Background WavePink WaveYellow Wave

BEAUCLERK GREEN RESIDENTS ASSOCIATION LIMITED (03237387)

BEAUCLERK GREEN RESIDENTS ASSOCIATION LIMITED (03237387) is an active UK company. incorporated on 13 August 1996. with registered office in Hook. The company operates in the Real Estate Activities sector, engaged in residents property management. BEAUCLERK GREEN RESIDENTS ASSOCIATION LIMITED has been registered for 29 years. Current directors include ROSS, Stuart Ivan Reginald.

Company Number
03237387
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 August 1996
Age
29 years
Address
32 Beauclerk Green, Hook, RG27 8BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROSS, Stuart Ivan Reginald
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUCLERK GREEN RESIDENTS ASSOCIATION LIMITED

BEAUCLERK GREEN RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 13 August 1996 with the registered office located in Hook. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEAUCLERK GREEN RESIDENTS ASSOCIATION LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03237387

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 13 August 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

32 Beauclerk Green Hook, RG27 8BF,

Previous Addresses

8 Stanhope Gate Camberley Surrey GU15 3DW England
From: 18 June 2024To: 21 March 2025
Inhurst House Brimpton Road Baughurst Hampshire RG26 5JJ
From: 13 August 1996To: 18 June 2024
Timeline

10 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Mar 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

ROSS, Stuart Ivan Reginald

Active
Stanhope Gate, CamberleyGU15 3DW
Born March 1971
Director
Appointed 14 Mar 2025

BACON, Terence Richard

Resigned
Inhurst House, BaughurstRG26 5JJ
Secretary
Appointed 20 Jan 2014
Resigned 31 Oct 2022

BOOT, Andrew Simon

Resigned
2 West End Grove, FarnhamGU9 7EG
Secretary
Appointed 18 Jul 1999
Resigned 20 Apr 2007

JOHNSTONE, Janet Lesley

Resigned
3 Wroxeter Court, ReadingRG2 8JX
Secretary
Appointed 01 Jan 1997
Resigned 18 Jul 1999

ODELL, Graham Peter

Resigned
14 Blackthorn Close, TadleyRG26 5GW
Secretary
Appointed 20 Apr 2007
Resigned 20 Jan 2014

TRUBEE, Richard John

Resigned
11 Lysander Close, ReadingRG5 4ND
Secretary
Appointed 13 Aug 1996
Resigned 31 Dec 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 13 Aug 1996
Resigned 13 Aug 1996

SENNEN PROPERTY MANAGEMENT LIMITED

Resigned
Stanhope Gate, CamberleyGU15 3DW
Corporate secretary
Appointed 31 Oct 2022
Resigned 14 Mar 2025

BROOKS, Colin Michael

Resigned
Applegarth, ReadingRG7 1QD
Born January 1944
Director
Appointed 13 Aug 1996
Resigned 23 Feb 2017

COLLINGS, Anthony Richard

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born December 1971
Director
Appointed 31 Oct 2022
Resigned 14 Mar 2025

EVERETT, Andrew

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born April 1968
Director
Appointed 31 Oct 2022
Resigned 14 Mar 2025

HALL, Jane Elizabeth

Resigned
9a Parkside Road, ReadingRG30 2DA
Born January 1949
Director
Appointed 13 Aug 1996
Resigned 31 Mar 2016

TAPHOUSE, Simon Roger

Resigned
Inhurst House, BaughurstRG26 5JJ
Born February 1971
Director
Appointed 23 Feb 2017
Resigned 31 Oct 2022

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 13 Aug 1996
Resigned 13 Aug 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 13 Aug 1996
Resigned 13 Aug 1996
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 November 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2010
AR01AR01
Accounts With Accounts Type Dormant
6 May 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2008
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
9 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
7 June 2007
AAAnnual Accounts
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
11 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2001
AAAnnual Accounts
Legacy
13 December 2000
287Change of Registered Office
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2000
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 May 1999
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 1998
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
287Change of Registered Office
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Incorporation Company
13 August 1996
NEWINCIncorporation