About

Registered Number: 01268994
Date of Incorporation: 15/07/1976 (47 years and 9 months ago)
Company Status: Active
Registered Address: 17 Dukes Ride, Crowthorne, Berkshire, RG45 6LZ

 

Beaulieu Gardens Management (Blackwater) Ltd was registered on 15 July 1976 and has its registered office in Crowthorne. Currently we aren't aware of the number of employees at the the organisation. This company has 11 directors listed as Larcome, Andrew Peter, Chambers, Nicholas Peter, Cllr, Chambers, Nicholas, Dorman, Maureen, Harris, Heather, Hodges, Steven Keith, Howard, Kevin Martin, Hughes, Gladis Elsie, Moore, Natalie, Newman, Kenneth William, Wright Wastell, Louisa Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Nicholas Peter, Cllr 25 June 2008 31 August 2012 1
CHAMBERS, Nicholas 23 June 2008 25 June 2008 1
DORMAN, Maureen N/A 12 January 1994 1
HARRIS, Heather 12 January 1994 01 January 1998 1
HODGES, Steven Keith 01 April 2015 03 July 2017 1
HOWARD, Kevin Martin 01 January 2005 10 May 2009 1
HUGHES, Gladis Elsie 01 January 1998 13 September 2001 1
MOORE, Natalie N/A 12 January 1994 1
NEWMAN, Kenneth William 01 January 2003 31 May 2006 1
WRIGHT WASTELL, Louisa Jane 01 January 2004 23 June 2008 1
Secretary Name Appointed Resigned Total Appointments
LARCOME, Andrew Peter 01 January 2003 02 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 15 March 2019
CS01 - N/A 02 January 2019
TM01 - Termination of appointment of director 22 June 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 05 January 2017
AP01 - Appointment of director 22 September 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 23 April 2015
TM01 - Termination of appointment of director 13 April 2015
AA - Annual Accounts 31 March 2015
AA01 - Change of accounting reference date 31 March 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 02 January 2015
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 18 September 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 02 January 2013
TM01 - Termination of appointment of director 03 September 2012
AD01 - Change of registered office address 10 August 2012
AA - Annual Accounts 13 April 2012
AP01 - Appointment of director 13 April 2012
AR01 - Annual Return 27 January 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 27 January 2012
RT01 - Application for administrative restoration to the register 27 January 2012
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 April 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 30 December 2009
AD01 - Change of registered office address 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 04 June 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
287 - Change in situation or address of Registered Office 01 April 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
363a - Annual Return 13 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 January 2009
353 - Register of members 12 January 2009
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
287 - Change in situation or address of Registered Office 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
AA - Annual Accounts 07 May 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
363a - Annual Return 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 18 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 January 2007
353 - Register of members 18 January 2007
288b - Notice of resignation of directors or secretaries 21 June 2006
AA - Annual Accounts 27 April 2006
287 - Change in situation or address of Registered Office 20 April 2006
363a - Annual Return 20 January 2006
288a - Notice of appointment of directors or secretaries 06 July 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
363s - Annual Return 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
AA - Annual Accounts 03 January 2003
AA - Annual Accounts 25 April 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
363s - Annual Return 14 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 29 March 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 23 April 1999
363s - Annual Return 02 February 1999
AA - Annual Accounts 13 May 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
363s - Annual Return 11 February 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
AA - Annual Accounts 30 April 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 06 May 1996
363s - Annual Return 02 March 1996
AA - Annual Accounts 10 April 1995
287 - Change in situation or address of Registered Office 03 March 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 20 February 1994
288 - N/A 20 February 1994
288 - N/A 20 February 1994
363s - Annual Return 20 February 1994
AA - Annual Accounts 15 April 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 31 January 1992
363s - Annual Return 23 January 1992
AA - Annual Accounts 28 March 1991
288 - N/A 28 March 1991
363a - Annual Return 28 March 1991
AA - Annual Accounts 14 May 1990
288 - N/A 14 February 1990
363 - Annual Return 14 February 1990
AA - Annual Accounts 09 August 1989
363 - Annual Return 08 June 1989
363 - Annual Return 28 June 1988
AA - Annual Accounts 28 June 1988
288 - N/A 05 May 1988
AA - Annual Accounts 08 May 1987
363 - Annual Return 08 May 1987
288 - N/A 21 March 1987
288 - N/A 14 May 1986
NEWINC - New incorporation documents 15 July 1976

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.