Company Information for

BEACON VIEW HOUSE RESIDENTS ASSOCIATION LIMITED

NEWTOWN HOUSE, 38 NEWTOWN ROAD, LIPHOOK, HAMPSHIRE, GU30 7DX,

Company Registration Number

02132493

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Active

About Beacon View House Residents Association Ltd

BEACON VIEW HOUSE RESIDENTS ASSOCIATION LIMITED was founded on 1987-05-18 and has its registered office in Liphook. The organisation's status is listed as "Active". Beacon View House Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
BEACON VIEW HOUSE RESIDENTS ASSOCIATION LIMITED
Legal Registered Office
NEWTOWN HOUSE
38 NEWTOWN ROAD
LIPHOOK
HAMPSHIRE
GU30 7DX
Other companies in GU30

Filing Information

Company Number02132493
Date formed1987-05-18
Origin CountryUnited Kingdom
TypePRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company StatusActive
Lastest accounts31/12/2022
Account next due30/09/2024
Latest filing return05/04/2016
Filing return next due03/05/2017
Type of accountsTOTAL EXEMPTION FULL
Last Datalog update:
2024-05-05 14:49:53
Primary Source:

Current Directors

Officer Role Occupation Date Appointed Country
Newtown Secretariat Ltd Company Secretary 2003-12-18
David Stanley Depledge Director SALES 2004-10-18 UNITED KINGDOM

Previous Directors

Officer Role Date AppointedDate Resigned
Robert John Clarkson Dobson Director 2009-07-14 2012-12-21
Diane Elizabeth Dobson Director 2009-07-14 2010-07-21
Jonathan Cooper Director 2000-05-10 2010-04-26
Andrew John Meehan Director 2000-05-10 2009-07-09
Tracy Jane Jeffels Director 2006-12-12 2007-07-03
Adam James Lee Dancock Director 2001-04-25 2006-12-12
Stephen Charles Ralph Director 2000-05-10 2004-01-26
Andrew John Meehan Company Secretary 2000-05-10 2003-12-18
Sylvia Ann Batehup Director 2000-05-10 2003-06-23
Peter Beresford Hales Director 2000-05-10 2002-07-10
Amanda Justine Winter Company Secretary 1991-04-05 2000-05-10
Gary Day Director 1991-04-05 2000-05-10
Darren Passey Director 1993-08-16 1995-08-06
Nicholas Paul Winter Director 1991-04-05 1993-08-16

Related Directorships for Newtown Secretariat Ltd

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Newtown Secretariat Ltd OSPREY HOUSE PROPERTIES LIMITEDCompany Secretary 2007-10-31 CURRENT 2006-12-18 Dissolved 2015-05-12
Newtown Secretariat Ltd GLOBAL RECOVERIES LIMITEDCompany Secretary 2007-09-20 CURRENT 2007-09-20 Dissolved 2016-11-15
Newtown Secretariat Ltd IRON HILL TIMBER LIMITEDCompany Secretary 2007-08-15 CURRENT 2007-08-15 Active - Proposal to Strike off
Newtown Secretariat Ltd EM1 LIMITEDCompany Secretary 2007-02-20 CURRENT 2005-01-11 Dissolved 2013-08-27
Newtown Secretariat Ltd ADAM PRICE RESTORATION LIMITEDCompany Secretary 2007-01-25 CURRENT 2005-04-04 Active
Newtown Secretariat Ltd SPRINGMEAD COURT MANAGEMENT LIMITEDCompany Secretary 2005-05-03 CURRENT 1987-12-03 Active
Newtown Secretariat Ltd PENROC LIMITEDCompany Secretary 2005-04-25 CURRENT 2005-04-25 Dissolved 2014-10-14
Newtown Secretariat Ltd PARRIDYS INVESTMENTS LIMITEDCompany Secretary 2005-03-14 CURRENT 1959-06-17 Dissolved 2017-07-20
Newtown Secretariat Ltd LUDSHOTT ESTATES LIMITEDCompany Secretary 2004-01-07 CURRENT 1989-12-06 Liquidation
Newtown Secretariat Ltd RPH BUILDERS LIMITEDCompany Secretary 2003-06-04 CURRENT 2003-06-04 Active
Newtown Secretariat Ltd SAFE-T-GAS (UK) LIMITEDCompany Secretary 2002-08-27 CURRENT 2001-07-18 Dissolved 2014-07-15