BEAUFORT GARDEN MEWS RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT GARDEN MEWS RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07116676

Incorporation date

05/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 6 Beaufort Garden Mews, Lower St. Alban Street, Weymouth, Dorset DT4 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2010)
dot icon11/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon07/11/2025
Appointment of Ms Deborah Swatton as a director on 2025-10-25
dot icon22/10/2025
Amended total exemption full accounts made up to 2025-01-31
dot icon29/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon15/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon07/06/2024
Termination of appointment of Initiative Property Management Ltd as a secretary on 2024-05-27
dot icon13/05/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon29/03/2024
Registered office address changed from , Suite 7 Branksome Park House Branksome Business Park, Poole, BH12 1ED, England to Flat 6 Beaufort Garden Mews Lower St. Alban Street Weymouth Dorset DT4 8AF on 2024-03-29
dot icon02/11/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon11/04/2023
Accounts for a dormant company made up to 2022-01-31
dot icon30/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon25/01/2023
Appointment of Ms Merenda Barbara Longshaw as a director on 2022-12-16
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon10/03/2022
Appointment of Initiative Property Management Ltd as a secretary on 2021-12-10
dot icon24/01/2022
Registered office address changed from , Office Suite 7, Branksome Park House Branksome Business Park, Bourne Valley Road, Poole, BH12 1ED, England to Flat 6 Beaufort Garden Mews Lower St. Alban Street Weymouth Dorset DT4 8AF on 2022-01-24
dot icon24/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon10/12/2021
Registered office address changed from , Greenslade Taylor Hunt 9 Hammet Street, Taunton, TA1 1RZ, England to Flat 6 Beaufort Garden Mews Lower St. Alban Street Weymouth Dorset DT4 8AF on 2021-12-10
dot icon30/11/2021
Appointment of Mr Jonathan Stephens as a director on 2021-11-24
dot icon17/09/2021
Termination of appointment of Peter Frederick Custerson as a director on 2021-09-17
dot icon06/07/2021
Micro company accounts made up to 2021-01-31
dot icon07/01/2021
Register inspection address has been changed from Dorset Property (Shaftesbury) Ltd 4 the Commons Shaftesbury Dorset SP7 8JU England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon04/12/2020
Termination of appointment of Trevor Scott Smith as a director on 2020-12-03
dot icon19/05/2020
Micro company accounts made up to 2020-01-31
dot icon28/04/2020
Appointment of Mr Peter Frederick Custerson as a director on 2020-04-24
dot icon28/04/2020
Appointment of Mr Trevor Scott Smith as a director on 2020-04-24
dot icon08/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon18/12/2019
Termination of appointment of James Michael Craven as a director on 2019-12-16
dot icon13/12/2019
Register(s) moved to registered office address Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ
dot icon15/10/2019
Notification of a person with significant control statement
dot icon09/10/2019
Appointment of Mr James Michael Craven as a director on 2019-10-04
dot icon09/10/2019
Termination of appointment of Nigel John Hillier as a director on 2019-10-01
dot icon09/10/2019
Cessation of Nigel John Hillier as a person with significant control on 2019-09-03
dot icon14/08/2019
Micro company accounts made up to 2019-01-31
dot icon25/06/2019
Termination of appointment of Dorset Property (Sherborne) Limited as a secretary on 2019-06-20
dot icon25/06/2019
Registered office address changed from , Dorset Property Long Street, Sherborne, DT9 3BS, England to Flat 6 Beaufort Garden Mews Lower St. Alban Street Weymouth Dorset DT4 8AF on 2019-06-25
dot icon06/03/2019
Register inspection address has been changed from Dorset Property 4 - 5 East Street Wimborne Dorset BH21 1DS England to Dorset Property (Shaftesbury) Ltd 4 the Commons Shaftesbury Dorset SP7 8JU
dot icon17/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon12/11/2018
Register(s) moved to registered inspection location Dorset Property 4 - 5 East Street Wimborne Dorset BH21 1DS
dot icon12/11/2018
Register inspection address has been changed to Dorset Property 4 - 5 East Street Wimborne Dorset BH21 1DS
dot icon17/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon17/01/2018
Notification of Nigel John Hillier as a person with significant control on 2017-03-14
dot icon17/01/2018
Cessation of Mark Anthony Sherratt as a person with significant control on 2017-03-13
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon26/10/2017
Registered office address changed from , Dorset Lettings (Sherborne) Ltd Long Street, Sherborne, Dorset, DT9 3BS, England to Flat 6 Beaufort Garden Mews Lower St. Alban Street Weymouth Dorset DT4 8AF on 2017-10-26
dot icon19/06/2017
Appointment of Mr Nigel John Hillier as a director on 2017-03-14
dot icon19/06/2017
Termination of appointment of Mark Anthony Sherratt as a director on 2017-03-13
dot icon21/03/2017
Secretary's details changed for Dorset Property (Sherborne) Ltd on 2017-03-07
dot icon21/03/2017
Secretary's details changed for Dorset Lettings (Sherborne) Ltd on 2017-03-07
dot icon18/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon06/01/2017
Director's details changed for Mr Mark Anthony Sherratt on 2016-08-26
dot icon19/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/07/2016
Appointment of Dorset Lettings (Sherborne) Ltd as a secretary on 2016-06-01
dot icon27/07/2016
Termination of appointment of Godfrey Arthur Clement Hull as a secretary on 2016-05-31
dot icon27/07/2016
Registered office address changed from , 5 Beaufort Garden Mews Flat5 Beaufort Garden Mews, Lower Saint Alban Street, Weymouth, Dorset, DT4 8AF to Flat 6 Beaufort Garden Mews Lower St. Alban Street Weymouth Dorset DT4 8AF on 2016-07-27
dot icon08/02/2016
Annual return made up to 2016-01-05 no member list
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/01/2015
Annual return made up to 2015-01-05 no member list
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/06/2014
Appointment of Mr Mark Anthony Sherratt as a director
dot icon30/05/2014
Termination of appointment of Lisa Martin as a director
dot icon30/05/2014
Termination of appointment of James Craven as a director
dot icon30/05/2014
Termination of appointment of James Craven as a director
dot icon16/01/2014
Annual return made up to 2014-01-05 no member list
dot icon18/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/04/2013
Registered office address changed from , 2 Beaufort Garden Mews Lower St. Alban Street, Weymouth, Dorset, DT4 8AF on 2013-04-08
dot icon05/04/2013
Appointment of Miss Lisa Collett Martin as a director
dot icon05/04/2013
Termination of appointment of Roger Kent as a director
dot icon14/01/2013
Annual return made up to 2013-01-05 no member list
dot icon15/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/01/2012
Annual return made up to 2012-01-05 no member list
dot icon16/09/2011
Rectified AP01 was removed from the public register on 02/12/2011 as it is factually inaccurate or is derived from something factually inaccurate
dot icon15/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/01/2011
Annual return made up to 2011-01-05 no member list
dot icon08/07/2010
Appointment of James Michael Craven as a director
dot icon10/06/2010
Termination of appointment of Raymond Parry as a director
dot icon05/01/2010
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
31/01/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.63K
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INITIATIVE PROPERTY MANAGEMENT LTD
Corporate Secretary
10/12/2021 - 27/05/2024
127
Longshaw, Merenda Barbara
Director
16/12/2022 - Present
-
Stephens, Jonathan
Director
24/11/2021 - Present
-
Swatton, Deborah
Director
25/10/2025 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEAUFORT GARDEN MEWS RTM COMPANY LIMITED

BEAUFORT GARDEN MEWS RTM COMPANY LIMITED is an(a) Active company incorporated on 05/01/2010 with the registered office located at Flat 6 Beaufort Garden Mews, Lower St. Alban Street, Weymouth, Dorset DT4 8AF. There are currently 3 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 GARDEN MEWS RTM COMPANY LIMITED?

toggle

BEAUFORT GARDEN MEWS RTM COMPANY LIMITED is currently Active. It was registered on 05/01/2010 .

Where is BEAUFORT GARDEN MEWS RTM COMPANY LIMITED located?

toggle

BEAUFORT GARDEN MEWS RTM COMPANY LIMITED is registered at Flat 6 Beaufort Garden Mews, Lower St. Alban Street, Weymouth, Dorset DT4 8AF.

What does BEAUFORT GARDEN MEWS RTM COMPANY LIMITED do?

toggle

BEAUFORT GARDEN MEWS RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEAUFORT GARDEN MEWS RTM COMPANY LIMITED?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-04-10 with no updates.