BEAUFORT TENANTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT TENANTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02847525

Incorporation date

25/08/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Beaufort Arms Court, Agincourt Square, Monmouth NP25 3UACopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1993)
dot icon21/04/2026
Appointment of Ms Lisa Adele Ward as a director on 2026-03-06
dot icon20/04/2026
Appointment of Miss Jenna Maxine Pflug as a secretary on 2026-04-20
dot icon20/03/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon19/03/2026
Replacement Filing for the appointment of Angela Rona Hambly-Smith as a director
dot icon19/03/2026
Replacement Filing for the appointment of Mrs Caroline Elizabeth Clare Neveu as a director
dot icon08/01/2026
Termination of appointment of Anthony Peter Baker as a director on 2025-12-17
dot icon08/01/2026
Termination of appointment of Jacqueline Mary Hurley as a director on 2025-12-17
dot icon08/01/2026
Appointment of Mr Oliver Patrick Hurley as a director on 2025-12-17
dot icon08/12/2025
Termination of appointment of Simon Hickmott as a director on 2025-10-04
dot icon17/06/2025
Micro company accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-16 with no updates
dot icon03/10/2024
Termination of appointment of Louise Helen Rogers Lalaurie as a director on 2024-09-30
dot icon27/09/2024
Director's details changed for Mr Fimon Hickmott on 2024-09-27
dot icon23/09/2024
Appointment of Mrs Caroline Neveu as a director on 2024-09-06
dot icon23/09/2024
Termination of appointment of Stephen John Neveu as a director on 2024-09-06
dot icon23/09/2024
Appointment of Mr Fimon Hickmott as a director on 2024-09-06
dot icon03/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2023-12-16 with updates
dot icon20/11/2023
Termination of appointment of Azets Holdings Limited as a secretary on 2023-11-17
dot icon20/11/2023
Appointment of Lesa Cooksley as a secretary on 2023-11-17
dot icon16/11/2023
Registered office address changed from 6 Agincourt Street Monmouth Monmouthshire NP25 3DZ United Kingdom to Beaufort Arms Court Agincourt Square Monmouth NP25 3UA on 2023-11-16
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/02/2023
Termination of appointment of Ann Christine Czerniawska as a director on 2023-02-03
dot icon09/02/2023
Appointment of Mr Stephen John Neveu as a director on 2023-01-17
dot icon11/01/2023
Confirmation statement made on 2022-12-16 with updates
dot icon09/01/2023
Termination of appointment of Lee Andrew Mcinnes as a director on 2022-11-21
dot icon07/11/2022
Secretary's details changed for Azets Holdings Limited on 2022-10-01
dot icon06/10/2022
Termination of appointment of Carol Joan Susan Lines as a director on 2022-08-23
dot icon01/07/2022
Micro company accounts made up to 2021-12-31
dot icon15/06/2022
Termination of appointment of Kenneth Michael Hurley as a director on 2022-04-12
dot icon15/06/2022
Appointment of Mrs Jacqueline Mary Hurley as a director on 2022-06-14
dot icon13/06/2022
Appointment of Mr Lee Andrew Mcinnes as a director on 2022-04-12
dot icon08/06/2022
Termination of appointment of Stephen Protheroe as a director on 2022-04-12
dot icon17/12/2021
Second filing of Confirmation Statement dated 2021-12-16
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon21/10/2021
Confirmation statement made on 2021-08-19 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/06/2021
Registered office address changed from The Market Tavern Agincourt Square Monmouth NP25 3BT Wales to 6 Agincourt Street Monmouth Monmouthshire NP25 3DZ on 2021-06-09
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/11/2020
Appointment of Azets Holdings Limited as a secretary on 2020-11-18
dot icon18/11/2020
Termination of appointment of Baldwins as a secretary on 2020-11-18
dot icon18/11/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon15/10/2019
Termination of appointment of John Walter David Mcintyre as a director on 2019-10-15
dot icon15/10/2019
Director's details changed for Mr Stephen Protheroe on 2019-10-15
dot icon08/10/2019
Secretary's details changed for Broomfield & Alexander on 2019-04-15
dot icon13/09/2019
Appointment of Mr Stephen Protheroe as a director on 2019-09-01
dot icon13/09/2019
Confirmation statement made on 2019-08-19 with updates
dot icon01/07/2019
Micro company accounts made up to 2018-12-31
dot icon20/06/2019
Appointment of Mrs Louise Helen Rogers Lalaurie as a director on 2019-06-01
dot icon11/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon22/08/2018
Appointment of Mr Anthony Peter Baker as a director on 2018-08-21
dot icon04/05/2018
Micro company accounts made up to 2017-12-31
dot icon04/05/2018
Termination of appointment of Irene Agnes Baker as a director on 2018-04-21
dot icon26/01/2018
Termination of appointment of Sharon Elizabeth Chilcott as a director on 2018-01-26
dot icon19/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon19/09/2017
Appointment of Mrs Carol Joan Susan Lines as a director on 2017-09-01
dot icon01/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/07/2017
Appointment of Broomfield & Alexander as a secretary on 2017-07-01
dot icon11/07/2017
Termination of appointment of Agincourt Practice Ltd as a secretary on 2017-07-01
dot icon11/07/2017
Registered office address changed from 6 Agincourt Street Monmouth Gwent NP25 3DZ Wales to The Market Tavern Agincourt Square Monmouth NP25 3BT on 2017-07-11
dot icon23/05/2017
Termination of appointment of Robert Edward Hoskins as a director on 2017-05-17
dot icon16/09/2016
Appointment of Mr Robert Edward Hoskins as a director on 2016-08-26
dot icon07/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon17/05/2016
Appointment of Ms Ann Christine Czerniawska as a director on 2016-03-05
dot icon17/05/2016
Appointment of Ms Irene Agnes Baker as a director on 2016-03-05
dot icon17/05/2016
Appointment of Ms Sharon Elizabeth Chilcott as a director on 2016-03-05
dot icon17/05/2016
Director's details changed for Ms Angela Rona Hambly-Smith on 2016-05-17
dot icon17/05/2016
Director's details changed for Peter David Hambly Smith on 2016-05-17
dot icon17/05/2016
Termination of appointment of Peter Leslie Gooderson as a director on 2016-03-05
dot icon17/05/2016
Registered office address changed from 2 Agincourt Square Monmouth Monmouthshire NP25 3BT to 6 Agincourt Street Monmouth Gwent NP25 3DZ on 2016-05-17
dot icon17/05/2016
Termination of appointment of Peter David Hambly-Smith as a secretary on 2016-05-17
dot icon17/05/2016
Appointment of Agincourt Practice Ltd as a secretary on 2016-05-17
dot icon23/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Termination of appointment of Mark Williamson as a director on 2016-01-14
dot icon14/01/2016
Appointment of Ms Angela Rona Hambly-Smith as a director on 2016-01-14
dot icon14/01/2016
Appointment of Mr Peter David Hambly-Smith as a secretary on 2016-01-14
dot icon14/01/2016
Termination of appointment of Pauline Margaret Richards as a secretary on 2016-01-14
dot icon02/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon24/08/2015
Termination of appointment of James Thomas Fisher as a director on 2015-08-21
dot icon13/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/11/2013
Director's details changed for Mark Wiliamson on 2013-11-12
dot icon12/11/2013
Appointment of Mr James Thomas Fisher as a director
dot icon27/08/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/08/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon14/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/08/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon25/08/2010
Secretary's details changed for Miss Pauline Margaret Richards on 2010-06-12
dot icon25/08/2010
Director's details changed for Mark Wiliamson on 2010-08-25
dot icon25/08/2010
Director's details changed for Colonel Peter Leslie Gooderson on 2010-08-25
dot icon25/08/2010
Director's details changed for John Walter David Mcintyre on 2010-08-25
dot icon11/06/2010
Accounts for a small company made up to 2009-12-31
dot icon10/05/2010
Secretary's details changed for Miss Pauline Margaret Richards on 2010-05-10
dot icon10/05/2010
Secretary's details changed for Miss Pauline Margaret Richards on 2010-05-10
dot icon14/12/2009
Termination of appointment of Paul Protheroe as a director
dot icon09/10/2009
Accounts for a small company made up to 2008-12-31
dot icon27/08/2009
Return made up to 25/08/09; full list of members
dot icon28/07/2009
Location of register of members
dot icon21/10/2008
Return made up to 25/08/08; full list of members
dot icon28/08/2008
Registered office changed on 28/08/2008 from beaufort arms court agincourt square monmouth monmouthshire NP25 3UA
dot icon18/07/2008
Accounts for a small company made up to 2007-12-31
dot icon17/10/2007
Return made up to 25/08/07; full list of members
dot icon21/09/2007
Secretary resigned;director resigned
dot icon21/09/2007
New director appointed
dot icon21/09/2007
Accounts for a small company made up to 2006-12-31
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New secretary appointed
dot icon21/08/2007
Secretary resigned;director resigned
dot icon17/08/2007
Director resigned
dot icon17/08/2007
New director appointed
dot icon06/11/2006
Return made up to 25/08/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/10/2005
Return made up to 25/08/05; full list of members
dot icon20/05/2005
Accounts for a small company made up to 2004-12-31
dot icon09/11/2004
Return made up to 25/08/04; full list of members
dot icon08/07/2004
New director appointed
dot icon08/07/2004
Director resigned
dot icon08/07/2004
New secretary appointed
dot icon30/06/2004
Director resigned
dot icon04/05/2004
Accounts for a small company made up to 2003-12-31
dot icon03/02/2004
New director appointed
dot icon16/09/2003
Return made up to 25/08/03; full list of members
dot icon31/05/2003
Accounts for a small company made up to 2002-12-31
dot icon20/05/2003
New secretary appointed
dot icon28/10/2002
Return made up to 25/08/02; full list of members
dot icon26/10/2002
New director appointed
dot icon19/06/2002
Accounts for a small company made up to 2001-12-31
dot icon29/08/2001
Return made up to 25/08/01; full list of members
dot icon01/08/2001
Accounts for a small company made up to 2000-12-31
dot icon27/09/2000
Return made up to 25/08/00; full list of members
dot icon30/08/2000
New secretary appointed;new director appointed
dot icon24/08/2000
New director appointed
dot icon14/08/2000
Accounts for a small company made up to 1999-12-31
dot icon12/07/2000
Director resigned
dot icon09/06/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon06/04/2000
Secretary resigned;director resigned
dot icon20/08/1999
Return made up to 25/08/99; change of members
dot icon06/06/1999
Accounts for a small company made up to 1998-12-31
dot icon09/04/1999
Director resigned
dot icon04/12/1998
New director appointed
dot icon22/09/1998
Return made up to 25/08/98; change of members
dot icon22/09/1998
New director appointed
dot icon22/09/1998
New director appointed
dot icon22/09/1998
New director appointed
dot icon10/09/1998
New director appointed
dot icon10/09/1998
New director appointed
dot icon10/09/1998
New director appointed
dot icon09/09/1998
Registered office changed on 09/09/98 from: fitzalan house fitzalan road cardiff CF2 1XZ
dot icon27/08/1998
Director resigned
dot icon14/07/1998
Accounts for a small company made up to 1997-12-31
dot icon26/06/1998
Secretary resigned
dot icon26/06/1998
New secretary appointed
dot icon11/11/1997
Return made up to 25/08/97; full list of members
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon28/08/1996
Return made up to 25/08/96; no change of members
dot icon08/08/1996
Full accounts made up to 1995-12-31
dot icon31/08/1995
Return made up to 25/08/95; change of members
dot icon02/05/1995
Accounts for a small company made up to 1994-06-30
dot icon23/02/1995
Director resigned;new director appointed
dot icon22/01/1995
Accounting reference date extended from 30/06 to 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 25/08/94; full list of members
dot icon06/01/1994
Resolutions
dot icon06/01/1994
New director appointed
dot icon06/01/1994
New director appointed
dot icon06/01/1994
New director appointed
dot icon06/01/1994
New director appointed
dot icon06/01/1994
Secretary resigned;new secretary appointed
dot icon06/01/1994
Accounting reference date notified as 30/06
dot icon06/01/1994
Ad 20/12/93--------- £ si 21@1=21 £ ic 2/23
dot icon22/12/1993
Secretary resigned;new secretary appointed
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Director resigned;new director appointed
dot icon11/10/1993
Certificate of change of name
dot icon11/10/1993
Certificate of change of name
dot icon25/08/1993
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
16/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
47.62K
-
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Azets Holdings Limited
Corporate Secretary
18/11/2020 - 17/11/2023
37
AZETS (B&A) LIMITED
Corporate Secretary
01/07/2017 - 18/11/2020
1
AGINCOURT PRACTICE LIMITED
Corporate Secretary
17/05/2016 - 01/07/2017
-
Williamson, Mark
Director
30/07/2007 - 14/01/2016
4
Hurley, Kenneth Michael
Director
20/12/1993 - 12/04/2022
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 TENANTS MANAGEMENT LIMITED

BEAUFORT TENANTS MANAGEMENT LIMITED is an(a) Active company incorporated on 25/08/1993 with the registered office located at Beaufort Arms Court, Agincourt Square, Monmouth NP25 3UA. There are currently 5 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 TENANTS MANAGEMENT LIMITED?

toggle

BEAUFORT TENANTS MANAGEMENT LIMITED is currently Active. It was registered on 25/08/1993 .

Where is BEAUFORT TENANTS MANAGEMENT LIMITED located?

toggle

BEAUFORT TENANTS MANAGEMENT LIMITED is registered at Beaufort Arms Court, Agincourt Square, Monmouth NP25 3UA.

What does BEAUFORT TENANTS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BEAUFORT TENANTS MANAGEMENT LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Ms Lisa Adele Ward as a director on 2026-03-06.