Company NameBeaufort House (Leasehold) Management Company Limited
DirectorDebra Ann Ellis
Company StatusActive
Company Number05388194
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Debra Ann Ellis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2010(5 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NamePortland Block Management Limited (Corporation)
StatusCurrent
Appointed14 September 2010(5 years, 6 months after company formation)
Appointment Duration13 years, 7 months
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Keith Rodgers
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleProperty Co Director
Country of ResidenceEngland
Correspondence Address3 Merehall
Warrington Road Mere
Knutsford
Cheshire
WA16 0WY
Secretary NameChristine Mary Rodgers
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Orangery
Mere Hall Mere
Knutsford
Cheshire
WA16 0WY
Director NameMr Stewart Townsend
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 2012)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressApartment 6 Beaufort House
36 Demesne Road Whalley Range
Manchester
Greater Manchester
M16 8HD
Secretary NameJames Parkinson
NationalityBritish
StatusResigned
Appointed01 November 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 September 2010)
RoleCompany Director
Correspondence AddressApartment 3 Beaufort House
36 Demesne Road Whalley Range
Manchester
Greater Manchester
M16 8HJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Catherine Thornton
14.29%
Ordinary A
1 at £1Hannah Wilson
14.29%
Ordinary A
1 at £1Harriet Christie
14.29%
Ordinary A
1 at £1Irina Kostadinova & Bedros Hacheryan
14.29%
Ordinary A
1 at £1Jon Bond
14.29%
Ordinary A
1 at £1Lisa Cliff
14.29%
Ordinary A
1 at £1Mrs M.y. Kensdale & Dr S.p. Poyser
14.29%
Ordinary A

Financials

Year2014
Turnover£5,040
Net Worth£1,136
Cash£1,475
Current Liabilities£551

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

20 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
27 March 2018Notification of a person with significant control statement (2 pages)
27 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
26 March 2018Withdrawal of a person with significant control statement on 26 March 2018 (2 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 7
(5 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 7
(5 pages)
4 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
4 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
26 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 7
(5 pages)
26 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 7
(5 pages)
29 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
29 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 7
(5 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 7
(5 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
22 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
19 March 2012Termination of appointment of Stewart Townsend as a director (1 page)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
19 March 2012Termination of appointment of Stewart Townsend as a director (1 page)
1 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 July 2011Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages)
19 July 2011Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages)
19 July 2011Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
2 December 2010Appointment of Ms Debra Ann Ellis as a director (2 pages)
2 December 2010Appointment of Ms Debra Ann Ellis as a director (2 pages)
2 December 2010Registered office address changed from Beaufort House, 36 Demesne Road Whalley Range Manchester M16 8HJ on 2 December 2010 (1 page)
2 December 2010Appointment of Portland Block Management Limited as a secretary (2 pages)
2 December 2010Termination of appointment of James Parkinson as a secretary (1 page)
2 December 2010Registered office address changed from Beaufort House, 36 Demesne Road Whalley Range Manchester M16 8HJ on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Beaufort House, 36 Demesne Road Whalley Range Manchester M16 8HJ on 2 December 2010 (1 page)
2 December 2010Appointment of Portland Block Management Limited as a secretary (2 pages)
2 December 2010Termination of appointment of James Parkinson as a secretary (1 page)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Stewart Townsend on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Stewart Townsend on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
8 September 2009Return made up to 10/03/09; full list of members (5 pages)
8 September 2009Return made up to 10/03/08; full list of members (5 pages)
8 September 2009Director's change of particulars / stewart townsend / 08/09/2009 (1 page)
8 September 2009Registered office changed on 08/09/2009 from apartment 3 beaufort house 36 demesne road whalley range manchester M16 8HJ (1 page)
8 September 2009Return made up to 10/03/08; full list of members (5 pages)
8 September 2009Return made up to 10/03/09; full list of members (5 pages)
8 September 2009Registered office changed on 08/09/2009 from apartment 3 beaufort house 36 demesne road whalley range manchester M16 8HJ (1 page)
8 September 2009Director's change of particulars / stewart townsend / 08/09/2009 (1 page)
19 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 February 2008Return made up to 10/03/07; full list of members (3 pages)
7 February 2008Return made up to 10/03/07; full list of members (3 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Registered office changed on 07/11/07 from: the orangery mere hall mere knutsford cheshire WA16 0WY (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Registered office changed on 07/11/07 from: the orangery mere hall mere knutsford cheshire WA16 0WY (1 page)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 March 2006Return made up to 10/03/06; full list of members (3 pages)
29 March 2006Return made up to 10/03/06; full list of members (3 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005Registered office changed on 18/03/05 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Registered office changed on 18/03/05 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned (1 page)
10 March 2005Incorporation (13 pages)
10 March 2005Incorporation (13 pages)