BEAUFORT BUILDING LIMITED
E. SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 1UJ

Company number 02830824
Status Active
Incorporation Date 28 June 1993
Company Type Private Limited Company
Address 100 CHURCH STREET, BRIGHTON, E. SUSSEX, UNITED KINGDOM, BN1 1UJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 . The most likely internet sites of BEAUFORT BUILDING LIMITED are www.beaufortbuilding.co.uk, and www.beaufort-building.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Beaufort Building Limited is a Private Limited Company. The company registration number is 02830824. Beaufort Building Limited has been working since 28 June 1993. The present status of the company is Active. The registered address of Beaufort Building Limited is 100 Church Street Brighton E Sussex United Kingdom Bn1 1uj. The company`s financial liabilities are £11.2k. It is £-3.83k against last year. The cash in hand is £0.8k. It is £-49.8k against last year. And the total assets are £65.53k, which is £-21.6k against last year. MULLANY, Martin Stephen is a Secretary of the company. MULLANY, Martin Stephen is a Director of the company. MULLANY, Ruth Elizabeth is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Development of building projects".


beaufort building Key Finiance

LIABILITIES £11.2k
-26%
CASH £0.8k
-99%
TOTAL ASSETS £65.53k
-25%
All Financial Figures

Current Directors

Secretary
MULLANY, Martin Stephen
Appointed Date: 28 June 1993

Director
MULLANY, Martin Stephen
Appointed Date: 28 June 1993
72 years old

Director
MULLANY, Ruth Elizabeth
Appointed Date: 28 June 1993
65 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 June 1991
Appointed Date: 28 June 1993

BEAUFORT BUILDING LIMITED Events

16 May 2017
Total exemption small company accounts made up to 30 September 2016
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

15 Jun 2016
Registered office address changed from 100 Church St Brighton E. Sussex BN1 1UJ to 100 Church Street Brighton E. Sussex BN1 1UJ on 15 June 2016
14 Jun 2016
Director's details changed for Ruth Elizabeth Mullany on 14 June 2016
...
... and 58 more events
07 Jul 1995
Return made up to 28/06/95; no change of members

19 Sep 1994
Accounts for a small company made up to 30 June 1994

22 Jun 1994
Return made up to 28/06/94; full list of members

30 Jun 1993
Secretary resigned

28 Jun 1993
Incorporation

BEAUFORT BUILDING LIMITED Charges

5 June 2013
Charge code 0283 0824 0012
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: F/H property k/a land on north side of homestalls fielden…
5 June 2013
Charge code 0283 0824 0011
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: F/H property k/a land on north side of homestalls fielden…
17 November 2011
Legal charge
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot adjacent to homestalls fielden road crowborough t/no's…
16 November 2011
Debenture
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 April 2010
Legal charge
Delivered: 24 April 2010
Status: Satisfied on 19 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Building plot at rear of 126 broadwater street west…
21 August 2009
Legal charge
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 balcombe road haywards heath west sussex t/no WSX4256 by…
17 April 2008
Legal charge
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Plot adjacent to 2 milldown, kingston road, lewes, east…
9 August 2007
Legal charge
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The rear ground floor and the first seco. By way of fixed…
10 May 2006
Legal charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 wenban road, worthing, west sussex. By way of fixed…
9 November 2005
Legal charge
Delivered: 10 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 169 lyndhurst road worthing west sussex…
26 May 2004
Legal charge
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the f/h property k/a 37 waterloo…
8 March 2000
Legal charge
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 61C high street lewes east sussex. By way of fixed…