UKBizDB.co.uk

BEALES STAFF SHARE SCHEMES TRUSTEES LIMITED

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

This company is commonly known as Beales Staff Share Schemes Trustees Limited. The company was founded 29 years ago and was given the registration number 03002174. The firm's registered office is in BOURNEMOUTH. You can find them at 36 Old Christchurch Road, , Bournemouth, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BEALES STAFF SHARE SCHEMES TRUSTEES LIMITED
Company Number:03002174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1994
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:36 Old Christchurch Road, Bournemouth, England, BH1 1LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Old Christchurch Road, Bournemouth, England, BH1 1LJ

Secretary15 October 2015Active
36, Old Christchurch Road, Bournemouth, England, BH1 1LJ

Director02 May 2017Active
17 Saint Marys Close, Bransgore, Christchurch, BH23 8HU

Secretary10 February 1995Active
The Granville Chambers, 21 Richmond Hill, Bournemouth Dorset,

Secretary13 September 2004Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary15 December 1994Active
9 Church Street, Poole, BH15 1JP

Director10 February 1995Active
The Granville Chambers, 21 Richmond Hill, Bournemouth Dorset,

Director31 October 2008Active
Stoney Down House Rushall Lane, Corfe Mullen, Wimborne, BH21 3RT

Director23 March 1998Active
The Granville Chambers, 21 Richmond Hill, Bournemouth Dorset,

Director09 February 2013Active
The Granville Chambers, 21 Richmond Hill, Bournemouth Dorset,

Director02 April 2015Active
50, Seymour Walk, London, England, SW10 9NF

Director22 April 2015Active
1 Rochester Road, Southsea, PO4 9BA

Director10 February 1995Active
34 Alyth Road, Talbot Woods, Bournemouth, BH3 7DG

Director10 February 1995Active
6 Godshill Close, Throop, Bournemouth, BH8 0EJ

Director10 February 1995Active
Unicorn House, Station Close, Potters Bar, England, EN6 1TL

Director22 April 2015Active
1 Park Row, Leeds, LS1 5AB

Nominee Director15 December 1994Active
The Granville Chambers, 21 Richmond Hill, Bournemouth Dorset,

Director10 February 1995Active
32 Wheaton Grange, Branksome Wood Road, Bournemouth, BH2 6BT

Director10 February 1995Active
Boyne Villa Higher Blandford Road, Cann, Shaftesbury, SP7 0EF

Director23 March 1998Active
1 Park Row, Leeds, LS1 5AB

Corporate Director15 December 1994Active

People with Significant Control

Beale Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Granville Chambers, Richmond Hill, Bournemouth, England, BH2 6BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-06-29Gazette

Gazette dissolved compulsory.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-05Accounts

Accounts with accounts type dormant.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Address

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

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-05-26Officers

Termination director company with name termination date.

Download
2017-05-09Officers

Appoint person director company with name date.

Download
2017-05-02Officers

Change person director company with change date.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type dormant.

Download
2016-04-12Officers

Termination director company with name termination date.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Officers

Termination secretary company with name termination date.

Download
2015-10-26Officers

Appoint person secretary company with name date.

Download
2015-10-26Officers

Termination director company with name termination date.

Download
2015-07-20Officers

Change person director company with change date.

Download
2015-06-02Accounts

Change account reference date company current extended.

Download
2015-05-06Accounts

Accounts with accounts type dormant.

Download
2015-04-28Officers

Appoint person director company with name date.

Download
2015-04-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.