BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED
Overview
| Company Name | BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02490423 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Nov 30, 2025 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 30, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Termination of appointment of Steven William Griffiths as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 2 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||
Administrative restoration application | 3 pages | RT01 | ||
Confirmation statement made on Nov 30, 2020 with no updates | 2 pages | CS01 | ||
Confirmation statement made on Nov 30, 2019 with no updates | 2 pages | CS01 | ||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Notification of Regional Reit Limited as a person with significant control on Aug 20, 2019 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Sep 23, 2019 | 2 pages | PSC09 | ||
Termination of appointment of Geoffrey Huw Davies as a director on Aug 20, 2019 | 1 pages | TM01 | ||
Appointment of Mr Steven William Griffiths as a director on Aug 20, 2019 | 2 pages | AP01 | ||
Appointment of Mr Andrew Duncan Macgilp as a director on Aug 20, 2019 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Who are the officers of BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACGILP, Andrew Duncan | Director | Central Park LS11 5DZ Leeds Leeds House England | Scotland | British | 95542890002 | |||||
| CLAYTON, Anne | Secretary | Pembroke House 58 Lebanon Park TW1 3DQ Twickenham Middlesex | British | 69266760002 | ||||||
| CROWCROFT, Christopher Rhodes | Secretary | 12 The Drove Horton Heath SO50 7NW Eastleigh Hampshire | British | 45695620001 | ||||||
| CUNNINGHAM, Michael | Secretary | The Broadgate Tower Primrose Street EC2A 2EW London Level 13 | British | 118729310001 | ||||||
| EVANS, David Malcolm | Secretary | Stratton House Stratton Street W1J 8LA London | British | 10265160001 | ||||||
| KATAKY, Gemma Nandita | Secretary | The Broadgate Tower Primrose Street EC2A 2EW London Level 13 | 204355390001 | |||||||
| WATTS, Alan John | Secretary | 18 Evenlode Avenue CF64 3PD Penarth South Glamorgan | British | 8357890001 | ||||||
| CHANNING, Michael Francis Arthur | Director | 19 Seton Place EH9 2JT Edinburgh Midlothian | United Kingdom | British | 101660670001 | |||||
| CLAYTON, Anne | Director | Pembroke House 58 Lebanon Park TW1 3DQ Twickenham Middlesex | England | British | 69266760002 | |||||
| CUNNINGHAM, Michael | Director | Laverockbank Terrace EH5 3BJ Edinburgh 3a Scotland | United Kingdom | British | 118729310002 | |||||
| DAVIES, Geoffrey Huw | Director | Merrion Way LS2 8PA Leeds Arena Point England | United Kingdom | British | 168679780001 | |||||
| GRIFFITHS, Steven William | Director | Central Park LS11 5DZ Leeds Leeds House England | Scotland | British | 127130130001 | |||||
| HURST, Andrew Forsyth | Director | Farways Wenvoe Castle CF5 6BE Wenvoe Cardiff South Glamorgan | United Kingdom | British | 8357900001 | |||||
| KATAKY, Gemma Nandita | Director | The Broadgate Tower Primrose Street EC2A 2EW London Level 13 | England | British | 180952110001 | |||||
| KERR, Raymond John | Director | 17 Mandeville Close EN10 7PN Broxbourne Hertfordshire | England | British | 60923620001 | |||||
| LAIDLAW, Thomas Baillie | Director | 15 Liberton Drive EH16 6NL Edinburgh Midlothian | United Kingdom | British | 61231540001 | |||||
| LOCK, James Robert | Director | The Broadgate Tower Primrose Street EC2A 2EW London Level 13 United Kingdom | United Kingdom | British | 195412690001 | |||||
| PEPPER, Graham James | Director | 42 Cross Road Bushey WD1 4DQ Watford Hertfordshire | British | 61199520001 | ||||||
| THAMMANNA, Subbash Chandra | Director | 44 Davies Street W1K 5JA London Brookfield House 5th Floor | United Kingdom | British | 237648960001 | |||||
| WATTS, Alan John | Director | 18 Evenlode Avenue CF64 3PD Penarth South Glamorgan | United Kingdom | British | 8357890001 |
Who are the persons with significant control of BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Regional Reit Limited | Aug 20, 2019 | Bulwer Avenue St. Sampson GY2 4LH Guernsey Mount Crevelt House Guernsey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 30, 2016 | Aug 20, 2019 | The 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