BEAUWATER MORTGAGES LTD

Register to unlock more data on OkredoRegister

BEAUWATER MORTGAGES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06840463

Incorporation date

08/03/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O RLA GROUP, New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire SG8 0SSCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2009)
dot icon03/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2016
First Gazette notice for voluntary strike-off
dot icon24/08/2016
Voluntary strike-off action has been suspended
dot icon16/08/2016
Application to strike the company off the register
dot icon27/06/2016
Director's details changed for Mrs Simone Lesley Gilks on 2016-06-28
dot icon21/03/2016
Compulsory strike-off action has been suspended
dot icon21/03/2016
First Gazette notice for compulsory strike-off
dot icon29/11/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon05/11/2015
Registered office address changed from 12 Signet Court Swann Road Cambridge CB5 8LA England to C/O Rla Group New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS on 2015-11-06
dot icon08/03/2015
Registered office address changed from The Trapezium 186a Victoria Road Cambridge CB4 3LG to 12 Signet Court Swann Road Cambridge CB5 8LA on 2015-03-09
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon02/09/2014
Termination of appointment of Julius Leslie Hill as a director on 2014-08-30
dot icon15/04/2014
Certificate of change of name
dot icon15/04/2014
Appointment of Mr Julius Leslie Hill as a director
dot icon09/12/2013
Certificate of change of name
dot icon08/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon08/12/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon30/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon11/02/2013
Certificate of change of name
dot icon14/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/10/2012
Registered office address changed from Unit 79 Claydon Business Park Great Blakenham Ipswich IP6 0NL England on 2012-10-02
dot icon01/10/2012
Certificate of change of name
dot icon01/10/2012
Termination of appointment of Jonathon Garnham as a director
dot icon01/10/2012
Termination of appointment of Simon Stockdale as a director
dot icon05/09/2012
Appointment of Mr Simon Stockdale as a director
dot icon05/09/2012
Previous accounting period shortened from 2013-03-31 to 2012-08-31
dot icon05/09/2012
Appointment of Mr Jonathan David Garnham as a director
dot icon05/09/2012
Registered office address changed from the Trapezium Victoria Road Cambridge CB4 3LG United Kingdom on 2012-09-06
dot icon22/08/2012
Termination of appointment of Simon Stockdale as a director
dot icon22/08/2012
Termination of appointment of Jonathan Garnham as a director
dot icon22/08/2012
Registered office address changed from Unit 79 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 2012-08-23
dot icon11/07/2012
Appointment of Mr Simon Stockdale as a director
dot icon10/07/2012
Appointment of Mr Jonathan David Garnham as a director
dot icon10/07/2012
Certificate of change of name
dot icon10/07/2012
Registered office address changed from the Trapezium 186a Victoria Road Cambridge CB4 3LG England on 2012-07-11
dot icon09/07/2012
Director's details changed for Mrs Simone Lesley Gilks on 2012-07-09
dot icon12/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon19/01/2012
Registered office address changed from 173 Mill Road Cambridge Cambridgeshire CB1 3AN on 2012-01-20
dot icon27/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon22/03/2011
Director's details changed for Mrs Simone Lesley Gilks on 2011-03-09
dot icon07/03/2011
Accounts for a dormant company made up to 2010-03-31
dot icon06/03/2011
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 2011-03-07
dot icon08/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon08/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilks, Simone Lesley
Director
09/03/2009 - Present
16
Garnham, Jonathan David
Director
11/07/2012 - 23/08/2012
6
Stockdale, Simon
Director
11/07/2012 - 23/08/2012
6
Stockdale, Simon
Director
06/09/2012 - 02/10/2012
6
Garnham, Jonathon David
Director
06/09/2012 - 02/10/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUWATER MORTGAGES LTD

BEAUWATER MORTGAGES LTD is an(a) Dissolved company incorporated on 08/03/2009 with the registered office located at C/O RLA GROUP, New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire SG8 0SS. 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 BEAUWATER MORTGAGES LTD?

toggle

BEAUWATER MORTGAGES LTD is currently Dissolved. It was registered on 08/03/2009 and dissolved on 03/04/2017.

Where is BEAUWATER MORTGAGES LTD located?

toggle

BEAUWATER MORTGAGES LTD is registered at C/O RLA GROUP, New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire SG8 0SS.

What does BEAUWATER MORTGAGES LTD do?

toggle

BEAUWATER MORTGAGES LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BEAUWATER MORTGAGES LTD?

toggle

The latest filing was on 03/04/2017: Final Gazette dissolved via voluntary strike-off.