Company NameBeauclere Homes Limited
Company StatusDissolved
Company Number08434661
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Susan Elizabeth Vaughan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr William Gareth Vaughan
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2020)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY

Contact

Websitebeauclerehomes.com
Telephone07 850195370
Telephone regionMobile

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

85 at £1Susan Elizabeth Vaughan
85.00%
Ordinary A
5 at £1Alexander Gerwyn Vaughan
5.00%
Ordinary B
5 at £1Elizabeth Rhiannon Vaughan
5.00%
Ordinary B
5 at £1William Gareth Vaughan
5.00%
Ordinary B

Financials

Year2014
Net Worth£7,795
Cash£100
Current Liabilities£37,322

Accounts

Latest Accounts29 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Filing History

20 June 2020Total exemption full accounts made up to 29 March 2019 (9 pages)
20 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
17 March 2020Termination of appointment of William Gareth Vaughan as a director on 17 March 2020 (1 page)
9 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
29 May 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 May 2018Director's details changed for Mr William Gareth Vaughan on 5 April 2018 (2 pages)
27 April 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
19 February 2018Appointment of Mr William Gareth Vaughan as a director on 8 February 2018 (2 pages)
8 February 2018Director's details changed for Mrs Susan Elizabeth Vaughan on 8 February 2014 (2 pages)
21 December 2017Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 21 December 2017 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 January 2017Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2017Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
8 February 2014Director's details changed for Mrs Susan Elizabeth Vaughan on 8 February 2014 (2 pages)
8 February 2014Director's details changed for Mrs Susan Elizabeth Vaughan on 8 February 2014 (2 pages)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
8 February 2014Director's details changed for Mrs Susan Elizabeth Vaughan on 8 February 2014 (2 pages)
27 August 2013Director's details changed for Mrs Susan Elizabeth Vaughan on 31 May 2013 (2 pages)
27 August 2013Director's details changed for Mrs Susan Elizabeth Vaughan on 31 May 2013 (2 pages)
26 July 2013Director's details changed for Mrs Susan Elizabeth Vaughan on 31 May 2013 (2 pages)
26 July 2013Director's details changed for Mrs Susan Elizabeth Vaughan on 31 May 2013 (2 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)