BEAUFORT HOUSE PROJECTS LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT HOUSE PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05036716

Incorporation date

06/02/2004

Size

Dormant

Contacts

Registered address

Registered address

Beaufort House, 12 Abingdon Road, London W8 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2004)
dot icon16/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon07/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon14/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon29/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon19/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon14/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon25/11/2022
Accounts for a dormant company made up to 2021-11-30
dot icon10/03/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon11/02/2022
Change of details for Beaufort House Limited as a person with significant control on 2022-01-24
dot icon10/02/2022
Register(s) moved to registered inspection location Tennyson House Cambridge Business Park Cambridge CB4 0WZ
dot icon10/02/2022
Register inspection address has been changed to Tennyson House Cambridge Business Park Cambridge CB4 0WZ
dot icon09/02/2022
Secretary's details changed for Beaufort House Limited on 2022-01-24
dot icon09/02/2022
Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to Beaufort House 12 Abingdon Road London W8 6AF on 2022-02-09
dot icon16/11/2021
Accounts for a dormant company made up to 2020-11-30
dot icon16/08/2021
Previous accounting period shortened from 2020-11-30 to 2020-11-29
dot icon16/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon04/12/2020
Accounts for a dormant company made up to 2019-11-30
dot icon12/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon02/09/2019
Accounts for a dormant company made up to 2018-11-30
dot icon20/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon16/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon19/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon19/02/2018
Director's details changed for Mr Michael John Osborne on 2010-10-31
dot icon18/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon21/03/2017
Secretary's details changed for Beaufort House Limited on 2017-02-09
dot icon20/03/2017
Confirmation statement made on 2017-02-06 with updates
dot icon09/02/2017
Secretary's details changed for Beaufort House Limited on 2017-02-09
dot icon02/09/2016
Secretary's details changed for Beaufort House Limited on 2016-09-01
dot icon01/09/2016
Secretary's details changed for Beaufort House Limited on 2016-09-01
dot icon18/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon11/02/2016
Accounts for a dormant company made up to 2015-11-30
dot icon12/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon08/05/2015
Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 2015-05-08
dot icon04/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon06/02/2015
Previous accounting period shortened from 2015-03-31 to 2014-11-30
dot icon26/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon17/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon17/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon14/02/2012
Director's details changed for Michael John Osborne on 2011-12-01
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon28/01/2011
Accounts for a small company made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon16/02/2010
Secretary's details changed for Beaufort House Limited on 2010-02-06
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon06/08/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon11/03/2009
Accounts for a small company made up to 2008-04-30
dot icon20/02/2009
Return made up to 06/02/09; full list of members
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/06/2008
Secretary appointed beaufort house LIMITED
dot icon09/06/2008
Director appointed michael john osborne
dot icon09/06/2008
Appointment terminated director timothy wort
dot icon09/06/2008
Appointment terminated director and secretary nigel wellard
dot icon27/03/2008
Return made up to 06/02/08; full list of members
dot icon25/02/2008
Accounts for a small company made up to 2007-04-30
dot icon16/04/2007
Return made up to 06/02/07; full list of members
dot icon19/03/2007
Accounts for a small company made up to 2006-04-30
dot icon28/02/2006
Return made up to 06/02/06; full list of members
dot icon28/02/2006
Registered office changed on 28/02/06 from: 260 the quorum barnwell road cambridge CB5 8RE
dot icon13/12/2005
Accounts for a small company made up to 2005-04-30
dot icon12/04/2005
Particulars of mortgage/charge
dot icon14/03/2005
Return made up to 06/02/05; full list of members
dot icon21/01/2005
Accounting reference date extended from 28/02/05 to 30/04/05
dot icon27/10/2004
Registered office changed on 27/10/04 from: 93 regent street cambridge cambridgeshire CB2 1AW
dot icon06/04/2004
Ad 10/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon16/02/2004
Secretary resigned
dot icon06/02/2004
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
30/11/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.00
-
0.00
-
-
2022
1
2.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
06/02/2004 - 06/02/2004
6456
Wellard, Nigel
Director
06/02/2004 - 01/04/2008
5
Mr Timothy Harold Wort
Director
06/02/2004 - 01/04/2008
3
Osborne, Michael John
Director
01/04/2008 - Present
10
Beaufort House Limited
Corporate Secretary
01/04/2008 - Present
-

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 HOUSE PROJECTS LIMITED

BEAUFORT HOUSE PROJECTS LIMITED is an(a) Active company incorporated on 06/02/2004 with the registered office located at Beaufort House, 12 Abingdon Road, London W8 6AF. 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 PROJECTS LIMITED?

toggle

BEAUFORT HOUSE PROJECTS LIMITED is currently Active. It was registered on 06/02/2004 .

Where is BEAUFORT HOUSE PROJECTS LIMITED located?

toggle

BEAUFORT HOUSE PROJECTS LIMITED is registered at Beaufort House, 12 Abingdon Road, London W8 6AF.

What does BEAUFORT HOUSE PROJECTS LIMITED do?

toggle

BEAUFORT HOUSE PROJECTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEAUFORT HOUSE PROJECTS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-06 with no updates.