BEALS ESTATE AGENTS LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

24/10/2424 October 2024 Termination of appointment of Darren William Tait as a secretary on 2024-10-24

View Document

24/10/2424 October 2024 Termination of appointment of Darren William Tait as a director on 2024-10-23

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

22/05/2422 May 2024 Previous accounting period shortened from 2024-03-28 to 2023-12-31

View Document

14/01/2414 January 2024 Notification of Lomond Property Lettings Limited as a person with significant control on 2023-12-22

View Document

14/01/2414 January 2024 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 2024-01-14

View Document

14/01/2414 January 2024 Appointment of Mr Ian Ronald Sutherland as a director on 2023-12-22

View Document

14/01/2414 January 2024 Appointment of Mr Edward Anthony Bassett Phillips as a director on 2023-12-22

View Document

14/01/2414 January 2024 Termination of appointment of Anthony John Beal as a director on 2023-12-22

View Document

14/01/2414 January 2024 Termination of appointment of Daniel Trevor Frogley as a director on 2023-12-22

View Document

14/01/2414 January 2024 Termination of appointment of Richard Stacey Walters as a director on 2023-12-22

View Document

14/01/2414 January 2024 Termination of appointment of Kieran Godkin as a director on 2023-12-22

View Document

14/01/2414 January 2024 Termination of appointment of Paul Alexis Janes as a director on 2023-12-22

View Document

14/01/2414 January 2024 Termination of appointment of Sandra Louise Penfold as a director on 2023-12-22

View Document

14/01/2414 January 2024 Appointment of Mr Stuart Macpherson Pender as a director on 2023-12-22

View Document

14/01/2414 January 2024 Cessation of Anthony John Beal as a person with significant control on 2023-12-22

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-28

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

03/03/233 March 2023 Change of details for Mr Anthony John Beal as a person with significant control on 2022-01-28

View Document

03/03/233 March 2023 Change of details for Mr Anthony John Beal as a person with significant control on 2022-01-28

View Document

23/12/2223 December 2022 Change of details for Mr Anthony John Beal as a person with significant control on 2022-01-28

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-28

View Document

14/12/2214 December 2022 Termination of appointment of Irene Alice Beal as a director on 2022-10-31

View Document

13/12/2213 December 2022 Director's details changed for Mr Anthony John Beal on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Mr Paul Alexis Janes on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Mr Richard Stacey Walters on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Mr Kieran Godkin on 2022-12-13

View Document

13/12/2213 December 2022 Change of details for Mr Anthony John Beal as a person with significant control on 2022-12-13

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

14/02/2214 February 2022 Cessation of Sandra Louise Penfold as a person with significant control on 2022-01-28

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

29/03/2129 March 2021 29/03/20 TOTAL EXEMPTION FULL

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MS SANDRA LOUISE PENFOLD

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR DANIEL TREVOR FROGLEY

View Document

03/06/203 June 2020 29/03/19 UNAUDITED ABRIDGED

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

19/12/1919 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

15/10/1915 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN WILLIAM TAIT / 15/10/2019

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MILLER

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

31/12/1831 December 2018 30/03/18 UNAUDITED ABRIDGED

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

30/12/1730 December 2017 30/03/17 UNAUDITED ABRIDGED

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

26/07/1726 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN WILLIAM TAIT / 20/04/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM TAIT / 20/04/2017

View Document

26/07/1726 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN WILLIAM TAIT / 20/04/2017

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

29/12/1629 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN FAULKNER

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR KIERAN GODKIN

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR PAUL ALEXIS JANES

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR RICHARD STACEY WALTERS

View Document

03/09/153 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/04/152 April 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 COMPANY NAME CHANGED BEEHIVE HOMES LIMITED CERTIFICATE ISSUED ON 13/11/14

View Document

13/11/1413 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 343 SHIRLEY ROAD SOUTHAMPTON HAMPSHIRE SO15 3JD

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR ANTHONY JOHN BEAL

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR THOMAS ANGUS MILLER

View Document

10/09/1410 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BEAL

View Document

28/11/1328 November 2013 SECRETARY APPOINTED MR DARREN WILLIAM TAIT

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR DARREN PAUL FAULKNER

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY BEAL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM UNIT 1 FULCRUM 2 SOLENT WAY WHITELEY FAREHAM HAMPSHIRE PO15 7FN ENGLAND

View Document

17/09/1217 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR DARREN WILLIAM TAIT

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR ANTHONY JOHN BEAL

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY BOWLES

View Document

01/10/101 October 2010 SECRETARY APPOINTED MR ANTHONY JOHN BEAL

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 343 SHIRLEY ROAD SHIRLEY SOUTHAMPTON HAMPSHIRE SO15 3JD

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM UNIT 1 FUKCRUM 2 SOLENT WAY WHITELEY FAREHAM HAMPSHIRE PO15 7FN ENGLAND

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY SALLY BOWLES

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LOWEY

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LOWEY / 13/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED SALLY BOWLES

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 342 SHIRLEY ROAD SOUTHAMPTON HAMPSHIRE SO15 3UP

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: SUITE 1 THE ABBEY MILL STATION ROAD BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1GN

View Document

02/09/992 September 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 S369(4) SHT NOTICE MEET 13/08/98

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/08/9813 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company