UKBizDB.co.uk

BEORNWOOD LIMITED

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

This company is commonly known as Beornwood Limited. The company was founded 27 years ago and was given the registration number SC168418. The firm's registered office is in DUNOON. You can find them at Glenstriven House Glenstriven Estate, Toward, Dunoon, Argyll. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BEORNWOOD LIMITED
Company Number:SC168418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1996
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Glenstriven House Glenstriven Estate, Toward, Dunoon, Argyll, PA23 7UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Slinfold Golf And Country Club, Stane Street, Slinfold, Horsham, England, RH13 0RE

Director20 September 2022Active
Slinfold Golf And Country Club, Stane Street, Slinfold, Horsham, England, RH13 0RE

Director20 September 2022Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Nominee Secretary20 September 1996Active
43 Osier Way, Banstead, SM7 1LL

Secretary04 June 1997Active
54 Taylor Avenue, Kew, Richmond, TW9 4ED

Director10 February 2003Active
Slinfold Golf And Country Club, Stane Street, Slinfold, Horsham, England, RH13 0RE

Director12 May 1997Active
50 Inverleith Place, Edinburgh, EH3 5QB

Nominee Director20 September 1996Active
Bolltorp, Soderkoping, Sweden, S-614 93

Director25 September 1996Active

People with Significant Control

Mrs Jennifer Anne Blacker
Notified on:01 April 2022
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:Slinfold Golf And Country Club, Stane Street, Horsham, England, RH13 0RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke James Blacker
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:Slinfold Golf & Country Club, Stane Street, Horsham, England, RH13 0RE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Persons with significant control

Change to a person with significant control.

Download
2023-01-27Capital

Capital allotment shares.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Address

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

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Capital

Capital statement capital company with date currency figure.

Download
2019-07-24Insolvency

Legacy.

Download
2019-07-16Capital

Legacy.

Download
2019-07-16Resolution

Resolution.

Download
2019-07-02Capital

Capital statement capital company with date currency figure.

Download
2019-07-02Resolution

Resolution.

Download
2019-07-02Capital

Legacy.

Download
2019-07-02Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.