Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED
Company Information for

BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED

C/O GOLDWINS, 75, MAYGROVE ROAD, LONDON, NW6 2EG,
Company Registration Number
01302313
Private Limited Company
Active

Company Overview

About Beaufort Park Residents Management Ltd
BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED was founded on 1977-03-11 and has its registered office in London. The organisation's status is listed as "Active". Beaufort Park Residents Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED
 
Legal Registered Office
C/O GOLDWINS, 75
MAYGROVE ROAD
LONDON
NW6 2EG
Other companies in NW6
 
Filing Information
Company Number 01302313
Company ID Number 01302313
Date formed 1977-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 25/09/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:35:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOSHUA LEFF
Company Secretary 2013-10-16
ALAN AZIZ
Director 2013-10-16
BENJAMIN DOME
Director 2013-10-16
OGNJEN KRKOTIC
Director 2013-10-16
REUBEN LIVINGSTONE
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR QUENTIN LEIGH
Director 2013-10-16 2015-05-19
JAMES O'BRIEN
Company Secretary 2013-10-26 2014-03-14
PATRICK DENIFFE
Director 2013-11-26 2014-03-14
JOSHUA LEFF
Company Secretary 2013-10-24 2013-11-26
ALAN AZIZ
Director 2013-10-24 2013-11-26
OGNJEN KRKOTIC
Director 2013-10-24 2013-11-26
JAMES ANTHONY OBRIEN
Company Secretary 2006-10-03 2013-10-24
JAMES OBRIEN
Company Secretary 2013-10-24 2013-10-24
PATRICK DENIFEE
Director 2007-05-04 2013-10-24
JAMES ANTHONY O'BRIEN
Director 2006-05-04 2013-10-24
BENJAMIN CONWAY
Company Secretary 2005-08-19 2006-10-03
MICHAEL STUART CHARMAN
Director 2005-03-30 2006-05-04
BRIAN HARRIS
Director 2005-03-30 2006-05-04
SYLVIA MUTEVELIAN
Company Secretary 2005-06-01 2005-08-19
JAMES ANTHONY OBRIEN
Company Secretary 1998-10-08 2005-06-01
ELEONORA RAMONA CULEA
Director 2002-08-14 2005-03-30
BERNARD FREY
Director 1998-07-27 2005-03-30
JAMES ANTHONY OBRIEN
Director 1998-07-27 2005-03-30
MARTIN BRAHAM
Director 1998-07-27 2002-07-23
FRANCES GOLLAND
Director 1998-07-27 1998-12-16
DAVID COLIN SIMON PHILLIPS
Director 1998-07-27 1998-12-16
KURAISH QUETTAWALA
Director 1995-05-16 1998-12-16
PARKWOOD MANAGEMENT COMPANY (LONDON) LIMITED
Company Secretary 1996-01-25 1998-10-08
TROPP MORRIS
Director 1991-11-05 1998-05-19
GERALD HART
Director 1993-07-27 1996-05-30
EQUAL MAGIC NOMINEES LIMITED
Company Secretary 1994-06-21 1996-02-01
WENDY DOBSON
Director 1994-06-21 1995-05-16
BRENDA JAY
Company Secretary 1991-11-05 1994-06-21
EDWIN HERMAN
Director 1993-07-27 1994-06-21
CHRISTOPHER CAMPION HARRINGTON
Director 1991-11-05 1993-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN AZIZ BEAUFORT PARK RTM COMPANY LTD Director 2011-06-07 CURRENT 2010-01-13 Dissolved 2016-06-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2025/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04AA25/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2021-11-16AA25/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/19
2020-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/19
2020-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/19
2020-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-09-20AA25/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 3525
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-07-19AA25/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 3525
2015-12-22AR0128/10/15 ANNUAL RETURN FULL LIST
2015-12-22AP01DIRECTOR APPOINTED MR REUBEN LIVINGSTONE
2015-11-05CH01Director's details changed for Mr Ognjen Krkotic on 2015-11-05
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SEAN WALSH
2015-09-10AA25/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR QUENTIN LEIGH
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 3525
2015-01-06AR0128/10/14 ANNUAL RETURN FULL LIST
2014-09-24AA25/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03AP01DIRECTOR APPOINTED TREVOR QUENTIN LEIGH
2014-03-17AP01DIRECTOR APPOINTED MR OGNJEN KRKOTIC
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/14 FROM 121 Beaufort Park London NW11 6BY
2014-03-14AP03Appointment of Mr Joshua Leff as company secretary
2014-03-14AP01DIRECTOR APPOINTED MR ALAN AZIZ
2014-03-14AP01DIRECTOR APPOINTED MR BENJAMIN DOME
2014-03-14AP01DIRECTOR APPOINTED MR SEAN WALSH
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DENIFFE
2014-03-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES O'BRIEN
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 3525
2014-01-29AR0128/10/13 ANNUAL RETURN FULL LIST
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SEAN WALSH
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR OGNJEN KRKOTIC
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN AZIZ
2014-01-29TM02APPOINTMENT TERMINATED, SECRETARY JOSHUA LEFF
2014-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2014 FROM C/O BLR PROPERTY MANAGEMENT LTD HYDE HOUSE THE HYDE LONDON NW9 6LH ENGLAND
2013-11-27AP03SECRETARY APPOINTED MR JAMES O'BRIEN
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SEAN WALSH
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR OGNJEN KRKOTIC
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN AZIZ
2013-11-26TM02APPOINTMENT TERMINATED, SECRETARY JOSHUA LEFF
2013-11-26AP01DIRECTOR APPOINTED MR PATRICK DENIFFE
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON NW6 2EG
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JANE SMITH
2013-10-29TM02APPOINTMENT TERMINATED, SECRETARY JAMES OBRIEN
2013-10-29AP01DIRECTOR APPOINTED MR SEAN WALSH
2013-10-29AP01DIRECTOR APPOINTED MR ALAN AZIZ
2013-10-29AP01DIRECTOR APPOINTED MR OGNJEN KRKOTIC
2013-10-29AP03SECRETARY APPOINTED MR JOSHUA LEFF
2013-10-28AP03SECRETARY APPOINTED MR JAMES OBRIEN
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL STOCKMAN
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DENIFEE
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'BRIEN
2013-10-28TM02APPOINTMENT TERMINATED, SECRETARY JAMES OBRIEN
2013-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/12
2013-02-11AR0128/10/12 FULL LIST
2012-09-21AA25/12/11 TOTAL EXEMPTION SMALL
2011-12-13AR0128/10/11 FULL LIST
2011-10-07AA25/12/10 TOTAL EXEMPTION SMALL
2011-01-06AR0128/10/10 FULL LIST
2010-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/09
2010-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/08
2010-01-20AR0128/10/09 FULL LIST
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES ANTHONY OBRIEN / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL STOCKMAN / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MICHELLE SMITH / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DENIFEE / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY O'BRIEN / 01/10/2009
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR OMAR SHAH
2009-04-14363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/07
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM C/O BLR PROPERTY MANAGEMENT LIMITED HYDE HOUSE THE HYDE LONDON NW9 6LH
2007-12-22363sRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/06
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/05
2007-02-09363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2007-02-02288bDIRECTOR RESIGNED
2007-02-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 7/12/78. 1978-12-15 Outstanding GRINDLAYS BANK (SCOTLAND) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-25
Annual Accounts
2014-12-25
Annual Accounts
2015-12-25
Annual Accounts
2016-12-25
Annual Accounts
2017-12-25
Annual Accounts
2018-12-25
Annual Accounts
2019-12-25
Annual Accounts
2020-12-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED
Trademarks
We have not found any records of BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.