BEAUFORT AND CHEYNE FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT AND CHEYNE FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03708104

Incorporation date

04/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1999)
dot icon26/10/2025
Micro company accounts made up to 2024-09-30
dot icon24/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon05/10/2024
Micro company accounts made up to 2023-09-30
dot icon26/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon20/06/2023
Micro company accounts made up to 2022-09-30
dot icon20/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon15/08/2022
Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2022-08-15
dot icon27/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon02/09/2021
Director's details changed for Krishan Kapur on 2021-07-26
dot icon02/09/2021
Appointment of Mr James Steele as a director on 2021-07-26
dot icon31/08/2021
Director's details changed for Mikhail Gerchuk on 2021-08-31
dot icon03/08/2021
Appointment of Mr Manish Singh as a director on 2021-07-26
dot icon03/08/2021
Termination of appointment of Michael Kenny as a secretary on 2021-07-26
dot icon03/08/2021
Termination of appointment of Michael Kenny as a director on 2021-07-26
dot icon03/08/2021
Termination of appointment of Carol Mary Gorner as a director on 2021-07-26
dot icon03/08/2021
Termination of appointment of Richard Henry Clarke as a director on 2021-07-26
dot icon03/08/2021
Appointment of Mikhail Gerchuk as a director on 2021-07-26
dot icon03/08/2021
Appointment of Jane Ward as a director on 2021-07-26
dot icon03/08/2021
Appointment of Sarah Wazen as a director on 2021-07-26
dot icon03/08/2021
Appointment of Myriam Zapata as a director on 2021-07-26
dot icon02/08/2021
Appointment of Krishan Kapur as a director on 2021-07-26
dot icon02/08/2021
Termination of appointment of Richard George Eddy as a director on 2021-08-02
dot icon13/07/2021
Termination of appointment of John Christopher Julian Walker as a director on 2021-07-06
dot icon13/07/2021
Termination of appointment of Lily Hastedt as a director on 2021-07-06
dot icon13/07/2021
Termination of appointment of Beatrice Gonzales Eddy as a director on 2021-07-06
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon02/06/2021
Confirmation statement made on 2021-05-17 with updates
dot icon05/03/2021
Micro company accounts made up to 2020-09-30
dot icon16/06/2020
Micro company accounts made up to 2019-09-30
dot icon15/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon03/06/2019
Confirmation statement made on 2019-05-17 with updates
dot icon29/04/2019
Micro company accounts made up to 2018-09-30
dot icon04/09/2018
Director's details changed for Lily Hastedt on 2018-09-04
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon04/06/2018
Director's details changed for Ms Carol Mary Gorner on 2018-06-04
dot icon04/06/2018
Confirmation statement made on 2018-05-17 with updates
dot icon22/03/2018
Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 2018-03-22
dot icon21/03/2018
Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 2018-03-21
dot icon27/09/2017
Current accounting period extended from 2017-07-31 to 2017-09-30
dot icon08/06/2017
Amended total exemption small company accounts made up to 2016-07-31
dot icon17/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon21/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon03/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon27/02/2014
Total exemption full accounts made up to 2013-07-31
dot icon19/03/2013
Total exemption full accounts made up to 2012-07-31
dot icon12/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon04/07/2012
Total exemption full accounts made up to 2011-07-31
dot icon13/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon05/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon07/03/2011
Director's details changed for Beatrice Gonzales on 2011-02-04
dot icon07/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon07/03/2011
Director's details changed for Carol Mary Gorner on 2011-02-04
dot icon17/11/2010
Appointment of Carol Mary Gorner as a director
dot icon28/06/2010
Total exemption full accounts made up to 2009-07-31
dot icon23/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon13/08/2009
Total exemption full accounts made up to 2008-07-31
dot icon25/07/2009
Director appointed lily hastedt
dot icon23/07/2009
Appointment terminated director peter sweatman
dot icon24/02/2009
Return made up to 04/02/09; full list of members
dot icon18/06/2008
Return made up to 04/02/07; no change of members
dot icon04/06/2008
Return made up to 04/02/08; full list of members
dot icon28/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon02/07/2007
Total exemption full accounts made up to 2006-07-31
dot icon30/01/2007
Resolutions
dot icon24/03/2006
Return made up to 04/02/06; full list of members
dot icon10/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon20/07/2005
Director resigned
dot icon20/07/2005
New director appointed
dot icon18/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon25/04/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon21/02/2005
Return made up to 04/02/05; full list of members
dot icon31/03/2004
Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU
dot icon23/02/2004
Return made up to 04/02/04; full list of members
dot icon27/01/2004
Total exemption full accounts made up to 2003-07-31
dot icon05/08/2003
Ad 13/12/02-03/06/03 £ si 20140@1
dot icon15/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon01/03/2003
Return made up to 04/02/03; full list of members
dot icon06/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon29/03/2002
Return made up to 04/02/02; full list of members
dot icon09/03/2001
Return made up to 04/02/01; full list of members
dot icon28/02/2001
Director resigned
dot icon15/01/2001
Full accounts made up to 2000-07-31
dot icon18/04/2000
Ad 11/02/00--------- £ si 151048@1=151048 £ ic 2/151050
dot icon28/03/2000
Return made up to 04/02/00; full list of members
dot icon28/03/2000
New director appointed
dot icon21/03/2000
Resolutions
dot icon21/03/2000
Resolutions
dot icon21/03/2000
£ nc 100/186295 02/08/99
dot icon17/02/2000
Accounting reference date extended from 29/02/00 to 31/07/00
dot icon08/10/1999
New director appointed
dot icon08/10/1999
Registered office changed on 08/10/99 from: lower sandhill house bodle st. Hailsham east sussex BN27 4QU
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon22/09/1999
New director appointed
dot icon04/08/1999
Certificate of change of name
dot icon21/04/1999
Secretary resigned
dot icon09/04/1999
Registered office changed on 09/04/99 from: temple house 20 holywell row london EC2A 4JB
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New secretary appointed
dot icon09/04/1999
Director resigned
dot icon04/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
165.44K
-
0.00
-
-
2022
-
165.47K
-
0.00
-
-
2022
-
165.47K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

165.47K £Ascended0.02 % *

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
Steele, James
Director
26/07/2021 - Present
41
Wazen, Sarah
Director
26/07/2021 - Present
1
Zapata, Myriam
Director
26/07/2021 - Present
1
Ward, Jane
Director
26/07/2021 - Present
1
Gerchuk, Mikhail
Director
26/07/2021 - Present
7

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 BEAUFORT AND CHEYNE FREEHOLD COMPANY LIMITED

BEAUFORT AND CHEYNE FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 04/02/1999 with the registered office located at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB. There are currently 7 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 BEAUFORT AND CHEYNE FREEHOLD COMPANY LIMITED?

toggle

BEAUFORT AND CHEYNE FREEHOLD COMPANY LIMITED is currently Active. It was registered on 04/02/1999 .

Where is BEAUFORT AND CHEYNE FREEHOLD COMPANY LIMITED located?

toggle

BEAUFORT AND CHEYNE FREEHOLD COMPANY LIMITED is registered at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB.

What does BEAUFORT AND CHEYNE FREEHOLD COMPANY LIMITED do?

toggle

BEAUFORT AND CHEYNE FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEAUFORT AND CHEYNE FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 26/10/2025: Micro company accounts made up to 2024-09-30.