BEAUFORT HEIGHTS (BRISTOL) AMENITY COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT HEIGHTS (BRISTOL) AMENITY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02793444

Incorporation date

24/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol BS30 8FJCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1993)
dot icon26/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon03/03/2025
Appointment of Ms Lotte Egerton-Hobbins as a director on 2025-02-28
dot icon03/03/2025
Appointment of Ms Soraya Safazadeh as a director on 2025-02-28
dot icon25/11/2024
Termination of appointment of Zofia Louise Cartlidge as a director on 2024-11-18
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/04/2024
Registered office address changed from St Brandon's House 27-29 Great George Street Bristol BS1 5QT England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 2024-04-22
dot icon01/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon28/02/2024
Registered office address changed from C/O Bns 18 Badminton Road Downend Bristol BS16 6BQ to St Brandon's House 27-29 Great George Street Bristol BS1 5QT on 2024-02-28
dot icon05/02/2024
Appointment of Dna Property Services Limited as a secretary on 2024-01-19
dot icon02/02/2024
Termination of appointment of Bns Services Limited as a secretary on 2024-01-20
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/06/2023
Termination of appointment of Mary Morgan as a director on 2023-06-20
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon01/12/2022
Termination of appointment of Julie Amanda Gazzard as a director on 2022-05-30
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/08/2022
Appointment of Ms Jennifer Harris as a director on 2022-08-04
dot icon26/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon09/03/2021
Termination of appointment of David Maxwell Hamblin as a director on 2021-03-09
dot icon20/01/2021
Termination of appointment of Robert William Kelley as a director on 2021-01-20
dot icon04/12/2020
Termination of appointment of Elisabeth Brenda Walder as a director on 2020-12-04
dot icon09/10/2020
Appointment of Mrs Mary Morgan as a director on 2020-10-07
dot icon09/10/2020
Micro company accounts made up to 2019-12-31
dot icon07/10/2020
Appointment of Miss Zofia Louise Cartlidge as a director on 2020-10-06
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon24/02/2020
Termination of appointment of Tara Francis as a director on 2019-10-21
dot icon27/06/2019
Micro company accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon07/11/2017
Appointment of Miss Tara Francis as a director on 2017-11-06
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-02-24 no member list
dot icon27/10/2015
Appointment of Ms Julie Amanda Gazzard as a director on 2015-10-26
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/02/2015
Annual return made up to 2015-02-24 no member list
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-24 no member list
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-02-24 no member list
dot icon21/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-02-24 no member list
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-02-24 no member list
dot icon02/03/2011
Director's details changed for Robert William Kelley on 2011-01-01
dot icon02/03/2011
Appointment of Bns Services Limited as a secretary
dot icon02/03/2011
Director's details changed for Elisabeth Brenda Walder on 2011-01-01
dot icon02/03/2011
Director's details changed for David Maxwell Hamblin on 2011-01-01
dot icon02/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/04/2010
Registered office address changed from , Station House 9-13 Swiss Terrace, Swiss Cottage, NW6 4RR on 2010-04-06
dot icon06/04/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon24/02/2010
Annual return made up to 2010-02-24 no member list
dot icon24/02/2010
Secretary's details changed for County Estate Management Secretarial Services Limited on 2009-10-01
dot icon24/02/2010
Director's details changed for David Maxwell Hamblin on 2009-10-01
dot icon24/02/2010
Director's details changed for Elisabeth Brenda Walder on 2009-10-01
dot icon12/12/2009
Full accounts made up to 2008-12-31
dot icon02/12/2009
Termination of appointment of Dennis Clarke as a director
dot icon26/08/2009
Appointment terminated director julie gazzard
dot icon13/03/2009
Full accounts made up to 2007-12-31
dot icon10/03/2009
Annual return made up to 24/02/09
dot icon11/08/2008
Registered office changed on 11/08/2008 from, 79 new cavendish street, london, W1W 6XB
dot icon28/04/2008
Full accounts made up to 2006-12-31
dot icon06/03/2008
Annual return made up to 24/02/08
dot icon09/03/2007
Annual return made up to 24/02/07
dot icon17/11/2006
Full accounts made up to 2005-12-31
dot icon21/03/2006
Annual return made up to 24/02/06
dot icon18/11/2005
Registered office changed on 18/11/05 from: 7 grove road, redland, bristol, BS6 6UJ
dot icon18/11/2005
Secretary resigned
dot icon11/11/2005
New secretary appointed
dot icon10/11/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
Annual return made up to 24/02/05
dot icon14/02/2005
New secretary appointed
dot icon14/02/2005
Secretary resigned
dot icon14/02/2005
Registered office changed on 14/02/05 from: lower ground floor, 20 meridian place, clifton, bristol BS8 1JL
dot icon14/02/2005
Director's particulars changed
dot icon28/09/2004
Full accounts made up to 2003-12-31
dot icon19/03/2004
Annual return made up to 24/02/04
dot icon30/04/2003
Full accounts made up to 2002-12-31
dot icon20/03/2003
Annual return made up to 24/02/03
dot icon24/05/2002
Full accounts made up to 2001-12-31
dot icon27/03/2002
Annual return made up to 24/02/02
dot icon05/03/2002
New secretary appointed
dot icon14/11/2001
Registered office changed on 14/11/01 from: 82/84 queens road, clifton, bristol, avon BS8 1QU
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon17/09/2001
Accounts for a small company made up to 2000-12-31
dot icon06/07/2001
Secretary resigned
dot icon06/07/2001
New secretary appointed
dot icon03/07/2001
Director resigned
dot icon29/03/2001
New secretary appointed
dot icon28/03/2001
Secretary resigned
dot icon20/03/2001
Annual return made up to 24/02/01
dot icon04/08/2000
New director appointed
dot icon04/08/2000
New director appointed
dot icon15/06/2000
Accounts for a small company made up to 1999-12-31
dot icon03/04/2000
Director resigned
dot icon03/04/2000
Annual return made up to 24/02/00
dot icon02/12/1999
Registered office changed on 02/12/99 from: 6B north view, westbury park, bristol, avon BS6 7QB
dot icon13/07/1999
Registered office changed on 13/07/99 from: c/o general accident property, management, 80 queens road clifton, bristol avon BS8 1QU
dot icon13/07/1999
Secretary resigned
dot icon13/07/1999
New secretary appointed
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
New secretary appointed
dot icon11/05/1999
Annual return made up to 24/02/99
dot icon22/02/1999
Accounts for a small company made up to 1998-12-31
dot icon11/01/1999
New secretary appointed
dot icon11/01/1999
Secretary resigned
dot icon05/10/1998
Accounts for a small company made up to 1997-12-31
dot icon29/04/1998
Secretary resigned
dot icon29/04/1998
New secretary appointed
dot icon20/02/1998
Annual return made up to 24/02/98
dot icon15/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon22/08/1997
Registered office changed on 22/08/97 from: c/o walker martineau, 64 queen street, london, EC4R 1AD
dot icon22/08/1997
Director resigned
dot icon22/08/1997
Director resigned
dot icon22/08/1997
New secretary appointed
dot icon22/08/1997
New director appointed
dot icon22/08/1997
New director appointed
dot icon22/08/1997
New director appointed
dot icon22/08/1997
New director appointed
dot icon22/08/1997
New director appointed
dot icon25/03/1997
Annual return made up to 24/02/97
dot icon23/01/1997
Secretary resigned;director resigned
dot icon23/01/1997
New secretary appointed;new director appointed
dot icon12/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon11/03/1996
Registered office changed on 11/03/96 from: 64 queen street, london, EC4R 1AD
dot icon04/03/1996
Annual return made up to 24/02/96
dot icon08/12/1995
Accounts for a dormant company made up to 1994-12-31
dot icon16/02/1995
Annual return made up to 24/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon15/03/1994
Annual return made up to 24/02/94
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Resolutions
dot icon11/10/1993
Accounting reference date notified as 31/12
dot icon18/05/1993
Resolutions
dot icon18/05/1993
New director appointed
dot icon24/02/1993
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
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
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
BNS SERVICES LTD
Corporate Secretary
01/04/2010 - 20/01/2024
361
DNA PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
19/01/2024 - Present
31
Kelley, Robert William
Director
11/10/2001 - 20/01/2021
6
Cartlidge, Zofia Louise
Director
06/10/2020 - 18/11/2024
1
Morgan, Mary
Director
07/10/2020 - 20/06/2023
2

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 HEIGHTS (BRISTOL) AMENITY COMPANY LIMITED

BEAUFORT HEIGHTS (BRISTOL) AMENITY COMPANY LIMITED is an(a) Active company incorporated on 24/02/1993 with the registered office located at Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol BS30 8FJ. There are currently 5 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 HEIGHTS (BRISTOL) AMENITY COMPANY LIMITED?

toggle

BEAUFORT HEIGHTS (BRISTOL) AMENITY COMPANY LIMITED is currently Active. It was registered on 24/02/1993 .

Where is BEAUFORT HEIGHTS (BRISTOL) AMENITY COMPANY LIMITED located?

toggle

BEAUFORT HEIGHTS (BRISTOL) AMENITY COMPANY LIMITED is registered at Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol BS30 8FJ.

What does BEAUFORT HEIGHTS (BRISTOL) AMENITY COMPANY LIMITED do?

toggle

BEAUFORT HEIGHTS (BRISTOL) AMENITY COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEAUFORT HEIGHTS (BRISTOL) AMENITY COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-24 with no updates.