UKBizDB.co.uk

BEACONSFIELD HOUSE RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beaconsfield House Residents Association Limited. The company was founded 31 years ago and was given the registration number 02741817. The firm's registered office is in PETERSFIELD. You can find them at C/o Premier Uk Business Llp, Lyndum House, High Street, Petersfield, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEACONSFIELD HOUSE RESIDENTS ASSOCIATION LIMITED
Company Number:02741817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1992
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Premier Uk Business Llp, Lyndum House, High Street, Petersfield, England, GU32 3JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Caroline Court, Lovelace Road, Surbiton, KT6 6PA

Secretary31 January 2003Active
C/O Premier Uk Business Llp, Lyndum House, High Street, Petersfield, England, GU32 3JG

Director08 October 2013Active
6 Caroline Court, Lovelace Road, Surbiton, KT6 6PA

Director21 August 1992Active
11 Tregarth, Penwithick, St. Austell, PL26 8UD

Secretary10 August 1994Active
15 Beaconsfield House, Surbiton, KT6 6HY

Secretary21 August 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary21 August 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director21 August 1992Active
Flat 21 Beaconsfield House, 44 Ewell Road, Surbiton, KT6 6HY

Director07 August 1995Active
16 Beaconsfield House, Surbiton, KT6 6HY

Director21 August 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director21 August 1992Active

People with Significant Control

Mr Leslie Alan Seago
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:6 Caroline Court, Lovelace Road, Surbiton, England, KT6 6PA
Nature of control:
  • Significant influence or control
Mr Thomas Charles Milsom
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:C/O Premier Uk Business Llp, Lyndum House, High Street, Petersfield, England, GU32 3JG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type micro entity.

Download
2023-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Address

Change registered office address company with date old address new address.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type micro entity.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Accounts

Accounts with accounts type total exemption small.

Download
2014-11-04Accounts

Accounts with accounts type total exemption small.

Download
2014-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-24Gazette

Gazette filings brought up to date.

Download
2013-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-17Gazette

Gazette notice compulsary.

Download
2013-10-08Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.