BEAUFORT CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09409028

Incorporation date

27/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

8-10 South Street, Epsom KT18 7PFCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2015)
dot icon09/04/2026
Order of court to wind up
dot icon18/09/2025
Registration of charge 094090280009, created on 2025-09-12
dot icon15/09/2025
Satisfaction of charge 094090280006 in full
dot icon15/09/2025
Registration of charge 094090280008, created on 2025-09-12
dot icon13/08/2025
Termination of appointment of Oliver Nelson Watkins as a director on 2025-07-03
dot icon13/08/2025
Cessation of Oliver Watkins as a person with significant control on 2025-07-03
dot icon13/08/2025
Change of details for Mr Adrian David Elshaw as a person with significant control on 2025-07-03
dot icon27/05/2025
Satisfaction of charge 094090280007 in full
dot icon19/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon21/01/2025
Registration of charge 094090280007, created on 2025-01-20
dot icon11/06/2024
Registered office address changed from 24 Coniston Way Reigate RH2 0LN England to 8-10 South Street Epsom KT18 7PF on 2024-06-11
dot icon23/05/2024
Satisfaction of charge 094090280002 in full
dot icon23/05/2024
Satisfaction of charge 094090280005 in full
dot icon23/05/2024
Satisfaction of charge 094090280003 in full
dot icon23/05/2024
Satisfaction of charge 094090280004 in full
dot icon23/05/2024
Satisfaction of charge 094090280001 in full
dot icon22/05/2024
Total exemption full accounts made up to 2024-01-30
dot icon15/03/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon06/02/2024
Registration of charge 094090280006, created on 2024-02-05
dot icon22/01/2024
Total exemption full accounts made up to 2023-01-30
dot icon23/10/2023
Previous accounting period shortened from 2023-01-30 to 2023-01-29
dot icon19/10/2023
Director's details changed for Mr Oliver Nelson Watkins on 2023-10-12
dot icon19/10/2023
Change of details for Mr Oliver Watkins as a person with significant control on 2023-10-12
dot icon19/04/2023
Registration of charge 094090280005, created on 2023-04-18
dot icon23/03/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-01-30
dot icon09/01/2023
Registration of charge 094090280004, created on 2022-12-20
dot icon22/12/2022
Registration of charge 094090280003, created on 2022-12-20
dot icon04/10/2022
Registration of charge 094090280002, created on 2022-09-29
dot icon30/09/2022
Registration of charge 094090280001, created on 2022-09-29
dot icon09/03/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-01-30
dot icon02/02/2021
Confirmation statement made on 2021-01-27 with updates
dot icon02/02/2021
Notification of Oliver Watkins as a person with significant control on 2020-02-01
dot icon02/02/2021
Change of details for Mr Adrian David Elshaw as a person with significant control on 2020-02-01
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-30
dot icon17/12/2020
Appointment of Mr Oliver Nelson Watkins as a director on 2020-02-01
dot icon22/04/2020
Resolutions
dot icon22/04/2020
Change of name notice
dot icon04/04/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-01-30
dot icon31/10/2019
Previous accounting period shortened from 2019-01-31 to 2019-01-30
dot icon30/01/2019
Change of details for Mr Adrian David Elshaw as a person with significant control on 2017-01-31
dot icon30/01/2019
Confirmation statement made on 2019-01-27 with updates
dot icon30/01/2019
Statement of capital following an allotment of shares on 2017-01-31
dot icon25/01/2019
Director's details changed for Mr Adrian David Elshaw on 2019-01-21
dot icon25/01/2019
Change of details for Mr Adrian David Elshaw as a person with significant control on 2019-01-21
dot icon25/01/2019
Registered office address changed from Valley Lodge Gatton Bottom Merstham Surrey RH1 3BH United Kingdom to 24 Coniston Way Reigate RH2 0LN on 2019-01-25
dot icon12/01/2019
Compulsory strike-off action has been discontinued
dot icon10/01/2019
Total exemption full accounts made up to 2018-01-31
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon30/04/2018
Total exemption full accounts made up to 2017-01-31
dot icon03/02/2018
Compulsory strike-off action has been discontinued
dot icon31/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon02/03/2017
Termination of appointment of Aine Maria Elshaw as a director on 2017-02-28
dot icon02/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon02/12/2016
Total exemption full accounts made up to 2016-01-31
dot icon23/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon27/01/2015
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon9 *

* during past year

Number of employees

9
2024
change arrow icon0 % *

* during past year

Cash in Bank

£273,226.00

Confirmation

dot iconLast made up date
30/01/2024
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
30/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2024
dot iconNext account date
29/01/2025
dot iconNext due on
29/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
47.43K
-
0.00
234.90K
-
2023
-
-
-
0.00
-
-
2024
9
4.29K
-
0.00
273.23K
-
2024
9
4.29K
-
0.00
273.23K
-

Employees

2024

Employees

9 Ascended- *

Net Assets(GBP)

4.29K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

273.23K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elshaw, Adrian David
Director
27/01/2015 - Present
31
Watkins, Oliver Nelson
Director
01/02/2020 - 03/07/2025
31

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BEAUFORT CONSTRUCTION LIMITED

BEAUFORT CONSTRUCTION LIMITED is an(a) Liquidation company incorporated on 27/01/2015 with the registered office located at 8-10 South Street, Epsom KT18 7PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUFORT CONSTRUCTION LIMITED?

toggle

BEAUFORT CONSTRUCTION LIMITED is currently Liquidation. It was registered on 27/01/2015 .

Where is BEAUFORT CONSTRUCTION LIMITED located?

toggle

BEAUFORT CONSTRUCTION LIMITED is registered at 8-10 South Street, Epsom KT18 7PF.

What does BEAUFORT CONSTRUCTION LIMITED do?

toggle

BEAUFORT CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BEAUFORT CONSTRUCTION LIMITED have?

toggle

BEAUFORT CONSTRUCTION LIMITED had 9 employees in 2024.

What is the latest filing for BEAUFORT CONSTRUCTION LIMITED?

toggle

The latest filing was on 09/04/2026: Order of court to wind up.