You are here: bizstats.co.uk > a-z index > 1 list > 11 list

113-120 Beaufort Mansions Limited LONDON


Founded in 2003, 113-120 Beaufort Mansions, classified under reg no. 04691092 is an active company. Currently registered at 174 Battersea Park Road SW11 4ND, London the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 4 directors in the the company, namely Ophelia V., Boris B. and Chiara M. and others. In addition one secretary - Miles B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

113-120 Beaufort Mansions Limited Address / Contact

Office Address 174 Battersea Park Road
Town London
Post code SW11 4ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 04691092
Date of Incorporation Mon, 10th Mar 2003
Industry Residents property management
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Ophelia V.

Position: Director

Appointed: 19 September 2016

Boris B.

Position: Director

Appointed: 20 May 2016

Chiara M.

Position: Director

Appointed: 08 July 2015

Miles B.

Position: Secretary

Appointed: 16 June 2015

Leonidas M.

Position: Director

Appointed: 01 March 2010

Iain M.

Position: Director

Appointed: 19 June 2023

Resigned: 20 June 2023

Victoria W.

Position: Director

Appointed: 23 June 2015

Resigned: 21 December 2021

Desmond L.

Position: Secretary

Appointed: 04 August 2008

Resigned: 10 April 2013

Filipa T.

Position: Director

Appointed: 26 January 2007

Resigned: 05 November 2010

George S.

Position: Director

Appointed: 19 November 2004

Resigned: 14 April 2023

Nitsa S.

Position: Director

Appointed: 19 November 2004

Resigned: 20 May 2016

Timothy D.

Position: Director

Appointed: 19 November 2004

Resigned: 26 January 2007

Roberto G.

Position: Director

Appointed: 19 November 2004

Resigned: 01 March 2010

Ashish S.

Position: Director

Appointed: 19 November 2004

Resigned: 23 December 2009

Desmond L.

Position: Director

Appointed: 19 November 2004

Resigned: 10 April 2013

Brian T.

Position: Director

Appointed: 19 November 2004

Resigned: 19 October 2011

James A.

Position: Director

Appointed: 10 March 2003

Resigned: 01 August 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2003

Resigned: 10 March 2003

Charlotte A.

Position: Secretary

Appointed: 10 March 2003

Resigned: 04 August 2008

Charlotte A.

Position: Director

Appointed: 10 March 2003

Resigned: 30 September 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-302021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 0501 050     
Net Assets Liabilities268268268268268268268
Other
Creditors210 639210 639     
Fixed Assets209 857209 857     
Net Current Assets Liabilities-209 589-209 589     
Total Assets Less Current Liabilities268268     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to March 31, 2022
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements