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.
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 | : |
|
Registered Address | : | John Montagu Building, Beaulieu, Brockenhurst, Hampshire, SO42 7ZN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lavender Cottage, Warborne Lane Portmore, Lymington, SO41 5RJ | Director | 01 May 1999 | Active |
Flat 2 Palace House, Beaulieu, Brockenhurst, SO42 7YL | Director | 26 September 2008 | Active |
Palace House, Beaulieu, Brockenhurst, SO42 7ZN | Director | 01 October 1998 | Active |
Gravelly House, Warren Lane Beaulieu, Brockenhurst, SO42 7XH | Director | 17 December 2001 | Active |
Palace Cottage, Palace Grounds, Beaulieu, Brockenhurst, United Kingdom, SO42 7SF | Director | 03 October 2005 | Active |
Lavender Cottage, Warborne Lane Portmore, Lymington, SO41 5RJ | Secretary | 01 May 1999 | Active |
24, Merdon Avenue, Chandler's Ford, Eastleigh, England, SO53 1EJ | Secretary | 29 June 2007 | Active |
John Montagu Building, Beaulieu, Brockenhurst, SO42 7ZN | Secretary | 12 April 2023 | Active |
10 Conference Place, Lymington, SO41 3TQ | Secretary | - | Active |
Manor Farmhouse, North Oakly, Whitchurch, RG26 5TT | Director | - | Active |
John Montagu Building, Beaulieu, Brockenhurst, SO42 7ZN | Director | 28 March 2019 | Active |
Abbeymead, Palace Lane Beaulieu, Brockenhurst, SO42 7YG | Director | 17 July 1998 | Active |
32, Trevose Crescent, Chandler's Ford, Eastleigh, United Kingdom, SO53 3ED | Director | 27 March 2009 | Active |
John Montagu Building, Beaulieu, Brockenhurst, SO42 7ZN | Director | 12 April 2023 | Active |
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 | Director | 15 September 2000 | Active |
Burghbrook House, Folly Hill, Bigbury On Sea, TQ7 4AR | Director | 15 September 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Termination director company with name termination date. | Download |
2024-02-23 | Officers | Termination secretary company with name termination date. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-04-19 | Officers | Appoint person secretary company with name date. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Officers | Termination secretary company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Officers | Change person secretary company with change date. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type full. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Accounts | Accounts with accounts type full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Accounts | Accounts with accounts type full. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.