BEAUFORT (SANDGATE) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT (SANDGATE) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06360460

Incorporation date

04/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent CT18 7TQCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2007)
dot icon29/04/2026
Accounts for a dormant company made up to 2025-09-30
dot icon05/01/2026
Director's details changed for Mrs Natalie Anne Bartram on 2026-01-01
dot icon05/01/2026
Termination of appointment of Nigel Christopher Horne as a director on 2026-01-01
dot icon05/01/2026
Cessation of Nigel Christopher Horne as a person with significant control on 2025-12-01
dot icon05/01/2026
Appointment of Mrs Natalie Anne Bartram as a director on 2026-01-01
dot icon05/01/2026
Notification of Natalie Anne Bartram as a person with significant control on 2026-01-01
dot icon18/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon22/10/2024
Micro company accounts made up to 2024-09-30
dot icon23/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon03/09/2024
Notification of Susan Elizabeth Claris as a person with significant control on 2024-09-03
dot icon03/09/2024
Notification of Nigel Christopher Horne as a person with significant control on 2024-09-03
dot icon03/09/2024
Notification of Timothy George Sansom as a person with significant control on 2024-09-03
dot icon03/09/2024
Withdrawal of a person with significant control statement on 2024-09-03
dot icon20/12/2023
Micro company accounts made up to 2023-09-30
dot icon15/12/2023
Appointment of Mr Timothy George Sansom as a director on 2023-12-10
dot icon15/12/2023
Appointment of Ms Susan Elizabeth Claris as a director on 2023-12-10
dot icon15/12/2023
Termination of appointment of Judienne Wood as a director on 2023-12-10
dot icon15/12/2023
Termination of appointment of Christopher Scully as a director on 2023-12-10
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon11/01/2023
Micro company accounts made up to 2022-09-30
dot icon04/01/2023
Termination of appointment of Julie Anne Sansom as a director on 2022-12-31
dot icon04/01/2023
Appointment of Mr Nigel Christopher Horne as a director on 2022-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon04/01/2022
Micro company accounts made up to 2021-09-30
dot icon07/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon14/05/2021
Micro company accounts made up to 2020-09-30
dot icon05/03/2021
Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ United Kingdom to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ on 2021-03-05
dot icon10/12/2020
Resolutions
dot icon10/12/2020
Memorandum and Articles of Association
dot icon09/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon30/06/2020
Registered office address changed from 22a Bank Steet Ashford Kent TN23 1BE to Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 2020-06-30
dot icon05/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon06/12/2019
Notification of a person with significant control statement
dot icon30/11/2019
Compulsory strike-off action has been discontinued
dot icon29/11/2019
Termination of appointment of Bruce Paul Collins as a secretary on 2019-11-13
dot icon29/11/2019
Appointment of Mrs Julie Sansom as a director on 2019-11-13
dot icon29/11/2019
Appointment of Mr Christopher Scully as a director on 2019-11-13
dot icon29/11/2019
Appointment of Mrs Judienne Wood as a director on 2019-11-13
dot icon29/11/2019
Cessation of Bruce Paul Collins as a person with significant control on 2019-11-13
dot icon29/11/2019
Termination of appointment of Bruce Paul Collins as a director on 2019-11-13
dot icon29/11/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon28/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon01/11/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon29/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon30/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon11/11/2016
Confirmation statement made on 2016-09-04 with updates
dot icon29/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon08/03/2016
Compulsory strike-off action has been discontinued
dot icon07/03/2016
Annual return made up to 2015-09-04 no member list
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon30/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon02/12/2014
Annual return made up to 2014-09-04 no member list
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon04/11/2013
Annual return made up to 2013-09-04 no member list
dot icon28/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-04 no member list
dot icon31/07/2012
Appointment of Mr Bruce Paul Collins as a secretary
dot icon31/07/2012
Appointment of Mr Bruce Paul Collins as a director
dot icon31/07/2012
Termination of appointment of Robert Hunter as a secretary
dot icon31/07/2012
Termination of appointment of Robert Hunter as a director
dot icon31/07/2012
Registered office address changed from Southenay Farm, Southenay Lane Sellindge Ashford Kent TN25 6AL on 2012-07-31
dot icon25/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon21/10/2011
Annual return made up to 2011-09-04 no member list
dot icon23/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon26/10/2010
Annual return made up to 2010-09-04 no member list
dot icon13/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon18/09/2009
Annual return made up to 04/09/09
dot icon21/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon19/05/2009
Appointment terminated director erica carlier
dot icon23/10/2008
Annual return made up to 04/09/08
dot icon04/09/2007
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
30/09/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.01K
-
0.00
-
-
2022
3
2.23K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Robert
Director
04/09/2007 - 19/04/2012
10
Collins, Bruce Paul
Director
19/04/2012 - 13/11/2019
27
Sansom, Timothy George
Director
10/12/2023 - Present
2
Sansom, Julie Anne
Director
13/11/2019 - 31/12/2022
3
Wood, Judienne
Director
13/11/2019 - 10/12/2023
3

Persons with Significant Control

6
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 (SANDGATE) MANAGEMENT LIMITED

BEAUFORT (SANDGATE) MANAGEMENT LIMITED is an(a) Active company incorporated on 04/09/2007 with the registered office located at 1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent CT18 7TQ. There are currently 3 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 (SANDGATE) MANAGEMENT LIMITED?

toggle

BEAUFORT (SANDGATE) MANAGEMENT LIMITED is currently Active. It was registered on 04/09/2007 .

Where is BEAUFORT (SANDGATE) MANAGEMENT LIMITED located?

toggle

BEAUFORT (SANDGATE) MANAGEMENT LIMITED is registered at 1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent CT18 7TQ.

What does BEAUFORT (SANDGATE) MANAGEMENT LIMITED do?

toggle

BEAUFORT (SANDGATE) MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEAUFORT (SANDGATE) MANAGEMENT LIMITED?

toggle

The latest filing was on 29/04/2026: Accounts for a dormant company made up to 2025-09-30.