BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02490423

Incorporation date

09/04/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Leeds House, Central Park, Leeds LS11 5DZCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1990)
dot icon17/04/2026
Replacement Filing of Confirmation Statement dated 2020-11-30
dot icon11/03/2026
Appointment of Mr Peter Clayton as a director on 2026-03-10
dot icon22/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon16/09/2024
Micro company accounts made up to 2024-03-31
dot icon09/04/2024
Termination of appointment of Steven William Griffiths as a director on 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon05/09/2023
Micro company accounts made up to 2023-03-31
dot icon04/09/2023
Registered office address changed from Arena Point Merrion Way Leeds LS2 8PA England to Leeds House Central Park Leeds LS11 5DZ on 2023-09-04
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon26/07/2022
Micro company accounts made up to 2022-03-31
dot icon06/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon28/09/2021
Micro company accounts made up to 2021-03-31
dot icon24/02/2021
Micro company accounts made up to 2020-03-31
dot icon04/02/2021
Administrative restoration application
dot icon28/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon28/01/2021
Confirmation statement made on 2019-11-30 with no updates
dot icon27/10/2020
Final Gazette dissolved via compulsory strike-off
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon23/09/2019
Notification of Regional Reit Limited as a person with significant control on 2019-08-20
dot icon23/09/2019
Withdrawal of a person with significant control statement on 2019-09-23
dot icon29/08/2019
Termination of appointment of Geoffrey Huw Davies as a director on 2019-08-20
dot icon29/08/2019
Appointment of Mr Steven William Griffiths as a director on 2019-08-20
dot icon29/08/2019
Appointment of Mr Andrew Duncan Macgilp as a director on 2019-08-20
dot icon29/08/2019
Registered office address changed from Brookfield House 5th Floor 44 Davies Street London W1K 5JA to Arena Point Merrion Way Leeds LS2 8PA on 2019-08-29
dot icon08/08/2019
Micro company accounts made up to 2019-03-31
dot icon10/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon06/09/2018
Micro company accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/10/2017
Resolutions
dot icon17/10/2017
Termination of appointment of Subbash Chandra Thammanna as a director on 2016-12-12
dot icon17/10/2017
Registered office address changed from C/O Harbert Management Corporation 44 Brookfield House, 5th Floor Davies Street London W1K 5JA to Brookfield House 5th Floor 44 Davies Street London W1K 5JA on 2017-10-17
dot icon18/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon18/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon23/03/2016
Appointment of Geoffrey Huw Davies as a director on 2016-03-03
dot icon23/03/2016
Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to C/O Harbert Management Corporation 44 Brookfield House, 5th Floor Davies Street London W1K 5JA on 2016-03-23
dot icon23/03/2016
Appointment of Subbash Thammanna as a director on 2016-03-03
dot icon22/03/2016
Termination of appointment of James Robert Lock as a director on 2016-03-03
dot icon22/03/2016
Termination of appointment of Gemma Nandita Kataky as a director on 2016-03-03
dot icon22/03/2016
Termination of appointment of Gemma Nandita Kataky as a secretary on 2016-03-03
dot icon10/03/2016
Appointment of Ms Gemma Nandita Kataky as a director on 2016-02-29
dot icon12/02/2016
Appointment of James Lock as a director on 2015-12-18
dot icon20/01/2016
Termination of appointment of Michael Cunningham as a secretary on 2015-12-18
dot icon20/01/2016
Termination of appointment of Michael Cunningham as a director on 2015-12-18
dot icon20/01/2016
Termination of appointment of Michael Francis Arthur Channing as a director on 2015-12-18
dot icon20/01/2016
Termination of appointment of Thomas Baillie Laidlaw as a director on 2015-12-18
dot icon20/01/2016
Appointment of Gemma Nandita Kataky as a secretary on 2015-12-18
dot icon20/01/2016
Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 2016-01-20
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon19/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon09/12/2013
Director's details changed for Michael Cunningham on 2013-11-30
dot icon09/12/2013
Secretary's details changed for Michael Cunningham on 2013-11-30
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon27/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/01/2011
Registered office address changed from C/O Fletcher King 61 Conduit Street London W1S 2GB on 2011-01-25
dot icon15/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon22/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon06/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 30/11/08; full list of members
dot icon19/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/02/2008
Return made up to 30/11/07; full list of members
dot icon19/02/2008
Registered office changed on 19/02/08 from: c/o fletcher king stratton house stratton street london W1J 8LA
dot icon19/02/2008
Location of register of members
dot icon19/02/2008
Location of debenture register
dot icon17/12/2007
Return made up to 30/11/06; full list of members
dot icon21/08/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/08/2007
New director appointed
dot icon29/07/2007
New secretary appointed;new director appointed
dot icon28/07/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon26/06/2007
First Gazette notice for compulsory strike-off
dot icon14/09/2006
Director resigned
dot icon14/09/2006
Secretary resigned
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/12/2005
Return made up to 30/11/05; full list of members
dot icon09/09/2005
Secretary resigned
dot icon09/09/2005
New secretary appointed
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon30/12/2004
Return made up to 30/11/04; full list of members
dot icon08/06/2004
Return made up to 30/11/03; full list of members
dot icon08/06/2004
New secretary appointed
dot icon08/06/2004
Registered office changed on 08/06/04 from: 2ND floor 11 bruton place london W1X 7AB
dot icon08/06/2004
Location of register of members
dot icon08/06/2004
New director appointed
dot icon08/06/2004
Secretary resigned
dot icon08/06/2004
Director resigned
dot icon08/06/2004
Director resigned
dot icon26/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon31/12/2002
Return made up to 30/11/02; full list of members
dot icon06/02/2002
Return made up to 30/11/01; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/12/2000
Return made up to 30/11/00; full list of members
dot icon03/10/2000
Accounts for a small company made up to 2000-03-31
dot icon19/07/2000
Registered office changed on 19/07/00 from: c/o david lloyd & co the old forge high street stanwell staines middlesex TW19 7JR
dot icon21/12/1999
Return made up to 30/11/99; full list of members
dot icon25/10/1999
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon22/09/1999
Accounts for a small company made up to 1998-11-30
dot icon26/01/1999
Return made up to 30/11/98; full list of members
dot icon26/10/1998
Full accounts made up to 1997-11-30
dot icon26/10/1998
New secretary appointed;new director appointed
dot icon26/10/1998
New director appointed
dot icon08/10/1998
Secretary resigned;director resigned
dot icon08/10/1998
Director resigned
dot icon08/10/1998
Registered office changed on 08/10/98 from: 15 bradenham place penarth south glamorgan CF64 2AG
dot icon05/12/1997
Return made up to 30/11/97; no change of members
dot icon27/08/1997
Full accounts made up to 1996-11-30
dot icon05/12/1996
Return made up to 30/11/96; full list of members
dot icon23/09/1996
Full accounts made up to 1995-11-30
dot icon05/12/1995
Return made up to 30/11/95; no change of members
dot icon29/09/1995
Full accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 30/11/94; no change of members
dot icon04/10/1994
Full accounts made up to 1993-11-30
dot icon10/12/1993
Return made up to 30/11/93; full list of members
dot icon05/10/1993
Full accounts made up to 1992-11-30
dot icon04/01/1993
Return made up to 30/11/92; no change of members
dot icon02/10/1992
Full accounts made up to 1991-11-30
dot icon18/12/1991
Return made up to 30/11/91; full list of members
dot icon18/12/1991
Ad 25/04/90-18/06/91 £ si 5@1
dot icon07/10/1991
Full accounts made up to 1991-03-31
dot icon21/06/1991
Registered office changed on 21/06/91 from: 9 st andrews crescent cardiff CF1 3DB
dot icon21/06/1991
Return made up to 14/06/91; full list of members
dot icon21/06/1991
Accounting reference date shortened from 31/03 to 30/11
dot icon18/06/1991
Director resigned;new director appointed
dot icon18/06/1991
Secretary resigned;new secretary appointed
dot icon07/12/1990
Accounting reference date notified as 31/03
dot icon30/04/1990
Resolutions
dot icon09/04/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Channing, Michael Francis Arthur
Director
17/07/2007 - 17/12/2015
15
Laidlaw, Thomas Baillie
Director
17/07/2007 - 17/12/2015
22
Kataky, Gemma Nandita
Director
28/02/2016 - 02/03/2016
208
Thammanna, Subbash Chandra
Director
03/03/2016 - 12/12/2016
230
Davies, Geoffrey Huw
Director
02/03/2016 - 19/08/2019
7

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 OFFICE PARK MANAGEMENT COMPANY LIMITED

BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/04/1990 with the registered office located at Leeds House, Central Park, Leeds LS11 5DZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED?

toggle

BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/04/1990 .

Where is BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED located?

toggle

BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED is registered at Leeds House, Central Park, Leeds LS11 5DZ.

What does BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED do?

toggle

BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Replacement Filing of Confirmation Statement dated 2020-11-30.