Company Information for BEAUDESERT ESTATES LTD
14 14 Kingswood Green,, Lapworth, UNITED KINGDOM, B94 6LY,
|
Company Registration Number
06225799
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BEAUDESERT ESTATES LTD | |
Legal Registered Office | |
14 14 Kingswood Green, Lapworth UNITED KINGDOM B94 6LY Other companies in B95 | |
Company Number | 06225799 | |
---|---|---|
Company ID Number | 06225799 | |
Date formed | 2007-04-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-04-30 | |
Account next due | 31/01/2023 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-08-19 12:21:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANET ELIZABETH SMITH |
||
ROGER STEPHEN SMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WITHERLEY CONTRACTING LIMITED | Director | 2015-05-15 | CURRENT | 1986-12-12 | Active | |
HEYFORD HOMES (THORNTON HALL) LIMITED | Director | 2006-08-07 | CURRENT | 2005-05-23 | Active - Proposal to Strike off | |
HEYFORD CONTRACTING (NORTH) LIMITED | Director | 2006-04-05 | CURRENT | 2006-04-05 | Active - Proposal to Strike off | |
HEYFORD GROUP LTD | Director | 2004-12-17 | CURRENT | 2004-12-17 | Active | |
HEYFORD CONTRACTING LIMITED | Director | 2004-11-18 | CURRENT | 1993-04-16 | Active | |
HEYFORD HOMES LIMITED | Director | 2004-05-12 | CURRENT | 2003-11-24 | Active | |
HEYFORD HOMES (MILTON KEYNES) LIMITED | Director | 2003-08-06 | CURRENT | 2003-08-06 | Active - Proposal to Strike off | |
TAPESTRY HOMES LIMITED | Director | 1994-01-24 | CURRENT | 1987-02-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/20 FROM Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/19 FROM Freeman House 239 High St Henley in Arden Warwickshire B95 5BG | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 29/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Roger Stephen Smith on 2010-04-25 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH SMITH / 07/08/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANET ELIZABETH DUNMORE / 07/08/2009 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/04/09; full list of members | |
363a | Return made up to 25/04/08; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JANET DUNMORE / 06/05/2008 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM FREEMAN HOUSE 239 HIGH ST HENLEY IN ARDEN WARWICKSHIRE B95 5BG UK | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 4 THE GREEN, NETHER HEYFORD NORTHAMPTON NORTHAMPTONSHIRE NN73LE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROGER SMITH / 06/05/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2012-05-01 | £ 1,587 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-30 | £ 160 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 BEAUDESERT ESTATES LTD
Called Up Share Capital | 2012-05-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Called Up Share Capital | 2011-04-30 | £ 1,000 |
Cash Bank In Hand | 2012-05-01 | £ 188 |
Cash Bank In Hand | 2012-04-30 | £ 8,500 |
Cash Bank In Hand | 2011-04-30 | £ 351 |
Current Assets | 2012-05-01 | £ 188 |
Current Assets | 2012-04-30 | £ 8,500 |
Current Assets | 2011-04-30 | £ 351 |
Fixed Assets | 2012-05-01 | £ 400 |
Fixed Assets | 2012-04-30 | £ 800 |
Shareholder Funds | 2012-05-01 | £ 999 |
Shareholder Funds | 2012-04-30 | £ 5,138 |
Shareholder Funds | 2011-04-30 | £ -915 |
Tangible Fixed Assets | 2012-05-01 | £ 400 |
Tangible Fixed Assets | 2012-04-30 | £ 800 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BEAUDESERT ESTATES LTD are:
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. |