BEAUFORT COURT MANAGEMENT (WATERSIDE) LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT COURT MANAGEMENT (WATERSIDE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02185757

Incorporation date

30/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O ALLIANCE MANAGING AGENTS, 6 Cochrane House, Admirals Way, London E14 9UDCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1987)
dot icon11/03/2026
Confirmation statement made on 2026-02-14 with updates
dot icon04/02/2026
Termination of appointment of Ketan Kumar Shah as a director on 2026-02-04
dot icon20/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon12/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon30/10/2023
Termination of appointment of Ian Stuart Lerner as a director on 2023-10-30
dot icon02/08/2023
Termination of appointment of Margaret Vera Dunton as a director on 2023-08-01
dot icon05/06/2023
Termination of appointment of Ivan Stephen Kingsley Smith as a director on 2023-06-03
dot icon15/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2022
Termination of appointment of Michael Peter Hislop as a director on 2022-10-27
dot icon21/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon20/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon17/07/2019
Appointment of Mr Darren Robert Jordan as a director on 2019-07-17
dot icon17/07/2019
Termination of appointment of Andreas Georgiou as a director on 2019-07-04
dot icon28/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon27/02/2019
Termination of appointment of John Francis Halnan as a director on 2019-02-27
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/09/2018
Termination of appointment of Frank Nicholas Fraser Haddock as a director on 2018-09-19
dot icon21/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon21/02/2018
Termination of appointment of Charles Simon Russell Pope as a director on 2018-01-01
dot icon21/02/2018
Termination of appointment of Daniel Cumpsty as a director on 2018-02-21
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon10/02/2016
Appointment of Marsvet Enterprises Limited as a director on 2015-03-19
dot icon08/02/2016
Termination of appointment of Paul Holliday as a director on 2015-02-27
dot icon21/01/2016
Director's details changed for Mr Ivan Stephen Kingsley Smith on 2015-12-01
dot icon21/01/2016
Appointment of Mr Faruk Kamai as a director on 2016-01-21
dot icon21/01/2016
Appointment of Mr Daniel Cumpsty as a director on 2016-01-21
dot icon19/01/2016
Appointment of Mr Michael Peter Hislop as a director on 2016-01-19
dot icon19/01/2016
Appointment of Ms Margaret Vera Dunton as a director on 2016-01-19
dot icon19/01/2016
Appointment of Mr Charles Simon Russell Pope as a director on 2016-01-19
dot icon19/01/2016
Appointment of Mr Robert Anthony Arthur Ashton as a director on 2016-01-19
dot icon19/01/2016
Appointment of Mr Rupert Thomas Cherryman as a director on 2016-01-19
dot icon19/01/2016
Appointment of Mr Anthony Emmanuel Laurence Xuereb as a director on 2016-01-19
dot icon19/01/2016
Appointment of Mr Ketan Shah as a director on 2016-01-19
dot icon19/01/2016
Director's details changed for Paul Holliday on 2016-01-19
dot icon19/01/2016
Director's details changed for Mr Ivan Stephen Kingsley Smith on 2015-12-01
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon04/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon19/03/2014
Appointment of Mr Andreas Georgiou as a director
dot icon19/03/2014
Appointment of Mr John Francis Halnan as a director
dot icon19/03/2014
Termination of appointment of Michael Storfer as a director
dot icon19/03/2014
Termination of appointment of Stuart Ryle as a director
dot icon19/03/2014
Termination of appointment of Anthony Green as a director
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/10/2013
Termination of appointment of Margaret Dunton as a director
dot icon12/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon14/02/2013
Appointment of Alliance Managing Agents Limited as a secretary
dot icon14/02/2013
Termination of appointment of Mark Tamuta as a secretary
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon29/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/07/2011
Registered office address changed from , 6 Cochrane House Admirals Way, Canary Wharf, London, E14 9UD, England on 2011-07-29
dot icon04/05/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon04/05/2011
Secretary's details changed for Mr Mark Tamuta on 2011-01-21
dot icon04/05/2011
Registered office address changed from , 4 Cochrane House, Admirals Way Canary Wharf, London, E14 9UD on 2011-05-04
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2010
Appointment of Mr Frank Nicholas Fraser Haddock as a director
dot icon08/12/2010
Appointment of Mr Philippe Michael Leutert as a director
dot icon30/04/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon30/04/2010
Registered office address changed from , Alliance Managing Agents Ltd, 4 Cochrane House Admirals Way, Canary Wharft, London, E14 9UD on 2010-04-30
dot icon30/04/2010
Director's details changed for Anthony James Green on 2010-02-01
dot icon30/04/2010
Appointment of Mr Mark Tamuta as a secretary
dot icon30/04/2010
Director's details changed for Paul Holliday on 2010-02-01
dot icon30/04/2010
Director's details changed for Mr Ivan Stephen Kingsley Smith on 2010-02-01
dot icon30/04/2010
Director's details changed for Mr Stuart John Ryle on 2010-02-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/11/2009
Termination of appointment of Vance Harris Services Limited as a secretary
dot icon20/07/2009
Director appointed margaret vera dunton
dot icon05/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/03/2009
Return made up to 14/02/09; full list of members
dot icon24/02/2009
Registered office changed on 24/02/2009 from, 3 malvern house, 199 marsh wall, meridian gate, london, E14 9YT
dot icon24/02/2009
Location of register of members
dot icon23/04/2008
Return made up to 14/02/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/04/2007
New secretary appointed
dot icon23/04/2007
Secretary resigned
dot icon21/03/2007
Return made up to 14/02/07; change of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 14/02/06; change of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/03/2005
Return made up to 14/02/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/08/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/03/2004
Return made up to 14/02/04; change of members
dot icon18/03/2003
Return made up to 14/02/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon21/03/2002
Return made up to 14/02/02; change of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon16/05/2001
Return made up to 14/02/01; full list of members
dot icon16/05/2001
Director resigned
dot icon16/05/2001
New director appointed
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon28/06/2000
Return made up to 14/02/00; change of members
dot icon20/01/2000
Full accounts made up to 1999-03-31
dot icon20/10/1999
Return made up to 14/02/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon22/12/1998
Return made up to 14/02/98; no change of members
dot icon06/05/1998
Full accounts made up to 1997-03-31
dot icon05/07/1997
Full accounts made up to 1996-03-31
dot icon16/04/1997
New director appointed
dot icon16/04/1997
New director appointed
dot icon16/04/1997
New director appointed
dot icon06/04/1997
Return made up to 14/02/97; change of members
dot icon06/04/1997
New director appointed
dot icon06/04/1997
Director resigned
dot icon06/04/1997
Director resigned
dot icon17/03/1997
New secretary appointed
dot icon19/04/1996
Return made up to 14/02/96; full list of members
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon07/12/1995
Registered office changed on 07/12/95 from:\22 hanover square, london, W1A 2BN
dot icon30/03/1995
Secretary resigned;new secretary appointed
dot icon30/03/1995
Return made up to 14/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Full accounts made up to 1994-03-31
dot icon19/04/1994
Return made up to 14/02/94; full list of members
dot icon22/12/1993
Full accounts made up to 1993-03-31
dot icon03/03/1993
Return made up to 14/02/93; no change of members
dot icon26/02/1993
Registered office changed on 26/02/93 from:\beaufort court, admirals way, waterside, london E14 9XL
dot icon26/02/1993
Full accounts made up to 1992-03-31
dot icon10/07/1992
Return made up to 14/02/92; full list of members
dot icon10/07/1992
Registered office changed on 10/07/92
dot icon28/02/1992
Full accounts made up to 1991-03-31
dot icon02/01/1992
Return made up to 20/03/91; no change of members
dot icon13/02/1991
Full accounts made up to 1990-03-31
dot icon11/06/1990
Return made up to 14/02/90; full list of members
dot icon12/03/1990
New director appointed
dot icon21/02/1990
Full accounts made up to 1989-03-31
dot icon08/02/1990
New director appointed
dot icon08/02/1990
New secretary appointed;new director appointed
dot icon07/02/1990
Secretary resigned;director resigned
dot icon11/12/1989
New director appointed
dot icon28/11/1989
Return made up to 01/02/89; full list of members
dot icon09/11/1989
New director appointed
dot icon14/03/1989
Director resigned
dot icon14/02/1989
Wd 30/01/89 ad 19/01/89--------- £ si 43@1=43 £ ic 2/45
dot icon14/10/1988
Return made up to 12/08/88; full list of members
dot icon06/06/1988
Resolutions
dot icon30/10/1987
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
31/03/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingsley Smith, Ivan Stephen
Director
06/10/1994 - 03/06/2023
34
Mr Ketan Kumar Shah
Director
19/01/2016 - 04/02/2026
45
MARSVET ENTERPRISES LIMITED
Corporate Director
19/03/2015 - Present
-
Leutert, Philippe Michel
Director
07/12/2010 - Present
5
Cherryman, Rupert Thomas
Director
19/01/2016 - Present
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 BEAUFORT COURT MANAGEMENT (WATERSIDE) LIMITED

BEAUFORT COURT MANAGEMENT (WATERSIDE) LIMITED is an(a) Active company incorporated on 30/10/1987 with the registered office located at C/O ALLIANCE MANAGING AGENTS, 6 Cochrane House, Admirals Way, London E14 9UD. 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 COURT MANAGEMENT (WATERSIDE) LIMITED?

toggle

BEAUFORT COURT MANAGEMENT (WATERSIDE) LIMITED is currently Active. It was registered on 30/10/1987 .

Where is BEAUFORT COURT MANAGEMENT (WATERSIDE) LIMITED located?

toggle

BEAUFORT COURT MANAGEMENT (WATERSIDE) LIMITED is registered at C/O ALLIANCE MANAGING AGENTS, 6 Cochrane House, Admirals Way, London E14 9UD.

What does BEAUFORT COURT MANAGEMENT (WATERSIDE) LIMITED do?

toggle

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

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

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-14 with updates.