UKBizDB.co.uk

BEAUFORT PARK (FREEHOLD) LIMITED

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

This company is commonly known as Beaufort Park (freehold) Limited. The company was founded 34 years ago and was given the registration number 02448234. The firm's registered office is in LONDON. You can find them at 75 Maygrove Road, West Hampstead, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BEAUFORT PARK (FREEHOLD) LIMITED
Company Number:02448234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:75 Maygrove Road, West Hampstead, London, NW6 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Beaufort Park, London, NW11 6BS

Director31 July 2007Active
75, Maygrove Road, West Hampstead, London, NW6 2EG

Director27 February 2024Active
87 Bell Lane, London, NW4 2AS

Secretary19 August 2005Active
Shindler & Co Solicitors, 10 North End Road, London, NW11 7PW

Secretary-Active
128 Beaufort Park, London, NW11 6BY

Secretary-Active
717 Green Lanes, London, N21 3RX

Secretary01 June 2005Active
121 Beaufort Park, Finchley, London, NW11 6BY

Secretary05 August 2007Active
121 Beaufort Park, London, NW11 6BY

Secretary08 October 1998Active
Wilberforce House, Station Road Hendon, London, NW4 4QE

Corporate Secretary01 May 2007Active
27 Ashurst Road, Friern Barnet, London, N12 9AU

Corporate Secretary25 January 1996Active
90 Beaufort Park, London, NW11 6BX

Director27 July 1998Active
66 Meadway, Barnet, EN5 5LB

Director01 November 2005Active
80 Beaufort Park, London, NW11 6BY

Director21 June 1994Active
161 Beaufort Park, London, NW11 6DA

Director27 July 1998Active
64 Beaufort Park, London, NW11 6BT

Director27 July 1998Active
46 Beaufort Park, London, NW11 6BS

Director25 January 1996Active
46 Beaufort Park, London, NW11 6BS

Director-Active
6 Garden Court, Garden Road, London, NW8 9PP

Director01 September 2005Active
68 Beaufort Park, London, NW11

Director27 July 1993Active
42 Beaufort Park, London, NW11

Director27 July 1993Active
104 Beaufort Park, London, NW11 6BY

Director-Active
58 Beaufort Park, London, NW11 6BT

Director31 July 2007Active
121 Beaufort Park, London, NW11 6BY

Director27 July 1998Active
26, Beaufort Park, London, England, NW11 6BS

Director23 January 2014Active
93 Beaufort Park, London, NW11

Director27 July 1998Active
83 Beaufort Park, Falloden Way, London, NW11 6BX

Director25 January 1996Active
93 Beaufort Park, London, NW11 6BX

Director-Active
78 Beaufort Park, Beaufort Drive, London, NW11 6BX

Director04 October 2001Active
87 Beaufort Park, Golders Green, London, NW11 6BX

Director20 May 1998Active
87 Beaufort Park, Golders Green, London, NW11 6BX

Director-Active
114 Beaufort Park, Falloden Way, London, NW11 6BY

Director20 November 2002Active
29 Beaufort Park, Falloden Way, London, NW11 6BX

Director31 July 2007Active
29 Beaufort Park, Falloden Way, London, NW11 6BX

Director20 November 2002Active
69 Beaufort Park, Beaufort Drive, London, NW11 6BX

Director30 March 2005Active
Wilberforce House, Station Road, London, NW4 4QE

Director01 November 2005Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Termination secretary company with name termination date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Officers

Termination director company with name termination date.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.