24 BEAUFORT ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

24 BEAUFORT ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02978551

Incorporation date

13/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1994)
dot icon20/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon15/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon04/08/2024
Micro company accounts made up to 2023-10-31
dot icon01/11/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon17/06/2023
Micro company accounts made up to 2022-10-31
dot icon18/11/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon21/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon23/08/2021
Micro company accounts made up to 2020-10-31
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon29/10/2020
Notification of Studyhome 1992 Limited as a person with significant control on 2020-10-29
dot icon29/10/2020
Notification of Jem Paton as a person with significant control on 2020-10-29
dot icon29/10/2020
Notification of Joshua Bunce as a person with significant control on 2020-10-29
dot icon29/10/2020
Cessation of Nicola Claydon as a person with significant control on 2020-10-29
dot icon15/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon17/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon21/05/2019
Micro company accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon29/03/2018
Termination of appointment of Nicola Claydon as a director on 2018-03-29
dot icon09/02/2018
Accounts for a dormant company made up to 2017-10-31
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon17/03/2017
Appointment of Joshua Bunce as a director on 2017-03-09
dot icon17/03/2017
Appointment of Jem Paton as a director on 2017-03-09
dot icon20/02/2017
Appointment of Studyhome 1992 Limited as a director on 2017-02-20
dot icon20/02/2017
Termination of appointment of Studyhome 1994 Limited as a director on 2017-02-20
dot icon20/02/2017
Appointment of Studyhome 1992 Limited as a secretary on 2017-02-20
dot icon20/02/2017
Termination of appointment of Studyhome 1994 Limited as a secretary on 2017-02-20
dot icon10/02/2017
Accounts for a dormant company made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon26/02/2016
Accounts for a dormant company made up to 2015-10-31
dot icon14/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon13/02/2015
Accounts for a dormant company made up to 2014-10-31
dot icon23/12/2014
Appointment of Miss Nicola Claydon as a director on 2014-12-23
dot icon21/11/2014
Termination of appointment of Gavin Rippe as a director on 2014-11-21
dot icon13/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon13/10/2014
Register inspection address has been changed from 50 Downend Road Downend Bristol BS16 5UE United Kingdom to The Lodge Park Road Shepton Mallet Somerset BA4 5BS
dot icon14/02/2014
Accounts for a dormant company made up to 2013-10-31
dot icon05/11/2013
Registered office address changed from 50 Downend Road Downend Bristol BS16 5UE on 2013-11-05
dot icon14/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon14/10/2013
Director's details changed for Studyhome 1994 Limited on 2013-04-01
dot icon14/10/2013
Secretary's details changed for Studyhome 1994 Limited on 2013-04-01
dot icon12/08/2013
Total exemption full accounts made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon06/12/2011
Total exemption full accounts made up to 2011-10-31
dot icon13/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon25/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon13/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon04/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon13/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon13/10/2009
Register inspection address has been changed
dot icon13/10/2009
Director's details changed for Gavin Rippe on 2009-10-13
dot icon13/10/2009
Director's details changed for Studyhome 1994 Limited on 2009-10-13
dot icon13/10/2009
Secretary's details changed for Studyhome 1994 Limited on 2009-10-13
dot icon23/12/2008
Return made up to 13/10/08; full list of members
dot icon09/12/2008
Accounts for a dormant company made up to 2008-10-31
dot icon14/11/2007
Accounts for a dormant company made up to 2007-10-31
dot icon13/11/2007
Return made up to 13/10/07; change of members
dot icon05/04/2007
Director resigned
dot icon07/12/2006
Accounts for a dormant company made up to 2006-10-31
dot icon10/11/2006
Return made up to 13/10/06; full list of members
dot icon22/03/2006
Accounts for a dormant company made up to 2005-10-31
dot icon19/12/2005
Return made up to 13/10/05; no change of members
dot icon03/12/2004
Accounts for a dormant company made up to 2004-10-31
dot icon21/10/2004
Return made up to 13/10/04; no change of members
dot icon17/12/2003
Accounts for a dormant company made up to 2003-10-31
dot icon10/11/2003
New director appointed
dot icon10/11/2003
Director resigned
dot icon10/11/2003
Return made up to 13/10/03; full list of members
dot icon05/04/2003
Return made up to 13/10/02; full list of members
dot icon08/01/2003
Accounts for a dormant company made up to 2002-10-31
dot icon22/04/2002
New director appointed
dot icon04/01/2002
Accounts for a dormant company made up to 2001-10-31
dot icon24/12/2001
Return made up to 13/10/01; full list of members
dot icon11/09/2001
Registered office changed on 11/09/01 from: 5 beauley road bristol BS3 1PX
dot icon03/01/2001
Return made up to 13/10/00; full list of members
dot icon14/11/2000
Accounts for a dormant company made up to 2000-10-31
dot icon15/02/2000
New secretary appointed
dot icon15/02/2000
New director appointed
dot icon08/02/2000
Accounts for a dormant company made up to 1999-10-31
dot icon06/02/2000
Director resigned
dot icon06/02/2000
Director resigned
dot icon06/02/2000
Secretary resigned
dot icon04/01/2000
Return made up to 13/10/99; full list of members
dot icon07/01/1999
Accounts for a dormant company made up to 1998-10-31
dot icon26/11/1998
Return made up to 13/10/98; no change of members
dot icon24/11/1997
Accounts for a dormant company made up to 1997-10-31
dot icon15/10/1997
Return made up to 13/10/97; full list of members
dot icon05/03/1997
Accounts for a dormant company made up to 1996-10-31
dot icon05/03/1997
Resolutions
dot icon24/12/1996
Return made up to 13/10/96; no change of members
dot icon28/11/1996
Registered office changed on 28/11/96 from: the old mill park road shepton mallet somerset BA4 5BS
dot icon09/07/1996
Full accounts made up to 1995-10-31
dot icon02/11/1995
Return made up to 13/10/95; full list of members
dot icon11/05/1995
New director appointed
dot icon09/04/1995
Ad 03/04/95--------- £ si 2@1=2 £ ic 2/4
dot icon09/04/1995
Registered office changed on 09/04/95 from: 24 beaufort road clifton bristol BS8 2JY
dot icon10/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon10/02/1995
Director resigned;new director appointed
dot icon13/10/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.17K
-
0.00
-
-
2022
0
2.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Studyhome 1992 Limited
Corporate Director
20/02/2017 - Present
16
Paton, Jem
Director
09/03/2017 - Present
-
Bunce, Joshua
Director
09/03/2017 - Present
-

Persons with Significant Control

3
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 24 BEAUFORT ROAD MANAGEMENT LIMITED

24 BEAUFORT ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 13/10/1994 with the registered office located at The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BS. There are currently 3 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 24 BEAUFORT ROAD MANAGEMENT LIMITED?

toggle

24 BEAUFORT ROAD MANAGEMENT LIMITED is currently Active. It was registered on 13/10/1994 .

Where is 24 BEAUFORT ROAD MANAGEMENT LIMITED located?

toggle

24 BEAUFORT ROAD MANAGEMENT LIMITED is registered at The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BS.

What does 24 BEAUFORT ROAD MANAGEMENT LIMITED do?

toggle

24 BEAUFORT ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 BEAUFORT ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-13 with no updates.