BEAUFORT PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05591653

Incorporation date

13/10/2005

Size

Dormant

Contacts

Registered address

Registered address

8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex CO4 9RACopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2005)
dot icon13/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon20/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon14/09/2020
Registered office address changed from 31 Lower Brook Street Ipswich Suffolk IP4 1AQ to 8 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA on 2020-09-14
dot icon14/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon03/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon13/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon09/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/06/2014
Registered office address changed from Sanderson House Museum Street Ipswich Suffolk IP1 1HE on 2014-06-12
dot icon17/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/05/2013
Termination of appointment of Philip Warham as a director
dot icon23/05/2013
Appointment of Mr John Leslie Pitcher as a director
dot icon27/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon31/10/2012
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon31/10/2012
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2012-10-31
dot icon14/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-09
dot icon19/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon23/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/01/2011
Appointment of Cosec Management Services Limited as a secretary
dot icon20/01/2011
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2011-01-20
dot icon17/01/2011
Annual return made up to 2010-10-13 with full list of shareholders
dot icon04/01/2011
Termination of appointment of Robert Burnand as a secretary
dot icon21/10/2010
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2010-10-21
dot icon07/10/2010
Appointment of a director
dot icon29/09/2010
Termination of appointment of Nigel Burnand as a director
dot icon24/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/04/2010
Appointment of Philip Edward John Warham as a director
dot icon07/12/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/08/2009
Appointment terminated director jason brookbanks
dot icon17/04/2009
Director appointed mr jason william brookbanks
dot icon30/03/2009
Amended full accounts made up to 2007-12-31
dot icon19/02/2009
Appointment terminated director crl company secretaries LIMITED
dot icon19/02/2009
Appointment terminated director jason brookbanks
dot icon19/02/2009
Appointment terminated secretary julie murdoch
dot icon19/02/2009
Appointment terminated secretary crl company secretaries LIMITED
dot icon13/02/2009
Secretary appointed robert george burnand
dot icon13/02/2009
Director appointed nigel francis burnand
dot icon13/02/2009
Registered office changed on 13/02/2009 from sutherland house, 1759 london road, leigh on sea essex SS9 2RZ
dot icon26/01/2009
Director appointed jason william brookbanks
dot icon21/01/2009
Return made up to 13/10/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon30/07/2008
Appointment terminated director christopher march
dot icon18/07/2008
Secretary appointed crl company secretaries LIMITED
dot icon18/07/2008
Director appointed crl company directors LIMITED
dot icon28/02/2008
Appointment terminated secretary sutherland company secretarial LIMITED
dot icon18/02/2008
New secretary appointed
dot icon13/12/2007
Ad 14/10/05-07/12/07 £ si 15@1
dot icon07/11/2007
Return made up to 13/10/07; full list of members
dot icon11/08/2007
Full accounts made up to 2006-12-31
dot icon24/01/2007
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon04/12/2006
Return made up to 13/10/06; full list of members
dot icon13/10/2005
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
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
1
16.00
-
0.00
-
-
2022
1
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/01/2011 - 31/10/2012
274
Burnand, Nigel Francis
Director
25/01/2009 - 10/09/2010
200
SUTHERLAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
13/10/2005 - 31/01/2008
109
CRL COMPANY SECRETARIES LIMITED
Corporate Director
23/06/2008 - 25/01/2009
5
Pitcher, John Leslie
Director
22/05/2013 - Present
3

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 PLACE MANAGEMENT COMPANY LIMITED

BEAUFORT PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/10/2005 with the registered office located at 8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex CO4 9RA. 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 PLACE MANAGEMENT COMPANY LIMITED?

toggle

BEAUFORT PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/10/2005 .

Where is BEAUFORT PLACE MANAGEMENT COMPANY LIMITED located?

toggle

BEAUFORT PLACE MANAGEMENT COMPANY LIMITED is registered at 8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex CO4 9RA.

What does BEAUFORT PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-13 with updates.