113-120 BEAUFORT MANSIONS LIMITED

Register to unlock more data on OkredoRegister

113-120 BEAUFORT MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04691092

Incorporation date

10/03/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Mahne & Mahne, 174, Battersea Park Road, London SW11 4NDCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2003)
dot icon07/04/2026
Termination of appointment of Leonidas Markides as a director on 2026-04-01
dot icon31/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon02/05/2025
Registered office address changed from C/O C/O Sl Property Consultants Ltd 174 Battersea Park Road London SW11 4nd England to C/O Mahne & Mahne, 174 Battersea Park Road London SW11 4nd on 2025-05-02
dot icon02/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon28/03/2025
Accounts for a dormant company made up to 2024-03-31
dot icon20/03/2025
Termination of appointment of Boris Hugues Bruno as a director on 2025-03-20
dot icon20/03/2025
Termination of appointment of Chiara Merlino as a director on 2025-03-20
dot icon13/01/2025
Appointment of Mahne & Mahne Ltd as a secretary on 2025-01-13
dot icon13/01/2025
Termination of appointment of Miles Baird as a secretary on 2025-01-13
dot icon22/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon20/06/2023
Accounts for a dormant company made up to 2022-03-31
dot icon20/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/06/2023
Termination of appointment of Iain Robert Charles Mcgrory as a director on 2023-06-20
dot icon19/06/2023
Termination of appointment of Victoria Saga Maria Wrede as a director on 2021-12-21
dot icon19/06/2023
Appointment of Mr Iain Robert Charles Mcgrory as a director on 2023-06-19
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with updates
dot icon17/04/2023
Termination of appointment of George Abraham Shamia as a director on 2023-04-14
dot icon15/04/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon18/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon19/09/2016
Appointment of Ms Ophelia Kaur Veraitch as a director on 2016-09-19
dot icon15/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/05/2016
Director's details changed for Mr Bories Hugues Bruno on 2016-05-20
dot icon20/05/2016
Appointment of Mr Bories Hugues Bruno as a director on 2016-05-20
dot icon20/05/2016
Termination of appointment of Nitsa Seawell as a director on 2016-05-20
dot icon10/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon10/03/2016
Registered office address changed from 174 Battersea Park Road London SW11 4nd England to C/O C/O Sl Property Consultants Ltd 174 Battersea Park Road London SW11 4nd on 2016-03-10
dot icon10/03/2016
Director's details changed for Leonidas Markides on 2016-03-09
dot icon17/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon03/12/2015
Appointment of Mr Miles Baird as a secretary on 2015-06-16
dot icon03/12/2015
Registered office address changed from 174 Battersea Park Road London SW11 4nd England to 174 Battersea Park Road London SW11 4nd on 2015-12-03
dot icon03/12/2015
Registered office address changed from 118 Beaufort Mansions Beaufort Street London SW3 5AE to 174 Battersea Park Road London SW11 4nd on 2015-12-03
dot icon09/07/2015
Appointment of Chiara Merlino as a director on 2015-07-08
dot icon25/06/2015
Appointment of Victoria Saga Maria Wrede as a director on 2015-06-23
dot icon12/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon26/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon31/03/2014
Termination of appointment of Desmond Lavery as a director
dot icon31/03/2014
Termination of appointment of Desmond Lavery as a secretary
dot icon26/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon03/04/2013
Director's details changed for Leonidas Markides on 2013-03-17
dot icon03/04/2013
Registered office address changed from 117 Beaufort Mansions Beaufort Street London SW3 5AE on 2013-04-03
dot icon10/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon02/04/2012
Termination of appointment of Brian Thorn as a director
dot icon02/04/2012
Termination of appointment of Charlotte Ashby as a director
dot icon10/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon08/04/2011
Termination of appointment of Filipa Teixeira as a director
dot icon03/04/2011
Termination of appointment of Filipa Teixeira as a director
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon08/04/2010
Director's details changed for Nitsa Seawell on 2010-04-07
dot icon08/04/2010
Director's details changed for George Abraham Shamia on 2010-04-07
dot icon08/04/2010
Director's details changed for Filipa Campos Soares Sacadura Teixeira on 2010-04-07
dot icon08/04/2010
Termination of appointment of Roberto Giuffrida as a director
dot icon08/04/2010
Director's details changed for Charlotte Ashby on 2010-04-07
dot icon08/04/2010
Director's details changed for Mr Desmond Hilary St John Lavery on 2010-04-07
dot icon08/04/2010
Termination of appointment of Ashish Singh as a director
dot icon08/04/2010
Appointment of Leonidas Markides as a director
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 10/03/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Secretary appointed mr desmond hilary st john lavery
dot icon06/08/2008
Return made up to 10/03/08; full list of members
dot icon05/08/2008
Registered office changed on 05/08/2008 from 114 beaufort mansions beaufort street london SW3 5AE
dot icon05/08/2008
Location of register of members
dot icon05/08/2008
Location of debenture register
dot icon04/08/2008
Appointment terminated secretary charlotte ashby
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 10/03/07; full list of members
dot icon10/05/2007
New director appointed
dot icon06/02/2007
Director resigned
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/05/2006
Return made up to 10/03/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/08/2005
Director resigned
dot icon23/03/2005
Return made up to 10/03/05; full list of members
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
Ad 19/11/04--------- £ si 6@1=6 £ ic 2/8
dot icon28/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon30/03/2004
Return made up to 10/03/04; full list of members
dot icon10/07/2003
Ad 12/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon03/07/2003
Resolutions
dot icon06/04/2003
Resolutions
dot icon14/03/2003
Registered office changed on 14/03/03 from: 1 mitchell lane bristol BS1 6BU
dot icon10/03/2003
Secretary resigned
dot icon10/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
268.00
-
0.00
-
-
2022
-
268.00
-
0.00
-
-
2023
-
268.00
-
0.00
-
-
2023
-
268.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

268.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/03/2003 - 10/03/2003
99600
Markides, Leonidas
Director
01/03/2010 - 01/04/2026
20
Wrede, Victoria Saga Maria
Director
23/06/2015 - 21/12/2021
-
Merlino, Chiara
Director
08/07/2015 - 20/03/2025
-
Bruno, Boris Hugues
Director
20/05/2016 - 20/03/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 113-120 BEAUFORT MANSIONS LIMITED

113-120 BEAUFORT MANSIONS LIMITED is an(a) Active company incorporated on 10/03/2003 with the registered office located at C/O Mahne & Mahne, 174, Battersea Park Road, London SW11 4ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 113-120 BEAUFORT MANSIONS LIMITED?

toggle

113-120 BEAUFORT MANSIONS LIMITED is currently Active. It was registered on 10/03/2003 .

Where is 113-120 BEAUFORT MANSIONS LIMITED located?

toggle

113-120 BEAUFORT MANSIONS LIMITED is registered at C/O Mahne & Mahne, 174, Battersea Park Road, London SW11 4ND.

What does 113-120 BEAUFORT MANSIONS LIMITED do?

toggle

113-120 BEAUFORT MANSIONS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 113-120 BEAUFORT MANSIONS LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Leonidas Markides as a director on 2026-04-01.