You are here: bizstats.co.uk > a-z index > B list > BE list

Beulah Villas Limited DOVER


Beulah Villas started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07135746. The Beulah Villas company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Dover at 60 Newlands. Postal code: CT16 3NB.

The firm has 7 directors, namely Mandy R., Lorraine W. and Sylvia C. and others. Of them, Lorraine W., Sylvia C., Hazel P., Anthony R., Jacqueline R., Michael S. have been with the company the longest, being appointed on 4 January 2012 and Mandy R. has been with the company for the least time - from 15 September 2014. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beulah Villas Limited Address / Contact

Office Address 60 Newlands
Office Address2 Whitfield
Town Dover
Post code CT16 3NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07135746
Date of Incorporation Tue, 26th Jan 2010
Industry Residents property management
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Mandy R.

Position: Director

Appointed: 15 September 2014

Jhl Accountants Limited

Position: Corporate Secretary

Appointed: 24 January 2014

Lorraine W.

Position: Director

Appointed: 04 January 2012

Sylvia C.

Position: Director

Appointed: 04 January 2012

Hazel P.

Position: Director

Appointed: 04 January 2012

Anthony R.

Position: Director

Appointed: 04 January 2012

Jacqueline R.

Position: Director

Appointed: 04 January 2012

Michael S.

Position: Director

Appointed: 04 January 2012

Johanna S.

Position: Director

Appointed: 15 April 2012

Resigned: 15 September 2014

Renee J.

Position: Director

Appointed: 10 February 2012

Resigned: 06 June 2020

Kevin L.

Position: Director

Appointed: 08 February 2012

Resigned: 28 May 2020

Lynn G.

Position: Director

Appointed: 04 January 2012

Resigned: 14 December 2020

Irene G.

Position: Director

Appointed: 04 January 2012

Resigned: 20 December 2017

Alan G.

Position: Director

Appointed: 04 January 2012

Resigned: 20 January 2018

Kevin L.

Position: Secretary

Appointed: 04 January 2012

Resigned: 24 January 2014

Elaine F.

Position: Director

Appointed: 04 January 2012

Resigned: 15 January 2016

Waterlow Nominees Limited

Position: Corporate Director

Appointed: 26 January 2010

Resigned: 26 January 2010

Roy A.

Position: Director

Appointed: 26 January 2010

Resigned: 04 January 2012

Jeremy S.

Position: Director

Appointed: 26 January 2010

Resigned: 04 January 2012

Linda M.

Position: Secretary

Appointed: 26 January 2010

Resigned: 04 January 2012

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 26 January 2010

Resigned: 26 January 2010

Dunstana D.

Position: Director

Appointed: 26 January 2010

Resigned: 26 January 2010

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Kevin L. This PSC has significiant influence or control over the company,.

Kevin L.

Notified on 1 January 2017
Ceased on 28 May 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-30
Net Worth-24484
Balance Sheet
Cash Bank In Hand742330
Current Assets742330
Net Assets Liabilities Including Pension Asset Liability-24484
Reserves/Capital
Profit Loss Account Reserve-24484
Shareholder Funds-24484
Other
Creditors Due Within One Year1 074341
Net Current Assets Liabilities-24484
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8895
Total Assets Less Current Liabilities-24484

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 30th June 2023
filed on: 28th, February 2024
Free Download (2 pages)

Company search