Background WavePink WaveYellow Wave

BEAULIEU RIVER MANAGEMENT LIMITED (00888463)

BEAULIEU RIVER MANAGEMENT LIMITED (00888463) is an active UK company. incorporated on 27 September 1966. with registered office in Brockenhurst. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEAULIEU RIVER MANAGEMENT LIMITED has been registered for 59 years. Current directors include BOWMAN, Russell, DANIELS, Dean Justin, MONTAGU, Ralph, The Honourable.

Company Number
00888463
Status
active
Type
ltd
Incorporated
27 September 1966
Age
59 years
Address
John Montagu Building, Brockenhurst, SO42 7ZN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOWMAN, Russell, DANIELS, Dean Justin, MONTAGU, Ralph, The Honourable
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAULIEU RIVER MANAGEMENT LIMITED

BEAULIEU RIVER MANAGEMENT LIMITED is an active company incorporated on 27 September 1966 with the registered office located in Brockenhurst. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEAULIEU RIVER MANAGEMENT LIMITED was registered 59 years ago.(SIC: 99999)

Status

active

Active since 59 years ago

Company No

00888463

LTD Company

Age

59 Years

Incorporated 27 September 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

John Montagu Building Beaulieu Brockenhurst, SO42 7ZN,

Timeline

5 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Sept 66
Director Left
Sept 15
Director Left
Jun 16
Loan Cleared
Aug 16
Director Joined
Mar 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BOWMAN, Russell

Active
Lavender Cottage, LymingtonSO41 5RJ
Born February 1964
Director
Appointed 01 May 1999

DANIELS, Dean Justin

Active
John Montagu Building, BrockenhurstSO42 7ZN
Born July 1979
Director
Appointed 20 Dec 2024

MONTAGU, Ralph, The Honourable

Active
Palace House, BrockenhurstSO42 7ZN
Born March 1961
Director
Appointed 01 Oct 1998

BOWMAN, Russell

Resigned
Lavender Cottage, LymingtonSO41 5RJ
Secretary
Appointed 01 May 1999
Resigned 03 Sept 2023

JONES, Simon

Resigned
John Montagu Building, BrockenhurstSO42 7ZN
Secretary
Appointed 03 Sept 2023
Resigned 15 Feb 2024

SNELL, Roger Harley

Resigned
10 Conference Place, LymingtonSO41 3TQ
Secretary
Appointed N/A
Resigned 01 May 1999

BALL, Anthony Charles

Resigned
Manor Farmhouse, WhitchurchRG26 5TT
Born October 1939
Director
Appointed N/A
Resigned 19 Jun 2000

GLANVILLE, Alexander Paul

Resigned
Abbeymead, BrockenhurstSO42 7YG
Born August 1967
Director
Appointed 17 Jul 1998
Resigned 19 Nov 2004

MONTAGU, Edward John Barrington Douglas Scott, Lord

Resigned
Palace House, BrockenhurstSO42 7ZN
Born October 1926
Director
Appointed N/A
Resigned 31 Aug 2015

MONTAGU OF BEAULIEU, Fiona, Lady

Resigned
Palace House, BrockenhurstSO42 7ZN
Born December 1943
Director
Appointed N/A
Resigned 10 Jun 2016

ROBINSON, Kenneth George

Resigned
Gilbury Reach Gilbury, SouthamptonSO45 1AG
Born August 1944
Director
Appointed N/A
Resigned 20 Dec 1999

SNELL, Roger Harley

Resigned
10 Conference Place, LymingtonSO41 3TQ
Born April 1934
Director
Appointed N/A
Resigned 01 May 1999

Persons with significant control

1

Beaulieu, BrockenhurstSO42 7ZN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 August 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Legacy
5 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Resolution
5 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
27 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
29 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
287Change of Registered Office
Legacy
4 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1994
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Legacy
15 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
30 August 1990
AAAnnual Accounts
Legacy
30 August 1990
363363
Legacy
13 December 1989
363363
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Legacy
11 August 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Legacy
13 October 1987
363363
Accounts With Accounts Type Full
5 March 1987
AAAnnual Accounts
Legacy
5 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
27 September 1966
NEWINCIncorporation