UKBizDB.co.uk

BEAUFORT FLATS RES. ASSOC. (TWICKENHAM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beaufort Flats Res. Assoc. (twickenham) Limited. The company was founded 30 years ago and was given the registration number 02934254. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEAUFORT FLATS RES. ASSOC. (TWICKENHAM) LIMITED
Company Number:02934254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, CR0 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary18 December 2009Active
9, Deerswood Close, Caterham, United Kingdom, CR3 6DE

Director19 November 1999Active
159 Richmond Road, Twickenham, United Kingdom, TW1 3AT

Director19 June 1997Active
94, Park Lane, Croydon, CR0 1JB

Director12 July 2023Active
Nimrod House, Park View Terrace, Worcester, WR3 7AG

Secretary17 December 1996Active
Connaught House, Alexandra Terrace, Guildford, GU1 3DA

Secretary26 July 1994Active
46 Beaufort Road, Twickenham, TW1 2PQ

Secretary19 February 1996Active
Chestnuts Pine Avenue, Camberley, GU15 2LY

Secretary26 February 1998Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary31 May 1994Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary01 April 2008Active
46 Beaufort Road, Twickenham, TW1 2PQ

Director03 April 1996Active
Nimrod House, Park View Terrace, Worcester, WR3 7AG

Director17 December 1996Active
10 Prospect Lane, Egham, TW20 0XB

Director09 March 1997Active
46 Beaufort Road, Marble Hill, Twickenham, TW1 2PQ

Director19 November 1999Active
2f Man Kei Toi, 11 Mile Hirams Highway, Sai Kung, Hong Kong,

Director19 February 1996Active
46 Beaufort Road, Twickenham, TW1 2PQ

Director19 February 1996Active
52 New Town, Uckfield, TN22 5DE

Nominee Director31 May 1994Active
42 Beaufort Road, Twickenham, TW1 2PQ

Director03 April 1996Active
33 Temple Mill Island, Marlow, SL7 1SQ

Director07 June 1994Active
31, Aylesbury Road, Leighton Buzzard, United Kingdom, LU7 0PD

Director12 August 2002Active
38 Beaufort Road, Twickenham, TW1 2PQ

Director16 February 1997Active
Naboth Cottage, Jobs Lane Cookham Deen, Maidenhead, SL6 9TX

Director07 June 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Change corporate secretary company with change date.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-09-20Officers

Change corporate secretary company with change date.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Officers

Change corporate secretary company with change date.

Download
2022-04-07Officers

Change corporate secretary company with change date.

Download
2022-03-28Officers

Change person director company.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Officers

Change corporate secretary company with change date.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.