You are here: bizstats.co.uk > a-z index > 1 list > 13 list

139 Beaufort Street Management Company Limited LONDON


139 Beaufort Street Management Company started in year 1996 as Private Limited Company with registration number 03148311. The 139 Beaufort Street Management Company company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at Principia Estate & Asset Management The Studio. Postal code: SW10 9PT.

The firm has 2 directors, namely Tobias B., Arthur B.. Of them, Arthur B. has been with the company the longest, being appointed on 20 January 2012 and Tobias B. has been with the company for the least time - from 27 January 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

139 Beaufort Street Management Company Limited Address / Contact

Office Address Principia Estate & Asset Management The Studio
Office Address2 16 Cavaye Place
Town London
Post code SW10 9PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03148311
Date of Incorporation Fri, 19th Jan 1996
Industry Non-trading company
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Tobias B.

Position: Director

Appointed: 27 January 2016

Arthur B.

Position: Director

Appointed: 20 January 2012

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 02 June 2003

Michael N.

Position: Director

Appointed: 02 May 2012

Resigned: 19 June 2014

Gavin W.

Position: Director

Appointed: 28 April 2009

Resigned: 20 December 2011

Hugo J.

Position: Director

Appointed: 03 September 2001

Resigned: 10 January 2005

Emily K.

Position: Secretary

Appointed: 18 January 2001

Resigned: 02 June 2003

Timothy D.

Position: Director

Appointed: 03 December 2000

Resigned: 06 August 2001

Roderick C.

Position: Director

Appointed: 03 December 2000

Resigned: 31 December 2014

Alastair E.

Position: Director

Appointed: 08 February 1998

Resigned: 03 December 2000

Leo V.

Position: Director

Appointed: 20 January 1997

Resigned: 03 December 2000

Alexander V.

Position: Director

Appointed: 19 January 1996

Resigned: 16 May 2009

Alexander V.

Position: Secretary

Appointed: 19 January 1996

Resigned: 18 January 2001

Rupert L.

Position: Director

Appointed: 19 January 1996

Resigned: 20 November 1997

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 19 January 1996

Resigned: 19 January 1996

Christopher O.

Position: Director

Appointed: 19 January 1996

Resigned: 26 February 1998

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1996

Resigned: 19 January 1996

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats discovered, there is Arthur B. This PSC and has 25-50% shares. The second entity in the PSC register is Arabella B. This PSC owns 25-50% shares. Then there is Oliver K., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Arthur B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Arabella B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Oliver K.

Notified on 6 April 2016
Nature of control: 25-50% shares

The C.

Notified on 6 April 2016
Ceased on 19 August 2019
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 10th, November 2023
Free Download (8 pages)

Company search