BEACON VIEW HOUSE RESIDENTS ASSOCIATION LIMITED - LIPHOOK


Company Profile Company Filings

Overview

BEACON VIEW HOUSE RESIDENTS ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LIPHOOK and has the status: Active.
BEACON VIEW HOUSE RESIDENTS ASSOCIATION LIMITED was incorporated 37 years ago on 18/05/1987 and has the registered number: 02132493. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BEACON VIEW HOUSE RESIDENTS ASSOCIATION LIMITED - LIPHOOK

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

NEWTOWN HOUSE
LIPHOOK
HAMPSHIRE
GU30 7DX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/04/2023 19/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR MICHAEL GRAHAM SHORTHOSE Oct 1962 British Director 2022-06-14 CURRENT
PETER BERESFORD HALES Jan 1973 British Director 2000-05-10 UNTIL 2002-07-10 RESIGNED
MR ANDREW JOHN MEEHAN Jan 1952 British Secretary 2000-05-10 UNTIL 2003-12-18 RESIGNED
MRS AMANDA JUSTINE WINTER British Secretary RESIGNED
STEPHEN CHARLES RALPH Mar 1956 British Director 2000-05-10 UNTIL 2004-01-26 RESIGNED
DARREN PASSEY Mar 1968 British Director 1993-08-16 UNTIL 1995-08-06 RESIGNED
MR ANDREW JOHN MEEHAN Jan 1952 British Director 2000-05-10 UNTIL 2009-07-09 RESIGNED
MR ANDREW JOHN MEEHAN Jan 1952 British Director 2019-05-31 UNTIL 2022-08-10 RESIGNED
TRACY JANE JEFFELS Jun 1982 British Director 2006-12-12 UNTIL 2007-07-03 RESIGNED
NEWTOWN SECRETARIAT LTD Corporate Secretary 2003-12-18 UNTIL 2020-03-31 RESIGNED
DIANE ELIZABETH DOBSON Jun 1964 British Director 2009-07-14 UNTIL 2010-07-21 RESIGNED
ROBERT JOHN CLARKSON DOBSON May 1960 British Director 2009-07-14 UNTIL 2012-12-21 RESIGNED
DAVID STANLEY DEPLEDGE Jun 1964 British Director 2004-10-18 UNTIL 2019-05-31 RESIGNED
GARY DAY Dec 1963 British Director RESIGNED
ADAM JAMES LEE DANCOCK Jun 1971 British Director 2001-04-25 UNTIL 2006-12-12 RESIGNED
JONATHAN COOPER Aug 1974 British Director 2000-05-10 UNTIL 2010-04-26 RESIGNED
SYLVIA ANN BATEHUP Apr 1967 British Director 2000-05-10 UNTIL 2003-06-23 RESIGNED
NICHOLAS PAUL WINTER Mar 1965 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMESBURY SCHOOL TRUST LIMITED HINDHEAD Active FULL 85200 - Primary education
KEATS LETTINGS LIMITED SURREY Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
THE KEATS GROUP LTD HASLEMERE Active -... MICRO ENTITY 73110 - Advertising agencies
GRAYSHOTT SQUARE MANAGEMENT CO LTD ALRESFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
KEATS GRAYSHOTT LIMITED GUILDFORD Dissolved... TOTAL EXEMPTION SMALL 68310 - Real estate agencies
SHORTHOSE CONSULTING LIMITED FARNHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
GRAYSHOTT CONCERTS PRODUCTION LTD ALTON ENGLAND Active MICRO ENTITY 90010 - Performing arts
SHORTHOSE INVESTMENTS LTD FARNHAM UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Beacon View House Residents Association - Accounts to registrar (filleted) - small 23.2.5 2023-09-27 31-12-2022 £20,004 Cash £19,818 equity
Beacon View House Residents Association - Accounts to registrar (filleted) - small 18.2 2022-06-25 31-12-2021 £19,827 Cash £18,711 equity
Beacon View House Residents Association - Accounts to registrar (filleted) - small 18.2 2021-06-29 31-12-2020 £16,255 Cash £17,480 equity
Beacon View House Residents Association - Accounts to registrar (filleted) - small 18.2 2020-08-20 31-12-2019 £24,610 Cash £23,489 equity
Beacon View House Residents Association - Accounts to registrar (filleted) - small 18.2 2019-05-18 31-12-2018 £22,682 Cash £23,956 equity
Beacon View House Residents Association - Accounts to registrar (filleted) - small 18.1 2018-06-26 31-12-2017 £21,062 Cash £20,284 equity
Beacon View House Residents Association - Accounts to registrar - small 17.1.1 2017-06-27 31-12-2016 £17,442 Cash £16,633 equity
Beacon View House Residents Association - Abbreviated accounts 16.1 2016-05-24 31-12-2015 £15,507 Cash £14,748 equity
Beacon View House Residents Association - Limited company - abbreviated - 11.6 2015-05-22 31-12-2014 £12,156 Cash £11,587 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHITESTAR CLOSE MANAGEMENT LIMITED LIPHOOK Active TOTAL EXEMPTION FULL 98000 - Residents property management
VISION GROUNDWORKS LTD LIPHOOK Active TOTAL EXEMPTION FULL 43290 - Other construction installation
WHITE SUMMERS MOTOR CYCLES LTD LIPHOOK Active TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
WALTERS & STURT LTD LIPHOOK Active TOTAL EXEMPTION FULL 41100 - Development of building projects
VIN COGNITO LTD LIPHOOK Active TOTAL EXEMPTION FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
VALLEY FARM CONTRACTING LIMITED LIPHOOK ENGLAND Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
ASCOLI DIGITAL MEDIA LTD LIPHOOK UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
HEADS UP PRODUCTION LIMITED LIPHOOK ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE CAVENDISH WINCHESTER LTD LIPHOOK UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
T&ME LIMITED LIPHOOK ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.