Company number 05054864
Status Active
Incorporation Date 25 February 2004
Company Type Private Limited Company
Address COLIN MEAGER & CO LIMITED, REGENT COURT, CAROLINE STREET, BIRMINGHAM, ENGLAND, B3 1UG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
GBP 2
. The most likely internet sites of BEAUREGARD LIMITED are www.beauregard.co.uk, and www.beauregard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beauregard Limited is a Private Limited Company.
The company registration number is 05054864. Beauregard Limited has been working since 25 February 2004.
The present status of the company is Active. The registered address of Beauregard Limited is Colin Meager Co Limited Regent Court Caroline Street Birmingham England B3 1ug. . CHOMA PETERS, Sian Elizabeth is a Secretary of the company. CHOMA, Petro is a Director of the company. CHOMA PETERS, Sian Elizabeth is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 26 March 2004
Appointed Date: 25 February 2004
Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 26 March 2004
Appointed Date: 25 February 2004
Persons With Significant Control
Absolutely Languages Limited
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more
BEAUREGARD LIMITED Events
10 Mar 2017
Confirmation statement made on 25 February 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
02 Oct 2015
Director's details changed for Mrs Sian Elizabeth Choma Peters on 2 September 2015
02 Oct 2015
Director's details changed for Mr Petro Choma on 2 September 2015
...
... and 39 more events
13 Apr 2004
New director appointed
13 Apr 2004
Registered office changed on 13/04/04 from: pembroke house 7 brunswick square bristol BS2 8PE
13 Apr 2004
Director resigned
13 Apr 2004
Secretary resigned
25 Feb 2004
Incorporation
26 April 2011
Charge over deposits
Delivered: 30 April 2011
Status: Satisfied
on 17 November 2011
Persons entitled: Aib Group (UK) PLC
Description: A first fixed charge over any sums deposited or to be…
13 July 2007
Legal mortgage
Delivered: 17 July 2007
Status: Satisfied
on 26 May 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a poplars farmhouse watery lane sherbourne…
12 July 2007
Legal mortgage
Delivered: 17 July 2007
Status: Satisfied
on 17 May 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a sherbourne priors watery lane sherbourne…
12 July 2007
Mortgage debenture
Delivered: 17 July 2007
Status: Satisfied
on 17 May 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…