BLOCK A BEAUFORT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLOCK A BEAUFORT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02448488

Incorporation date

01/12/1989

Size

Dormant

Contacts

Registered address

Registered address

Sovereign House, 184 Nottingham Road, Nottingham NG7 7BACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1989)
dot icon14/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon01/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon23/11/2025
Appointment of Mr Robert Gaurav Singh Johal as a director on 2025-10-30
dot icon30/10/2025
Termination of appointment of Nigel David Griffiths as a director on 2025-10-30
dot icon20/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/12/2024
Confirmation statement made on 2024-12-26 with no updates
dot icon11/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon01/01/2024
Confirmation statement made on 2023-12-26 with no updates
dot icon16/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/12/2022
Confirmation statement made on 2022-12-26 with no updates
dot icon06/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/12/2021
Confirmation statement made on 2021-12-26 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon14/01/2021
Confirmation statement made on 2020-12-26 with no updates
dot icon11/06/2020
Notification of a person with significant control statement
dot icon17/05/2020
Cessation of Michael Kuldip Johal as a person with significant control on 2020-05-04
dot icon16/05/2020
Appointment of Mr Robert Gaurav Singh Johal as a secretary on 2020-05-04
dot icon16/05/2020
Appointment of Johalco Ltd as a director on 2020-05-04
dot icon16/05/2020
Termination of appointment of Michael Kuldip Johal as a director on 2020-05-04
dot icon16/05/2020
Termination of appointment of Michael Kuldip Johal as a secretary on 2020-05-04
dot icon20/01/2020
Confirmation statement made on 2019-12-26 with no updates
dot icon25/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2018-12-26 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2017-12-26 with no updates
dot icon22/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2016-12-26 with updates
dot icon29/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2015-12-26 with full list of shareholders
dot icon24/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2014-12-26 with full list of shareholders
dot icon22/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-26 with full list of shareholders
dot icon04/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2012-12-26 with full list of shareholders
dot icon04/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2011-12-26 with full list of shareholders
dot icon11/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-26 with full list of shareholders
dot icon05/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon31/12/2009
Annual return made up to 2009-12-26 with full list of shareholders
dot icon31/12/2009
Director's details changed for Nigel David Griffiths on 2009-12-01
dot icon24/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon13/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon30/12/2008
Return made up to 26/12/08; full list of members
dot icon14/01/2008
Return made up to 26/12/07; full list of members
dot icon19/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon28/02/2007
Return made up to 26/12/06; full list of members
dot icon18/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon06/02/2006
Return made up to 26/12/05; full list of members
dot icon24/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon11/03/2005
Return made up to 26/12/04; full list of members
dot icon06/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/01/2004
Return made up to 26/12/03; full list of members
dot icon06/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon05/02/2003
Return made up to 26/12/02; full list of members
dot icon29/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon20/02/2002
Return made up to 26/12/01; full list of members
dot icon08/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon12/02/2001
Return made up to 26/12/00; full list of members
dot icon14/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon17/02/2000
Return made up to 26/12/99; full list of members
dot icon26/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon21/05/1999
Return made up to 26/12/98; no change of members
dot icon24/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon25/01/1998
Return made up to 26/12/97; no change of members
dot icon02/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon14/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon14/02/1997
Resolutions
dot icon28/01/1997
Registered office changed on 28/01/97 from: 47 new walk leicester LE1 6TE
dot icon22/01/1997
Return made up to 26/12/96; full list of members
dot icon06/01/1997
Secretary resigned;director resigned
dot icon06/01/1997
Director resigned
dot icon06/01/1997
New secretary appointed;new director appointed
dot icon06/01/1997
New director appointed
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon16/01/1996
Return made up to 26/12/95; full list of members
dot icon01/06/1995
Ad 31/03/95--------- £ si [email protected]=13 £ ic 64/77
dot icon09/02/1995
Return made up to 26/12/94; no change of members
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon20/03/1994
Return made up to 26/12/93; full list of members
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon24/01/1994
Registered office changed on 24/01/94 from: enterprise house mill street oakham leics LE15 6AG
dot icon23/08/1993
Return made up to 26/12/92; change of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon30/11/1992
Ad 21/10/92--------- £ si [email protected]=5 £ ic 58/63
dot icon23/03/1992
Full accounts made up to 1991-03-31
dot icon01/02/1992
Return made up to 26/12/91; no change of members
dot icon12/04/1991
Nc inc already adjusted 28/03/91
dot icon12/04/1991
Resolutions
dot icon12/04/1991
Resolutions
dot icon08/01/1991
Return made up to 26/12/90; full list of members
dot icon20/07/1990
Ad 01/06/90-13/06/90 £ si [email protected]=25 £ ic 33/58
dot icon11/06/1990
Ad 04/05/90--------- £ si [email protected]=26 £ ic 7/33
dot icon11/06/1990
Resolutions
dot icon18/04/1990
Ad 01/02/90--------- £ si [email protected]=5 £ ic 2/7
dot icon01/02/1990
Nc dec already adjusted 28/12/89
dot icon23/01/1990
Resolutions
dot icon23/01/1990
Resolutions
dot icon23/01/1990
Resolutions
dot icon22/01/1990
Certificate of change of name
dot icon21/01/1990
Director resigned;new director appointed
dot icon21/01/1990
Secretary resigned;new secretary appointed
dot icon21/01/1990
Registered office changed on 21/01/90 from: 2 baches street london N1 6UB
dot icon15/01/1990
Memorandum and Articles of Association
dot icon15/01/1990
Resolutions
dot icon01/12/1989
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
28/11/2026
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)
2022
-
77.90
-
0.00
77.90
-
2023
-
77.90
-
0.00
77.90
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JOHALCO LTD
Corporate Director
04/05/2020 - Present
20
Griffiths, Nigel David
Director
16/12/1996 - 30/10/2025
12
Johal, Michael Kuldip
Director
16/12/1996 - 04/05/2020
35
Johal, Robert Gaurav Singh
Director
30/10/2025 - Present
28
Johal, Michael Kuldip
Secretary
16/12/1996 - 04/05/2020
2

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 BLOCK A BEAUFORT MANAGEMENT LIMITED

BLOCK A BEAUFORT MANAGEMENT LIMITED is an(a) Active company incorporated on 01/12/1989 with the registered office located at Sovereign House, 184 Nottingham Road, Nottingham NG7 7BA. 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 BLOCK A BEAUFORT MANAGEMENT LIMITED?

toggle

BLOCK A BEAUFORT MANAGEMENT LIMITED is currently Active. It was registered on 01/12/1989 .

Where is BLOCK A BEAUFORT MANAGEMENT LIMITED located?

toggle

BLOCK A BEAUFORT MANAGEMENT LIMITED is registered at Sovereign House, 184 Nottingham Road, Nottingham NG7 7BA.

What does BLOCK A BEAUFORT MANAGEMENT LIMITED do?

toggle

BLOCK A BEAUFORT MANAGEMENT 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 BLOCK A BEAUFORT MANAGEMENT LIMITED?

toggle

The latest filing was on 14/04/2026: Accounts for a dormant company made up to 2026-03-31.