BEAUFORT HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02170628

Incorporation date

29/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

69 Victoria Road, Surbiton, Surrey KT6 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1987)
dot icon29/10/2025
Total exemption full accounts made up to 2024-12-24
dot icon22/07/2025
Appointment of Mr Robert Douglas Spencer Heald as a director on 2025-07-01
dot icon22/07/2025
Termination of appointment of Raymond Peter Tindle as a director on 2025-07-22
dot icon14/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-24
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-24
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-24
dot icon15/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-24
dot icon08/05/2021
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2021-05-08
dot icon14/02/2021
Confirmation statement made on 2021-02-13 with updates
dot icon01/01/2021
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 2021-01-01
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-24
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon07/11/2019
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2019-11-07
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-24
dot icon26/06/2019
Termination of appointment of Jean Bushell as a director on 2019-06-25
dot icon18/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon24/10/2018
Termination of appointment of Chloe Davinia Unwin as a director on 2018-10-22
dot icon23/10/2018
Total exemption full accounts made up to 2017-12-24
dot icon15/10/2018
Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 2018-10-12
dot icon15/10/2018
Registered office address changed from Beaufort House 2a Lower Downs Road London SW20 8QB to 69 Victoria Road Surbiton Surrey KT6 4NX on 2018-10-15
dot icon17/07/2018
Cessation of Chloe Davinia Unwin as a person with significant control on 2018-05-27
dot icon25/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon09/01/2018
Change of details for Mrs Jean Bushell as a person with significant control on 2017-07-13
dot icon09/01/2018
Director's details changed for Mrs Jean Ross Bushell on 2017-07-13
dot icon07/01/2018
Change of details for Mrs Jean Ross Bushell as a person with significant control on 2017-07-13
dot icon24/10/2017
Total exemption small company accounts made up to 2016-12-24
dot icon26/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2015-12-24
dot icon21/11/2016
Director's details changed for Mr Raymond Peter Tindle on 2016-11-18
dot icon24/07/2016
Director's details changed for Mrs Jean Ross Bushell on 2016-01-10
dot icon13/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon02/10/2015
Total exemption full accounts made up to 2014-12-24
dot icon12/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon24/09/2014
Total exemption full accounts made up to 2013-12-24
dot icon20/05/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-24
dot icon31/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon14/11/2012
Termination of appointment of Peter Applebey as a director
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-24
dot icon12/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon20/09/2011
Total exemption full accounts made up to 2010-12-24
dot icon05/04/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-24
dot icon16/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon16/03/2010
Director's details changed for Chloe Unwin on 2009-10-02
dot icon16/03/2010
Director's details changed for Peter John Appleby on 2009-10-02
dot icon16/03/2010
Director's details changed for Mrs Jean Ross Bushell on 2009-10-02
dot icon16/03/2010
Director's details changed for Raymond Peter Tindle on 2009-10-02
dot icon31/12/2009
Termination of appointment of Judith Jones as a secretary
dot icon31/12/2009
Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 2009-12-31
dot icon14/10/2009
Total exemption full accounts made up to 2008-12-24
dot icon19/02/2009
Return made up to 13/02/09; full list of members
dot icon15/10/2008
Total exemption full accounts made up to 2007-12-24
dot icon23/07/2008
Registered office changed on 23/07/2008 from centro PLC mid-day court brighton road sutton surrey SM2 5BN
dot icon23/07/2008
Secretary appointed judith catharine jones
dot icon15/07/2008
Appointment terminated secretary centro PLC
dot icon06/03/2008
Return made up to 13/02/08; no change of members
dot icon27/09/2007
New director appointed
dot icon04/09/2007
New director appointed
dot icon24/05/2007
Total exemption full accounts made up to 2006-12-24
dot icon26/03/2007
Director resigned
dot icon08/03/2007
Return made up to 13/02/07; no change of members
dot icon04/07/2006
New director appointed
dot icon12/05/2006
Total exemption full accounts made up to 2005-12-24
dot icon04/05/2006
Return made up to 13/02/06; full list of members
dot icon23/12/2005
New director appointed
dot icon23/12/2005
Director resigned
dot icon30/09/2005
Total exemption full accounts made up to 2004-12-24
dot icon06/09/2005
Director resigned
dot icon20/05/2005
New director appointed
dot icon17/05/2005
Director resigned
dot icon22/03/2005
Return made up to 13/02/05; full list of members
dot icon24/08/2004
Director resigned
dot icon03/08/2004
Total exemption full accounts made up to 2003-12-24
dot icon03/03/2004
Return made up to 13/02/04; full list of members
dot icon22/12/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon26/06/2003
Director resigned
dot icon19/06/2003
Total exemption full accounts made up to 2002-12-24
dot icon19/06/2003
New director appointed
dot icon25/02/2003
Return made up to 13/02/03; change of members
dot icon07/01/2003
Director resigned
dot icon14/08/2002
Total exemption full accounts made up to 2001-12-24
dot icon13/03/2002
New director appointed
dot icon08/03/2002
Return made up to 13/02/02; full list of members
dot icon04/03/2002
Director resigned
dot icon11/06/2001
Full accounts made up to 2000-12-24
dot icon18/04/2001
Director's particulars changed
dot icon21/02/2001
Return made up to 13/02/01; full list of members
dot icon20/10/2000
Full accounts made up to 1999-12-24
dot icon06/03/2000
Registered office changed on 06/03/00 from: centro PLC midday court 30 brighton road sutton surrey SM2 5BN
dot icon29/02/2000
Return made up to 13/02/00; no change of members
dot icon27/01/2000
New director appointed
dot icon22/10/1999
Full accounts made up to 1998-12-24
dot icon18/08/1999
Director resigned
dot icon28/07/1999
Return made up to 13/02/99; full list of members
dot icon26/05/1999
Director resigned
dot icon17/05/1999
Registered office changed on 17/05/99 from: 22 lloyd park avenue croydon CR0 5SB
dot icon29/03/1999
Registered office changed on 29/03/99 from: c/o brooks & co suite 3PM mid-day court 20/24 brighton road sutton surrey SM2 5BN
dot icon29/10/1998
Accounts for a small company made up to 1997-12-24
dot icon15/06/1998
Return made up to 13/02/98; full list of members
dot icon24/03/1998
New director appointed
dot icon01/10/1997
Accounts for a small company made up to 1996-12-24
dot icon14/05/1997
Return made up to 13/02/97; no change of members
dot icon09/09/1996
Full accounts made up to 1995-12-24
dot icon05/09/1996
New director appointed
dot icon16/08/1996
New director appointed
dot icon16/08/1996
New director appointed
dot icon16/08/1996
Registered office changed on 16/08/96 from: haredon house london road north cheam surrey SM3 9BN
dot icon16/08/1996
New secretary appointed
dot icon16/08/1996
Secretary resigned
dot icon16/08/1996
Director resigned
dot icon16/08/1996
Director resigned
dot icon07/06/1996
Director resigned
dot icon07/06/1996
New director appointed
dot icon05/06/1996
New secretary appointed
dot icon05/06/1996
Secretary resigned
dot icon23/02/1996
Return made up to 13/02/96; full list of members
dot icon16/10/1995
Full accounts made up to 1994-12-24
dot icon18/05/1995
Director resigned
dot icon02/05/1995
Secretary resigned;new secretary appointed
dot icon22/03/1995
Return made up to 13/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Accounts for a small company made up to 1993-12-24
dot icon16/03/1994
Return made up to 13/02/94; full list of members
dot icon16/06/1993
Full accounts made up to 1992-12-24
dot icon30/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/02/1993
Return made up to 13/02/93; full list of members
dot icon05/10/1992
Full accounts made up to 1991-12-24
dot icon18/02/1992
Return made up to 13/02/92; full list of members
dot icon18/10/1991
Full accounts made up to 1990-12-24
dot icon20/03/1991
Full accounts made up to 1989-12-24
dot icon20/03/1991
Accounting reference date shortened from 24/06 to 24/12
dot icon22/02/1991
Return made up to 13/02/91; full list of members
dot icon22/12/1989
Full accounts made up to 1988-12-24
dot icon25/09/1989
Return made up to 21/09/89; full list of members
dot icon16/09/1988
Wd 25/08/88 ad 16/06/88--------- £ si 3@10=30 £ ic 160/190
dot icon16/09/1988
Wd 25/08/88 ad 12/08/88--------- £ si 5@10=50 £ ic 110/160
dot icon16/09/1988
Wd 25/08/88 ad 12/08/88--------- £ si [email protected]=10 £ ic 100/110
dot icon12/09/1988
Wd 22/08/88 ad 17/02/88--------- £ si 8@10=80 £ ic 20/100
dot icon12/04/1988
Wd 08/03/88 pd 07/01/88--------- £ si 2@10
dot icon01/02/1988
Accounting reference date notified as 24/06
dot icon29/09/1987
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.24K
-
0.00
15.61K
-
2022
0
27.92K
-
33.75K
9.67K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heald, Robert Douglas Spencer
Director
01/07/2025 - Present
33
White, Giles Alistair
Director
06/08/1996 - 16/05/1999
117
Mrs Jean Bushell
Director
31/10/2005 - 24/06/2019
-
CENTRO PLC
Corporate Secretary
06/08/1996 - 09/07/2008
21
Tindle, Raymond Peter
Director
14/05/2003 - 19/07/2004
3

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

1,364
MR. LOGS LIMITEDRosehill Barn, Rosehill, Market Drayton TF9 2JF
Active

Category:

Logging

Comp. code:

13136860

Reg. date:

15/01/2021

Turnover:

-

No. of employees:

-
BESS BAGLEY DEVELOPMENTS LIMITEDBess Bagley Farm Whitcrofts Lane, Ulverscroft, Markfield LE67 9QE
Active

Category:

Silviculture and other forestry activities

Comp. code:

10450418

Reg. date:

28/10/2016

Turnover:

-

No. of employees:

-
CUBBINGTON SAWMILLS (SOUTHAM) LIMITEDLeam Lodge Farm, Hunningham, Leamington Spa, Warwickshire CV33 9ED
Active

Category:

Support services to forestry

Comp. code:

00852260

Reg. date:

22/06/1965

Turnover:

-

No. of employees:

-
LYNX COMPLETE SAFETY LTDHollyview Water End Road, Potten End, Berkhamsted, Hertfordshire HP4 2SH
Active

Category:

Silviculture and other forestry activities

Comp. code:

08778332

Reg. date:

18/11/2013

Turnover:

-

No. of employees:

-
DVC INVESTMENTS LTD180/3 Woodhall Road, Edinburgh EH13 0PJ
Active

Category:

Mixed farming

Comp. code:

SC616017

Reg. date:

12/12/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUFORT HOUSE MANAGEMENT COMPANY LIMITED

BEAUFORT HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/09/1987 with the registered office located at 69 Victoria Road, Surbiton, Surrey KT6 4NX. 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 HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BEAUFORT HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/09/1987 .

Where is BEAUFORT HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BEAUFORT HOUSE MANAGEMENT COMPANY LIMITED is registered at 69 Victoria Road, Surbiton, Surrey KT6 4NX.

What does BEAUFORT HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2024-12-24.