44 Beaufort Road Company Limited SURREY


Founded in 2005, 44 Beaufort Road Company, classified under reg no. 05582390 is an active company. Currently registered at 1 Spring Cottages, St. Leonards KT6 4DF, Surrey the company has been in the business for 20 years. Its financial year was closed on Fri, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has 4 directors, namely Anne-Laure D., Valeria C. and Edoardo C. and others. Of them, Howard E. has been with the company the longest, being appointed on 3 March 2006 and Anne-Laure D. has been with the company for the least time - from 3 September 2021. Currently 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.

44 Beaufort Road Company Limited Address / Contact

Office Address 1 Spring Cottages, St. Leonards
Office Address2 Road, Surbiton
Town Surrey
Post code KT6 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05582390
Date of Incorporation Tue, 4th Oct 2005
Industry Residents property management
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (326 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Anne-Laure D.

Position: Director

Appointed: 03 September 2021

Valeria C.

Position: Director

Appointed: 21 May 2019

Edoardo C.

Position: Director

Appointed: 22 May 2012

Howard E.

Position: Director

Appointed: 03 March 2006

Stefania M.

Position: Director

Appointed: 21 May 2019

Resigned: 02 July 2021

Anne-Claire B.

Position: Director

Appointed: 22 May 2012

Resigned: 14 March 2017

David T.

Position: Director

Appointed: 22 May 2012

Resigned: 17 November 2016

George W.

Position: Director

Appointed: 10 April 2010

Resigned: 25 November 2011

Mark D.

Position: Secretary

Appointed: 01 October 2009

Resigned: 02 April 2024

Alasdair V.

Position: Director

Appointed: 20 August 2006

Resigned: 21 November 2018

Helen P.

Position: Director

Appointed: 03 March 2006

Resigned: 12 March 2010

Helen P.

Position: Secretary

Appointed: 03 March 2006

Resigned: 01 November 2006

Lint J.

Position: Director

Appointed: 03 March 2006

Resigned: 01 July 2006

Paul N.

Position: Director

Appointed: 03 March 2006

Resigned: 05 August 2011

Chloe R.

Position: Director

Appointed: 03 March 2006

Resigned: 02 November 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 2005

Resigned: 04 October 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 October 2005

Resigned: 04 October 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand12 13412 48913 11813 934
Current Assets13 46614 13516 21115 526
Debtors1 3321 6463 0931 592
Property Plant Equipment245245245245
Other
Accrued Liabilities330387444396
Creditors6547586841 495
Net Current Assets Liabilities12 81213 37715 52714 031
Other Creditors240240240240
Prepayments Accrued Income1 3291 3821 4131 552
Property Plant Equipment Gross Cost245245245 
Total Assets Less Current Liabilities13 05713 62215 77214 276
Trade Creditors Trade Payables84131 859
Trade Debtors Trade Receivables32641 68040
Profit Loss  2 150 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 5th, June 2024
Free Download (7 pages)

Company search

Advertisements