Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED
Company Information for

BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED

1 BIDWELL AVENUE, BEXHILL-ON-SEA, TN39 4DD,
Company Registration Number
02486062
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Beaulieu Court Residents Association (bexhill) Ltd
BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED was founded on 1990-03-28 and has its registered office in Bexhill-on-sea. The organisation's status is listed as "Active". Beaulieu Court Residents Association (bexhill) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED
 
Legal Registered Office
1 BIDWELL AVENUE
BEXHILL-ON-SEA
TN39 4DD
Other companies in TN39
 
Filing Information
Company Number 02486062
Company ID Number 02486062
Date formed 1990-03-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 14:49:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED

Current Directors
Officer Role Date Appointed
KENNETH BERNARD FINDLEY
Company Secretary 2009-11-27
ALAN TERENCE FETTROLL
Director 2015-03-13
STEVEN DAVID GURNEY
Director 2001-08-08
ALAN MANN
Director 2016-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MARY ALDER
Director 2015-03-13 2016-11-29
MAUREEN FLORENCE DANIELS
Director 2001-08-08 2014-08-11
RICHARD THOMAS BELLINGHAM
Director 2003-04-12 2012-06-03
STEVEN DAVID GURNEY
Company Secretary 2001-08-08 2009-11-27
ANN BROOKS
Director 2004-06-10 2006-10-31
ROBERT TYRONE OWEN
Director 2001-08-08 2004-06-12
PAUL SIMON HAWES
Director 2002-09-26 2003-04-12
GARY LESLIE PUNYER
Director 2001-08-08 2002-09-26
VINCENT VALENZUELA
Company Secretary 1992-06-30 2001-08-08
JEAN VALENZUELA
Director 1992-06-30 2001-08-08
VINCENT VALENZUELA
Director 1992-06-30 2001-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN TERENCE FETTROLL SUTHERLAND PRINT & DESIGN LIMITED Director 1999-08-24 CURRENT 1999-08-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-20CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-07-19APPOINTMENT TERMINATED, DIRECTOR GWENLLIAN DAVID
2023-06-2024/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06Termination of appointment of Findley's Secretarial Services Limited on 2023-01-06
2023-01-06Appointment of Mrs Elizabeth Mary Bedwell as company secretary on 2023-01-06
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM 1 North Trade Road Battle TN33 0EX England
2023-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/23 FROM 1 North Trade Road Battle TN33 0EX England
2023-01-06AP03Appointment of Mrs Elizabeth Mary Bedwell as company secretary on 2023-01-06
2023-01-06TM02Termination of appointment of Findley's Secretarial Services Limited on 2023-01-06
2022-07-04CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-05-11AA01Current accounting period shortened from 31/12/22 TO 24/12/22
2022-05-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03AP01DIRECTOR APPOINTED MS NICOLA PACKER
2022-03-02AP01DIRECTOR APPOINTED MS GWENLLIAN DAVID
2022-03-02CH04SECRETARY'S DETAILS CHNAGED FOR FINDLEY'S SECRETARIAL SERVICES LIMITED on 2022-02-17
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JAMES COOPER
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07AP01DIRECTOR APPOINTED MR FRANK JAMES COOPER
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/21 FROM 215 Cooden Sea Road Bexhill-on-Sea TN39 4TT England
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TERENCE FETTROLL
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVID GURNEY
2020-08-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-07-23AP04Appointment of Findley's Secretarial Services Limited as company secretary on 2020-07-10
2020-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/20 FROM C/O Kenneth B Findley 215 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4TT
2020-07-23TM02Termination of appointment of Sophie Willett on 2020-07-10
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MANN
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-03-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26PSC08Notification of a person with significant control statement
2018-11-19AP03Appointment of Mrs Sophie Willett as company secretary on 2018-11-19
2018-11-19TM02Termination of appointment of Kenneth Bernard Findley on 2018-11-19
2018-11-19PSC07CESSATION OF KENNETH BERNARD FINDLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-02-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-03-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30AP01DIRECTOR APPOINTED MR ALAN MANN
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARY ALDER
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2015-03-14AP01DIRECTOR APPOINTED MRS ANN MARY ALDER
2015-03-14AP01DIRECTOR APPOINTED MR ALAN TERENCE FETTROLL
2015-02-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN FLORENCE DANIELS
2014-07-17AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0130/06/13 ANNUAL RETURN FULL LIST
2013-04-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0130/06/12 ANNUAL RETURN FULL LIST
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BELLINGHAM
2012-04-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-12AR0130/06/11 NO MEMBER LIST
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-13AR0130/06/10 NO MEMBER LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN FLORENCE DANIELS / 30/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS BELLINGHAM / 30/06/2010
2009-12-05AA31/12/08 TOTAL EXEMPTION FULL
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM DEEKS EVANS 36 CAMBRIDGE ROAD HASTINGS EAST SUSSEX TN34 1DU
2009-11-30AP03SECRETARY APPOINTED MR KENNETH BERNARD FINDLEY
2009-11-30TM02APPOINTMENT TERMINATED, SECRETARY STEVEN GURNEY
2009-06-30363aANNUAL RETURN MADE UP TO 30/06/09
2008-10-27AA31/12/07 TOTAL EXEMPTION FULL
2008-06-30363aANNUAL RETURN MADE UP TO 30/06/08
2008-01-29363sANNUAL RETURN MADE UP TO 30/06/07
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-03288bDIRECTOR RESIGNED
2006-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-20363sANNUAL RETURN MADE UP TO 30/06/06
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-24363sANNUAL RETURN MADE UP TO 30/06/05
2004-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-22363sANNUAL RETURN MADE UP TO 30/06/04
2004-06-23288aNEW DIRECTOR APPOINTED
2004-06-23288bDIRECTOR RESIGNED
2004-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-18363sANNUAL RETURN MADE UP TO 30/06/03
2003-05-21288aNEW DIRECTOR APPOINTED
2003-05-01288bDIRECTOR RESIGNED
2002-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-16288bDIRECTOR RESIGNED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-23363sANNUAL RETURN MADE UP TO 30/06/02
2002-02-13288bDIRECTOR RESIGNED
2002-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-02-06288aNEW DIRECTOR APPOINTED
2001-10-30287REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 420 CRANBROOK ROAD GANTS HILL ILFORD ESSEX.IG2 6HT
2001-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-11363aANNUAL RETURN MADE UP TO 30/06/01
2000-07-25363aANNUAL RETURN MADE UP TO 30/06/00
2000-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-07-22363aANNUAL RETURN MADE UP TO 30/06/99
1999-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-07-01363aANNUAL RETURN MADE UP TO 30/06/98
1998-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-07-13363aANNUAL RETURN MADE UP TO 30/06/97
1997-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-07-19363xANNUAL RETURN MADE UP TO 30/06/96
1996-07-18288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-18288DIRECTOR'S PARTICULARS CHANGED
1996-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2013-12-31 £ 2,960
Creditors Due Within One Year 2012-12-31 £ 2,960

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 1,743
Cash Bank In Hand 2012-12-31 £ 1,743
Tangible Fixed Assets 2013-12-31 £ 1,217
Tangible Fixed Assets 2012-12-31 £ 1,217

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED
Trademarks
We have not found any records of BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEAULIEU COURT RESIDENTS ASSOCIATION (BEXHILL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.