Beaufort And Cheyne Freehold Company Limited WATFORD


Beaufort And Cheyne Freehold Company started in year 1999 as Private Limited Company with registration number 03708104. The Beaufort And Cheyne Freehold Company company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Watford at Lps Livingstone, Wenzel House. Postal code: WD18 9AB. Since August 5, 1999 Beaufort And Cheyne Freehold Company Limited is no longer carrying the name Fineair.

The company has 7 directors, namely James S., Mikhail G. and Krishan K. and others. Of them, James S., Mikhail G., Krishan K., Manish S., Myriam Z., Sarah W., Jane W. have been with the company the longest, being appointed on 26 July 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael K. who worked with the the company until 26 July 2021.

Beaufort And Cheyne Freehold Company Limited Address / Contact

Office Address Lps Livingstone, Wenzel House
Office Address2 Olds Approach
Town Watford
Post code WD18 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03708104
Date of Incorporation Thu, 4th Feb 1999
Industry Residents property management
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

James S.

Position: Director

Appointed: 26 July 2021

Mikhail G.

Position: Director

Appointed: 26 July 2021

Krishan K.

Position: Director

Appointed: 26 July 2021

Manish S.

Position: Director

Appointed: 26 July 2021

Myriam Z.

Position: Director

Appointed: 26 July 2021

Sarah W.

Position: Director

Appointed: 26 July 2021

Jane W.

Position: Director

Appointed: 26 July 2021

Carol G.

Position: Director

Appointed: 09 November 2010

Resigned: 26 July 2021

Lily H.

Position: Director

Appointed: 14 July 2009

Resigned: 06 July 2021

John W.

Position: Director

Appointed: 06 June 2005

Resigned: 06 July 2021

Peter S.

Position: Director

Appointed: 22 September 2004

Resigned: 19 July 2009

Richard E.

Position: Director

Appointed: 22 September 2004

Resigned: 02 August 2021

Richard E.

Position: Director

Appointed: 02 August 1999

Resigned: 30 September 2002

Richard C.

Position: Director

Appointed: 02 August 1999

Resigned: 26 July 2021

Lorna N.

Position: Director

Appointed: 02 August 1999

Resigned: 21 May 2005

Beatrice G.

Position: Director

Appointed: 02 August 1999

Resigned: 06 July 2021

Michael K.

Position: Secretary

Appointed: 31 March 1999

Resigned: 26 July 2021

Anne S.

Position: Director

Appointed: 31 March 1999

Resigned: 10 December 2003

Michael K.

Position: Director

Appointed: 01 March 1999

Resigned: 26 July 2021

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 04 February 1999

Resigned: 31 March 1999

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1999

Resigned: 31 March 1999

Company previous names

Fineair August 5, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-09-292017-09-302018-09-302019-09-292019-09-302020-09-302021-09-302022-09-30
Net Worth  169 495 167 787      
Balance Sheet
Current Assets  1 5411 3771 3773902 0902 0903 3623 1333 590
Net Assets Liabilities   167 787 166 800166 401166 401165 672165 437165 469
Cash Bank In Hand5 3491 221976        
Net Assets Liabilities Including Pension Asset Liability171 679171 138169 495 167 787      
Tangible Fixed Assets182 717182 717182 717        
Reserves/Capital
Called Up Share Capital171 190171 190171 190        
Profit Loss Account Reserve489-52-1 695        
Shareholder Funds  169 495 167 787      
Other
Creditors   16 307 16 30718 40618 40620 40720 41320 838
Fixed Assets  182 717182 717182 717182 717182 717182 717182 717182 717182 717
Net Current Assets Liabilities-11 038-11 579-13 222-14 930-14 930-15 917-16 316-16 316-17 045-17 280-17 248
Total Assets Less Current Liabilities  169 495167 787167 787166 800166 401166 401165 672165 437165 469
Capital Employed171 679171 138169 495        
Creditors Due Within One Year16 38712 80014 763 16 307      
Number Shares Allotted 171 190171 190        
Par Value Share 11        
Share Capital Allotted Called Up Paid171 190171 190171 190        
Tangible Fixed Assets Cost Or Valuation182 717182 717182 717        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 20th, June 2023
Free Download (2 pages)

Company search