BEAUFORT GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03475651

Incorporation date

03/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor, R+ Building, 2, Blagrave Street, Reading RG1 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1997)
dot icon15/01/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon13/01/2026
Termination of appointment of Paul Brian Harris as a director on 2025-06-02
dot icon11/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2024-12-03 with no updates
dot icon02/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/06/2024
Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL to 5th Floor, R+ Building, 2 Blagrave Street Reading RG1 1AZ on 2024-06-19
dot icon18/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/07/2019
Appointment of Mr Steve Paul Weiner as a director on 2019-05-22
dot icon17/01/2019
Confirmation statement made on 2018-12-03 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2017-12-03 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/08/2017
Termination of appointment of Suzanne Julia Gallagher as a director on 2017-07-01
dot icon16/01/2017
Confirmation statement made on 2016-12-03 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/06/2016
Appointment of Suzanne Julia Gallagher as a director on 2015-05-11
dot icon25/05/2016
Appointment of Paul Brian Harris as a director on 2015-05-11
dot icon02/02/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon20/01/2011
Director's details changed for Dr David James Chapman on 2009-10-01
dot icon29/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon19/11/2009
Termination of appointment of Christopher Harris as a director
dot icon19/11/2009
Termination of appointment of Richard Sawney as a secretary
dot icon19/11/2009
Appointment of Richard Murray Sawney as a director
dot icon19/11/2009
Appointment of Ian Rathmell as a secretary
dot icon09/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/02/2009
Return made up to 03/12/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/02/2008
Return made up to 03/12/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 03/12/06; full list of members
dot icon19/09/2006
Registered office changed on 19/09/06 from: horwath clark whitehill 40 northbrook street newbury berkshire RG14 1HU
dot icon23/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 03/12/05; full list of members
dot icon23/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/01/2005
Return made up to 03/12/04; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/01/2004
Return made up to 03/12/03; full list of members
dot icon06/10/2003
New director appointed
dot icon09/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/07/2003
Director resigned
dot icon10/02/2003
Return made up to 03/12/02; change of members
dot icon24/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/07/2002
Director resigned
dot icon24/07/2002
New director appointed
dot icon28/12/2001
Return made up to 03/12/01; change of members
dot icon27/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/01/2001
Return made up to 03/12/00; full list of members
dot icon12/10/2000
Ad 01/09/00--------- £ si 1@1=1 £ ic 54/55
dot icon10/07/2000
Accounts for a small company made up to 1999-12-31
dot icon05/01/2000
Particulars of mortgage/charge
dot icon21/12/1999
Return made up to 03/12/99; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1998-12-31
dot icon19/08/1999
Ad 01/12/98--------- £ si 52@1
dot icon25/01/1999
Return made up to 03/12/98; full list of members
dot icon16/12/1997
New secretary appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
Director resigned
dot icon16/12/1997
Secretary resigned;director resigned
dot icon16/12/1997
Registered office changed on 16/12/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon03/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Paul
Director
11/05/2015 - 02/06/2025
6
Dwyer, Daniel John
Nominee Director
03/12/1997 - 03/12/1997
2379
Bradly, Kevin Nigel
Director
03/12/1997 - 27/06/2002
1
Harris, Christopher Roy
Director
28/02/2003 - 29/10/2009
2
Sawney, Richard Murray
Director
29/10/2009 - Present
44

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 GARDENS MANAGEMENT COMPANY LIMITED

BEAUFORT GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/12/1997 with the registered office located at 5th Floor, R+ Building, 2, Blagrave Street, Reading RG1 1AZ. There are currently 4 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 GARDENS MANAGEMENT COMPANY LIMITED?

toggle

BEAUFORT GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/12/1997 .

Where is BEAUFORT GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

BEAUFORT GARDENS MANAGEMENT COMPANY LIMITED is registered at 5th Floor, R+ Building, 2, Blagrave Street, Reading RG1 1AZ.

What does BEAUFORT GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BEAUFORT GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-03 with no updates.