BEAUFOYS COURT MANAGEMENT LIMITED
DORSET

Hellopages » Dorset » Poole » BH18 8LT
Company number 01565039
Status Active
Incorporation Date 1 June 1981
Company Type Private Limited Company
Address 8 LAUREL GARDENS, BROADSTONE, DORSET, BH18 8LT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration two hundred events have happened. The last three records are Director's details changed for Mrs Christine Lesley Shade on 25 April 2017; Termination of appointment of Richard Lewis Hudson as a secretary on 25 April 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BEAUFOYS COURT MANAGEMENT LIMITED are www.beaufoyscourtmanagement.co.uk, and www.beaufoys-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. The distance to to Hamworthy Rail Station is 2.9 miles; to Branksome Rail Station is 3.7 miles; to Bournemouth Rail Station is 5.8 miles; to Wareham Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beaufoys Court Management Limited is a Private Limited Company. The company registration number is 01565039. Beaufoys Court Management Limited has been working since 01 June 1981. The present status of the company is Active. The registered address of Beaufoys Court Management Limited is 8 Laurel Gardens Broadstone Dorset Bh18 8lt. The company`s financial liabilities are £41.31k. It is £-3.41k against last year. And the total assets are £41.86k, which is £-3.86k against last year. BAILIE, Shirley Joan is a Director of the company. BASSETT, Gillian Ann is a Director of the company. BASSETT, Roger Charles is a Director of the company. BLACKBURNE, Leslie Dennis is a Director of the company. CANTLE, Bruce Frederick is a Director of the company. ELLIOTT, Basil Edward is a Director of the company. FLOYD, Eileen Mabel Rosina is a Director of the company. FORD, Christopher Philip is a Director of the company. FREEMAN, Keith Russell is a Director of the company. HADLINGTON, Norma Florence Mildred is a Director of the company. LEACH, Peter Martin is a Director of the company. PARFETT, Judith Anne is a Director of the company. PARNELL, Michael Anthony is a Director of the company. STEEL, Christine Lesley is a Director of the company. TALMAN, Ronald Leslie is a Director of the company. TIMMS, Betty is a Director of the company. Secretary BAILIE, John George Norman has been resigned. Secretary DOWDEN, Thomas William George has been resigned. Secretary HASLING, Sidney Charles has been resigned. Secretary HUDSON, Richard Lewis has been resigned. Secretary RAWLINGS, Jean has been resigned. Secretary SMALL, Reginald William has been resigned. Director ANDERSON, Jean Mary has been resigned. Director BAILIE, John George Norman has been resigned. Director BLACKBURNE, Josephine Elsie has been resigned. Director BRADBURY, Eileen has been resigned. Director BRADBURY, Thomas William has been resigned. Director DIAMOND, Marguerite Winifred has been resigned. Director DOWDEN, Thomas William George has been resigned. Director DUNN, Alan Hugh has been resigned. Director EDGSON, Trevor Neil has been resigned. Director FLEMING, Alice Margery has been resigned. Director FLEMING, Leonard Roland has been resigned. Director GALE, Dorothy Edith has been resigned. Director GLOVER, Gerald Baxter has been resigned. Director GLOVER, Mary Annie has been resigned. Director GRIFFITHS, Hilda has been resigned. Director GRIFFITHS, Robert Henry George has been resigned. Director HANRAHAN, Beatrice Mary has been resigned. Director HANRAHAN, Sidney James has been resigned. Director HASLING, Sidney Charles has been resigned. Director HEMBRY, Wesley Bernard has been resigned. Director IRELAND, Celia Gay has been resigned. Director ISAAC, Cynthia Maureeen has been resigned. Director KNIGHT, Samuel John has been resigned. Director MACKAY, Comrie has been resigned. Director MACKAY, Sheila has been resigned. Director MARSHALL, Anthony Russell has been resigned. Director MC DOWELL, Dorothy May has been resigned. Director MEADOWS, Joan Gladys, Executors has been resigned. Director RAWLINGS, Jean has been resigned. Director SMALL, Reginald William has been resigned. Director TALMAN, Molly has been resigned. Director TERWEY, Peter Derek has been resigned. Director UPWARD, Sarah has been resigned. Director VYE, Raven William George has been resigned. Director WHEELER, Richard William has been resigned. The company operates in "Residents property management".


beaufoys court management Key Finiance

LIABILITIES £41.31k
-8%
CASH n/a
TOTAL ASSETS £41.86k
-9%
All Financial Figures

Current Directors

Director
BAILIE, Shirley Joan
Appointed Date: 31 March 1995
98 years old

Director
BASSETT, Gillian Ann
Appointed Date: 04 February 2014
75 years old

Director
BASSETT, Roger Charles
Appointed Date: 24 June 2016
80 years old

Director
BLACKBURNE, Leslie Dennis
Appointed Date: 18 September 2015
91 years old

Director
CANTLE, Bruce Frederick
Appointed Date: 01 August 2011
96 years old

Director

Director
FLOYD, Eileen Mabel Rosina
Appointed Date: 01 September 2006
93 years old

Director
FORD, Christopher Philip
Appointed Date: 03 March 2008
72 years old

Director
FREEMAN, Keith Russell
Appointed Date: 04 June 2015
82 years old

Director
HADLINGTON, Norma Florence Mildred
Appointed Date: 11 August 2000
84 years old

Director
LEACH, Peter Martin
Appointed Date: 29 January 2016
71 years old

Director
PARFETT, Judith Anne
Appointed Date: 03 June 2014
82 years old

Director
PARNELL, Michael Anthony
Appointed Date: 24 March 2003
97 years old

Director
STEEL, Christine Lesley
Appointed Date: 01 March 2011
69 years old

Director
TALMAN, Ronald Leslie
Appointed Date: 16 February 1994
96 years old

Director
TIMMS, Betty
Appointed Date: 17 July 2012
97 years old

Resigned Directors

Secretary
BAILIE, John George Norman
Resigned: 17 March 1993

Secretary
DOWDEN, Thomas William George
Resigned: 29 December 1994
Appointed Date: 17 March 1993

Secretary
HASLING, Sidney Charles
Resigned: 01 April 2004
Appointed Date: 02 April 2001

Secretary
HUDSON, Richard Lewis
Resigned: 25 April 2017
Appointed Date: 01 August 2006

Secretary
RAWLINGS, Jean
Resigned: 01 August 2006
Appointed Date: 01 April 2004

Secretary
SMALL, Reginald William
Resigned: 02 April 2001
Appointed Date: 12 January 1995

Director
ANDERSON, Jean Mary
Resigned: 04 October 2010
Appointed Date: 01 March 2010
96 years old

Director
BAILIE, John George Norman
Resigned: 13 May 1993
101 years old

Director
BLACKBURNE, Josephine Elsie
Resigned: 06 May 2016
Appointed Date: 06 May 2015
87 years old

Director
BRADBURY, Eileen
Resigned: 01 April 2013
Appointed Date: 03 March 2003
108 years old

Director
BRADBURY, Thomas William
Resigned: 01 October 2002
Appointed Date: 31 March 1995
103 years old

Director
DIAMOND, Marguerite Winifred
Resigned: 21 March 2003
Appointed Date: 08 May 2001
99 years old

Director
DOWDEN, Thomas William George
Resigned: 20 December 1994
104 years old

Director
DUNN, Alan Hugh
Resigned: 17 July 2012
Appointed Date: 21 March 2003
87 years old

Director
EDGSON, Trevor Neil
Resigned: 04 November 2000
81 years old

Director
FLEMING, Alice Margery
Resigned: 05 January 2011
Appointed Date: 15 March 2004
115 years old

Director
FLEMING, Leonard Roland
Resigned: 02 January 2004
122 years old

Director
GALE, Dorothy Edith
Resigned: 01 March 2005
107 years old

Director
GLOVER, Gerald Baxter
Resigned: 31 March 2015
Appointed Date: 25 July 2001
100 years old

Director
GLOVER, Mary Annie
Resigned: 01 April 2004
Appointed Date: 25 July 2001
99 years old

Director
GRIFFITHS, Hilda
Resigned: 01 September 2006
Appointed Date: 03 March 2003
112 years old

Director
GRIFFITHS, Robert Henry George
Resigned: 08 May 2001
112 years old

Director
HANRAHAN, Beatrice Mary
Resigned: 28 February 1998
Appointed Date: 17 July 1996
27 years old

Director
HANRAHAN, Sidney James
Resigned: 25 May 1995
123 years old

Director
HASLING, Sidney Charles
Resigned: 30 April 2014
Appointed Date: 18 May 1994
106 years old

Director
HEMBRY, Wesley Bernard
Resigned: 25 August 1999
93 years old

Director
IRELAND, Celia Gay
Resigned: 18 November 2015
Appointed Date: 24 March 2014
66 years old

Director
ISAAC, Cynthia Maureeen
Resigned: 26 June 2009
Appointed Date: 27 August 1993
104 years old

Director
KNIGHT, Samuel John
Resigned: 15 April 2014
Appointed Date: 24 July 2009
37 years old

Director
MACKAY, Comrie
Resigned: 04 February 2008
106 years old

Director
MACKAY, Sheila
Resigned: 31 March 2015
Appointed Date: 03 March 2008
100 years old

Director
MARSHALL, Anthony Russell
Resigned: 27 August 1993
86 years old

Director
MC DOWELL, Dorothy May
Resigned: 18 May 1994
113 years old

Director
MEADOWS, Joan Gladys, Executors
Resigned: 01 March 2009
Appointed Date: 01 February 2006
102 years old

Director
RAWLINGS, Jean
Resigned: 03 March 2008
96 years old

Director
SMALL, Reginald William
Resigned: 02 April 2001
108 years old

Director
TALMAN, Molly
Resigned: 29 March 1994
Appointed Date: 16 February 1994
96 years old

Director
TERWEY, Peter Derek
Resigned: 01 April 2013
103 years old

Director
UPWARD, Sarah
Resigned: 16 February 1994
107 years old

Director
VYE, Raven William George
Resigned: 02 December 2002
Appointed Date: 25 August 1999
115 years old

Director
WHEELER, Richard William
Resigned: 11 August 2000
Appointed Date: 01 April 1999
87 years old

BEAUFOYS COURT MANAGEMENT LIMITED Events

01 May 2017
Director's details changed for Mrs Christine Lesley Shade on 25 April 2017
01 May 2017
Termination of appointment of Richard Lewis Hudson as a secretary on 25 April 2017
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Appointment of Mr Roger Charles Bassett as a director on 24 June 2016
23 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 32

...
... and 190 more events
23 Sep 1988
Director resigned;new director appointed

23 Sep 1988
Director resigned;new director appointed

23 Sep 1988
Return made up to 15/05/86; full list of members

23 Sep 1988
Return made up to 15/05/86; full list of members

24 Jun 1988
First gazette