UKBizDB.co.uk

BEAUFORT PROPERTY DEVELOPMENT LIMITED

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

This company is commonly known as Beaufort Property Development Limited. The company was founded 23 years ago and was given the registration number 04166310. The firm's registered office is in CWMBRAN. You can find them at Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:BEAUFORT PROPERTY DEVELOPMENT LIMITED
Company Number:04166310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, United Kingdom, NP44 3AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Secretary01 May 2003Active
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Director02 May 2003Active
Suite A Deneway House, 88-94 Darkes Lane, Potters Bar, EN6 1AG

Corporate Secretary22 February 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary22 February 2001Active
30 Highfields, Llandaff, Cardiff, CF5 2QB

Director22 February 2001Active
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Director23 November 2010Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director22 February 2001Active

People with Significant Control

Mr Rhodri Lyn Phillips
Notified on:21 September 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Frances Kathleen Phillips
Notified on:21 September 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (8 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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Officers

Change person director company with change date.

Download
2016-11-23Officers

Change person secretary company with change date.

Download
2016-11-23Officers

Change person director company with change date.

Download
2016-11-17Address

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

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.