Company NameBeaufront Business Park Llp
Company StatusActive
Company NumberOC394415
CategoryLimited Liability Partnership
Incorporation Date22 July 2014(9 years, 9 months ago)

Directors

LLP Designated Member NameMr Reuben Thomas Coppin Straker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A6 Kingfisher House
Kingsway
Gateshead
Tyne And Wear
NE11 0JQ
LLP Designated Member NameMark William Tully
Date of BirthOctober 1963 (Born 60 years ago)
StatusCurrent
Appointed22 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A6 Kingfisher House
Kingsway
Gateshead
Tyne And Wear
NE11 0JQ

Location

Registered AddressUnit A6 Kingfisher House
Kingsway
Gateshead
Tyne And Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

21 August 2015Delivered on: 4 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Beaufront business park anick road hexham northumberland.
Outstanding
20 August 2015Delivered on: 2 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 July 2015Delivered on: 24 July 2015
Persons entitled: Reuben Thomas Coppin Straker

Classification: A registered charge
Particulars: Beaufront business park, anick road, hexham, northumberland.
Outstanding

Filing History

23 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
31 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 July 2021 (12 pages)
3 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 July 2020 (16 pages)
5 September 2020Amended total exemption full accounts made up to 31 July 2019 (16 pages)
2 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
22 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
12 August 2019Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to Unit a6 Kingfisher House Kingsway Gateshead Tyne and Wear NE11 0JQ on 12 August 2019 (2 pages)
11 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
1 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
8 August 2017Change of details for Mr Reuben Thomas Coppin Straker as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
8 August 2017Change of details for Mr Reuben Thomas Coppin Straker as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 December 2015Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 10 December 2015 (1 page)
4 September 2015Registration of charge OC3944150003, created on 21 August 2015 (39 pages)
4 September 2015Registration of charge OC3944150003, created on 21 August 2015 (39 pages)
2 September 2015Registration of charge OC3944150002, created on 20 August 2015 (44 pages)
2 September 2015Registration of charge OC3944150002, created on 20 August 2015 (44 pages)
4 August 2015Annual return made up to 22 July 2015 (3 pages)
4 August 2015Annual return made up to 22 July 2015 (3 pages)
24 July 2015Registration of charge OC3944150001, created on 14 July 2015 (21 pages)
24 July 2015Registration of charge OC3944150001, created on 14 July 2015 (21 pages)
22 July 2014Incorporation of a limited liability partnership (10 pages)
22 July 2014Incorporation of a limited liability partnership (10 pages)