BEAUFORT GARDENS RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT GARDENS RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02970243

Incorporation date

21/09/1994

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1994)
dot icon09/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon22/09/2025
Confirmation statement made on 2025-09-21 with updates
dot icon02/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with updates
dot icon26/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon12/12/2023
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-12-07
dot icon12/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon27/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon02/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon12/04/2023
Appointment of Mainstay (Secretaries) Limited as a secretary on 2023-04-03
dot icon12/04/2023
Registered office address changed from Neville House Steelpark Road Halesowen West Midlands B62 8HD England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-04-12
dot icon03/04/2023
Termination of appointment of Emma Louise Winnall as a secretary on 2023-04-03
dot icon12/12/2022
Appointment of Mr David Etherington as a director on 2022-12-01
dot icon12/12/2022
Termination of appointment of Brian Cox as a director on 2022-12-01
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon23/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon09/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon29/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon16/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon23/01/2020
Appointment of Mrs Emma Louise Winnall as a secretary on 2020-01-10
dot icon23/01/2020
Termination of appointment of Jane Elizabeth Green as a secretary on 2020-01-10
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon10/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon28/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon15/06/2018
Registered office address changed from PO Box B62 8HD Neville House Steelpark Road Halesowen West Midlands B62 8HD England to Neville House Steelpark Road Halesowen West Midlands B62 8HD on 2018-06-15
dot icon15/06/2018
Registered office address changed from 18 Laurel Lane Halesowen West Midlands B63 3DA to PO Box B62 8HD Neville House Steelpark Road Halesowen West Midlands B62 8HD on 2018-06-15
dot icon27/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon09/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon22/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon01/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon18/02/2015
Termination of appointment of Bertie Milward as a director on 2014-12-30
dot icon31/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon30/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon24/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon01/05/2013
Appointment of Mr Bertie Milward as a director
dot icon14/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon12/12/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon23/08/2012
Total exemption full accounts made up to 2011-09-30
dot icon23/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon25/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon26/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon07/12/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon03/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon12/02/2009
Location of register of members
dot icon29/10/2008
Return made up to 21/09/08; no change of members
dot icon04/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon17/10/2007
Return made up to 21/09/07; full list of members
dot icon30/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon19/10/2006
Return made up to 21/09/06; full list of members
dot icon08/08/2006
New secretary appointed
dot icon08/08/2006
Secretary resigned
dot icon17/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon29/09/2005
Total exemption full accounts made up to 2004-09-30
dot icon29/09/2005
Return made up to 21/09/05; full list of members
dot icon20/12/2004
Auditor's resignation
dot icon24/11/2004
Director resigned
dot icon24/11/2004
New director appointed
dot icon24/11/2004
Registered office changed on 24/11/04 from: 89 chiswick high road london W4 2EF
dot icon12/11/2004
Return made up to 21/09/04; full list of members
dot icon02/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon07/02/2004
Director resigned
dot icon03/12/2003
Total exemption full accounts made up to 2002-09-30
dot icon28/10/2003
Return made up to 21/09/03; full list of members
dot icon09/10/2003
Ad 20/05/03--------- £ si 1@1=1 £ ic 11/12
dot icon24/10/2002
Return made up to 21/09/02; full list of members
dot icon24/10/2002
Director resigned
dot icon02/08/2002
Registered office changed on 02/08/02 from: 33 marloes road london W8 6LG
dot icon21/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon06/11/2001
Return made up to 21/09/01; full list of members
dot icon07/08/2001
Director resigned
dot icon06/06/2001
New secretary appointed
dot icon05/06/2001
Full accounts made up to 2000-09-30
dot icon30/10/2000
New director appointed
dot icon23/10/2000
Director resigned
dot icon23/10/2000
Secretary resigned
dot icon23/10/2000
Return made up to 21/09/00; full list of members
dot icon22/06/2000
Full accounts made up to 1999-09-30
dot icon26/05/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon17/11/1999
Director resigned
dot icon17/11/1999
Return made up to 21/09/99; change of members
dot icon29/07/1999
Full accounts made up to 1998-09-30
dot icon16/11/1998
Return made up to 21/09/98; full list of members
dot icon16/11/1998
Ad 29/04/98--------- £ si 1@1=1 £ ic 10/11
dot icon16/10/1998
Director resigned
dot icon11/06/1998
Full accounts made up to 1997-09-30
dot icon19/11/1997
Return made up to 21/09/97; full list of members
dot icon17/07/1997
Full accounts made up to 1996-09-30
dot icon20/02/1997
Secretary resigned
dot icon20/02/1997
Return made up to 21/09/96; change of members
dot icon01/02/1997
Ad 23/01/97--------- £ si 2@1=2 £ ic 9/11
dot icon21/10/1996
Ad 30/09/96--------- £ si 8@1=8 £ ic 1/9
dot icon16/10/1996
New director appointed
dot icon15/10/1996
Director resigned
dot icon15/10/1996
Registered office changed on 15/10/96 from: 9 beaufort gardens london SW3 1PT
dot icon19/07/1996
Director resigned
dot icon16/07/1996
New director appointed
dot icon28/04/1996
Full accounts made up to 1995-09-30
dot icon09/01/1996
New secretary appointed;new director appointed
dot icon09/01/1996
Return made up to 21/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Secretary resigned;new director appointed
dot icon21/09/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
12.00
-
2022
-
12.00
-
0.00
12.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
MAINSTAY (SECRETARIES) LIMITED
Corporate Secretary
03/04/2023 - 07/12/2023
422
Cox, Brian
Director
19/10/2004 - 01/12/2022
12
Etherington, David
Director
01/12/2022 - Present
-
Winnall, Emma Louise
Secretary
10/01/2020 - 03/04/2023
-

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 RESIDENTS LIMITED

BEAUFORT GARDENS RESIDENTS LIMITED is an(a) Active company incorporated on 21/09/1994 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 2 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 RESIDENTS LIMITED?

toggle

BEAUFORT GARDENS RESIDENTS LIMITED is currently Active. It was registered on 21/09/1994 .

Where is BEAUFORT GARDENS RESIDENTS LIMITED located?

toggle

BEAUFORT GARDENS RESIDENTS LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does BEAUFORT GARDENS RESIDENTS LIMITED do?

toggle

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

What is the latest filing for BEAUFORT GARDENS RESIDENTS LIMITED?

toggle

The latest filing was on 09/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.