BEAUWEST PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BEAUWEST PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03911417

Incorporation date

21/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 High Street, Thatcham RG19 3JGCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2000)
dot icon09/02/2026
Confirmation statement made on 2026-01-21 with updates
dot icon23/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon26/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/01/2024
Confirmation statement made on 2024-01-21 with updates
dot icon22/09/2023
Termination of appointment of Charles Graham Menzies-Smith as a secretary on 2023-08-15
dot icon25/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon24/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/04/2019
Director's details changed for Paul Richard Hayworth Clayton on 2011-04-05
dot icon02/04/2019
Director's details changed for Paul Richard Hayworth Clayton on 2019-04-02
dot icon28/03/2019
Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN to 1 High Street Thatcham RG19 3JG on 2019-03-28
dot icon02/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/03/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon25/01/2010
Director's details changed for Paul Richard Hayworth Clayton on 2010-01-01
dot icon29/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/10/2009
Registered office address changed from the Old School 51 Princes Road Weybridge KT13 9DA on 2009-10-22
dot icon26/01/2009
Return made up to 21/01/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/01/2008
Return made up to 21/01/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon09/03/2007
Return made up to 21/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon17/06/2006
Particulars of mortgage/charge
dot icon24/01/2006
Return made up to 21/01/06; full list of members
dot icon06/12/2005
Director resigned
dot icon12/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon30/03/2005
Particulars of mortgage/charge
dot icon11/03/2005
Particulars of mortgage/charge
dot icon07/02/2005
Return made up to 21/01/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon11/02/2004
Return made up to 21/01/04; full list of members
dot icon02/05/2003
Total exemption small company accounts made up to 2002-01-31
dot icon02/05/2003
Total exemption small company accounts made up to 2003-01-31
dot icon18/02/2003
Return made up to 21/01/03; full list of members
dot icon07/03/2002
Particulars of mortgage/charge
dot icon06/03/2002
Total exemption small company accounts made up to 2001-01-31
dot icon19/02/2002
Return made up to 21/01/02; full list of members
dot icon25/01/2002
Secretary resigned
dot icon25/01/2002
New secretary appointed
dot icon21/01/2002
Registered office changed on 21/01/02 from: c/o kevin kearney associates suite 3 haland house 66 york road weybridge surrey KT13 9DY
dot icon12/03/2001
Particulars of mortgage/charge
dot icon19/01/2001
Return made up to 21/01/01; full list of members
dot icon05/08/2000
Particulars of mortgage/charge
dot icon28/02/2000
New secretary appointed
dot icon16/02/2000
Ad 21/01/00--------- £ si 999@1=999 £ ic 1/1000
dot icon16/02/2000
New director appointed
dot icon16/02/2000
New director appointed
dot icon16/02/2000
Registered office changed on 16/02/00 from: langleys old avenue weybridge surrey KT13 0PZ
dot icon29/01/2000
Secretary resigned
dot icon29/01/2000
Director resigned
dot icon21/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon+9.17 % *

* during past year

Cash in Bank

£53,220.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
18.71K
-
0.00
41.54K
-
2022
1
25.30K
-
0.00
48.75K
-
2023
0
25.18K
-
0.00
53.22K
-
2023
0
25.18K
-
0.00
53.22K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

25.18K £Descended-0.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.22K £Ascended9.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Menzies-Smith, Charles Graham
Secretary
09/01/2002 - 15/08/2023
1
Clayton, Paul Richard Hayworth
Director
21/02/2000 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUWEST PROPERTIES LIMITED

BEAUWEST PROPERTIES LIMITED is an(a) Active company incorporated on 21/01/2000 with the registered office located at 1 High Street, Thatcham RG19 3JG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUWEST PROPERTIES LIMITED?

toggle

BEAUWEST PROPERTIES LIMITED is currently Active. It was registered on 21/01/2000 .

Where is BEAUWEST PROPERTIES LIMITED located?

toggle

BEAUWEST PROPERTIES LIMITED is registered at 1 High Street, Thatcham RG19 3JG.

What does BEAUWEST PROPERTIES LIMITED do?

toggle

BEAUWEST PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEAUWEST PROPERTIES LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-21 with updates.