BEAUFORT HOUSE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Merton » SW20 8QB

Company number 02170628
Status Active
Incorporation Date 29 September 1987
Company Type Private Limited Company
Address BEAUFORT HOUSE 2A, LOWER DOWNS ROAD, LONDON, SW20 8QB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 24 December 2015; Director's details changed for Mr Raymond Peter Tindle on 18 November 2016. The most likely internet sites of BEAUFORT HOUSE MANAGEMENT COMPANY LIMITED are www.beauforthousemanagementcompany.co.uk, and www.beaufort-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Battersea Park Rail Station is 5.4 miles; to Brentford Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.8 miles; to Barbican Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beaufort House Management Company Limited is a Private Limited Company. The company registration number is 02170628. Beaufort House Management Company Limited has been working since 29 September 1987. The present status of the company is Active. The registered address of Beaufort House Management Company Limited is Beaufort House 2a Lower Downs Road London Sw20 8qb. The company`s financial liabilities are £28.84k. It is £-16.69k against last year. The cash in hand is £12.81k. It is £-0.63k against last year. And the total assets are £31.03k, which is £-17.17k against last year. BUSHELL, Jean Ross is a Director of the company. TINDLE, Raymond Peter is a Director of the company. UNWIN, Chloe Davinia is a Director of the company. Secretary GREEN, David Martyn Jackson has been resigned. Secretary JONES, Judith Catharine has been resigned. Secretary MAITYARD, Christopher John has been resigned. Secretary SEYMOUR, Stuart Leslie has been resigned. Secretary SKINGLE, Peter Alfred Stewart has been resigned. Secretary CENTRO PLC has been resigned. Director AHMAD, Mirza Iftikhar has been resigned. Director APPLEBEY, Peter John Richard has been resigned. Director GREEN, David Martyn Jackson has been resigned. Director HAMMOND, Roger Sidney Geoffrey has been resigned. Director JAMES, Thomas Harold has been resigned. Director MARTINES, Julia has been resigned. Director MERRYWEATHER, Stephen John has been resigned. Director MURDOCH, Keith Macleod has been resigned. Director NAIDU, Nirmala has been resigned. Director PICKARD, Simon Paul has been resigned. Director SINCLAIR, Harry Stuart has been resigned. Director SKINGLE, Peter Alfred Stewart has been resigned. Director SPENCER, Nigel Roy has been resigned. Director TINDLE, Raymond Peter has been resigned. Director UNWIN, Chloe Davinia has been resigned. Director WHITE, Giles Alistair has been resigned. The company operates in "Residents property management".


beaufort house management company Key Finiance

LIABILITIES £28.84k
-37%
CASH £12.81k
-5%
TOTAL ASSETS £31.03k
-36%
All Financial Figures

Current Directors

Director
BUSHELL, Jean Ross
Appointed Date: 01 November 2005
75 years old

Director
TINDLE, Raymond Peter
Appointed Date: 04 July 2007
74 years old

Director
UNWIN, Chloe Davinia
Appointed Date: 13 August 2007
47 years old

Resigned Directors

Secretary
GREEN, David Martyn Jackson
Resigned: 25 April 1995
Appointed Date: 02 March 1993

Secretary
JONES, Judith Catharine
Resigned: 07 December 2009
Appointed Date: 14 July 2008

Secretary
MAITYARD, Christopher John
Resigned: 09 May 1996
Appointed Date: 25 April 1995

Secretary
SEYMOUR, Stuart Leslie
Resigned: 07 August 1996
Appointed Date: 09 May 1996

Secretary
SKINGLE, Peter Alfred Stewart
Resigned: 02 March 1993

Secretary
CENTRO PLC
Resigned: 10 July 2008
Appointed Date: 07 August 1996

Director
AHMAD, Mirza Iftikhar
Resigned: 14 February 2002
Appointed Date: 07 August 1996
87 years old

Director
APPLEBEY, Peter John Richard
Resigned: 25 October 2012
Appointed Date: 07 June 2006
76 years old

Director
GREEN, David Martyn Jackson
Resigned: 05 May 1995
Appointed Date: 02 March 1993
80 years old

Director
HAMMOND, Roger Sidney Geoffrey
Resigned: 20 May 1996
75 years old

Director
JAMES, Thomas Harold
Resigned: 06 May 2005
Appointed Date: 07 August 1996
58 years old

Director
MARTINES, Julia
Resigned: 15 August 2005
Appointed Date: 20 November 2003
52 years old

Director
MERRYWEATHER, Stephen John
Resigned: 20 December 2002
Appointed Date: 29 November 1999
73 years old

Director
MURDOCH, Keith Macleod
Resigned: 22 May 2003
Appointed Date: 12 November 2001
61 years old

Director
NAIDU, Nirmala
Resigned: 28 February 2007
Appointed Date: 15 May 2003
76 years old

Director
PICKARD, Simon Paul
Resigned: 07 August 1996
Appointed Date: 20 May 1996
58 years old

Director
SINCLAIR, Harry Stuart
Resigned: 06 August 1999
Appointed Date: 07 August 1996
61 years old

Director
SKINGLE, Peter Alfred Stewart
Resigned: 02 March 1993
97 years old

Director
SPENCER, Nigel Roy
Resigned: 07 August 1996
72 years old

Director
TINDLE, Raymond Peter
Resigned: 20 July 2004
Appointed Date: 15 May 2003
74 years old

Director
UNWIN, Chloe Davinia
Resigned: 02 November 2005
Appointed Date: 29 April 2005
47 years old

Director
WHITE, Giles Alistair
Resigned: 17 May 1999
Appointed Date: 07 August 1996
50 years old

Persons With Significant Control

Mrs Jean Ross Bushell
Notified on: 1 July 2016
75 years old
Nature of control: Has significant influence or control

Miss Chloe Davinia Unwin
Notified on: 1 July 2016
47 years old
Nature of control: Has significant influence or control

Mr Raymond Peter Tindle
Notified on: 1 July 2016
74 years old
Nature of control: Has significant influence or control

BEAUFORT HOUSE MANAGEMENT COMPANY LIMITED Events

26 Feb 2017
Confirmation statement made on 13 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 24 December 2015
21 Nov 2016
Director's details changed for Mr Raymond Peter Tindle on 18 November 2016
24 Jul 2016
Director's details changed for Mrs Jean Ross Bushell on 10 January 2016
13 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 190

...
... and 106 more events
16 Sep 1988
Wd 25/08/88 ad 12/08/88--------- £ si [email protected]=10 £ ic 100/110

12 Sep 1988
Wd 22/08/88 ad 17/02/88--------- £ si 8@10=80 £ ic 20/100

12 Apr 1988
Wd 08/03/88 pd 07/01/88--------- £ si 2@10

01 Feb 1988
Accounting reference date notified as 24/06

29 Sep 1987
Incorporation