DE BEAUVOIR COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

DE BEAUVOIR COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03254583

Incorporation date

25/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Michael Laurie Magar Ltd Premiere House, Elstree Way, Borehamwood WD6 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1996)
dot icon15/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-24
dot icon22/01/2025
Termination of appointment of Moshe Raphaely as a director on 2024-12-01
dot icon15/01/2025
Compulsory strike-off action has been discontinued
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon13/01/2025
Confirmation statement made on 2024-10-10 with no updates
dot icon20/04/2024
Termination of appointment of Vincent Neil Smith as a secretary on 2024-04-20
dot icon15/03/2024
Registered office address changed from 9 Pioneer Court Morton Palms Darlington DL1 4WD England to C/O Michael Laurie Magar Ltd Premiere House Elstree Way Borehamwood WD6 1JH on 2024-03-15
dot icon15/03/2024
Secretary's details changed for Mr Vincent Neil Smith on 2024-03-15
dot icon23/02/2024
Total exemption full accounts made up to 2023-12-24
dot icon07/12/2023
Appointment of Mr Joshua Shopland Jones as a director on 2023-12-01
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon04/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-24
dot icon08/12/2022
Termination of appointment of Eric Raymond Eames as a director on 2022-12-07
dot icon08/12/2022
Termination of appointment of Jack Patrick Quinn as a director on 2022-12-08
dot icon08/12/2022
Appointment of Mr Philip David Askew as a director on 2022-12-07
dot icon01/11/2022
Confirmation statement made on 2022-09-26 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-12-24
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-12-24
dot icon02/06/2021
Termination of appointment of James Cowdery as a director on 2021-05-31
dot icon21/05/2021
Registered office address changed from , 2nd Floor, North Point Faverdale North, Darlington, DL3 0PH, England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 2021-05-21
dot icon29/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-12-24
dot icon11/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-24
dot icon19/10/2018
Total exemption full accounts made up to 2017-12-24
dot icon28/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon16/01/2018
Appointment of Mr Vincent Neil Smith as a secretary on 2017-12-12
dot icon16/01/2018
Termination of appointment of Town & City Secretaries Ltd as a secretary on 2017-12-12
dot icon17/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon12/10/2017
Termination of appointment of Caroline Wilson as a director on 2017-09-25
dot icon11/10/2017
Total exemption full accounts made up to 2016-12-24
dot icon09/11/2016
Appointment of Mr Moshe Raphaely as a director on 2016-10-31
dot icon04/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-24
dot icon01/09/2016
Appointment of Town & City Secretaries Limited as a secretary on 2016-08-02
dot icon01/09/2016
Registered office address changed from , Marlborough House 298 Regents Park Road, London, N3 2UU, England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 2016-09-01
dot icon01/08/2016
Termination of appointment of Crabtree Pm Limited as a secretary on 2016-07-31
dot icon27/07/2016
Appointment of Mr James Cowdery as a director on 2016-07-17
dot icon15/07/2016
Appointment of Mr Jack Patrick Quinn as a director on 2016-07-14
dot icon13/07/2016
Termination of appointment of Gordon Alexander Webb as a director on 2016-05-31
dot icon16/06/2016
Registered office address changed from , C/O C/O Rendall & Rittner Limited, Portsoken House 155- 157 Minories, London, EC3N 1LJ to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 2016-06-16
dot icon16/06/2016
Appointment of Crabtree Pm Limited as a secretary on 2016-06-01
dot icon16/06/2016
Termination of appointment of Rendall and Rittner Limited as a secretary on 2016-06-01
dot icon24/03/2016
Termination of appointment of Caroline Elizabeth Jordan as a director on 2016-03-03
dot icon24/03/2016
Appointment of Miss Caroline Wilson as a director on 2015-12-17
dot icon04/12/2015
Termination of appointment of Susan Whitehead as a director on 2015-04-12
dot icon26/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon23/10/2015
Registered office address changed from , Flat 6 De Beauvoir Court, Northchurch Road, London, N1 3NX to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 2015-10-23
dot icon22/10/2015
Appointment of Rendall and Rittner Limited as a secretary on 2014-12-25
dot icon22/10/2015
Termination of appointment of Eric Raymond Eames as a secretary on 2014-12-25
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-24
dot icon03/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon12/09/2014
Total exemption full accounts made up to 2013-12-24
dot icon03/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon20/08/2013
Termination of appointment of Eoin Hayden as a director
dot icon19/03/2013
Total exemption full accounts made up to 2012-12-24
dot icon27/11/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon27/11/2012
Director's details changed for Mr Eric Raymond Eames on 2011-10-12
dot icon17/07/2012
Total exemption full accounts made up to 2011-12-24
dot icon27/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2010-12-24
dot icon22/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon22/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon22/10/2010
Director's details changed for Mr Gordon Alexander Webb on 2010-09-25
dot icon22/10/2010
Director's details changed for Mr Eoin Hayden on 2010-09-25
dot icon21/10/2010
Registered office address changed from , Flat 6 De Beauvoir Court, Northchurch Road, London, N1 3NX on 2010-10-21
dot icon19/07/2010
Current accounting period extended from 2010-09-30 to 2010-12-24
dot icon11/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon15/12/2009
Appointment of Ms Caroline Elizabeth Jordan as a director
dot icon10/12/2009
Appointment of Ms Susan Whitehead as a director
dot icon02/12/2009
Memorandum and Articles of Association
dot icon02/12/2009
Resolutions
dot icon30/11/2009
Miscellaneous
dot icon10/11/2009
Particulars of contract relating to shares
dot icon10/11/2009
Statement of capital following an allotment of shares on 2009-09-28
dot icon10/11/2009
Purchase of own shares.
dot icon23/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon15/09/2009
Memorandum and Articles of Association
dot icon15/09/2009
Resolutions
dot icon17/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon12/11/2008
Appointment terminated secretary gordon webb
dot icon12/11/2008
Director appointed mr gordon webb
dot icon12/11/2008
Secretary appointed mr gordon webb
dot icon12/11/2008
Director's change of particulars / eoin hayden / 01/04/2008
dot icon11/11/2008
Appointment terminated director thomas greed
dot icon06/10/2008
Return made up to 25/09/08; full list of members
dot icon10/07/2008
Appointment terminated director susan whitehead
dot icon10/07/2008
Appointment terminated director paul pedro
dot icon17/06/2008
Director appointed thomas james greed
dot icon06/06/2008
Director's change of particulars / eoin hayden / 01/04/2008
dot icon27/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon22/10/2007
Return made up to 25/09/07; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/04/2007
New director appointed
dot icon12/04/2007
New director appointed
dot icon31/03/2007
New director appointed
dot icon27/10/2006
Return made up to 25/09/06; change of members
dot icon11/08/2006
Director resigned
dot icon10/08/2006
Registered office changed on 10/08/06 from: flat 12A de beauvoir court, northchurch road, london, N1 3NX
dot icon11/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon05/10/2005
Return made up to 25/09/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon08/10/2004
Return made up to 25/09/04; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-09-30
dot icon07/10/2003
Return made up to 25/09/03; full list of members
dot icon07/10/2003
Registered office changed on 07/10/03 from: latour house, chertsey boulevard hanworth lane, chertsey, surrey KT15 9JX
dot icon24/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon15/04/2003
Registered office changed on 15/04/03 from: flat 12A debeauvoir court, northchurch road, islington, london N1 3NX
dot icon03/10/2002
Return made up to 25/09/02; full list of members
dot icon24/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon08/10/2001
Return made up to 25/09/01; change of members
dot icon07/06/2001
Accounts for a small company made up to 2000-09-30
dot icon10/10/2000
Return made up to 25/09/00; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1999-09-30
dot icon12/10/1999
Return made up to 25/09/99; change of members
dot icon07/10/1998
Accounts for a dormant company made up to 1998-09-30
dot icon07/10/1998
Return made up to 25/09/98; full list of members
dot icon19/08/1998
Accounts for a dormant company made up to 1997-09-30
dot icon04/08/1998
Ad 27/07/98--------- £ si 20@1=20 £ ic 2/22
dot icon16/06/1998
Registered office changed on 16/06/98 from: 4 de beauvoir court, northchurch road, london, N1 3NX
dot icon11/06/1998
Secretary resigned;director resigned
dot icon11/06/1998
New secretary appointed;new director appointed
dot icon13/10/1997
Return made up to 25/09/97; full list of members
dot icon25/09/1996
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
24/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
193.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quinn, Jack Patrick
Director
14/07/2016 - 08/12/2022
3
Eames, Eric Raymond
Director
01/06/1998 - 07/12/2022
1
Askew, Philip David
Director
07/12/2022 - Present
1
Shopland Jones, Joshua
Director
01/12/2023 - Present
-
Raphaely, Moshe
Director
31/10/2016 - 01/12/2024
-

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 DE BEAUVOIR COURT FREEHOLD LIMITED

DE BEAUVOIR COURT FREEHOLD LIMITED is an(a) Active company incorporated on 25/09/1996 with the registered office located at C/O Michael Laurie Magar Ltd Premiere House, Elstree Way, Borehamwood WD6 1JH. There are currently 2 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 DE BEAUVOIR COURT FREEHOLD LIMITED?

toggle

DE BEAUVOIR COURT FREEHOLD LIMITED is currently Active. It was registered on 25/09/1996 .

Where is DE BEAUVOIR COURT FREEHOLD LIMITED located?

toggle

DE BEAUVOIR COURT FREEHOLD LIMITED is registered at C/O Michael Laurie Magar Ltd Premiere House, Elstree Way, Borehamwood WD6 1JH.

What does DE BEAUVOIR COURT FREEHOLD LIMITED do?

toggle

DE BEAUVOIR COURT FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DE BEAUVOIR COURT FREEHOLD LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-10 with no updates.