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

BEAUFORT WESTERN PROPERTIES LIMITED

C/O Pinsent Masons Llp, 30 Crown Place, London, EC2A 4ES,
Company Registration Number
03740649
Private Limited Company
Active

Company Overview

About Beaufort Western Properties Ltd
BEAUFORT WESTERN PROPERTIES LIMITED was founded on 1999-03-22 and has its registered office in London. The organisation's status is listed as "Active". Beaufort Western Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BEAUFORT WESTERN PROPERTIES LIMITED
 
Legal Registered Office
C/O Pinsent Masons Llp
30 Crown Place
London
EC2A 4ES
Other companies in NW1
 
Filing Information
Company Number 03740649
Company ID Number 03740649
Date formed 1999-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-06-30
Account next due 2026-03-31
Latest return 2024-03-29
Return next due 2025-04-12
Type of accounts DORMANT
Last Datalog update: 2025-01-20 07:25:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAUFORT WESTERN PROPERTIES 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 WESTERN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID CLARK
Director 2018-04-23
RICHARD JOHN COOK
Director 2013-05-23
ADRIANO MAIO
Director 2016-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA SEELEY
Director 2016-11-03 2018-04-23
JENNIFER DRAPER
Company Secretary 2016-11-03 2016-12-20
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
THANALAKSHMI JANANDRAN
Company Secretary 2005-07-08 2013-08-16
RICHARD ANDREW COPPELL
Director 2012-09-28 2013-05-31
ADRIAN DAVID UNITT
Director 2011-04-20 2013-05-23
BENJAMIN MICHAEL O'ROURKE
Director 2011-04-20 2012-09-28
RICHARD JUSTIN STARKEY
Director 2004-05-17 2011-04-20
ELIZABETH TAYLOR
Company Secretary 2004-02-01 2005-07-08
ROBERT CHARLES GRENVILLE PERRINS
Director 2004-08-12 2005-07-08
ANTHONY WILLIAM PIDGLEY
Director 1999-03-26 2005-07-08
DAVID BROOKES
Director 2002-03-26 2004-05-21
CLAIRE PUTTERGILL
Company Secretary 1999-03-22 2003-10-17
DAVID JOHN WALKER
Director 2002-03-26 2003-08-26
JASON MARK COLLARD
Director 2001-12-19 2003-01-07
ALISTAIR JAMES ROBERTSON
Company Secretary 2001-02-01 2002-09-30
ANTHONY ROY FOSTER
Director 1999-07-30 2002-09-09
IAN WILLIAM THOMAS
Director 1999-03-26 2001-12-31
EUAN JAMES CRESSWELL
Director 2001-03-26 2001-10-31
LESLIE RONALD MANDEVILLE
Company Secretary 2000-06-26 2001-02-01
RICHARD MARK DAVIES
Company Secretary 1999-06-14 2000-03-31
DAVID PETER DARBY
Director 1999-03-22 1999-10-07
ALEXANDER NIGEL MCARTHUR
Director 1999-03-22 1999-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID CLARK LENDLEASE DUNDEE DEVELOPMENT LIMITED Director 2018-07-02 CURRENT 1997-01-06 Active
JOHN DAVID CLARK EV COMMUNITIES LIMITED Director 2018-06-19 CURRENT 2000-01-11 Active
JOHN DAVID CLARK OPUS COLLECTION MANAGEMENT COMPANY LIMITED Director 2018-06-19 CURRENT 2015-03-16 Active - Proposal to Strike off
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (CG) LIMITED Director 2018-06-19 CURRENT 1986-04-10 Active
JOHN DAVID CLARK HUNGATE (YORK) REGENERATION LIMITED Director 2018-06-04 CURRENT 2001-12-13 Active
JOHN DAVID CLARK HUNGATE (YORK) RETAIL LIMITED Director 2018-06-04 CURRENT 2015-06-19 Active
JOHN DAVID CLARK LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED Director 2018-05-22 CURRENT 1998-05-12 Active
JOHN DAVID CLARK LENDLEASE E&C LEGACY LIMITED Director 2018-05-22 CURRENT 2007-11-13 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (BH) LIMITED Director 2018-05-22 CURRENT 1994-07-04 Active
JOHN DAVID CLARK LENDLEASE (ELEPHANT & CASTLE) LIMITED Director 2018-05-22 CURRENT 2010-03-19 Active
JOHN DAVID CLARK LENDLEASE DEPTFORD LIMITED Director 2018-05-01 CURRENT 2014-03-21 Active
JOHN DAVID CLARK THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED Director 2018-05-01 CURRENT 2016-01-29 Active
JOHN DAVID CLARK THE TIMBERYARD PLOT 2 NOMINEE NO. 2 LIMITED Director 2018-05-01 CURRENT 2016-01-29 Active
JOHN DAVID CLARK THE TIMBERYARD PLOT 2 GP LIMITED Director 2018-05-01 CURRENT 2016-01-29 Active
JOHN DAVID CLARK THE TIMBERYARD ESTATE MANAGEMENT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-02-03 Active
JOHN DAVID CLARK CEDARWOOD SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-02-03 Active
JOHN DAVID CLARK THE TIMBERYARD PLOT 2 LIMITED Director 2018-05-01 CURRENT 2016-01-29 Active
JOHN DAVID CLARK RENTCO 247 LIMITED Director 2018-04-23 CURRENT 2008-10-22 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED Director 2018-04-23 CURRENT 1958-12-31 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL CONSTRUCTION LIMITED Director 2018-04-23 CURRENT 1954-10-20 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED Director 2018-04-23 CURRENT 1988-12-20 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED Director 2018-04-23 CURRENT 1994-03-18 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED Director 2018-04-23 CURRENT 1999-03-12 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED Director 2018-04-23 CURRENT 1999-06-04 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED Director 2018-04-23 CURRENT 2000-06-15 Active
JOHN DAVID CLARK CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-04-23 CURRENT 2015-07-16 Active
JOHN DAVID CLARK HALEFIELD SECURITIES LIMITED Director 2018-04-23 CURRENT 1934-07-26 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL LIMITED Director 2018-04-23 CURRENT 1979-10-15 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED Director 2018-04-23 CURRENT 1983-11-10 Active
JOHN DAVID CLARK LENDLEASE N0204 BLOCK B LIMITED Director 2018-04-18 CURRENT 2006-03-24 Active
JOHN DAVID CLARK ST CLEMENTS VALLEY DEVELOPMENTS LIMITED Director 2018-04-18 CURRENT 1998-02-12 Active
JOHN DAVID CLARK PRESTON TITHEBARN GENERAL PARTNER LIMITED Director 2018-04-18 CURRENT 2007-02-05 Active
JOHN DAVID CLARK LENDLEASE PRESTON TITHEBARN NO2 LIMITED Director 2018-04-18 CURRENT 1997-02-11 Active
JOHN DAVID CLARK LENDLEASE PRESTON TITHEBARN LIMITED Director 2018-04-18 CURRENT 1998-03-11 Active
JOHN DAVID CLARK LENDLEASE NORWICH LIMITED Director 2018-04-18 CURRENT 1999-06-10 Active
JOHN DAVID CLARK PENINSULA LP LIMITED Director 2018-04-18 CURRENT 2002-02-15 Active - Proposal to Strike off
JOHN DAVID CLARK LENDLEASE N0204 BLOCK A LIMITED Director 2018-04-18 CURRENT 2006-05-03 Active
JOHN DAVID CLARK LENDLEASE DEVELOPMENT (EUROPE) LIMITED Director 2018-02-20 CURRENT 1994-07-04 Active
RICHARD JOHN COOK POTATO WHARF 3 AND 4 RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
RICHARD JOHN COOK LENDLEASE NORWICH LIMITED Director 2016-12-19 CURRENT 1999-06-10 Active
RICHARD JOHN COOK ST CLEMENTS VALLEY DEVELOPMENTS LIMITED Director 2016-12-14 CURRENT 1998-02-12 Active
RICHARD JOHN COOK THE TIMBERYARD ESTATE MANAGEMENT COMPANY LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
RICHARD JOHN COOK CEDARWOOD SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 NOMINEE NO. 2 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 GP LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
RICHARD JOHN COOK OPUS COLLECTION MANAGEMENT COMPANY LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active - Proposal to Strike off
RICHARD JOHN COOK LENDLEASE DEPTFORD LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
RICHARD JOHN COOK LEND LEASE RESIDENTIAL: ASK LIMITED Director 2014-03-03 CURRENT 1999-11-05 Active - Proposal to Strike off
RICHARD JOHN COOK EV COMMUNITIES LIMITED Director 2013-10-14 CURRENT 2000-01-11 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED Director 2013-10-01 CURRENT 2005-06-06 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL NOMINEES LIMITED Director 2013-05-23 CURRENT 2002-04-24 Active
RICHARD JOHN COOK SAND AIRE HOUSE RESIDENTIAL LIMITED Director 2013-05-23 CURRENT 2001-08-17 Active - Proposal to Strike off
RICHARD JOHN COOK SAND AIRE HOUSE COMMERCIAL LIMITED Director 2013-05-23 CURRENT 2001-08-17 Active - Proposal to Strike off
RICHARD JOHN COOK RENTCO 247 LIMITED Director 2013-05-23 CURRENT 2008-10-22 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED Director 2013-05-23 CURRENT 1958-12-31 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL CONSTRUCTION LIMITED Director 2013-05-23 CURRENT 1954-10-20 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED Director 2013-05-23 CURRENT 1988-12-20 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED Director 2013-05-23 CURRENT 1994-03-18 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (BH) LIMITED Director 2013-05-23 CURRENT 1994-07-04 Active
RICHARD JOHN COOK PLAZA 21 COMMERCIAL LIMITED Director 2013-05-23 CURRENT 1999-03-12 Active - Proposal to Strike off
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED Director 2013-05-23 CURRENT 1999-03-12 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED Director 2013-05-23 CURRENT 1999-06-04 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED Director 2013-05-23 CURRENT 2000-06-15 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL TWENTY FIVE LIMITED Director 2013-05-23 CURRENT 2007-11-13 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL TWENTY THREE LIMITED Director 2013-05-23 CURRENT 2007-11-13 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (CG) LIMITED Director 2013-05-23 CURRENT 1986-04-10 Active
RICHARD JOHN COOK ST.DAVID LIMITED Director 2013-05-23 CURRENT 1979-10-15 Active - Proposal to Strike off
RICHARD JOHN COOK HALEFIELD SECURITIES LIMITED Director 2013-05-23 CURRENT 1934-07-26 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL LIMITED Director 2013-05-23 CURRENT 1979-10-15 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED Director 2013-05-23 CURRENT 1983-11-10 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL NOMINEES LIMITED Director 2016-11-03 CURRENT 2002-04-24 Active
ADRIANO MAIO SAND AIRE HOUSE RESIDENTIAL LIMITED Director 2016-11-03 CURRENT 2001-08-17 Active - Proposal to Strike off
ADRIANO MAIO SAND AIRE HOUSE COMMERCIAL LIMITED Director 2016-11-03 CURRENT 2001-08-17 Active - Proposal to Strike off
ADRIANO MAIO RENTCO 247 LIMITED Director 2016-11-03 CURRENT 2008-10-22 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED Director 2016-11-03 CURRENT 1958-12-31 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL CONSTRUCTION LIMITED Director 2016-11-03 CURRENT 1954-10-20 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 1988-12-20 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED Director 2016-11-03 CURRENT 1994-03-18 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED Director 2016-11-03 CURRENT 1999-03-12 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED Director 2016-11-03 CURRENT 1999-06-04 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL TWENTY FIVE LIMITED Director 2016-11-03 CURRENT 2007-11-13 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL TWENTY THREE LIMITED Director 2016-11-03 CURRENT 2007-11-13 Active
ADRIANO MAIO CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-11-03 CURRENT 2015-07-16 Active
ADRIANO MAIO ST.DAVID LIMITED Director 2016-11-03 CURRENT 1979-10-15 Active - Proposal to Strike off
ADRIANO MAIO HALEFIELD SECURITIES LIMITED Director 2016-11-03 CURRENT 1934-07-26 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL LIMITED Director 2016-11-03 CURRENT 1979-10-15 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED Director 2016-11-03 CURRENT 1983-11-10 Active
ADRIANO MAIO PLAZA 21 COMMERCIAL LIMITED Director 2016-11-02 CURRENT 1999-03-12 Active - Proposal to Strike off
ADRIANO MAIO LENDLEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED Director 2016-11-02 CURRENT 2000-06-15 Active

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
2025-01-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/24
2024-12-09REGISTERED OFFICE CHANGED ON 09/12/24 FROM 5 Merchant Square Level 9 London W2 1BQ England
2024-10-31DIRECTOR APPOINTED MRS ANGELA GANGEMI
2024-10-31APPOINTMENT TERMINATED, DIRECTOR PETER DOMINIC LEONARD
2024-03-08APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID HERBERT-READ
2024-03-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-04-11CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-03-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-16DIRECTOR APPOINTED ANDREW DAVID HERBERT-READ
2021-12-16DIRECTOR APPOINTED ANDREW DAVID HERBERT-READ
2021-12-16DIRECTOR APPOINTED ANTHONY WILLIAM SMITH
2021-12-16DIRECTOR APPOINTED ANTHONY WILLIAM SMITH
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ADRIANO MAIO
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ADRIANO MAIO
2021-12-16APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CLARK
2021-12-16APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CLARK
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIANO MAIO
2021-12-16AP01DIRECTOR APPOINTED ANDREW DAVID HERBERT-READ
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-03-04AP01DIRECTOR APPOINTED MR PETER DOMINIC LEONARD
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVIES
2020-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-04-30CH01Director's details changed for Mr Justin Davies on 2019-01-30
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-02-04AP01DIRECTOR APPOINTED MR JUSTIN DAVIES
2019-02-04AP01DIRECTOR APPOINTED MR JUSTIN DAVIES
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COOK
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COOK
2018-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY
2018-04-23AP01DIRECTOR APPOINTED MR JOHN DAVID CLARK
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2017-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-12-20TM02Termination of appointment of Jennifer Draper on 2016-12-20
2016-11-04AP03Appointment of Jennifer Draper as company secretary on 2016-11-03
2016-11-04AP01DIRECTOR APPOINTED MR ADRIANO MAIO
2016-11-04AP01DIRECTOR APPOINTED REBECCA SEELEY
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-31AR0122/03/16 ANNUAL RETURN FULL LIST
2015-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-08-28AD04Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
2015-08-28TM02Termination of appointment of Capita Company Secretarial Services Limited on 2015-08-28
2015-04-16CH01Director's details changed for Mr Richard John Cook on 2014-07-11
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0122/03/15 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0122/03/14 ANNUAL RETURN FULL LIST
2014-03-20AD03Register(s) moved to registered inspection location
2014-03-20AD02Register inspection address has been changed
2014-03-06AP04Appointment of corporate company secretary Capita Company Secretarial Services Limited
2013-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-08-29TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COPPELL
2013-05-28AP01DIRECTOR APPOINTED RICHARD JOHN COOK
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN UNITT
2013-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-03-22AR0122/03/13 FULL LIST
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN O'ROURKE
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN O'ROURKE
2012-09-28AP01DIRECTOR APPOINTED RICHARD COPPELL
2012-03-29AR0122/03/12 FULL LIST
2012-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STARKEY
2011-06-06AP01DIRECTOR APPOINTED MR. ADRIAN DAVID UNITT
2011-06-06AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL O'ROURKE
2011-03-31AR0122/03/11 FULL LIST
2011-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-03-24AR0122/03/10 FULL LIST
2010-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 01/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JUSTIN STARKEY / 01/01/2010
2010-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-03-30363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-28363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-03-29363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 08/07/05
2006-03-31363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-02-08225ACC. REF. DATE SHORTENED FROM 08/07/06 TO 30/06/06
2005-12-22225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 08/07/05
2005-08-05288aNEW SECRETARY APPOINTED
2005-07-27225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 08/07/06
2005-07-27288bSECRETARY RESIGNED
2005-07-27288bDIRECTOR RESIGNED
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 19 PORTSMOUTH ROAD COBHAM LONDON W1P 8LA
2005-07-27288bDIRECTOR RESIGNED
2005-04-12363aRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-12-09288cDIRECTOR'S PARTICULARS CHANGED
2004-08-19288aNEW DIRECTOR APPOINTED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-05-26288bDIRECTOR RESIGNED
2004-03-31363aRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-02-14288aNEW SECRETARY APPOINTED
2004-02-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-28288bSECRETARY RESIGNED
2003-09-30288bDIRECTOR RESIGNED
2003-03-28363aRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-03-12AUDAUDITOR'S RESIGNATION
2003-03-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-20288bDIRECTOR RESIGNED
2002-11-26288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BEAUFORT WESTERN PROPERTIES 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 WESTERN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEAUFORT WESTERN PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 WESTERN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BEAUFORT WESTERN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAUFORT WESTERN PROPERTIES LIMITED
Trademarks
We have not found any records of BEAUFORT WESTERN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAUFORT WESTERN PROPERTIES 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 (41100 - Development of building projects) as BEAUFORT WESTERN PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BEAUFORT WESTERN PROPERTIES 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 WESTERN PROPERTIES 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 WESTERN PROPERTIES 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.