BEAUFORT COURT (CLIFTON) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT COURT (CLIFTON) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01332837

Incorporation date

06/10/1977

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 06/10/1977)
dot icon19/09/2025
Micro company accounts made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon31/01/2025
Appointment of Ms Elisabeth Abbey Browne as a director on 2025-01-31
dot icon31/01/2025
Appointment of Ms Pamela Hsuan-Lo Chang Boronkay as a director on 2025-01-31
dot icon31/01/2025
Termination of appointment of Petros Aristodemou as a director on 2025-01-31
dot icon27/01/2025
Appointment of Mr Miller George Stephens as a director on 2025-01-27
dot icon27/01/2025
Appointment of Miss Sarah Esme Newell as a director on 2025-01-27
dot icon19/11/2024
Micro company accounts made up to 2024-03-31
dot icon24/09/2024
Termination of appointment of Carline Louise Styles as a director on 2024-09-24
dot icon20/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon01/05/2024
Registered office address changed from 37 Alma Vale Road Clifton Bristol BS8 2HL England to The Lodge Park Road Shepton Mallet Somerset BA4 5BS on 2024-05-01
dot icon01/05/2024
Appointment of Miss Melanie Hancock as a secretary on 2024-05-01
dot icon22/09/2023
Micro company accounts made up to 2023-03-31
dot icon17/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon02/05/2023
Registered office address changed from 10 Beaufort Road Clifton Bristol BS8 2JZ to 37 Alma Vale Road Clifton Bristol BS8 2HL on 2023-05-02
dot icon17/03/2023
Termination of appointment of Suzann Barbara Newton as a director on 2023-03-17
dot icon17/03/2023
Termination of appointment of Suzann Barbara Newton as a secretary on 2023-03-17
dot icon16/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon28/04/2022
Micro company accounts made up to 2022-03-31
dot icon26/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon18/09/2021
Director's details changed for Ms Libuse Pazderova on 2021-09-08
dot icon10/06/2021
Micro company accounts made up to 2021-03-31
dot icon21/02/2021
Appointment of Ms Libuse Pazderova as a director on 2021-02-09
dot icon21/02/2021
Termination of appointment of Thomas Huw Sadler as a director on 2021-02-09
dot icon18/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon05/06/2020
Micro company accounts made up to 2020-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon26/06/2019
Micro company accounts made up to 2019-03-31
dot icon18/10/2018
Micro company accounts made up to 2018-03-31
dot icon21/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon08/06/2018
Notification of a person with significant control statement
dot icon11/10/2017
Confirmation statement made on 2017-09-15 with updates
dot icon11/10/2017
Director's details changed for Mr Thomas Huw Saoler on 2017-10-02
dot icon11/10/2017
Cessation of Helen Milne as a person with significant control on 2017-10-02
dot icon11/10/2017
Termination of appointment of Helen Milne as a director on 2017-10-02
dot icon11/10/2017
Appointment of Suzann Barbara Newton as a secretary on 2017-10-11
dot icon11/10/2017
Termination of appointment of Petros Aristodemou as a secretary on 2017-10-11
dot icon11/10/2017
Appointment of Mr Thomas Huw Saoler as a director on 2017-10-02
dot icon29/06/2017
Micro company accounts made up to 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-09-15 with updates
dot icon24/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/11/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon14/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon12/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/01/2012
Director's details changed for Helen Milne on 2012-01-01
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Suzann Barbara Newton on 2010-01-13
dot icon14/01/2010
Director's details changed for Carline Louise Styles on 2010-01-13
dot icon14/01/2010
Director's details changed for Petros Aristodemou on 2010-01-10
dot icon14/01/2010
Director's details changed for Helen Milne on 2010-01-13
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon20/02/2008
Return made up to 31/12/07; full list of members
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/01/2007
Return made up to 31/12/06; no change of members
dot icon05/10/2006
New secretary appointed;new director appointed
dot icon05/10/2006
Secretary resigned;director resigned
dot icon20/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/03/2006
Return made up to 31/12/05; full list of members
dot icon31/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/02/2005
Return made up to 31/12/04; full list of members
dot icon24/08/2004
Secretary resigned;director resigned
dot icon24/08/2004
New secretary appointed
dot icon24/08/2004
New director appointed
dot icon10/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/01/2004
Return made up to 31/12/03; full list of members
dot icon09/10/2003
Secretary resigned;director resigned
dot icon09/10/2003
New secretary appointed
dot icon09/10/2003
New director appointed
dot icon20/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/01/2003
Return made up to 31/12/02; full list of members
dot icon09/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/11/2002
Auditor's resignation
dot icon03/01/2002
Return made up to 31/12/01; full list of members
dot icon18/12/2001
Full accounts made up to 2001-03-31
dot icon12/02/2001
Director resigned
dot icon12/02/2001
Director resigned
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon21/09/2000
Full accounts made up to 2000-03-31
dot icon20/01/2000
Full accounts made up to 1999-03-31
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon25/01/1999
Return made up to 31/12/98; full list of members
dot icon25/01/1999
Director resigned
dot icon25/01/1999
New director appointed
dot icon30/12/1998
Full accounts made up to 1998-03-31
dot icon01/02/1998
Return made up to 31/12/97; full list of members
dot icon01/02/1998
New director appointed
dot icon01/02/1998
New secretary appointed;new director appointed
dot icon01/02/1998
Secretary resigned;director resigned
dot icon21/01/1998
Full accounts made up to 1997-03-31
dot icon30/01/1997
Return made up to 31/12/96; full list of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon13/12/1996
New secretary appointed;new director appointed
dot icon28/01/1996
Return made up to 31/12/95; full list of members
dot icon07/11/1995
New director appointed
dot icon07/09/1995
Full accounts made up to 1995-03-31
dot icon02/02/1995
New director appointed
dot icon17/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
New director appointed
dot icon22/08/1994
Full accounts made up to 1994-03-31
dot icon27/01/1994
Return made up to 31/12/93; no change of members
dot icon13/09/1993
Full accounts made up to 1993-03-31
dot icon21/01/1993
Return made up to 31/12/92; no change of members
dot icon08/09/1992
Full accounts made up to 1992-03-31
dot icon21/01/1992
Return made up to 31/12/91; full list of members
dot icon05/12/1991
New director appointed
dot icon26/09/1991
New director appointed
dot icon24/09/1991
Full accounts made up to 1991-03-31
dot icon22/01/1991
Return made up to 31/12/90; no change of members
dot icon18/09/1990
Full accounts made up to 1990-03-31
dot icon10/01/1990
Return made up to 31/12/89; full list of members
dot icon03/10/1989
Full accounts made up to 1989-03-31
dot icon20/01/1989
Full accounts made up to 1988-03-31
dot icon20/01/1989
Return made up to 14/01/89; full list of members
dot icon18/01/1989
Director resigned;new director appointed
dot icon05/01/1989
Director resigned;new director appointed
dot icon19/02/1988
Accounts made up to 1987-03-31
dot icon22/01/1988
Return made up to 14/01/88; full list of members
dot icon12/03/1987
Full accounts made up to 1986-03-31
dot icon23/01/1987
Return made up to 14/01/87; full list of members
dot icon30/06/1986
Full accounts made up to 1985-03-31
dot icon30/06/1986
Return made up to 14/01/86; full list of members
dot icon06/10/1977
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
15/09/2026
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)
2022
0
10.63K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Miller George
Director
27/01/2025 - Present
6
Newton, Suzann Barbara
Director
02/07/2004 - 17/03/2023
-
Newton, Suzann Barbara
Secretary
11/10/2017 - 17/03/2023
-
Aristodemou, Petros
Director
15/09/2006 - 31/01/2025
1
Hancock, Melanie
Secretary
01/05/2024 - Present
-

Persons with Significant Control

2
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 COURT (CLIFTON) MANAGEMENT LIMITED

BEAUFORT COURT (CLIFTON) MANAGEMENT LIMITED is an(a) Active company incorporated on 06/10/1977 with the registered office located at The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BS. There are currently 6 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 COURT (CLIFTON) MANAGEMENT LIMITED?

toggle

BEAUFORT COURT (CLIFTON) MANAGEMENT LIMITED is currently Active. It was registered on 06/10/1977 .

Where is BEAUFORT COURT (CLIFTON) MANAGEMENT LIMITED located?

toggle

BEAUFORT COURT (CLIFTON) MANAGEMENT LIMITED is registered at The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BS.

What does BEAUFORT COURT (CLIFTON) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BEAUFORT COURT (CLIFTON) MANAGEMENT LIMITED?

toggle

The latest filing was on 19/09/2025: Micro company accounts made up to 2025-03-31.