BEAU COURT FREEHOLD LIMITED - BOURNEMOUTH
Company Profile | Company Filings |
Overview
BEAU COURT FREEHOLD LIMITED is a Private Limited Company from BOURNEMOUTH ENGLAND and has the status: Active.
BEAU COURT FREEHOLD LIMITED was incorporated 19 years ago on 23/09/2004 and has the registered number: 05239861. The accounts status is MICRO ENTITY and accounts are next due on 23/03/2024.
BEAU COURT FREEHOLD LIMITED was incorporated 19 years ago on 23/09/2004 and has the registered number: 05239861. The accounts status is MICRO ENTITY and accounts are next due on 23/03/2024.
BEAU COURT FREEHOLD LIMITED - BOURNEMOUTH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
23 / 6 | 23/06/2022 | 23/03/2024 |
Registered Office
WESSEX HOUSE
BOURNEMOUTH
BH8 8QS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/09/2023 | 07/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ROSEMARY FRANCES ROGERS | Sep 1946 | English | Director | 2023-12-28 | CURRENT |
MR MOHAMMAD HASSAN MIVEHCHI | Nov 1955 | British | Director | 2023-12-28 | CURRENT |
MR IAN DAVID THOMPSON | Jan 1955 | British | Director | 2019-09-06 | CURRENT |
MISS SUSAN MARY EDWARDS | Apr 1956 | British | Director | 2023-12-28 | CURRENT |
DR STEPHEN ERNEST DILLEY | Dec 1948 | British | Director | 2017-09-08 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-09-23 UNTIL 2004-09-23 | RESIGNED | ||
TOWNSENDS (BOURNEMOUTH) LIMITED | Corporate Secretary | 2010-09-23 UNTIL 2011-09-23 | RESIGNED | ||
JWT (SOUTH) LIMITED | Corporate Secretary | 2011-09-23 UNTIL 2012-07-19 | RESIGNED | ||
DAVID ROBERT JENKINS | Aug 1970 | British | Secretary | 2007-03-12 UNTIL 2010-09-23 | RESIGNED |
DR STEPHEN ERNEST DILLEY | Dec 1948 | British | Secretary | 2004-09-23 UNTIL 2007-01-12 | RESIGNED |
PAUL ANDREW SHAW | British | Secretary | 2012-07-19 UNTIL 2023-12-22 | RESIGNED | |
TIMOTHY BERNARD BUNCE | Nov 1933 | British | Director | 2007-01-12 UNTIL 2011-12-11 | RESIGNED |
ALAN VERE NEWTON ROGERS | Jun 1923 | British | Director | 2004-09-23 UNTIL 2007-01-12 | RESIGNED |
ROBERT JOHN FREDERICK KEEFE | Aug 1943 | British | Director | 2004-09-23 UNTIL 2013-10-07 | RESIGNED |
DR STEPHEN ERNEST DILLEY | Dec 1948 | British | Director | 2007-01-12 UNTIL 2013-10-07 | RESIGNED |
MR IAN MICHAEL DAVIDSON | Oct 1961 | British | Director | 2013-10-13 UNTIL 2018-08-30 | RESIGNED |
MR PAUL ANDREW SHAW | Jul 1967 | British | Director | 2011-05-22 UNTIL 2023-12-22 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BEAU COURT FREEHOLD LIMITED | 2022-08-23 | 23-06-2022 | £9,772 equity |
Micro-entity Accounts - BEAU COURT FREEHOLD LIMITED | 2021-09-28 | 23-06-2021 | £9,772 equity |
Micro-entity Accounts - BEAU COURT FREEHOLD LIMITED | 2021-01-29 | 23-06-2020 | £9,772 equity |
Micro-entity Accounts - BEAU COURT FREEHOLD LIMITED | 2019-09-12 | 23-06-2019 | £9,772 equity |
Micro-entity Accounts - BEAU COURT FREEHOLD LIMITED | 2018-09-11 | 23-06-2018 | £9,772 equity |
Abbreviated Company Accounts - BEAU COURT FREEHOLD LIMITED | 2016-08-30 | 23-06-2016 | £1,076 Cash £10 equity |
Abbreviated Company Accounts - BEAU COURT FREEHOLD LIMITED | 2015-07-28 | 23-06-2015 | £193 Cash £10 equity |
Abbreviated Company Accounts - BEAU COURT FREEHOLD LIMITED | 2014-09-05 | 23-06-2014 | £82 Cash £10 equity |