BEULAH VILLAS LIMITED
Overview
Company Name | BEULAH VILLAS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 07135746 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BEULAH VILLAS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BEULAH VILLAS LIMITED located?
Registered Office Address | 60 Newlands Whitfield CT16 3NB Dover England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BEULAH VILLAS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BEULAH VILLAS LIMITED?
Last Confirmation Statement Made Up To | Jan 26, 2026 |
---|---|
Next Confirmation Statement Due | Feb 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 26, 2025 |
Overdue | No |
What are the latest filings for BEULAH VILLAS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 26, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Jhl Accountants Limited on Sep 01, 2024 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 109 High Street Dover Kent CT16 1EB to 60 Newlands Whitfield Dover CT16 3NB on Nov 24, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lynn Carol Gammon as a director on Dec 14, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 26, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Renee Jones as a director on Jun 06, 2020 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of Kevin Isaac Liggett as a director on May 28, 2020 | 1 pages | TM01 | ||
Cessation of Kevin Isaac Liggett as a person with significant control on May 28, 2020 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 26, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 26, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 26, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Irene Muriel Geddes as a director on Dec 20, 2017 | 1 pages | TM01 | ||
Termination of appointment of Alan Frederick Geddes as a director on Jan 20, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||
Who are the officers of BEULAH VILLAS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JHL ACCOUNTANTS LIMITED | Secretary | Newlands Whitfield CT16 3NB Dover 60 Kent England |
| 184532770001 | ||||||||||
CAIRNS, Sylvia Maureen | Director | Crabble Hill CT17 0SA Dover 9 Beulah Villas Kent England | England | British | None | 165745310001 | ||||||||
POLDEN, Hazel | Director | Crabble Hill CT17 0SA Dover 5 Beulah Villas Kent England | England | British | None | 165739470001 | ||||||||
RANSLEY, Anthony John | Director | Denton CT4 6RG Canterbury Gatteridge Farm Kent England | England | English | Motor Trade | 165741330001 | ||||||||
RANSLEY, Jacqueline Hilary | Director | Denton CT4 6RG Canterbury Gatteridge Farm Kent England | England | English | Motor Trade | 165741110001 | ||||||||
RICHMOND, Mandy Jane, M/S | Director | Newlands Whitfield CT16 3NB Dover 60 England | England | British | Nurse | 192376270001 | ||||||||
SHEPHARD, Michael | Director | Crabble Hill CT17 0SA Dover 11 Beulah Villas Kent Uk | England | British | None | 165745670001 | ||||||||
WEST, Lorraine | Director | Crabble Hill CT17 0SA Dover 10 Beulah Villas Kent England | England | British | Secretary | 165745540001 | ||||||||
LIGGETT, Kevin Isaac | Secretary | South Hill Hastingleigh TN25 5HL Ashford The Dairy Cottage Kent Uk | British | 165746730001 | ||||||||||
MANNERING, Linda Marion | Secretary | Murston Business Centre Norman Road TN23 7AD Ashford Unit 8 Kent | British | 148977380001 | ||||||||||
WATERLOW SECRETARIES LIMITED | Secretary | Underwood Street N1 7JQ London 6-8 United Kingdom |
| 148447950001 | ||||||||||
ALLAN, Roy James | Director | Norman Road TN23 7AD Ashford Unit 8 Murston Business Centre Kent | England | British | Company Director | 16839670003 | ||||||||
DAVIES, Dunstana Adeshola | Director | Underwood Street N1 7JQ London 14 United Kingdom | United Kingdom | British | None | 138052940001 | ||||||||
FRENCH, Elaine Carol | Director | Crabble Hill CT17 0SA Dover 12 Beulah Villas Kent England | England | English | None | 165745900001 | ||||||||
GAMMON, Lynn Carol | Director | Crabble Hill CT17 0SA Dover 1 Beulah Villas Kent Uk | England | British | None | 165739180001 | ||||||||
GEDDES, Alan Frederick | Director | Lower Road River CT17 0RW Dover Wentworth House 130 Kent Great Britain | United Kingdom | British | Retired | 165739890001 | ||||||||
GEDDES, Irene Muriel | Director | Lower Road River CT17 0RW Dover Wentworth House 130 Kent Great Britain | United Kingdom | British | Retired | 165739640001 | ||||||||
JONES, Renee | Director | High Street CT16 1EB Dover 109 Kent England | United Kingdom | British | Retired | 166666070001 | ||||||||
LIGGETT, Kevin Isaac | Director | High Street CT16 1EB Dover 109 Kent England | United Kingdom | British | Retired | 166578140001 | ||||||||
SCRIVENS, Johanna Leigh | Director | High Street CT16 1EB Dover 109 Kent England | United Kingdom | British | Hairdresser | 168344490001 | ||||||||
SPINDLOW, Jeremy Francis | Director | Norman Road TN23 7AD Ashford Unit 8 Murston Business Centre Kent | England | British | Company Director | 65833460001 | ||||||||
WATERLOW NOMINEES LIMITED | Director | Underwood Street N1 7JQ London 6-8 United Kingdom |
| 148447960001 |
Who are the persons with significant control of BEULAH VILLAS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Kevin Isaac Liggett | Jan 01, 2017 | High Street CT16 1EB Dover 109 Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for BEULAH VILLAS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 28, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0