About

Registered Number: 02978551
Date of Incorporation: 13/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: The Lodge, Park Road, Shepton Mallet, Somerset, BA4 5BS

 

24 Beaufort Road Management Ltd was registered on 13 October 1994 and has its registered office in Shepton Mallet, Somerset, it's status is listed as "Active". There are 6 directors listed as Bunce, Joshua, Paton, Jem, Paton, Andrew James, Roylance, Ian, Studyhome (No 183) Limited, Studyhome (No 195) Limited for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNCE, Joshua 09 March 2017 - 1
PATON, Jem 09 March 2017 - 1
PATON, Andrew James 28 April 1995 01 August 2003 1
ROYLANCE, Ian 31 March 2001 15 February 2007 1
STUDYHOME (NO 183) LIMITED 24 January 1995 25 January 2000 1
STUDYHOME (NO 195) LIMITED 24 January 1995 25 January 2000 1

Filing History

Document Type Date
CS01 - N/A 17 October 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 15 October 2018
TM01 - Termination of appointment of director 29 March 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 13 October 2017
AP01 - Appointment of director 17 March 2017
AP01 - Appointment of director 17 March 2017
AP02 - Appointment of corporate director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
AP04 - Appointment of corporate secretary 20 February 2017
TM02 - Termination of appointment of secretary 20 February 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 13 February 2015
AP01 - Appointment of director 23 December 2014
TM01 - Termination of appointment of director 21 November 2014
AR01 - Annual Return 13 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2014
AA - Annual Accounts 14 February 2014
AD01 - Change of registered office address 05 November 2013
AR01 - Annual Return 14 October 2013
CH02 - Change of particulars for corporate director 14 October 2013
CH04 - Change of particulars for corporate secretary 14 October 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 13 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH02 - Change of particulars for corporate director 13 October 2009
CH04 - Change of particulars for corporate secretary 13 October 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 09 December 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 13 November 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 10 November 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 21 October 2004
AA - Annual Accounts 17 December 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
363s - Annual Return 10 November 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 08 January 2003
288a - Notice of appointment of directors or secretaries 22 April 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 24 December 2001
287 - Change in situation or address of Registered Office 11 September 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 14 November 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
AA - Annual Accounts 08 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 07 January 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 24 November 1997
363s - Annual Return 15 October 1997
RESOLUTIONS - N/A 05 March 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 24 December 1996
287 - Change in situation or address of Registered Office 28 November 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 02 November 1995
288 - N/A 11 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1995
287 - Change in situation or address of Registered Office 09 April 1995
288 - N/A 10 February 1995
288 - N/A 10 February 1995
NEWINC - New incorporation documents 13 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.