This company is commonly known as Beaufort House (manchester) Limited. The company was founded 7 years ago and was given the registration number 11208357. The firm's registered office is in MANCHESTER. You can find them at C/o Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester, Select. This company's SIC code is 98000 - Residents property management.
| Name | : | BEAUFORT HOUSE (MANCHESTER) LIMITED |
|---|---|---|
| Company Number | : | 11208357 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 15 February 2018 |
| End of financial year | : | 31 March 2024 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | C/o Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester, Select, United Kingdom, M30 0SF |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE | Corporate Secretary | 01 July 2022 | Active |
| Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE | Director | 11 May 2020 | Active |
| Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE | Director | 15 February 2018 | Active |
| Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE | Director | 15 February 2018 | Active |
| Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE | Director | 15 February 2018 | Active |
| Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE | Director | 15 February 2018 | Active |
| C/O Casserly Property Management, 10 James Nasmyth Way, Eccles, Manchester, United Kingdom, M30 0SF | Secretary | 01 June 2018 | Active |
| 10, James Nasmyth Way, Eccles, Manchester, England, M30 0SF | Corporate Secretary | 19 March 2019 | Active |
| 32, Hotspur Street, Tynemouth, United Kingdom, NE30 4EN | Director | 15 February 2018 | Active |
| Mr Peter Joseph Haynes | ||
| Notified on | : | 15 February 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1982 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 32, Hotspur Street, Tynemouth, United Kingdom, NE30 4EN |
| Nature of control | : |
|
| Mr Saleem Raza | ||
| Notified on | : | 15 February 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1978 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 32, Hotspur Street, Tynemouth, United Kingdom, NE30 4EN |
| Nature of control | : |
|
| Mr Michael Gino Dickson | ||
| Notified on | : | 15 February 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1980 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 32, Hotspur Street, Tynemouth, United Kingdom, NE30 4EN |
| Nature of control | : |
|
| Ms Anne-Marie Creber | ||
| Notified on | : | 15 February 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1980 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 32, Hotspur Street, Tynemouth, United Kingdom, NE30 4EN |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.