Beaufort Flats Res. Assoc. (twickenham) Limited CROYDON


Beaufort Flats Res. Assoc. (twickenham) started in year 1994 as Private Limited Company with registration number 02934254. The Beaufort Flats Res. Assoc. (twickenham) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 3 directors, namely John W., Debi H. and Graham M.. Of them, Graham M. has been with the company the longest, being appointed on 19 June 1997 and John W. has been with the company for the least time - from 12 July 2023. 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.

Beaufort Flats Res. Assoc. (twickenham) Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02934254
Date of Incorporation Tue, 31st May 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 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, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

John W.

Position: Director

Appointed: 12 July 2023

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Debi H.

Position: Director

Appointed: 19 November 1999

Graham M.

Position: Director

Appointed: 19 June 1997

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2008

Resigned: 18 December 2009

William P.

Position: Director

Appointed: 12 August 2002

Resigned: 28 August 2013

Francis G.

Position: Director

Appointed: 19 November 1999

Resigned: 29 October 2010

Roger H.

Position: Secretary

Appointed: 26 February 1998

Resigned: 01 April 2008

Samantha E.

Position: Director

Appointed: 09 March 1997

Resigned: 30 April 1999

Penny P.

Position: Director

Appointed: 16 February 1997

Resigned: 18 July 2002

Mary B.

Position: Director

Appointed: 17 December 1996

Resigned: 21 January 2022

Mary B.

Position: Secretary

Appointed: 17 December 1996

Resigned: 26 February 1998

Pauline M.

Position: Director

Appointed: 03 April 1996

Resigned: 16 October 2019

Shelly A.

Position: Director

Appointed: 03 April 1996

Resigned: 19 December 1997

Ignacio H.

Position: Director

Appointed: 19 February 1996

Resigned: 11 May 1998

Ignacio H.

Position: Secretary

Appointed: 19 February 1996

Resigned: 17 December 1996

Philip G.

Position: Director

Appointed: 19 February 1996

Resigned: 17 June 1997

Christopher C.

Position: Secretary

Appointed: 26 July 1994

Resigned: 19 February 1996

Jeffrey P.

Position: Director

Appointed: 07 June 1994

Resigned: 19 February 1996

Frederick V.

Position: Director

Appointed: 07 June 1994

Resigned: 19 February 1996

Angela M.

Position: Nominee Director

Appointed: 31 May 1994

Resigned: 07 June 1994

Margaret W.

Position: Nominee Secretary

Appointed: 31 May 1994

Resigned: 07 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand7777 
Net Assets Liabilities77777
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   77
Number Shares Allotted 7777
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, December 2023
Free Download (5 pages)

Company search

Advertisements