BEULAH VILLAS LIMITED

Register to unlock more data on OkredoRegister

BEULAH VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07135746

Incorporation date

26/01/2010

Size

Dormant

Contacts

Registered address

Registered address

60 Newlands, Whitfield, Dover CT16 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2010)
dot icon18/04/2026
Accounts for a dormant company made up to 2025-06-30
dot icon27/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon11/09/2024
Secretary's details changed for Jhl Accountants Limited on 2024-09-01
dot icon28/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon28/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon21/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon24/11/2022
Registered office address changed from 109 High Street Dover Kent CT16 1EB to 60 Newlands Whitfield Dover CT16 3NB on 2022-11-24
dot icon27/10/2022
Accounts for a dormant company made up to 2022-06-30
dot icon14/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon06/09/2021
Termination of appointment of Lynn Carol Gammon as a director on 2020-12-14
dot icon06/09/2021
Accounts for a dormant company made up to 2021-06-30
dot icon29/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon09/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon17/06/2020
Termination of appointment of Renee Jones as a director on 2020-06-06
dot icon17/06/2020
Notification of a person with significant control statement
dot icon11/06/2020
Termination of appointment of Kevin Isaac Liggett as a director on 2020-05-28
dot icon11/06/2020
Cessation of Kevin Isaac Liggett as a person with significant control on 2020-05-28
dot icon19/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon31/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon08/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon26/01/2018
Termination of appointment of Irene Muriel Geddes as a director on 2017-12-20
dot icon26/01/2018
Termination of appointment of Alan Frederick Geddes as a director on 2018-01-20
dot icon24/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon25/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon07/03/2017
Confirmation statement made on 2017-01-26 with updates
dot icon07/03/2016
Annual return made up to 2016-01-26 no member list
dot icon07/03/2016
Termination of appointment of Elaine Carol French as a director on 2016-01-15
dot icon03/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon10/03/2015
Annual return made up to 2015-01-26 no member list
dot icon05/11/2014
Appointment of M/S Mandy Jane Richmond as a director on 2014-09-15
dot icon04/11/2014
Termination of appointment of Johanna Leigh Scrivens as a director on 2014-09-15
dot icon03/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon27/01/2014
Annual return made up to 2014-01-26 no member list
dot icon24/01/2014
Appointment of Jhl Accountants Limited as a secretary
dot icon24/01/2014
Termination of appointment of Kevin Liggett as a secretary
dot icon24/01/2014
Registered office address changed from the Dairy Cottage South Hill Hastingleigh Ashford Kent TN25 5HL on 2014-01-24
dot icon06/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/02/2013
Annual return made up to 2013-01-26 no member list
dot icon15/04/2012
Appointment of Ms Johanna Leigh Scrivens as a director
dot icon13/02/2012
Appointment of Mrs Renee Jones as a director
dot icon09/02/2012
Appointment of Mr Kevin Isaac Liggett as a director
dot icon30/01/2012
Annual return made up to 2012-01-26 no member list
dot icon09/01/2012
Termination of appointment of Linda Mannering as a secretary
dot icon09/01/2012
Termination of appointment of Roy Allan as a director
dot icon09/01/2012
Termination of appointment of Jeremy Spindlow as a director
dot icon09/01/2012
Appointment of Kevin Isaac Liggett as a secretary
dot icon09/01/2012
Appointment of Elaine Carol French as a director
dot icon09/01/2012
Appointment of Michael Shephard as a director
dot icon09/01/2012
Appointment of Lorraine West as a director
dot icon09/01/2012
Appointment of Sylvia Maureen Cairns as a director
dot icon09/01/2012
Appointment of Anthony John Ransley as a director
dot icon09/01/2012
Appointment of Jacqueline Hilary Ransley as a director
dot icon09/01/2012
Appointment of Alan Frederick Geddes as a director
dot icon09/01/2012
Appointment of Irene Muriel Geddes as a director
dot icon09/01/2012
Appointment of Hazel Polden as a director
dot icon09/01/2012
Appointment of Lynn Carol Gammon as a director
dot icon09/01/2012
Registered office address changed from Unit 8, Murston Business Centre Norman Road Ashford Kent TN23 7AD United Kingdom on 2012-01-09
dot icon26/09/2011
Accounts for a dormant company made up to 2011-06-30
dot icon15/09/2011
Previous accounting period extended from 2011-01-31 to 2011-06-30
dot icon15/02/2011
Annual return made up to 2011-01-26 no member list
dot icon22/04/2010
Termination of appointment of Waterlow Nominees Limited as a director
dot icon15/02/2010
Appointment of Linda Marion Mannering as a secretary
dot icon12/02/2010
Appointment of Roy James Allan as a director
dot icon12/02/2010
Appointment of Jeremy Francis Spindlow as a director
dot icon29/01/2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon29/01/2010
Termination of appointment of Dunstana Davies as a director
dot icon26/01/2010
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
30/06/2024
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA DEPOSITARY SERVICES (UK) LIMITED
Corporate Secretary
26/01/2010 - 26/01/2010
1022
VISTRA NOMINEES (UK) LIMITED
Corporate Director
26/01/2010 - 26/01/2010
104
Davies, Dunstana Adeshola
Director
26/01/2010 - 26/01/2010
2025
Allan, Roy James
Director
26/01/2010 - 04/01/2012
14
Spindlow, Jeremy Francis
Director
26/01/2010 - 04/01/2012
7

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 BEULAH VILLAS LIMITED

BEULAH VILLAS LIMITED is an(a) Active company incorporated on 26/01/2010 with the registered office located at 60 Newlands, Whitfield, Dover CT16 3NB. There are currently 8 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 BEULAH VILLAS LIMITED?

toggle

BEULAH VILLAS LIMITED is currently Active. It was registered on 26/01/2010 .

Where is BEULAH VILLAS LIMITED located?

toggle

BEULAH VILLAS LIMITED is registered at 60 Newlands, Whitfield, Dover CT16 3NB.

What does BEULAH VILLAS LIMITED do?

toggle

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

What is the latest filing for BEULAH VILLAS LIMITED?

toggle

The latest filing was on 18/04/2026: Accounts for a dormant company made up to 2025-06-30.