BEAUMONT VILLAGE (ALDERSHOT) LTD
SHOREHAM-BY-SEA THE BEAUMONT VILLAGE (ALDERSHOT) LTD

Hellopages » West Sussex » Adur » BN43 5AD

Company number 03870995
Status Active
Incorporation Date 3 November 1999
Company Type Private Limited Company
Address 20A WINDLESHAM GARDENS, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 5AD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of BEAUMONT VILLAGE (ALDERSHOT) LTD are www.beaumontvillagealdershot.co.uk, and www.beaumont-village-aldershot.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Portslade Rail Station is 2.9 miles; to Preston Park Rail Station is 5.2 miles; to London Road (Brighton) Rail Station is 5.9 miles; to Burgess Hill Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beaumont Village Aldershot Ltd is a Private Limited Company. The company registration number is 03870995. Beaumont Village Aldershot Ltd has been working since 03 November 1999. The present status of the company is Active. The registered address of Beaumont Village Aldershot Ltd is 20a Windlesham Gardens Shoreham by Sea West Sussex Bn43 5ad. . SUFFIELD, Mervyn John, Dr is a Secretary of the company. SUFFIELD, Mervyn John is a Director of the company. SUFFIELD, Rebekah Joy is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director RICE, James Charles has been resigned. Director SUFFIELD, Paul Mervyn has been resigned. Director SUFFIELO, Elizabeth Clare has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


beaumont village (aldershot) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SUFFIELD, Mervyn John, Dr
Appointed Date: 03 November 1999

Director
SUFFIELD, Mervyn John
Appointed Date: 03 November 1999
75 years old

Director
SUFFIELD, Rebekah Joy
Appointed Date: 20 May 2006
44 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 November 1999
Appointed Date: 03 November 1999

Director
RICE, James Charles
Resigned: 24 March 2006
Appointed Date: 03 November 1999
80 years old

Director
SUFFIELD, Paul Mervyn
Resigned: 01 October 2010
Appointed Date: 20 May 2006
49 years old

Director
SUFFIELO, Elizabeth Clare
Resigned: 01 October 2010
Appointed Date: 27 November 2005
74 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 November 1999
Appointed Date: 03 November 1999

Persons With Significant Control

Mrs Rebekah Joy Duance
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

BEAUMONT VILLAGE (ALDERSHOT) LTD Events

20 Nov 2016
Confirmation statement made on 3 November 2016 with updates
11 Oct 2016
Accounts for a dormant company made up to 31 March 2016
29 Dec 2015
Accounts for a dormant company made up to 31 March 2015
24 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 86

11 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 59 more events
22 Nov 1999
Registered office changed on 22/11/99 from: 3 church view turkey island sothampton SO32 2JE
22 Nov 1999
Ad 03/11/99--------- £ si 99@1=99 £ ic 1/100
09 Nov 1999
Director resigned
09 Nov 1999
Secretary resigned
03 Nov 1999
Incorporation

BEAUMONT VILLAGE (ALDERSHOT) LTD Charges

24 March 2006
Legal charge
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Beaumont riding stables alexandra road aldershot. And all…
24 March 2006
Debenture
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
27 May 2005
Mortgage deed
Delivered: 2 June 2005
Status: Satisfied on 12 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a beaumont village aldershot t/n…
12 May 2005
Debenture
Delivered: 21 May 2005
Status: Satisfied on 12 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 2003
Debenture
Delivered: 28 January 2003
Status: Satisfied on 20 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 January 2003
Legal charge
Delivered: 28 January 2003
Status: Satisfied on 20 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a beaumont care village beaumont…