BEAULIEU PROPERTY MANAGEMENT LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 1HA

Company number 02533739
Status Active
Incorporation Date 23 August 1990
Company Type Private Limited Company
Address UNITY CHAMBERS, 34 HIGH EAST STREET, DORCHESTER, DORSET, DT1 1HA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 2 . The most likely internet sites of BEAULIEU PROPERTY MANAGEMENT LIMITED are www.beaulieupropertymanagement.co.uk, and www.beaulieu-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Beaulieu Property Management Limited is a Private Limited Company. The company registration number is 02533739. Beaulieu Property Management Limited has been working since 23 August 1990. The present status of the company is Active. The registered address of Beaulieu Property Management Limited is Unity Chambers 34 High East Street Dorchester Dorset Dt1 1ha. . DRAX, Jeremy Ryton is a Secretary of the company. DOVE, Peter Stephen is a Director of the company. DRAX, Edward Quintin is a Director of the company. DRAX, Jeremy Ryton is a Director of the company. HOLLOND, James Nicholas is a Director of the company. SCOTT, Lisa Helen is a Director of the company. Secretary HILLIER, Simon Jonathan has been resigned. Director GREEN, Jeremy has been resigned. Director PENDOWER, Mark John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DRAX, Jeremy Ryton
Appointed Date: 27 May 1993

Director
DOVE, Peter Stephen
Appointed Date: 20 November 2012
63 years old

Director
DRAX, Edward Quintin
Appointed Date: 06 April 2000
54 years old

Director
DRAX, Jeremy Ryton

65 years old

Director
HOLLOND, James Nicholas
Appointed Date: 27 May 1993
66 years old

Director
SCOTT, Lisa Helen
Appointed Date: 19 January 2015
62 years old

Resigned Directors

Secretary
HILLIER, Simon Jonathan
Resigned: 27 May 1993

Director
GREEN, Jeremy
Resigned: 25 March 1993
64 years old

Director
PENDOWER, Mark John
Resigned: 06 April 1998
Appointed Date: 18 December 1996
64 years old

Persons With Significant Control

Mr Jeremy Ryton Drax
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

BEAULIEU PROPERTY MANAGEMENT LIMITED Events

27 Oct 2016
Confirmation statement made on 4 October 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2

14 Oct 2015
Group of companies' accounts made up to 31 December 2014
03 Feb 2015
Appointment of Ms Lisa Helen Scott as a director on 19 January 2015
...
... and 90 more events
23 May 1991
Registered office changed on 23/05/91 from: 12 abingdon road kensington london W8 6AF

23 May 1991
Secretary resigned;new secretary appointed

23 May 1991
Director resigned;new director appointed

23 May 1991
Director resigned;new director appointed

23 Aug 1990
Incorporation

BEAULIEU PROPERTY MANAGEMENT LIMITED Charges

29 November 2012
Share charge
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of first fixed charge all rights in and to the…
31 August 2005
Subordination deed
Delivered: 7 September 2005
Status: Satisfied on 4 May 2013
Persons entitled: Hypo Real Estate Bank International
Description: If any amount of subordinated liabilities is descharged or…
31 August 2005
Deed of charge over shares
Delivered: 7 September 2005
Status: Satisfied on 17 April 2013
Persons entitled: Hypo Real Estate Bank International
Description: By way of first fixed charge all of its present and future…
16 December 2004
Charge over a deposit
Delivered: 31 December 2004
Status: Satisfied on 17 April 2013
Persons entitled: Russell Martin Perren Richards, Russell Martin Perren Richards and Penelope Ann Richards Astrustees of the Prism Trust, Susannah Perren Richards and Rosemarie Linney Richards
Description: The deposit being the sum of £13,394,798. see the mortgage…
19 December 1996
Mortgage of shares
Delivered: 8 January 1997
Status: Satisfied on 7 January 2006
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Ag
Description: By way of first legal mortgage all shares and all related…
1 February 1996
Third party share charge
Delivered: 9 February 1996
Status: Satisfied on 2 March 2000
Persons entitled: Westfalische Hypothekenbank Ag
Description: All of the chargor's right title and interest in and to the…