Beaux Aires Limited

DataGardener
live
Micro

Beaux Aires Limited

06531543Private Limited With Share Capital

Fort Borstal Hill Road, Rochester, ME13NN
Incorporated

12/03/2008

Company Age

18 years

Directors

3

Employees

8

SIC Code

96090

Risk

low risk

Company Overview

Registration, classification & business activity

Beaux Aires Limited (06531543) is a private limited with share capital incorporated on 12/03/2008 (18 years old) and registered in rochester, ME13NN. The company operates under SIC code 96090 and is classified as Micro.

Private Limited With Share Capital
SIC: 96090
Micro
Incorporated 12/03/2008
ME13NN
8 employees

Financial Overview

Total Assets

£1.65M

Liabilities

£1.88M

Net Assets

£-228.4K

Est. Turnover

£2.21M

AI Estimated
Unreported
Cash

£35.6K

Key Metrics

8

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

85
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2025
Accounts With Accounts Type Small
Category:Accounts
Date:09-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2025
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:10-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2022
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:11-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:16-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:22-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2018
Accounts With Accounts Type Small
Category:Accounts
Date:12-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:23-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:13-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-09-2013
Accounts With Accounts Type Small
Category:Accounts
Date:19-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2013
Termination Secretary Company With Name
Category:Officers
Date:28-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2012
Legacy
Category:Mortgage
Date:08-09-2012
Legacy
Category:Mortgage
Date:04-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:28-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2011
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:13-09-2010
Termination Secretary Company With Name
Category:Officers
Date:01-09-2010
Capital Allotment Shares
Category:Capital
Date:12-07-2010
Capital Name Of Class Of Shares
Category:Capital
Date:12-07-2010
Gazette Notice Compulsary
Category:Gazette
Date:06-07-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-01-2010
Capital Allotment Shares
Category:Capital
Date:10-12-2009
Resolution
Category:Resolution
Date:10-12-2009
Legacy
Category:Mortgage
Date:09-12-2009
Legacy
Category:Mortgage
Date:04-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:08-10-2009
Legacy
Category:Annual Return
Date:17-03-2009
Legacy
Category:Officers
Date:21-08-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:22-07-2008
Legacy
Category:Capital
Date:29-04-2008
Legacy
Category:Officers
Date:29-04-2008
Legacy
Category:Officers
Date:29-04-2008
Legacy
Category:Officers
Date:29-04-2008
Legacy
Category:Address
Date:28-04-2008
Legacy
Category:Officers
Date:10-04-2008
Legacy
Category:Officers
Date:10-04-2008
Incorporation Company
Category:Incorporation
Date:12-03-2008

Risk Assessment

low risk

International Score

Accounts

Typesmall company
Due Date30/09/2026
Filing Date03/07/2025
Latest Accounts31/12/2024

Trading Addresses

Fitted Rigging House, Main Gate Road The Historic Dockyar, Chatham, Kent, ME44TZ
Fort Borstal, Hill Road, Rochester, ME13NNRegistered

Contact

mauriceward.com
Fort Borstal Hill Road, Rochester, ME13NN