Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAULIEU PROPERTY MANAGEMENT LIMITED
Company Information for

BEAULIEU PROPERTY MANAGEMENT LIMITED

UNITY CHAMBERS, 34 HIGH EAST STREET, DORCHESTER, DORSET, DT1 1HA,
Company Registration Number
02533739
Private Limited Company
Active

Company Overview

About Beaulieu Property Management Ltd
BEAULIEU PROPERTY MANAGEMENT LIMITED was founded on 1990-08-23 and has its registered office in Dorchester. The organisation's status is listed as "Active". Beaulieu Property Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEAULIEU PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
UNITY CHAMBERS
34 HIGH EAST STREET
DORCHESTER
DORSET
DT1 1HA
Other companies in DT1
 
Filing Information
Company Number 02533739
Company ID Number 02533739
Date formed 1990-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 19:22:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAULIEU PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEAULIEU PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JEREMY RYTON DRAX
Company Secretary 1993-05-27
LISA HELEN CATFORD
Director 2015-01-19
PETER STEPHEN DOVE
Director 2012-11-20
EDWARD QUINTIN DRAX
Director 2000-04-06
JEREMY RYTON DRAX
Director 1991-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NICHOLAS HOLLOND
Director 1993-05-27 2018-02-21
MARK JOHN PENDOWER
Director 1996-12-18 1998-04-06
SIMON JONATHAN HILLIER
Company Secretary 1991-08-23 1993-05-27
JEREMY GREEN
Director 1991-08-23 1993-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA HELEN CATFORD PARHAM INVESTMENT LIMITED Director 2015-01-19 CURRENT 1989-05-15 Active
LISA HELEN CATFORD BENRAGE LIMITED Director 2015-01-19 CURRENT 1995-04-03 Active
LISA HELEN CATFORD PARHAM HOLDINGS LIMITED Director 2015-01-19 CURRENT 1995-09-20 Active
LISA HELEN CATFORD PARHAM DEVELOPMENT LIMITED Director 2015-01-19 CURRENT 1988-09-14 Active
PETER STEPHEN DOVE FORE SIERRA NOMINEE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Dissolved 2017-01-31
PETER STEPHEN DOVE DT9 LIMITED Director 2014-12-30 CURRENT 2014-12-30 Dissolved 2018-05-09
PETER STEPHEN DOVE BLATT LIMITED Director 2013-08-23 CURRENT 2013-08-23 Dissolved 2018-02-13
PETER STEPHEN DOVE PARHAM INVESTMENT LIMITED Director 2012-10-29 CURRENT 1989-05-15 Active
PETER STEPHEN DOVE BENRAGE LIMITED Director 2012-10-29 CURRENT 1995-04-03 Active
PETER STEPHEN DOVE PARHAM HOLDINGS LIMITED Director 2012-10-29 CURRENT 1995-09-20 Active
PETER STEPHEN DOVE PARHAM DEVELOPMENT LIMITED Director 2012-10-29 CURRENT 1988-09-14 Active
PETER STEPHEN DOVE NATION PROPERTIES LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2014-10-28
PETER STEPHEN DOVE CORDING PROPERTY SERVICES LIMITED Director 2011-08-09 CURRENT 2011-08-09 Dissolved 2015-06-30
EDWARD QUINTIN DRAX PARHAM INVESTMENT LIMITED Director 2000-04-27 CURRENT 1989-05-15 Active
EDWARD QUINTIN DRAX BENRAGE LIMITED Director 2000-04-27 CURRENT 1995-04-03 Active
EDWARD QUINTIN DRAX PARHAM HOLDINGS LIMITED Director 2000-04-27 CURRENT 1995-09-20 Active
EDWARD QUINTIN DRAX PARHAM DEVELOPMENT LIMITED Director 2000-04-27 CURRENT 1988-09-14 Active
EDWARD QUINTIN DRAX ROYCE TRADING ESTATE MANAGEMENT COMPANY LIMITED(THE) Director 2000-04-27 CURRENT 1984-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-1031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-03CONFIRMATION STATEMENT MADE ON 03/07/24, WITH NO UPDATES
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-02-07Director's details changed for Edward Quintin Drax on 2023-02-07
2022-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-03-01CH01Director's details changed for Mrs Lisa Helen Catford on 2021-03-01
2021-01-11CH01Director's details changed for Jeremy Ryton Drax on 2021-01-07
2021-01-11CH03SECRETARY'S DETAILS CHNAGED FOR JEREMY RYTON DRAX on 2021-01-07
2020-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2018-12-18CH01Director's details changed for Mrs Lisa Helen Catford on 2018-12-16
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS HOLLOND
2018-02-08CH01Director's details changed for Mrs Lisa Helen Scott on 2017-09-02
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-05AR0104/10/15 ANNUAL RETURN FULL LIST
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-03AP01DIRECTOR APPOINTED MS LISA HELEN SCOTT
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-30AR0104/10/14 ANNUAL RETURN FULL LIST
2014-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-06AR0104/10/13 ANNUAL RETURN FULL LIST
2013-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2012-12-04MG01Particulars of a mortgage or charge / charge no: 6
2012-11-27AP01DIRECTOR APPOINTED PETER STEPHEN DOVE
2012-10-24AR0104/10/12 ANNUAL RETURN FULL LIST
2012-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-11AR0104/10/11 ANNUAL RETURN FULL LIST
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-05AR0104/10/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-20AR0104/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD QUINTIN DRAX / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS HOLLOND / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RYTON DRAX / 20/10/2009
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-23363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-10-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-27363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-09-27288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-08-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-11MEM/ARTSARTICLES OF ASSOCIATION
2005-08-09363aRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-31395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-01-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-10363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-06363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-10363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-30363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-04-15288aNEW DIRECTOR APPOINTED
2000-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-21SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/01/00
1999-09-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-16363sRETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-28363sRETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS
1998-05-05288bDIRECTOR RESIGNED
1992-06-18Resolutions passed:<ul><li>Resolution </ul>
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BEAULIEU PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEAULIEU PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2012-12-04 Outstanding HSBC BANK PLC
DEED OF CHARGE OVER SHARES 2005-08-31 Satisfied HYPO REAL ESTATE BANK INTERNATIONAL
SUBORDINATION DEED 2005-08-31 Satisfied HYPO REAL ESTATE BANK INTERNATIONAL
CHARGE OVER A DEPOSIT 2004-12-16 Satisfied RUSSELL MARTIN PERREN RICHARDS, RUSSELL MARTIN PERREN RICHARDS AND PENELOPE ANN RICHARDS ASTRUSTEES OF THE PRISM TRUST, SUSANNAH PERREN RICHARDS AND ROSEMARIE LINNEY RICHARDS
MORTGAGE OF SHARES 1996-12-19 Satisfied BAYERISCHE HYPOTHEKEN-UND WECHSEL-BANK AG
THIRD PARTY SHARE CHARGE 1996-02-01 Satisfied WESTFALISCHE HYPOTHEKENBANK AG
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEAULIEU PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BEAULIEU PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAULIEU PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of BEAULIEU PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE RK PROPERTY SERVICE LTD 2012-10-24 Outstanding

We have found 1 mortgage charges which are owed to BEAULIEU PROPERTY MANAGEMENT LIMITED

Income
Government Income
We have not found government income sources for BEAULIEU PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BEAULIEU PROPERTY MANAGEMENT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BEAULIEU PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAULIEU PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEAULIEU PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.