39/40 BEAUFORT GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

39/40 BEAUFORT GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02351634

Incorporation date

24/02/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Sovereign House 1 Albert Place, Ballards Lane, London N3 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1989)
dot icon03/07/2025
Micro company accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon23/01/2025
Secretary's details changed for Gravita Trustees Limited on 2025-01-21
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with updates
dot icon26/02/2024
Secretary's details changed for Carter Backer Winter Trustees Limited on 2023-08-01
dot icon13/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon04/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon08/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-02-24 with updates
dot icon21/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-02-24 with updates
dot icon03/03/2020
Director's details changed for Mrs Janet Mary Moussavi on 2020-03-02
dot icon02/03/2020
Termination of appointment of Gabriel Pretus as a director on 2020-02-20
dot icon10/02/2020
Accounts for a dormant company made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-24 with updates
dot icon26/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon04/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon15/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon25/02/2016
Register inspection address has been changed from 66 Prescot Street London E1 8NN United Kingdom to 66 Prescot Street London E1 8NN
dot icon25/02/2016
Register inspection address has been changed from Enterprise House 21 Buckle Street London E18NN United Kingdom to 66 Prescot Street London E1 8NN
dot icon24/02/2016
Secretary's details changed for Carter Backer Winter Trustees Limited on 2014-04-24
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Registered office address changed from 39 Purcell Crescent London SW6 7PB to Sovereign House 1 Albert Place Ballards Lane London N3 1QB on 2015-12-21
dot icon13/04/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon06/09/2014
Total exemption full accounts made up to 2014-03-24
dot icon02/04/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon11/07/2013
Total exemption full accounts made up to 2013-03-24
dot icon27/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon23/10/2012
Termination of appointment of Jan Spiering as a director
dot icon02/07/2012
Total exemption full accounts made up to 2012-03-24
dot icon28/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon11/10/2011
Appointment of Mr Jan Jaap Spiering as a director
dot icon08/06/2011
Total exemption full accounts made up to 2011-03-24
dot icon24/02/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon08/09/2010
Total exemption full accounts made up to 2010-03-24
dot icon05/05/2010
Appointment of Ramin Moussavi as a director
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon10/03/2010
Register inspection address has been changed
dot icon16/12/2009
Total exemption full accounts made up to 2009-03-24
dot icon07/04/2009
Return made up to 24/02/09; full list of members
dot icon21/08/2008
Total exemption full accounts made up to 2008-03-24
dot icon03/04/2008
Return made up to 24/02/08; no change of members
dot icon11/12/2007
Total exemption full accounts made up to 2007-03-24
dot icon28/03/2007
Return made up to 24/02/07; no change of members
dot icon21/01/2007
Total exemption full accounts made up to 2006-03-24
dot icon23/06/2006
Director's particulars changed
dot icon21/03/2006
Return made up to 24/02/06; full list of members
dot icon11/01/2006
Registered office changed on 11/01/06 from: c/o kershaws 12 hans road knightsbridge london SW3 1RP
dot icon28/12/2005
Total exemption full accounts made up to 2005-03-24
dot icon22/03/2005
Return made up to 24/02/05; full list of members
dot icon07/01/2005
Total exemption full accounts made up to 2004-03-24
dot icon04/01/2005
Secretary resigned
dot icon04/01/2005
New secretary appointed
dot icon04/01/2005
Location of register of members
dot icon26/03/2004
Return made up to 24/02/04; full list of members
dot icon28/08/2003
Total exemption full accounts made up to 2003-03-24
dot icon01/03/2003
Return made up to 24/02/03; full list of members
dot icon28/10/2002
Total exemption full accounts made up to 2002-03-24
dot icon22/03/2002
Return made up to 24/02/02; full list of members
dot icon12/10/2001
Total exemption full accounts made up to 2001-03-24
dot icon22/03/2001
Return made up to 24/02/01; full list of members
dot icon12/02/2001
Registered office changed on 12/02/01 from: c/o w a ellis 174 brompton road london SW3 1HP
dot icon15/08/2000
Full accounts made up to 2000-03-24
dot icon10/03/2000
Return made up to 24/02/00; full list of members
dot icon13/12/1999
Full accounts made up to 1999-03-24
dot icon22/09/1999
Director resigned
dot icon09/04/1999
Return made up to 24/02/99; full list of members
dot icon10/11/1998
Full accounts made up to 1998-03-31
dot icon18/08/1998
New director appointed
dot icon24/03/1998
Return made up to 24/02/98; change of members
dot icon10/11/1997
Full accounts made up to 1997-03-31
dot icon13/03/1997
Return made up to 24/02/97; change of members
dot icon14/01/1997
Full accounts made up to 1996-03-31
dot icon25/03/1996
Return made up to 24/02/96; full list of members
dot icon01/12/1995
Full accounts made up to 1995-03-31
dot icon07/03/1995
Return made up to 24/02/95; change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/03/1994
Return made up to 24/02/94; no change of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon04/06/1993
Director resigned
dot icon15/03/1993
Return made up to 24/02/93; full list of members
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon28/09/1992
Ad 09/09/92--------- £ si 5@1=5 £ ic 119/124
dot icon08/09/1992
Ad 19/08/92--------- £ si 117@1=117 £ ic 2/119
dot icon01/09/1992
Return made up to 24/02/92; no change of members
dot icon09/06/1992
Director resigned;new director appointed
dot icon09/06/1992
New director appointed
dot icon09/06/1992
Director resigned;new director appointed
dot icon09/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon09/06/1992
Registered office changed on 09/06/92 from: hastingwood trading estate harbet road edmonton london, N18
dot icon09/06/1992
Director resigned;new director appointed
dot icon05/08/1991
Full accounts made up to 1991-03-31
dot icon05/08/1991
Full accounts made up to 1990-03-31
dot icon05/08/1991
Return made up to 31/03/91; no change of members
dot icon13/05/1991
Return made up to 31/03/90; full list of members
dot icon25/04/1989
Accounting reference date notified as 31/03
dot icon20/04/1989
Resolutions
dot icon20/04/1989
Resolutions
dot icon20/04/1989
Resolutions
dot icon20/04/1989
£ nc 1000/5000
dot icon19/04/1989
New director appointed
dot icon19/04/1989
New director appointed
dot icon21/03/1989
Certificate of change of name
dot icon10/03/1989
Registered office changed on 10/03/89 from: classic house 174-180 old street london EC1V 9BP
dot icon24/02/1989
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
31/03/2025
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
124.00
-
0.00
-
-
2022
0
124.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARTER BACKER WINTER TRUSTEES LIMITED
Corporate Secretary
23/11/2004 - Present
39
Janet Mary Moussavi
Director
01/04/1992 - Present
3
Cade, Andrew Bailey Thomas
Director
31/03/1992 - 12/05/1993
5
Coleman, Anne
Secretary
31/03/1992 - 22/11/2004
62
Pretus, Gabriel
Director
10/06/1998 - 19/02/2020
5

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 39/40 BEAUFORT GARDENS MANAGEMENT LIMITED

39/40 BEAUFORT GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 24/02/1989 with the registered office located at Sovereign House 1 Albert Place, Ballards Lane, London N3 1QB. There are currently 4 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 39/40 BEAUFORT GARDENS MANAGEMENT LIMITED?

toggle

39/40 BEAUFORT GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 24/02/1989 .

Where is 39/40 BEAUFORT GARDENS MANAGEMENT LIMITED located?

toggle

39/40 BEAUFORT GARDENS MANAGEMENT LIMITED is registered at Sovereign House 1 Albert Place, Ballards Lane, London N3 1QB.

What does 39/40 BEAUFORT GARDENS MANAGEMENT LIMITED do?

toggle

39/40 BEAUFORT GARDENS MANAGEMENT LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for 39/40 BEAUFORT GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 03/07/2025: Micro company accounts made up to 2025-03-31.