UKBizDB.co.uk

BEAULIEU GRANGE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Beaulieu Grange Residents Association Limited. The company was founded 25 years ago and was given the registration number 03662027. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BEAULIEU GRANGE RESIDENTS ASSOCIATION LIMITED
Company Number:03662027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Director05 July 2022Active
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Director05 July 2022Active
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Director05 July 2022Active
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Director01 September 2023Active
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Director30 September 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary20 November 2019Active
Springfield House, 99-101 Crossbrook Street, Waltham Cross, England, EN8 8JR

Secretary05 July 2022Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Secretary23 October 2000Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary05 November 1998Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary08 July 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director30 September 2010Active
Springfield House, 99-101 Crossbrook Street, Waltham Cross, England, EN8 8JR

Director05 July 2022Active
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE

Director25 July 2001Active
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX

Director09 November 1998Active
27 Camberley Road, Norwich, NR4 6SJ

Director09 November 1998Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director04 April 2019Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director16 October 2018Active
Springfield House, 99-101 Crossbrook Street, Waltham Cross, England, EN8 8JR

Director05 July 2022Active
72 Stafford Street, Norwich, NR2 3BG

Director05 November 1998Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director05 November 1998Active
4 Oaklands Park, Bishops Stortford, CM23 2BY

Director23 October 2000Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director01 March 2006Active

People with Significant Control

Taylor Wimpey Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gate House,, Turnpike Road,, Buckinghamshire, England, HP12 3NR
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
2024-03-01Officers

Change person director company with change date.

Download
2024-03-01Address

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

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-11-06Officers

Termination secretary company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-12Address

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

Download
2022-07-12Officers

Appoint person secretary company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Termination secretary company with name termination date.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.