BEAUFORT PARK (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT PARK (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02448234

Incorporation date

30/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

75 Maygrove Road, West Hampstead, London NW6 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1989)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon11/02/2026
Director's details changed for Mr Robert Benvemuse on 2026-01-01
dot icon23/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon22/01/2026
Termination of appointment of Reuben Livingstone as a director on 2026-01-20
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Termination of appointment of James Anthony O Brien as a secretary on 2024-03-13
dot icon27/02/2024
Appointment of Mr Reuben Livingstone as a director on 2024-02-27
dot icon09/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon04/07/2022
Termination of appointment of Diana Napier-Smith as a director on 2022-06-29
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/02/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon26/03/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/12/2018
Confirmation statement made on 2018-12-27 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-09-15 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon29/02/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon23/02/2016
Termination of appointment of Muhamet Osmani as a director on 2016-02-08
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon27/01/2014
Appointment of Mr Muhamet Osmani as a director
dot icon23/01/2014
Termination of appointment of Gabriel Stockman as a director
dot icon21/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon31/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon04/11/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon04/11/2010
Secretary's details changed for James Anthony O Brien on 2009-11-30
dot icon04/11/2010
Director's details changed for Diana Napier-Smith on 2009-11-30
dot icon04/11/2010
Director's details changed for Robert Benvemuse on 2009-11-30
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2010
Total exemption small company accounts made up to 2008-03-31
dot icon23/02/2009
Return made up to 01/10/08; full list of members
dot icon19/01/2009
Return made up to 30/11/07; full list of members
dot icon16/01/2009
Registered office changed on 16/01/2009 from c/o blr property management LTD hyde house the hyde london NW9 6LH
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/09/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/09/2007
New director appointed
dot icon04/09/2007
Director resigned
dot icon04/09/2007
Secretary resigned
dot icon04/09/2007
Director resigned
dot icon04/09/2007
Director resigned
dot icon04/09/2007
Secretary resigned
dot icon28/08/2007
Registered office changed on 28/08/07 from: c/o parkgate aspen wilberforce house station road london NW4 4QE
dot icon23/08/2007
Return made up to 30/11/06; no change of members
dot icon17/08/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
New secretary appointed
dot icon07/08/2007
Director resigned
dot icon06/08/2007
Registered office changed on 06/08/07 from: 87 bell lane london NW4 2AS
dot icon15/06/2007
New secretary appointed
dot icon07/04/2006
Return made up to 30/11/05; full list of members
dot icon09/02/2006
New director appointed
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/01/2006
New director appointed
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Director resigned
dot icon07/11/2005
New director appointed
dot icon01/09/2005
Registered office changed on 01/09/05 from: 717 green lanes london N21 3RX
dot icon01/09/2005
New secretary appointed
dot icon01/09/2005
Secretary resigned
dot icon13/06/2005
Secretary resigned
dot icon13/06/2005
New secretary appointed
dot icon13/06/2005
Registered office changed on 13/06/05 from: estate office beaufort park london NW11 6BY
dot icon19/04/2005
Director resigned
dot icon19/04/2005
New director appointed
dot icon18/03/2005
Return made up to 30/11/04; full list of members
dot icon02/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon05/01/2004
Return made up to 30/11/03; change of members
dot icon05/01/2004
Director resigned
dot icon14/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon24/02/2003
New director appointed
dot icon13/02/2003
New director appointed
dot icon12/02/2003
Return made up to 30/11/02; full list of members
dot icon04/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon01/08/2002
Director resigned
dot icon19/12/2001
Return made up to 30/11/01; change of members
dot icon10/12/2001
New director appointed
dot icon10/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon18/06/2001
Director resigned
dot icon13/03/2001
Return made up to 30/11/00; full list of members
dot icon24/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon04/01/2000
Return made up to 30/11/99; full list of members
dot icon21/09/1999
Accounts for a dormant company made up to 1999-03-31
dot icon19/01/1999
Return made up to 30/11/98; full list of members
dot icon04/01/1999
Director resigned
dot icon04/01/1999
Director resigned
dot icon04/01/1999
Director resigned
dot icon23/12/1998
New secretary appointed
dot icon09/11/1998
Secretary resigned
dot icon16/10/1998
Registered office changed on 16/10/98 from: 27 ashurst road friern barnet london N12 9AU
dot icon05/10/1998
New director appointed
dot icon02/09/1998
New director appointed
dot icon25/08/1998
New director appointed
dot icon19/08/1998
New director appointed
dot icon18/08/1998
Accounts for a dormant company made up to 1998-03-31
dot icon17/08/1998
New director appointed
dot icon30/07/1998
Director resigned
dot icon21/07/1998
Director resigned
dot icon05/06/1998
New director appointed
dot icon23/12/1997
Return made up to 30/11/97; full list of members
dot icon23/06/1997
Accounts for a dormant company made up to 1997-03-31
dot icon10/01/1997
Return made up to 30/11/96; no change of members
dot icon19/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon21/02/1996
Secretary resigned;new secretary appointed
dot icon07/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon07/02/1996
Resolutions
dot icon06/02/1996
New director appointed
dot icon06/02/1996
Director resigned
dot icon06/02/1996
Director resigned
dot icon06/02/1996
New director appointed
dot icon06/02/1996
Director resigned
dot icon24/01/1996
Registered office changed on 24/01/96 from: hill house highgate hill london N19 5UU
dot icon11/12/1995
Return made up to 30/11/95; no change of members
dot icon04/05/1995
Return made up to 30/11/94; full list of members
dot icon04/04/1995
Full accounts made up to 1994-03-31
dot icon07/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/05/1994
Full accounts made up to 1993-03-31
dot icon01/03/1994
Return made up to 30/11/93; full list of members
dot icon29/09/1993
Ad 23/09/93--------- £ si 1@25=25 £ ic 77/102
dot icon14/09/1993
Director resigned;new director appointed
dot icon14/09/1993
Director resigned;new director appointed
dot icon27/04/1993
Ad 21/04/93--------- £ si 1@25=25 £ ic 52/77
dot icon25/03/1993
Memorandum and Articles of Association
dot icon25/03/1993
Resolutions
dot icon25/03/1993
Resolutions
dot icon25/03/1993
Resolutions
dot icon25/03/1993
Ad 19/03/93--------- £ si 2@25=50 £ ic 2/52
dot icon25/03/1993
£ nc 100/3500 11/03/93
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon08/01/1993
Return made up to 30/11/92; no change of members
dot icon28/09/1992
Return made up to 30/11/91; no change of members
dot icon28/09/1992
Return made up to 30/11/90; full list of members
dot icon03/07/1992
Full accounts made up to 1991-03-31
dot icon06/11/1991
New director appointed
dot icon06/11/1991
Secretary resigned;new secretary appointed
dot icon05/07/1991
Registered office changed on 05/07/91 from: 266A regents park rd london N3 3HN
dot icon27/06/1990
Director resigned;new director appointed
dot icon11/04/1990
Director resigned;new director appointed
dot icon11/04/1990
Director resigned;new director appointed
dot icon11/04/1990
Secretary resigned;new secretary appointed
dot icon11/04/1990
Registered office changed on 11/04/90 from: 2 baches street london N1 6UB
dot icon30/03/1990
Certificate of change of name
dot icon30/03/1990
Certificate of change of name
dot icon30/11/1989
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
31/03/2025
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
58.53K
-
0.00
-
-
2022
0
59.01K
-
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Unsdorfer, Solomon
Director
01/11/2005 - 31/07/2007
55
P.A. REGISTRARS LIMITED
Corporate Secretary
01/05/2007 - 31/07/2007
13
PARKWOOD MANAGEMENT COMPANY (LONDON) LIMITED
Corporate Secretary
25/01/1996 - 08/10/1998
12
Shochot, Rosanne Janet
Director
04/10/2001 - 20/11/2005
11
Tropp, David Lee
Director
30/03/2005 - 13/07/2007
11

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 PARK (FREEHOLD) LIMITED

BEAUFORT PARK (FREEHOLD) LIMITED is an(a) Active company incorporated on 30/11/1989 with the registered office located at 75 Maygrove Road, West Hampstead, London NW6 2EG. There is currently 1 active director 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 PARK (FREEHOLD) LIMITED?

toggle

BEAUFORT PARK (FREEHOLD) LIMITED is currently Active. It was registered on 30/11/1989 .

Where is BEAUFORT PARK (FREEHOLD) LIMITED located?

toggle

BEAUFORT PARK (FREEHOLD) LIMITED is registered at 75 Maygrove Road, West Hampstead, London NW6 2EG.

What does BEAUFORT PARK (FREEHOLD) LIMITED do?

toggle

BEAUFORT PARK (FREEHOLD) 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 PARK (FREEHOLD) LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with updates.