Beaufort Court Residents Association (new Barnet) Limited BOREHAMWOOD


Founded in 1990, Beaufort Court Residents Association (new Barnet), classified under reg no. 02535629 is an active company. Currently registered at First Floor Lumiere WD6 1JH, Borehamwood the company has been in the business for 34 years. Its financial year was closed on Mon, 24th Jun and its latest financial statement was filed on Saturday 24th June 2023.

There is a single director in the company at the moment - Rohan S., appointed on 23 September 2020. In addition, a secretary was appointed - Andreas D., appointed on 12 August 2016. 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.

Beaufort Court Residents Association (new Barnet) Limited Address / Contact

Office Address First Floor Lumiere
Office Address2 Elstree Way
Town Borehamwood
Post code WD6 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02535629
Date of Incorporation Thu, 30th Aug 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 24th June
Company age 34 years old
Account next due date Mon, 24th Mar 2025 (323 days left)
Account last made up date Sat, 24th Jun 2023
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Rohan S.

Position: Director

Appointed: 23 September 2020

Andreas D.

Position: Secretary

Appointed: 12 August 2016

Robert P.

Position: Secretary

Appointed: 13 September 2006

Resigned: 12 August 2016

Peter K.

Position: Secretary

Appointed: 19 September 2005

Resigned: 13 September 2006

Denis T.

Position: Director

Appointed: 04 September 2002

Resigned: 23 September 2020

Peter M.

Position: Director

Appointed: 06 September 2000

Resigned: 12 October 2023

Vera O.

Position: Director

Appointed: 01 September 1999

Resigned: 04 September 2003

Peter T.

Position: Director

Appointed: 01 September 1999

Resigned: 08 September 2004

Gerald K.

Position: Director

Appointed: 01 September 1999

Resigned: 02 November 2000

Anita K.

Position: Secretary

Appointed: 29 July 1999

Resigned: 19 September 2005

Anita K.

Position: Director

Appointed: 02 September 1998

Resigned: 29 July 1999

Angela K.

Position: Director

Appointed: 27 August 1997

Resigned: 04 September 2003

Peter F.

Position: Director

Appointed: 27 August 1997

Resigned: 29 September 2001

Tracy N.

Position: Director

Appointed: 27 August 1997

Resigned: 04 May 1999

William O.

Position: Director

Appointed: 21 August 1996

Resigned: 30 December 1997

Paul O.

Position: Director

Appointed: 10 January 1995

Resigned: 01 September 1999

Geoffrey A.

Position: Director

Appointed: 28 September 1994

Resigned: 27 August 1997

Jonathan B.

Position: Director

Appointed: 13 May 1994

Resigned: 31 July 1997

Anita K.

Position: Secretary

Appointed: 24 August 1993

Resigned: 02 September 1998

Allan G.

Position: Director

Appointed: 27 July 1993

Resigned: 05 January 1995

Gerald K.

Position: Director

Appointed: 27 July 1993

Resigned: 02 September 1998

Pamela M.

Position: Director

Appointed: 30 August 1991

Resigned: 22 March 1994

Ian S.

Position: Director

Appointed: 30 August 1991

Resigned: 20 August 1994

Mark Y.

Position: Secretary

Appointed: 30 August 1991

Resigned: 24 August 1993

Lilias G.

Position: Director

Appointed: 30 August 1991

Resigned: 24 August 1993

Kathleen A.

Position: Director

Appointed: 30 August 1991

Resigned: 24 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-06-242023-06-24
Net Worth18181818      
Balance Sheet
Current Assets51 30656 77959 96316 31916 67412 14511 17714 53922 12617 468
Net Assets Liabilities   18181818181818
Cash Bank In Hand51 20155 05959 516       
Debtors1051 720447       
Net Assets Liabilities Including Pension Asset Liability18181818      
Tangible Fixed Assets4 0774 0774 077       
Reserves/Capital
Called Up Share Capital181818       
Shareholder Funds18181818      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 2931 0969224 3224 076
Creditors   1 9251 1321151151055091 696
Fixed Assets4 0774 0774 0774 0774 0774 0774 0774 0774 0774 077
Net Current Assets Liabilities50 69557 58660 54616 01917 89014 50814 87019 41129 44222 016
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3831 5922 2481 6252 3482 4783 8084 9777 8256 244
Provisions For Liabilities Balance Sheet Subtotal   20 07821 94917 27417 83322 54829 17921 999
Total Assets Less Current Liabilities54 77261 66364 62320 09621 96718 58518 94723 48833 51926 093
Accruals Deferred Income54 75461 64564 605       
Creditors Due Within One Year9947851 2181 925      
Provisions For Liabilities Charges  64 60520 078      
Tangible Fixed Assets Cost Or Valuation4 0774 0774 077       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 24th June 2023
filed on: 13th, September 2023
Free Download (3 pages)

Company search

Advertisements