UKBizDB.co.uk

BEAUCHIEF HOMES LIMITED

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

This company is commonly known as Beauchief Homes Limited. The company was founded 36 years ago and was given the registration number 02135291. The firm's registered office is in SHEFFIELD. You can find them at The Old Workshop, 1 Ecclesall Road South, Sheffield, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BEAUCHIEF HOMES LIMITED
Company Number:02135291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1987
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Mulberry Way, Armthorpe, Doncaster, England, DN3 3UE

Director-Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Secretary07 November 2008Active
3 Burnt Stones Grove, Sheffield, S10 5TU

Secretary-Active
Heatherdene, Ashopton Road, Bamford, S33 0DB

Secretary31 March 2003Active
32, Mulberry Way, Armthorpe, Doncaster, England, DN3 3UE

Director07 November 2008Active
59 Lea Road, Dronfield, Sheffield, S18 1SD

Director-Active
23 Blacka Moor Road, Dore, Sheffield, S17 3GH

Director-Active

People with Significant Control

Mr Michael John Hassall
Notified on:07 May 2017
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:32, Mulberry Way, Doncaster, England, DN3 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Clifford Hassall
Notified on:07 May 2017
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:32, Mulberry Way, Doncaster, England, DN3 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Gazette

Gazette dissolved voluntary.

Download
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-10Dissolution

Dissolution application strike off company.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Address

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

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Officers

Termination secretary company with name termination date.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Change person secretary company with change date.

Download
2020-03-04Address

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

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-08Officers

Change person director company with change date.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-23Accounts

Accounts with accounts type micro entity.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.