The Beaulieu House (binfield) Management Company Limited NEW MILTON


The Beaulieu House (binfield) Management Company started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04037214. The The Beaulieu House (binfield) Management Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in New Milton at Queensway House. Postal code: BH25 5NR.

The firm has 2 directors, namely Simon G., John S.. Of them, John S. has been with the company the longest, being appointed on 15 March 2006 and Simon G. has been with the company for the least time - from 10 May 2023. As of 20 April 2024, there were 13 ex directors - David C., Paul F. and others listed below. There were no ex secretaries.

The Beaulieu House (binfield) Management Company Limited Address / Contact

Office Address Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04037214
Date of Incorporation Thu, 20th Jul 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Fairfield Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2023

Simon G.

Position: Director

Appointed: 10 May 2023

John S.

Position: Director

Appointed: 15 March 2006

David C.

Position: Director

Appointed: 18 August 2016

Resigned: 19 March 2019

Paul F.

Position: Director

Appointed: 15 January 2015

Resigned: 06 October 2020

David C.

Position: Director

Appointed: 05 February 2013

Resigned: 26 June 2016

Atlantis Secretaries Limited

Position: Corporate Secretary

Appointed: 01 December 2011

Resigned: 07 December 2023

Om Property Management

Position: Corporate Secretary

Appointed: 19 July 2011

Resigned: 20 July 2012

John B.

Position: Director

Appointed: 18 October 2007

Resigned: 12 July 2010

Alan B.

Position: Director

Appointed: 15 March 2006

Resigned: 01 June 2012

Christopher B.

Position: Director

Appointed: 15 March 2006

Resigned: 27 January 2023

David B.

Position: Director

Appointed: 01 April 2004

Resigned: 11 August 2004

Donna M.

Position: Director

Appointed: 02 June 2003

Resigned: 25 July 2005

Steven S.

Position: Director

Appointed: 21 May 2003

Resigned: 30 November 2005

Mary P.

Position: Director

Appointed: 24 April 2003

Resigned: 20 July 2012

Mary P.

Position: Director

Appointed: 24 April 2003

Resigned: 27 January 2023

Peverel Om Limited

Position: Corporate Secretary

Appointed: 20 July 2000

Resigned: 19 July 2011

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 July 2000

Resigned: 20 July 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 20 July 2000

Resigned: 20 July 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 2000

Resigned: 20 July 2000

Anthony H.

Position: Director

Appointed: 20 July 2000

Resigned: 01 April 2004

Ian B.

Position: Director

Appointed: 20 July 2000

Resigned: 11 August 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st August 2022
filed on: 28th, April 2023
Free Download (2 pages)

Company search