UKBizDB.co.uk

BEAUFORT HOUSE (MANCHESTER) LIMITED

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

This company is commonly known as Beaufort House (manchester) Limited. The company was founded 6 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.

Company Information

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 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE

Corporate Secretary01 July 2022Active
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE

Director11 May 2020Active
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE

Director15 February 2018Active
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE

Director15 February 2018Active
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE

Director15 February 2018Active
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE

Director15 February 2018Active
C/O Casserly Property Management, 10 James Nasmyth Way, Eccles, Manchester, United Kingdom, M30 0SF

Secretary01 June 2018Active
10, James Nasmyth Way, Eccles, Manchester, England, M30 0SF

Corporate Secretary19 March 2019Active
32, Hotspur Street, Tynemouth, United Kingdom, NE30 4EN

Director15 February 2018Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Officers

Change corporate secretary company with change date.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Address

Change registered office address company with date old address new address.

Download
2023-07-17Accounts

Accounts with accounts type dormant.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Appoint corporate secretary company with name date.

Download
2022-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-07-01Address

Change registered office address company with date old address new address.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-24Accounts

Change account reference date company current extended.

Download
2019-03-19Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.