BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED

BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02490423
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Leeds House
    Central Park
    LS11 5DZ Leeds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Nov 30, 2025 with updates

    4 pagesCS01

    Confirmation statement made on Nov 30, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Termination of appointment of Steven William Griffiths as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    2 pagesAA

    Registered office address changed from Arena Point Merrion Way Leeds LS2 8PA England to Leeds House Central Park Leeds LS11 5DZ on Sep 04, 2023

    1 pagesAD01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Micro company accounts made up to Mar 31, 2020

    2 pagesAA

    Administrative restoration application

    3 pagesRT01

    Confirmation statement made on Nov 30, 2020 with no updates

    2 pagesCS01

    Confirmation statement made on Nov 30, 2019 with no updates

    2 pagesCS01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Notification of Regional Reit Limited as a person with significant control on Aug 20, 2019

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 23, 2019

    2 pagesPSC09

    Termination of appointment of Geoffrey Huw Davies as a director on Aug 20, 2019

    1 pagesTM01

    Appointment of Mr Steven William Griffiths as a director on Aug 20, 2019

    2 pagesAP01

    Appointment of Mr Andrew Duncan Macgilp as a director on Aug 20, 2019

    2 pagesAP01

    Registered office address changed from Brookfield House 5th Floor 44 Davies Street London W1K 5JA to Arena Point Merrion Way Leeds LS2 8PA on Aug 29, 2019

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Who are the officers of BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACGILP, Andrew Duncan
    Central Park
    LS11 5DZ Leeds
    Leeds House
    England
    Director
    Central Park
    LS11 5DZ Leeds
    Leeds House
    England
    ScotlandBritish95542890002
    CLAYTON, Anne
    Pembroke House 58 Lebanon Park
    TW1 3DQ Twickenham
    Middlesex
    Secretary
    Pembroke House 58 Lebanon Park
    TW1 3DQ Twickenham
    Middlesex
    British69266760002
    CROWCROFT, Christopher Rhodes
    12 The Drove
    Horton Heath
    SO50 7NW Eastleigh
    Hampshire
    Secretary
    12 The Drove
    Horton Heath
    SO50 7NW Eastleigh
    Hampshire
    British45695620001
    CUNNINGHAM, Michael
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    Secretary
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    British118729310001
    EVANS, David Malcolm
    Stratton House
    Stratton Street
    W1J 8LA London
    Secretary
    Stratton House
    Stratton Street
    W1J 8LA London
    British10265160001
    KATAKY, Gemma Nandita
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    Secretary
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    204355390001
    WATTS, Alan John
    18 Evenlode Avenue
    CF64 3PD Penarth
    South Glamorgan
    Secretary
    18 Evenlode Avenue
    CF64 3PD Penarth
    South Glamorgan
    British8357890001
    CHANNING, Michael Francis Arthur
    19 Seton Place
    EH9 2JT Edinburgh
    Midlothian
    Director
    19 Seton Place
    EH9 2JT Edinburgh
    Midlothian
    United KingdomBritish101660670001
    CLAYTON, Anne
    Pembroke House 58 Lebanon Park
    TW1 3DQ Twickenham
    Middlesex
    Director
    Pembroke House 58 Lebanon Park
    TW1 3DQ Twickenham
    Middlesex
    EnglandBritish69266760002
    CUNNINGHAM, Michael
    Laverockbank Terrace
    EH5 3BJ Edinburgh
    3a
    Scotland
    Director
    Laverockbank Terrace
    EH5 3BJ Edinburgh
    3a
    Scotland
    United KingdomBritish118729310002
    DAVIES, Geoffrey Huw
    Merrion Way
    LS2 8PA Leeds
    Arena Point
    England
    Director
    Merrion Way
    LS2 8PA Leeds
    Arena Point
    England
    United KingdomBritish168679780001
    GRIFFITHS, Steven William
    Central Park
    LS11 5DZ Leeds
    Leeds House
    England
    Director
    Central Park
    LS11 5DZ Leeds
    Leeds House
    England
    ScotlandBritish127130130001
    HURST, Andrew Forsyth
    Farways
    Wenvoe Castle
    CF5 6BE Wenvoe Cardiff
    South Glamorgan
    Director
    Farways
    Wenvoe Castle
    CF5 6BE Wenvoe Cardiff
    South Glamorgan
    United KingdomBritish8357900001
    KATAKY, Gemma Nandita
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    Director
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    EnglandBritish180952110001
    KERR, Raymond John
    17 Mandeville Close
    EN10 7PN Broxbourne
    Hertfordshire
    Director
    17 Mandeville Close
    EN10 7PN Broxbourne
    Hertfordshire
    EnglandBritish60923620001
    LAIDLAW, Thomas Baillie
    15 Liberton Drive
    EH16 6NL Edinburgh
    Midlothian
    Director
    15 Liberton Drive
    EH16 6NL Edinburgh
    Midlothian
    United KingdomBritish61231540001
    LOCK, James Robert
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    United Kingdom
    Director
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    United Kingdom
    United KingdomBritish195412690001
    PEPPER, Graham James
    42 Cross Road
    Bushey
    WD1 4DQ Watford
    Hertfordshire
    Director
    42 Cross Road
    Bushey
    WD1 4DQ Watford
    Hertfordshire
    British61199520001
    THAMMANNA, Subbash Chandra
    44 Davies Street
    W1K 5JA London
    Brookfield House 5th Floor
    Director
    44 Davies Street
    W1K 5JA London
    Brookfield House 5th Floor
    United KingdomBritish237648960001
    WATTS, Alan John
    18 Evenlode Avenue
    CF64 3PD Penarth
    South Glamorgan
    Director
    18 Evenlode Avenue
    CF64 3PD Penarth
    South Glamorgan
    United KingdomBritish8357890001

    Who are the persons with significant control of BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regional Reit Limited
    Bulwer Avenue
    St. Sampson
    GY2 4LH Guernsey
    Mount Crevelt House
    Guernsey
    Aug 20, 2019
    Bulwer Avenue
    St. Sampson
    GY2 4LH Guernsey
    Mount Crevelt House
    Guernsey
    No
    Legal FormNon Cellular Company
    Country RegisteredGuernsey
    Legal AuthorityThe Companies (Guernsey) Law 2008
    Place RegisteredGuernsey Registry
    Registration Number60527
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 30, 2016Aug 20, 2019The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0