UKBizDB.co.uk

BEAULIEU ENTERPRISES LIMITED

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

This company is commonly known as Beaulieu Enterprises Limited. The company was founded 105 years ago and was given the registration number 00152186. The firm's registered office is in BROCKENHURST. You can find them at John Montagu Building, Beaulieu, Brockenhurst, Hampshire. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:BEAULIEU ENTERPRISES LIMITED
Company Number:00152186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1918
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:John Montagu Building, Beaulieu, Brockenhurst, Hampshire, SO42 7ZN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lavender Cottage, Warborne Lane Portmore, Lymington, SO41 5RJ

Director01 May 1999Active
Flat 2 Palace House, Beaulieu, Brockenhurst, SO42 7YL

Director26 September 2008Active
Palace House, Beaulieu, Brockenhurst, SO42 7ZN

Director01 October 1998Active
Gravelly House, Warren Lane Beaulieu, Brockenhurst, SO42 7XH

Director17 December 2001Active
Palace Cottage, Palace Grounds, Beaulieu, Brockenhurst, United Kingdom, SO42 7SF

Director03 October 2005Active
Lavender Cottage, Warborne Lane Portmore, Lymington, SO41 5RJ

Secretary01 May 1999Active
24, Merdon Avenue, Chandler's Ford, Eastleigh, England, SO53 1EJ

Secretary29 June 2007Active
John Montagu Building, Beaulieu, Brockenhurst, SO42 7ZN

Secretary12 April 2023Active
10 Conference Place, Lymington, SO41 3TQ

Secretary-Active
Manor Farmhouse, North Oakly, Whitchurch, RG26 5TT

Director-Active
John Montagu Building, Beaulieu, Brockenhurst, SO42 7ZN

Director28 March 2019Active
Abbeymead, Palace Lane Beaulieu, Brockenhurst, SO42 7YG

Director17 July 1998Active
32, Trevose Crescent, Chandler's Ford, Eastleigh, United Kingdom, SO53 3ED

Director27 March 2009Active
John Montagu Building, Beaulieu, Brockenhurst, SO42 7ZN

Director12 April 2023Active
Palace House, Beaulieu, Brockenhurst, SO42 7ZN

Director-Active
Palace House, Beaulieu, Brockenhurst, SO42 7ZN

Director-Active
Gilbury Reach Gilbury, Exbury, Southampton, SO45 1AG

Director-Active
10 Conference Place, Lymington, SO41 3TQ

Director-Active
Robins Platt, Plaws Hill Peaslake, Guildford, GU5 9SX

Director15 September 2000Active
Burghbrook House, Folly Hill, Bigbury On Sea, TQ7 4AR

Director15 September 2000Active

People with Significant Control

Beaulieu Conservation Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:John Montagu Building, Beaulieu, Brockenhurst, England, SO42 7ZN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Montagu Family Discretionary Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:John Montagu Building, Beaulieu, Brockenhurst, England, SO42 7ZN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Termination secretary company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-04-19Officers

Appoint person secretary company with name date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Termination secretary company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-10-05Officers

Change person secretary company with change date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type full.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type full.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.