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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ | Director | 05 July 2022 | Active |
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ | Director | 05 July 2022 | Active |
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ | Director | 05 July 2022 | Active |
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ | Director | 01 September 2023 | Active |
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ | Director | 30 September 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 20 November 2019 | Active |
Springfield House, 99-101 Crossbrook Street, Waltham Cross, England, EN8 8JR | Secretary | 05 July 2022 | Active |
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU | Secretary | 23 October 2000 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Secretary | 05 November 1998 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 08 July 2005 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 30 September 2010 | Active |
Springfield House, 99-101 Crossbrook Street, Waltham Cross, England, EN8 8JR | Director | 05 July 2022 | Active |
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE | Director | 25 July 2001 | Active |
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX | Director | 09 November 1998 | Active |
27 Camberley Road, Norwich, NR4 6SJ | Director | 09 November 1998 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 04 April 2019 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 16 October 2018 | Active |
Springfield House, 99-101 Crossbrook Street, Waltham Cross, England, EN8 8JR | Director | 05 July 2022 | Active |
72 Stafford Street, Norwich, NR2 3BG | Director | 05 November 1998 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Director | 05 November 1998 | Active |
4 Oaklands Park, Bishops Stortford, CM23 2BY | Director | 23 October 2000 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 01 March 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Change person director company with change date. | Download |
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Officers | Appoint person director company with name date. | Download |
2023-11-17 | Officers | Change person director company with change date. | Download |
2023-11-06 | Officers | Termination secretary company with name termination date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Address | Change registered office address company with date old address new address. | Download |
2022-07-12 | Officers | Appoint person secretary company with name date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Termination secretary company with name termination date. | Download |
2022-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.