About

Registered Number: 02533739
Date of Incorporation: 23/08/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HA

 

Beaulieu Property Management Ltd was registered on 23 August 1990 with its registered office in Dorchester, Dorset, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The companies directors are listed as Hillier, Simon Jonathan, Green, Jeremy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Jeremy N/A 25 March 1993 1
Secretary Name Appointed Resigned Total Appointments
HILLIER, Simon Jonathan N/A 27 May 1993 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 September 2019
CH01 - Change of particulars for director 18 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 September 2018
TM01 - Termination of appointment of director 21 February 2018
CH01 - Change of particulars for director 08 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 04 September 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 03 February 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 08 October 2013
MR04 - N/A 04 May 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
MG01 - Particulars of a mortgage or charge 04 December 2012
AP01 - Appointment of director 27 November 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 23 October 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
AA - Annual Accounts 28 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2006
AA - Annual Accounts 09 November 2005
395 - Particulars of a mortgage or charge 07 September 2005
395 - Particulars of a mortgage or charge 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
RESOLUTIONS - N/A 11 August 2005
MEM/ARTS - N/A 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
363a - Annual Return 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
395 - Particulars of a mortgage or charge 31 December 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 30 August 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2000
RESOLUTIONS - N/A 21 January 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 16 September 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 28 August 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
225 - Change of Accounting Reference Date 17 March 1998
AA - Annual Accounts 06 February 1998
AA - Annual Accounts 02 February 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 January 1998
363s - Annual Return 22 September 1997
288c - Notice of change of directors or secretaries or in their particulars 12 May 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
395 - Particulars of a mortgage or charge 08 January 1997
363s - Annual Return 10 September 1996
395 - Particulars of a mortgage or charge 09 February 1996
AA - Annual Accounts 06 November 1995
AUD - Auditor's letter of resignation 06 November 1995
363s - Annual Return 25 August 1995
AA - Annual Accounts 26 July 1995
363s - Annual Return 20 October 1994
363s - Annual Return 10 September 1993
AA - Annual Accounts 06 July 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 01 June 1993
AA - Annual Accounts 04 May 1993
287 - Change in situation or address of Registered Office 13 April 1993
363s - Annual Return 11 March 1993
287 - Change in situation or address of Registered Office 23 October 1992
RESOLUTIONS - N/A 18 June 1992
AA - Annual Accounts 18 June 1992
363a - Annual Return 17 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 February 1992
287 - Change in situation or address of Registered Office 26 July 1991
287 - Change in situation or address of Registered Office 23 May 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
NEWINC - New incorporation documents 23 August 1990

Mortgages & Charges

Description Date Status Charge by
Share charge 29 November 2012 Outstanding

N/A

Subordination deed 31 August 2005 Fully Satisfied

N/A

Deed of charge over shares 31 August 2005 Fully Satisfied

N/A

Charge over a deposit 16 December 2004 Fully Satisfied

N/A

Mortgage of shares 19 December 1996 Fully Satisfied

N/A

Third party share charge 01 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.