Beaufort Court Management (waterside) Limited LONDON


Founded in 1987, Beaufort Court Management (waterside), classified under reg no. 02185757 is an active company. Currently registered at 6 Cochrane House E14 9UD, London the company has been in the business for 37 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 7 directors, namely Darren J., Faruk K. and Ketan S. and others. Of them, Philippe L. has been with the company the longest, being appointed on 7 December 2010 and Darren J. has been with the company for the least time - from 17 July 2019. 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.

Beaufort Court Management (waterside) Limited Address / Contact

Office Address 6 Cochrane House
Office Address2 Admirals Way
Town London
Post code E14 9UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02185757
Date of Incorporation Fri, 30th Oct 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Darren J.

Position: Director

Appointed: 17 July 2019

Faruk K.

Position: Director

Appointed: 21 January 2016

Ketan S.

Position: Director

Appointed: 19 January 2016

Robert A.

Position: Director

Appointed: 19 January 2016

Anthony X.

Position: Director

Appointed: 19 January 2016

Rupert C.

Position: Director

Appointed: 19 January 2016

Marsvet Enterprises Limited

Position: Corporate Director

Appointed: 19 March 2015

Alliance Managing Agents Limited

Position: Corporate Secretary

Appointed: 14 February 2013

Philippe L.

Position: Director

Appointed: 07 December 2010

Ian L.

Position: Director

Resigned: 30 October 2023

Daniel C.

Position: Director

Appointed: 21 January 2016

Resigned: 21 February 2018

Margaret D.

Position: Director

Appointed: 19 January 2016

Resigned: 01 August 2023

Charles P.

Position: Director

Appointed: 19 January 2016

Resigned: 01 January 2018

Michael H.

Position: Director

Appointed: 19 January 2016

Resigned: 27 October 2022

Andreas G.

Position: Director

Appointed: 01 November 2013

Resigned: 04 July 2019

Frank H.

Position: Director

Appointed: 07 December 2010

Resigned: 19 September 2018

Mark T.

Position: Secretary

Appointed: 01 February 2010

Resigned: 14 February 2013

John H.

Position: Director

Appointed: 02 October 2009

Resigned: 27 February 2019

Margaret D.

Position: Director

Appointed: 01 July 2009

Resigned: 07 October 2013

Vance Harris Services Limited

Position: Corporate Secretary

Appointed: 13 April 2007

Resigned: 02 October 2009

Paul H.

Position: Director

Appointed: 27 April 1999

Resigned: 27 February 2015

Stuart R.

Position: Director

Appointed: 18 February 1997

Resigned: 01 May 2012

Michael S.

Position: Director

Appointed: 18 February 1997

Resigned: 01 December 2012

Keith M.

Position: Secretary

Appointed: 01 January 1997

Resigned: 13 April 2007

Denise O.

Position: Director

Appointed: 07 December 1995

Resigned: 01 March 1998

Ivan K.

Position: Director

Appointed: 06 October 1994

Resigned: 03 June 2023

Stephen D.

Position: Secretary

Appointed: 01 February 1994

Resigned: 13 December 1996

Michael G.

Position: Secretary

Appointed: 14 February 1992

Resigned: 01 February 1994

Margaret D.

Position: Director

Appointed: 14 February 1992

Resigned: 22 January 1997

Richard N.

Position: Director

Appointed: 14 February 1992

Resigned: 28 February 1997

Anthony G.

Position: Director

Appointed: 14 February 1992

Resigned: 01 December 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand259 626324 854
Current Assets278 773339 187
Debtors19 14714 333
Net Assets Liabilities49 68249 920
Other Debtors10 55512 709
Property Plant Equipment18 13318 133
Other
Average Number Employees During Period118
Creditors30 06339 230
Net Current Assets Liabilities248 710299 957
Other Creditors8 78120 958
Other Provisions Balance Sheet Subtotal217 161 
Other Taxation Social Security Payable10 4495 583
Property Plant Equipment Gross Cost18 133 
Provisions For Liabilities Balance Sheet Subtotal217 161268 170
Total Assets Less Current Liabilities266 843318 090
Trade Creditors Trade Payables10 83312 689
Trade Debtors Trade Receivables8 5921 624

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 18th, January 2023
Free Download (10 pages)

Company search

Advertisements