This company is commonly known as Beaufort Tenants Management Limited. The company was founded 30 years ago and was given the registration number 02847525. The firm's registered office is in MONMOUTH. You can find them at The Market Tavern, Agincourt Square, Monmouth, . This company's SIC code is 98000 - Residents property management.
Name | : | BEAUFORT TENANTS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02847525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Market Tavern, Agincourt Square, Monmouth, Wales, NP25 3BT |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beaufort Arms Court, Agincourt Square, Monmouth, United Kingdom, NP25 3UA | Secretary | 17 November 2023 | Active |
The Huntley Suite, Beaufort Arms Court, Agincourt Square, Monmouth, Wales, NP25 3UA | Director | 21 August 2018 | Active |
6 Woodland Way, Failand, Bristol, England, BS8 3UD | Director | 20 December 1993 | Active |
Ty Helygen, Mynyddbach, Shirenewton, Chepstow, Wales, NP16 6RP | Director | 14 January 2016 | Active |
Old Hill Court, Hom Green, Ross-On-Wye, United Kingdom, HR9 7TQ | Director | 14 June 2022 | Active |
Whitney Suite, Beaufort Arms Court, Agincourt Square, Monmouth, United Kingdom, NP25 3UA | Director | 17 January 2023 | Active |
The Courtyard Apartment, Beaufort Arms Court, Agincourt Square, Monmouth, Wales, NP25 3UA | Director | 01 June 2019 | Active |
The Huntley, Beaufort Arms Court Agincourt Square, Monmouth, NP25 3UA | Secretary | 01 June 2000 | Active |
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ | Nominee Secretary | 25 August 1993 | Active |
6, Woodland Way, Failand, Bristol, England, BS8 3UD | Secretary | 14 January 2016 | Active |
Ebnall Farm, Ebnall, Leominster, HR6 9AL | Secretary | 10 December 1993 | Active |
The Old Rectory, Fownhope, HR1 4PS | Secretary | 20 December 1993 | Active |
The Westminster Suite, 3 Beaufort Arms Court, Monmouth, NP5 3UA | Secretary | 02 December 1997 | Active |
The Oxford Suite, Beaufort Arms Court, Monmouth, NP25 3UA | Secretary | 12 May 2003 | Active |
Tintern, View, Brockweir, Chepstow, United Kingdom, NP16 7PJ | Secretary | 06 August 2007 | Active |
The Nelson Suite, Beaufort Arms Court, Monmouth, NP25 3UA | Secretary | 17 June 2004 | Active |
6, Agincourt Street, Monmouth, Wales, NP25 3DZ | Corporate Secretary | 17 May 2016 | Active |
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN | Corporate Secretary | 18 November 2020 | Active |
6, Agincourt Street, Monmouth, Wales, NP25 3DZ | Corporate Secretary | 01 July 2017 | Active |
The Huntley Suite, Beaufort Arms Court, Monmouth, Wales, NP25 3UA | Director | 05 March 2016 | Active |
The Old Stables, Beaufort Arms Court, Agincourt Square, Monmouth, Wales, NP25 3UA | Director | 05 March 2016 | Active |
The Huntley, Beaufort Arms Court Agincourt Square, Monmouth, NP25 3UA | Director | 01 June 2000 | Active |
The Burford Beaufort Court, Agincourt Square, Monmouth, NP25 3BT | Director | 21 May 2000 | Active |
Regent Suite, Beaufort Arms Court, Monmouth, Wales, NP25 3UA | Director | 05 March 2016 | Active |
The Oxford Suite Beaufort Court, Agincourt Square, Monmouth, NP5 3UA | Director | 02 December 1997 | Active |
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ | Nominee Director | 25 August 1993 | Active |
2, Agincourt Square, Monmouth, NP25 3BT | Director | 31 October 2013 | Active |
Minster Lovell Suite, Beaufort Arms Court, Monmouth, NP25 3UA | Director | 17 June 2004 | Active |
The Nelson Suite Beaufort Court, Agincourt Square, Monmouth, NP5 3UA | Director | 02 December 1997 | Active |
Hamilton Suite, Agincourt Square, Monmouth, Wales, NP25 3UA | Director | 26 August 2016 | Active |
Old Hill Court, Ross On Wye, HR9 7TQ | Director | 20 December 1993 | Active |
The Hamilton Beaufort Arms Court, Agincourt Square, Monmouth, NP5 3UA | Director | 23 November 1994 | Active |
Park Villa, Newcastle, Monmouth, Wales, NP25 5NU | Director | 01 September 2017 | Active |
The Old Rectory, Fownhope, HR1 4PS | Director | 10 December 1993 | Active |
Oxford Suite, Beaufort Court, Agincourt Square, Monmouth, Wales, NP25 3UA | Director | 12 April 2022 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-20 | Officers | Appoint person secretary company with name date. | Download |
2023-11-20 | Officers | Termination secretary company with name termination date. | Download |
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Change corporate secretary company with change date. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-18 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-18 | Officers | Termination secretary company with name termination date. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.