About

Registered Number: 04430128
Date of Incorporation: 02/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED

 

Having been setup in 2002, Beauly Properties Ltd have registered office in Lichfield in Staffordshire, it has a status of "Active". We don't currently know the number of employees at this company. The organisation has 6 directors listed as Bates, Roger Stanley, Felman, Bernard Jeffrey, Fields-portelli, Shelley, Prebble, Lance Edmund Knights, Bates, Roger Stanley, Fields, Antoni at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Roger Stanley 26 February 2010 16 November 2010 1
FIELDS, Antoni 02 May 2002 26 February 2010 1
Secretary Name Appointed Resigned Total Appointments
BATES, Roger Stanley 26 February 2010 16 November 2010 1
FELMAN, Bernard Jeffrey 03 September 2002 01 November 2007 1
FIELDS-PORTELLI, Shelley 06 August 2007 26 February 2010 1
PREBBLE, Lance Edmund Knights 02 May 2002 03 September 2002 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 23 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 05 September 2019
PSC05 - N/A 11 March 2019
AD01 - Change of registered office address 06 March 2019
AA01 - Change of accounting reference date 05 March 2019
AA - Annual Accounts 27 November 2018
PSC07 - N/A 20 September 2018
PSC02 - N/A 20 September 2018
CS01 - N/A 31 August 2018
CS01 - N/A 15 May 2018
MR01 - N/A 06 April 2018
MR04 - N/A 13 January 2018
MR04 - N/A 13 January 2018
AA - Annual Accounts 08 December 2017
MR04 - N/A 14 October 2017
MR04 - N/A 14 October 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 12 May 2015
MR04 - N/A 27 February 2015
AA - Annual Accounts 15 December 2014
MR04 - N/A 13 December 2014
MR04 - N/A 13 December 2014
MR04 - N/A 13 December 2014
MR04 - N/A 13 December 2014
MR04 - N/A 13 December 2014
MR04 - N/A 13 December 2014
MR04 - N/A 13 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 12 December 2013
MR01 - N/A 19 November 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2012
MG01 - Particulars of a mortgage or charge 20 November 2012
MG01 - Particulars of a mortgage or charge 17 November 2012
MG01 - Particulars of a mortgage or charge 17 November 2012
MG01 - Particulars of a mortgage or charge 17 November 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 14 July 2011
AA01 - Change of accounting reference date 30 June 2011
TM02 - Termination of appointment of secretary 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 18 May 2010
AP03 - Appointment of secretary 25 March 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
TM02 - Termination of appointment of secretary 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
AD01 - Change of registered office address 25 March 2010
AA - Annual Accounts 29 January 2010
CH01 - Change of particulars for director 11 November 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 17 December 2008
395 - Particulars of a mortgage or charge 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
395 - Particulars of a mortgage or charge 01 August 2008
395 - Particulars of a mortgage or charge 01 August 2008
395 - Particulars of a mortgage or charge 11 June 2008
363a - Annual Return 08 May 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 27 February 2008
395 - Particulars of a mortgage or charge 27 February 2008
395 - Particulars of a mortgage or charge 27 February 2008
395 - Particulars of a mortgage or charge 08 December 2007
287 - Change in situation or address of Registered Office 14 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
395 - Particulars of a mortgage or charge 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
AA - Annual Accounts 07 September 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
395 - Particulars of a mortgage or charge 11 August 2007
363a - Annual Return 03 May 2007
395 - Particulars of a mortgage or charge 20 December 2006
AA - Annual Accounts 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
363a - Annual Return 03 May 2006
395 - Particulars of a mortgage or charge 11 October 2005
AA - Annual Accounts 07 September 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
363a - Annual Return 26 May 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
395 - Particulars of a mortgage or charge 10 September 2004
AA - Annual Accounts 06 September 2004
395 - Particulars of a mortgage or charge 25 August 2004
395 - Particulars of a mortgage or charge 22 July 2004
RESOLUTIONS - N/A 05 July 2004
RESOLUTIONS - N/A 05 July 2004
RESOLUTIONS - N/A 05 July 2004
395 - Particulars of a mortgage or charge 04 June 2004
363a - Annual Return 21 May 2004
288c - Notice of change of directors or secretaries or in their particulars 17 May 2004
395 - Particulars of a mortgage or charge 05 December 2003
395 - Particulars of a mortgage or charge 02 July 2003
363a - Annual Return 12 May 2003
288c - Notice of change of directors or secretaries or in their particulars 16 April 2003
395 - Particulars of a mortgage or charge 25 March 2003
288c - Notice of change of directors or secretaries or in their particulars 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
395 - Particulars of a mortgage or charge 29 August 2002
395 - Particulars of a mortgage or charge 20 July 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
225 - Change of Accounting Reference Date 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
NEWINC - New incorporation documents 02 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Outstanding

N/A

A registered charge 15 November 2013 Fully Satisfied

N/A

Debenture 15 November 2012 Fully Satisfied

N/A

Legal charge 15 November 2012 Fully Satisfied

N/A

Legal charge 15 November 2012 Fully Satisfied

N/A

Direct and third party legal charge (trustee and beneficiary) 18 November 2008 Fully Satisfied

N/A

Legal charge 30 July 2008 Fully Satisfied

N/A

Legal charge 30 July 2008 Fully Satisfied

N/A

Legal charge 06 June 2008 Fully Satisfied

N/A

Direct and third party legal charge (trustee and beneficiary) 25 February 2008 Fully Satisfied

N/A

Legal charge 25 February 2008 Fully Satisfied

N/A

Legal charge 25 February 2008 Fully Satisfied

N/A

Debenture 20 February 2008 Fully Satisfied

N/A

Legal charge over licensed premises 06 December 2007 Outstanding

N/A

Legal charge 20 September 2007 Outstanding

N/A

Charge of deposit 08 August 2007 Outstanding

N/A

Legal charge 05 December 2006 Outstanding

N/A

Legal charge 05 October 2005 Outstanding

N/A

Legal charge 27 August 2004 Outstanding

N/A

Legal charge 19 August 2004 Outstanding

N/A

Legal charge 20 July 2004 Outstanding

N/A

Legal charge 01 June 2004 Outstanding

N/A

Legal charge 21 November 2003 Outstanding

N/A

Legal charge 26 June 2003 Outstanding

N/A

Legal charge 20 March 2003 Outstanding

N/A

Legal charge 22 August 2002 Outstanding

N/A

Debenture 16 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.