchinson on 2009-10-01
dot icon16/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/04/2011
Appointment of Thomas Brown as a director
dot icon03/12/2010
Annual return made up to 2010-11-05 no member list
dot icon26/11/2010
Appointment of Andrew Daymond as a director
dot icon18/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/01/2010
Termination of appointment of Adrian Jones as a director
dot icon10/12/2009
Annual return made up to 2009-11-05 no member list
dot icon09/12/2009
Director's details changed for Alasdair Hutchinson on 2009-10-01
dot icon09/12/2009
Director's details changed for Adrian Sorton Jones on 2009-10-01
dot icon09/12/2009
Director's details changed for Nicola Jane Hooper on 2009-10-01
dot icon26/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/11/2008
Annual return made up to 05/11/08
dot icon19/08/2008
Director appointed nicola jane hooper
dot icon18/08/2008
Director appointed alasdair hutchinson
dot icon18/08/2008
Appointment terminated director matt hooper
dot icon28/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/01/2008
Registered office changed on 16/01/08 from: c/o cleaver property management keepers cottage bearwood road, wokingham berkshire RG41 4SJ
dot icon11/01/2008
Director resigned
dot icon06/12/2007
Annual return made up to 05/11/07
dot icon06/12/2007
Registered office changed on 06/12/07 from: c/o cleaver property management 2 the forge the grange centre, 24 barkham ride, wokingham RG40 4EU
dot icon25/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/07/2007
Director resigned
dot icon11/12/2006
Annual return made up to 05/11/06
dot icon11/12/2006
Registered office changed on 11/12/06 from: c/o cleaver property management 2 the forge the grange centre 24 barkham nide wokingham RG40 4EU
dot icon11/12/2006
Director resigned
dot icon21/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/12/2005
Annual return made up to 05/11/05
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon11/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon19/01/2005
Annual return made up to 05/11/04
dot icon04/11/2004
New secretary appointed
dot icon25/10/2004
Secretary resigned
dot icon25/10/2004
New director appointed
dot icon11/08/2004
Director resigned
dot icon15/03/2004
New director appointed
dot icon09/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon11/11/2003
Annual return made up to 05/11/03
dot icon30/09/2003
Registered office changed on 30/09/03 from: the old coroners court 1 london street po box 174 reading berkshire RG1 4QW
dot icon30/09/2003
Secretary resigned
dot icon11/08/2003
New secretary appointed
dot icon04/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon04/06/2003
Total exemption full accounts made up to 2001-09-30
dot icon04/06/2003
Total exemption full accounts made up to 2000-09-30
dot icon04/06/2003
Total exemption full accounts made up to 1999-09-30
dot icon04/06/2003
Secretary resigned
dot icon04/06/2003
Annual return made up to 05/11/02
dot icon04/06/2003
Secretary's particulars changed
dot icon04/06/2003
Annual return made up to 05/11/01
dot icon04/06/2003
Annual return made up to 05/11/00
dot icon04/06/2003
Annual return made up to 05/11/99
dot icon04/06/2003
Secretary's particulars changed
dot icon04/06/2003
Director resigned
dot icon04/06/2003
Director resigned
dot icon04/06/2003
New secretary appointed
dot icon04/06/2003
New director appointed
dot icon04/06/2003
New director appointed
dot icon04/06/2003
Registered office changed on 04/06/03 from: 29 granby court de beauvoir road reading berkshire RG1 5NX
dot icon03/06/2003
Restoration by order of the court
dot icon10/04/2001
Final Gazette dissolved via compulsory strike-off
dot icon19/12/2000
First Gazette notice for compulsory strike-off
dot icon11/08/1999
Director resigned
dot icon10/06/1999
Accounts for a small company made up to 1998-09-30
dot icon26/11/1998
Annual return made up to 05/11/98
dot icon24/08/1998
Full accounts made up to 1997-09-30
dot icon12/11/1997
Annual return made up to 06/11/97
dot icon19/11/1996
Annual return made up to 06/11/96
dot icon29/10/1996
Full accounts made up to 1996-09-30
dot icon08/09/1996
New director appointed
dot icon30/08/1996
New director appointed
dot icon30/08/1996
Director resigned
dot icon28/08/1996
Director resigned
dot icon04/12/1995
Full accounts made up to 1995-09-30
dot icon27/11/1995
Annual return made up to 06/11/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Full accounts made up to 1994-09-30
dot icon15/11/1994
Annual return made up to 06/11/94
dot icon27/04/1994
Secretary resigned;new secretary appointed
dot icon18/04/1994
Registered office changed on 18/04/94 from: 27 granby court off de beauvoir road reading berkshire RG1 5NX
dot icon03/02/1994
Accounting reference date extended from 30/06 to 30/09
dot icon16/12/1993
New director appointed
dot icon25/11/1993
Accounts for a small company made up to 1993-06-30
dot icon10/11/1993
Annual return made up to 06/11/93
dot icon16/04/1993
Full accounts made up to 1992-06-30
dot icon10/11/1992
Annual return made up to 06/11/92
dot icon08/11/1991
Annual return made up to 06/11/91
dot icon16/10/1991
Full accounts made up to 1991-06-30
dot icon13/12/1990
Annual return made up to 09/12/90
dot icon12/12/1990
New director appointed
dot icon12/12/1990
Secretary resigned;director resigned
dot icon12/12/1990
New secretary appointed
dot icon12/12/1990
New director appointed
dot icon12/12/1990
Registered office changed on 12/12/90 from: west lodge station approach west byfleet KT14 6NZ
dot icon22/10/1990
Full accounts made up to 1990-06-30
dot icon02/08/1990
Director resigned
dot icon02/06/1989
Accounting reference date notified as 30/06
dot icon20/04/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Viktorija Zakarauskaite
Director
19/05/2023 - Present
20
Daymond, Andrew
Director
03/10/2010 - 30/11/2022
-
Hutchinson, Alasdair
Director
24/07/2008 - Present
-

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 BEAUVOIR PLACE MANAGEMENT COMPANY (READING) LIMITED

BEAUVOIR PLACE MANAGEMENT COMPANY (READING) LIMITED is an(a) Active company incorporated on 20/04/1989 with the registered office located at Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire RG40 2BB. There are currently 2 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 BEAUVOIR PLACE MANAGEMENT COMPANY (READING) LIMITED?

toggle

BEAUVOIR PLACE MANAGEMENT COMPANY (READING) LIMITED is currently Active. It was registered on 20/04/1989 .

Where is BEAUVOIR PLACE MANAGEMENT COMPANY (READING) LIMITED located?

toggle

BEAUVOIR PLACE MANAGEMENT COMPANY (READING) LIMITED is registered at Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire RG40 2BB.

What does BEAUVOIR PLACE MANAGEMENT COMPANY (READING) LIMITED do?

toggle

BEAUVOIR PLACE MANAGEMENT COMPANY (READING) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEAUVOIR PLACE MANAGEMENT COMPANY (READING) LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-05 with no updates.