BEAUFORT RESIDENTS ASSOCIATION (PHASE II) LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT RESIDENTS ASSOCIATION (PHASE II) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05231692

Incorporation date

15/09/2004

Size

Dormant

Contacts

Registered address

Registered address

9 Pioneer Court, Morton Palms, Darlington DL1 4WDCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2004)
dot icon08/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon30/10/2025
Appointment of Town & City Secretaries Limited as a secretary on 2025-10-30
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon04/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon12/09/2024
Termination of appointment of Shelly Louise Ryman as a director on 2024-08-30
dot icon12/09/2024
Appointment of Ms Tracey Olna Blakeman as a director on 2024-09-11
dot icon20/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/07/2024
Appointment of Mr Joseph John Anastacio as a director on 2024-07-19
dot icon22/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon18/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon20/09/2022
Registered office address changed from 9 Pioneer Court Pioneer Court Darlington DL1 4WD England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 2022-09-20
dot icon18/10/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon19/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/04/2021
Registered office address changed from Town & City Management Limited 2nd Floor, North Point Faverdale North Darlington County Durham DL3 0PH England to 9 Pioneer Court Pioneer Court Darlington DL1 4WD on 2021-04-23
dot icon26/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon18/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon18/10/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon18/10/2019
Termination of appointment of Hhl Company Secretaries Limited as a secretary on 2019-10-11
dot icon18/10/2019
Registered office address changed from C/O Hhl Company Secretaries Ltd 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW to Town & City Management Limited 2nd Floor, North Point Faverdale North Darlington County Durham DL3 0PH on 2019-10-18
dot icon17/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon19/09/2017
Termination of appointment of Thomas Brian Phillips as a director on 2017-09-14
dot icon19/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon16/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-09-15 no member list
dot icon20/11/2015
Appointment of Hhl Company Secretaries Limited as a secretary on 2015-06-01
dot icon20/11/2015
Termination of appointment of Venmore Management as a secretary on 2015-06-01
dot icon20/11/2015
Registered office address changed from C/O Venmore Management 132 Lord Street Southport Merseyside PR9 0AE to C/O Hhl Company Secretaries Ltd 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW on 2015-11-20
dot icon03/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-09-15 no member list
dot icon02/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-09-15 no member list
dot icon16/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-09-15 no member list
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-09-15 no member list
dot icon24/09/2010
Annual return made up to 2010-09-15 no member list
dot icon24/09/2010
Director's details changed for Shelly Louise Ryman on 2009-10-01
dot icon24/09/2010
Secretary's details changed for Venmore Management on 2009-10-01
dot icon25/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/11/2009
Previous accounting period extended from 2009-02-28 to 2009-03-31
dot icon06/10/2009
Registered office address changed from Venmore Management 8-10 Stanley Street Liverpool Merseyside L1 6AF on 2009-10-06
dot icon06/10/2009
Annual return made up to 2009-09-15 no member list
dot icon25/02/2009
Total exemption full accounts made up to 2008-02-29
dot icon09/02/2009
Director appointed thomas brian phillips
dot icon09/02/2009
Appointment terminated director craig bradley
dot icon08/01/2009
Secretary's change of particulars / venmore management / 01/01/2009
dot icon13/10/2008
Annual return made up to 15/09/08
dot icon02/04/2008
Secretary appointed venmore management
dot icon02/04/2008
Appointment terminated secretary john wood
dot icon02/04/2008
Registered office changed on 02/04/2008 from wem centre 17 hatton garden liverpool L3 2HA
dot icon06/02/2008
New director appointed
dot icon29/01/2008
Secretary resigned
dot icon29/01/2008
New secretary appointed
dot icon21/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon24/10/2007
Annual return made up to 15/09/07
dot icon22/03/2007
Annual return made up to 15/09/06
dot icon15/02/2007
Accounting reference date extended from 30/09/06 to 28/02/07
dot icon22/09/2006
New director appointed
dot icon22/09/2006
New secretary appointed
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Secretary resigned
dot icon21/09/2006
Registered office changed on 21/09/06 from: halliwells old hall street liverpool L3 9TD
dot icon23/12/2005
Accounts for a dormant company made up to 2005-09-30
dot icon04/10/2005
Annual return made up to 15/09/05
dot icon23/09/2004
Secretary resigned
dot icon15/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TOWN & CITY SECRETARIES LIMITED
Corporate Secretary
30/10/2025 - Present
58
Hughes, David James
Director
15/09/2004 - 31/08/2006
5
Anastacio, Joseph John
Director
19/07/2024 - Present
1
Ryman, Shelly Louise
Director
26/01/2008 - 30/08/2024
-
Blakeman, Tracey Olna
Director
11/09/2024 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUFORT RESIDENTS ASSOCIATION (PHASE II) LIMITED

BEAUFORT RESIDENTS ASSOCIATION (PHASE II) LIMITED is an(a) Active company incorporated on 15/09/2004 with the registered office located at 9 Pioneer Court, Morton Palms, Darlington DL1 4WD. There are currently 3 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 RESIDENTS ASSOCIATION (PHASE II) LIMITED?

toggle

BEAUFORT RESIDENTS ASSOCIATION (PHASE II) LIMITED is currently Active. It was registered on 15/09/2004 .

Where is BEAUFORT RESIDENTS ASSOCIATION (PHASE II) LIMITED located?

toggle

BEAUFORT RESIDENTS ASSOCIATION (PHASE II) LIMITED is registered at 9 Pioneer Court, Morton Palms, Darlington DL1 4WD.

What does BEAUFORT RESIDENTS ASSOCIATION (PHASE II) LIMITED do?

toggle

BEAUFORT RESIDENTS ASSOCIATION (PHASE II) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEAUFORT RESIDENTS ASSOCIATION (PHASE II) LIMITED?

toggle

The latest filing was on 08/04/2026: Accounts for a dormant company made up to 2026-03-31.