BEULAH LODGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEULAH LODGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02720177

Incorporation date

03/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Taplow Road, Taplow, Maidenhead, Buckinghamshire SL6 0JQCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1992)
dot icon09/04/2026
Director's details changed for Ms Claire Barrett on 2026-04-05
dot icon08/04/2026
Registered office address changed from One Station Approach Harlow Essex CM20 2FB England to Unit 4 Taplow Road Taplow Maidenhead Buckinghamshire SL6 0JQ on 2026-04-08
dot icon08/04/2026
Director's details changed for Miss Sophya Devon on 2026-04-05
dot icon08/04/2026
Director's details changed for Ms Lola Ladejobi on 2026-04-05
dot icon08/04/2026
Director's details changed for Ms Samantha Robinson on 2026-04-05
dot icon08/04/2026
Director's details changed for Mr Michael David Henry Ruddock on 2026-04-05
dot icon08/04/2026
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2026-04-05
dot icon01/07/2025
Director's details changed for Ms Claire Barrett on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon30/06/2025
Director's details changed for Ms Samantha Robinson on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Michael David Henry Ruddock on 2025-06-30
dot icon30/06/2025
Director's details changed for Miss Sophya Devon on 2025-06-30
dot icon30/06/2025
Director's details changed for Ms Lola Ladejobi on 2025-06-30
dot icon26/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon28/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon14/07/2023
Director's details changed for Sophya Devon on 2023-06-05
dot icon14/07/2023
Director's details changed for Samantha Robinson on 2023-06-05
dot icon14/07/2023
Confirmation statement made on 2023-06-06 with updates
dot icon14/06/2023
Appointment of Warwick Estates Property Management Ltd as a secretary on 2023-04-05
dot icon14/06/2023
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2023-04-05
dot icon14/06/2023
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2023-06-14
dot icon14/06/2023
Director's details changed for Ms Claire Barrett on 2023-04-05
dot icon14/06/2023
Director's details changed for Sophya Devon on 2023-04-05
dot icon14/06/2023
Director's details changed for Ms Lola Ladejobi on 2023-04-05
dot icon14/06/2023
Director's details changed for Mr Michael David Henry Ruddock on 2023-04-05
dot icon14/06/2023
Director's details changed for Samantha Robinson on 2023-04-05
dot icon11/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/04/2023
Termination of appointment of a secretary
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon21/04/2022
Director's details changed for Mr Michael David Henry Ruddock on 2022-04-21
dot icon21/04/2022
Director's details changed for Mr Michael David Henry Ruddock on 2022-04-21
dot icon05/04/2022
Director's details changed for Ms Claire Barrett on 2021-10-30
dot icon11/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon05/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon13/06/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2018-05-01
dot icon13/06/2019
Registered office address changed from A W Associates, Room 223a, Regus Building Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2019-06-13
dot icon21/03/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon03/10/2018
Termination of appointment of Samantha Robinson as a secretary on 2018-05-01
dot icon25/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon25/06/2018
Director's details changed for Matthew James Pitt on 2018-06-25
dot icon25/06/2018
Director's details changed for Chrisine Susan Nolan on 2018-06-25
dot icon25/06/2018
Director's details changed for Mr Oliver Alan Saunders on 2018-06-25
dot icon25/06/2018
Director's details changed for Mr Michael David Henry Ruddock on 2018-06-25
dot icon25/06/2018
Director's details changed for Ms Claire Barrett on 2018-06-25
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/03/2018
Appointment of Mr Oliver Alan Saunders as a director on 2017-10-21
dot icon08/03/2018
Termination of appointment of Donal-James Hardy as a director on 2017-09-13
dot icon20/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon31/03/2017
Termination of appointment of Kojo Edward Boakye as a director on 2016-08-09
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/12/2016
Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to A W Associates, Room 223a, Regus Building Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 2016-12-28
dot icon10/08/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon09/08/2016
Appointment of Ms Claire Barrett as a director on 2015-11-21
dot icon09/08/2016
Appointment of Ms Lola Ladejobi as a director on 2015-11-14
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/03/2016
Termination of appointment of Richard Alistair Moore as a director on 2016-01-10
dot icon30/03/2016
Termination of appointment of Carole Margaret Fuller as a director on 2015-10-15
dot icon21/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon10/04/2015
Appointment of Mr Kojo Edward Boakye as a director on 2013-09-01
dot icon10/04/2015
Appointment of Mr Donal-James Hardy as a director on 2014-04-04
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon29/07/2014
Termination of appointment of Rachel Williams as a director on 2014-04-30
dot icon20/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/02/2014
Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 2014-02-08
dot icon19/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon18/06/2013
Director's details changed for Rachel Williams on 2013-06-01
dot icon18/06/2013
Director's details changed for Rachel Williams on 2013-06-01
dot icon18/06/2013
Termination of appointment of William Winterford as a director
dot icon08/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/01/2013
Appointment of Miss Samantha Robinson as a secretary
dot icon03/10/2012
Termination of appointment of Michael Ruddock as a secretary
dot icon13/09/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon13/09/2012
Director's details changed for Michael David Henry Ruddock on 2012-01-01
dot icon13/09/2012
Secretary's details changed for Michael David Henry Ruddock on 2012-01-01
dot icon02/05/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/07/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon22/06/2011
Director's details changed for Richard Alistair Stubbs on 2011-01-01
dot icon22/06/2011
Director's details changed for Rachel Williams on 2011-01-01
dot icon22/06/2011
Director's details changed for Richard Alistair Stubbs on 2011-01-01
dot icon27/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/06/2009
Return made up to 03/06/09; full list of members
dot icon04/06/2009
Location of register of members (non legible)
dot icon04/06/2009
Registered office changed on 04/06/2009 from argyll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN
dot icon29/01/2009
Total exemption small company accounts made up to 2007-06-30
dot icon08/01/2009
Registered office changed on 08/01/2009 from warley and warley 76 cambridge road kingston upon thames surrey KT1 3NA
dot icon08/07/2008
Return made up to 03/06/08; full list of members
dot icon28/02/2008
Director appointed chrisine susan nolan
dot icon28/02/2008
Appointment terminated director tina stephens
dot icon18/12/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon31/08/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/07/2007
Return made up to 03/06/07; full list of members
dot icon26/06/2006
Return made up to 03/06/06; full list of members
dot icon20/06/2006
Director resigned
dot icon10/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/09/2005
New director appointed
dot icon23/06/2005
Return made up to 03/06/05; full list of members
dot icon16/03/2005
New director appointed
dot icon30/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon28/09/2004
Director resigned
dot icon28/09/2004
New director appointed
dot icon23/09/2004
Director resigned
dot icon13/07/2004
Return made up to 03/06/04; full list of members
dot icon01/07/2004
New secretary appointed
dot icon22/06/2004
Secretary resigned
dot icon28/02/2004
New director appointed
dot icon01/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon16/09/2003
Director resigned
dot icon16/09/2003
New secretary appointed
dot icon16/09/2003
Secretary resigned
dot icon21/07/2003
Return made up to 03/06/03; full list of members
dot icon09/04/2003
New director appointed
dot icon05/04/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Director resigned
dot icon25/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon08/08/2002
Director resigned
dot icon21/07/2002
Return made up to 03/06/02; full list of members
dot icon22/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon26/01/2002
New director appointed
dot icon28/08/2001
New director appointed
dot icon24/07/2001
Return made up to 03/06/01; full list of members
dot icon27/04/2001
Accounts for a small company made up to 2000-06-30
dot icon28/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon07/07/2000
New director appointed
dot icon14/06/2000
Return made up to 03/06/00; full list of members
dot icon17/05/2000
New secretary appointed
dot icon17/05/2000
New director appointed
dot icon18/04/2000
Secretary resigned;director resigned
dot icon16/03/2000
Full accounts made up to 1999-06-30
dot icon07/12/1999
Return made up to 03/06/99; full list of members
dot icon06/04/1999
Full accounts made up to 1998-06-30
dot icon23/09/1998
Return made up to 03/06/98; change of members
dot icon01/05/1998
Full accounts made up to 1997-06-30
dot icon03/12/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon17/06/1997
Director resigned
dot icon17/06/1997
Return made up to 03/06/97; no change of members
dot icon17/03/1997
Full accounts made up to 1996-06-30
dot icon10/02/1997
New director appointed
dot icon02/06/1996
Return made up to 03/06/96; full list of members
dot icon01/03/1996
Full accounts made up to 1995-06-30
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon19/07/1995
Director resigned
dot icon19/07/1995
Return made up to 03/06/95; no change of members
dot icon22/03/1995
Registered office changed on 22/03/95 from: michael segen & co 4TH floor 39-42 new bond street london W1
dot icon07/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/05/1994
Return made up to 03/06/94; no change of members
dot icon16/05/1994
Accounts for a small company made up to 1993-06-30
dot icon22/06/1993
Return made up to 03/06/93; full list of members
dot icon27/08/1992
Ad 12/07/92--------- £ si 7@1=7 £ ic 2/9
dot icon18/06/1992
Director resigned;new director appointed
dot icon18/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon03/06/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+78.67 % *

* during past year

Cash in Bank

£27,384.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.26K
-
0.00
15.33K
-
2022
0
28.99K
-
25.40K
27.38K
-
2022
0
28.99K
-
25.40K
27.38K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

28.99K £Ascended78.29 % *

Total Assets(GBP)

-

Turnover(GBP)

25.40K £Ascended- *

Cash in Bank(GBP)

27.38K £Ascended78.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/05/2018 - 05/04/2023
2825
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
05/04/2023 - 05/04/2026
798
Pitt, Matthew James
Director
27/06/2003 - Present
8
Ruddock, Michael David Henry
Director
30/11/2001 - Present
4
Barrett, Claire
Director
21/11/2015 - 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

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEULAH LODGE MANAGEMENT LIMITED

BEULAH LODGE MANAGEMENT LIMITED is an(a) Active company incorporated on 03/06/1992 with the registered office located at Unit 4 Taplow Road, Taplow, Maidenhead, Buckinghamshire SL6 0JQ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEULAH LODGE MANAGEMENT LIMITED?

toggle

BEULAH LODGE MANAGEMENT LIMITED is currently Active. It was registered on 03/06/1992 .

Where is BEULAH LODGE MANAGEMENT LIMITED located?

toggle

BEULAH LODGE MANAGEMENT LIMITED is registered at Unit 4 Taplow Road, Taplow, Maidenhead, Buckinghamshire SL6 0JQ.

What does BEULAH LODGE MANAGEMENT LIMITED do?

toggle

BEULAH LODGE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEULAH LODGE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Director's details changed for Ms Claire Barrett on 2026-04-05.