BEALS GOLD SERVICE LIMITED
Overview
| Company Name | BEALS GOLD SERVICE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08396197 |
| 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 BEALS GOLD SERVICE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is BEALS GOLD SERVICE LIMITED located?
| Registered Office Address | 70 St. Mary Axe EC3A 8BE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BEALS GOLD SERVICE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BEALS GOLD SERVICE LIMITED?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for BEALS GOLD SERVICE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Stuart Macpherson Pender as a director on Dec 10, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
legacy | 54 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Sep 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
legacy | 47 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Sep 25, 2024 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 29, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Edward Anthony Bassett Phillips on Dec 22, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Edward Phillips as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Edward Anthony Bassett Phillips as a director on Dec 22, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart Macpherson Pender as a director on Dec 22, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Ronald Sutherland as a director on Dec 22, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony John Beal as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Stacey Walters as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||
Notification of Lomond Property Lettings Limited as a person with significant control on Dec 22, 2023 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Edward Phillips as a director on Dec 22, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from Unit 1 Fulcrum 2 Solent Way Whiteley Fareham Hampshire PO15 7FN to 70 st. Mary Axe London EC3A 8BE on Jan 14, 2024 | 1 pages | AD01 | ||||||||||
Cessation of Anthony John Beal as a person with significant control on Dec 22, 2023 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 29, 2023 | 7 pages | AA | ||||||||||
Who are the officers of BEALS GOLD SERVICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PHILLIPS, Edward | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | 290763930001 | |||||
| SUTHERLAND, Ian Ronald | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | 189660790016 | |||||
| BEAL, Anthony | Secretary | Osborn Road PO16 7DQ Fareham 24 Hampshire United Kingdom | 175701120001 | |||||||
| FAULKNER, Darren Paul | Secretary | White Hart Lane Porchester PO16 9AU Fareham 216 Hampshire England | 183302260001 | |||||||
| MILLER, Thomas Angus | Secretary | Speltham Hill Hambledon PO7 4SE Waterlooville Rushmere Stud Hampshire England | 206422140001 | |||||||
| BEAL, Anthony John | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | 62800000001 | |||||
| BEAL, Anthony John | Director | Osborn Road PO16 7DQ Fareham 24 Hampshire England | England | British | 142115790001 | |||||
| BEAL, Anthony John | Director | Osborn Road PO16 7DQ Fareham 24 Hampshire United Kingdom | England | British | 62800000001 | |||||
| FAULKNER, Darren Paul | Director | White Hart Lane Porchester PO16 9AU Fareham 216 Hampshire England | England | British | 142250070002 | |||||
| MILLER, Thomas Angus | Director | Speltham Hill Hambledon PO7 4SE Waterlooville Rushmere Stud Hampshire England | United Kingdom | British | 16229530001 | |||||
| MILLER, Thomas Angus | Director | Speltham Hill Hambledon PO7 4SE Waterlooville Rushmere Stud Hampshire United Kingdom | United Kingdom | British | 16229530001 | |||||
| PENDER, Stuart Macpherson | Director | St. Mary Axe EC3A 8BE London 70 England | Scotland | British | 284879040001 | |||||
| PHILLIPS, Edward | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | 318061520001 | |||||
| WALTERS, Richard Stacey | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | 142762980002 |
Who are the persons with significant control of BEALS GOLD SERVICE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lomond Property Lettings Limited | Dec 22, 2023 | Wemyss Place EH3 6DH Edinburgh 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony John Beal | Mar 31, 2020 | Fulcrum 2 Solent Way Whiteley PO15 7FN Fareham Unit 1 Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Stacey Walters | Apr 06, 2016 | Bury Road PO12 3PR Gosport 73 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Thomas Angus Miller | Apr 06, 2016 | Speltham Hill Hambledon PO7 4SE Waterlooville Rushmere Stud England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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