This company is commonly known as 44 Beaufort Road Company Limited. The company was founded 18 years ago and was given the registration number 05582390. The firm's registered office is in SURREY. You can find them at 1 Spring Cottages, St. Leonards, Road, Surbiton, Surrey, . This company's SIC code is 98000 - Residents property management.
Name | : | 44 BEAUFORT ROAD COMPANY LIMITED |
---|---|---|
Company Number | : | 05582390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2005 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Spring Cottages, St. Leonards, Road, Surbiton, Surrey, KT6 4DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Director | 22 May 2012 | Active |
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Director | 21 May 2019 | Active |
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Director | 03 September 2021 | Active |
19 Croylands Drive, Surbiton, KT6 6LF | Director | 03 March 2006 | Active |
1 Spring Cottages, St. Leonards, Road, Surbiton, Surrey, KT6 4DF | Secretary | 01 October 2009 | Active |
Flat D 44 Beaufort Road, Kingston Upon Thames, KT1 2TG | Secretary | 03 March 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 October 2005 | Active |
1 Spring Cottages, St. Leonards, Road, Surbiton, Surrey, KT6 4DF | Director | 22 May 2012 | Active |
Flat C Chantry House, 44 Beaufort Road, Kingston Upon Thames, KT1 2TG | Director | 03 March 2006 | Active |
1 Spring Cottages, St. Leonards, Road, Surbiton, Surrey, KT6 4DF | Director | 21 May 2019 | Active |
Garden Flat, 44 Beaufort Road, Kingston Upon Thames, KT1 2TG | Director | 03 March 2006 | Active |
Flat D 44 Beaufort Road, Kingston Upon Thames, KT1 2TG | Director | 03 March 2006 | Active |
Flat E, 44 Beaufort Road, Kingston Upon Thames, KT1 2TG | Director | 03 March 2006 | Active |
1 Spring Cottages, St. Leonards, Road, Surbiton, Surrey, KT6 4DF | Director | 22 May 2012 | Active |
44c Beaufort Road, Kingston Upon Thames, KT1 2TG | Director | 20 August 2006 | Active |
1 Spring Cottages, St. Leonards, Road, Surbiton, Surrey, KT6 4DF | Director | 10 April 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 October 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Address | Change registered office address company with date old address new address. | Download |
2024-04-02 | Address | Change registered office address company with date old address new address. | Download |
2024-04-02 | Officers | Termination secretary company with name termination date. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.