About

Registered Number: 02267157
Date of Incorporation: 14/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Harling Taylor, 5 Hound Street, Sherborne, Dorset, DT9 3AB,

 

Founded in 1988, Beaufort Court Management Company Ltd are based in Sherborne in Dorset, it's status at Companies House is "Active". The organisation has 16 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Gordon Spencer 31 May 2017 - 1
PARSONS, Grant David 18 March 2013 - 1
ASHWORTH, John 26 March 1994 25 January 1998 1
BARBER, Sharon 26 February 2011 01 April 2013 1
COLE, Lynn 26 March 1994 25 January 1998 1
CROSS, Gaynor 25 March 1994 28 February 1998 1
DILLING, Elizabeth Anne 26 March 1994 25 January 1998 1
FROST, Alan 25 January 1998 01 May 2003 1
GOODALL, Jonathan Paul 20 May 2013 31 May 2017 1
HUGGET, Bryan Patrick 10 May 1992 25 March 1994 1
MUGHAL, Muhammed Abbass N/A 25 March 1994 1
PATTISON, Howard Lewis N/A 10 May 1992 1
PHILLIPS, Brian 25 January 1998 28 April 2010 1
TOSTEVIN, Richard 25 January 1998 30 November 1998 1
Secretary Name Appointed Resigned Total Appointments
BARROW, John 01 December 1998 30 June 2002 1
COMSTIVE, Richard William Taylor 30 April 2014 05 April 2017 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 28 May 2018
AA - Annual Accounts 27 December 2017
AP01 - Appointment of director 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
TM02 - Termination of appointment of secretary 09 May 2017
CS01 - N/A 28 April 2017
AD01 - Change of registered office address 20 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 13 May 2014
AP03 - Appointment of secretary 13 May 2014
AP01 - Appointment of director 20 June 2013
AA - Annual Accounts 05 June 2013
TM02 - Termination of appointment of secretary 13 May 2013
AD01 - Change of registered office address 13 May 2013
TM01 - Termination of appointment of director 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
AR01 - Annual Return 09 April 2013
AP01 - Appointment of director 19 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 April 2011
AP01 - Appointment of director 28 February 2011
AA - Annual Accounts 24 January 2011
AP01 - Appointment of director 30 April 2010
AR01 - Annual Return 30 April 2010
TM01 - Termination of appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 25 April 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 30 April 2003
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 29 November 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
363s - Annual Return 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 22 May 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 24 June 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 28 March 1996
AA - Annual Accounts 11 February 1996
AUD - Auditor's letter of resignation 01 June 1995
AA - Annual Accounts 22 January 1995
288 - N/A 15 April 1994
288 - N/A 30 March 1994
288 - N/A 30 March 1994
288 - N/A 30 March 1994
288 - N/A 30 March 1994
363s - Annual Return 30 March 1994
AA - Annual Accounts 10 February 1994
363a - Annual Return 25 June 1993
AA - Annual Accounts 05 February 1993
287 - Change in situation or address of Registered Office 28 January 1993
287 - Change in situation or address of Registered Office 27 May 1992
288 - N/A 22 May 1992
AA - Annual Accounts 07 May 1992
363a - Annual Return 10 April 1992
288 - N/A 12 November 1991
288 - N/A 12 November 1991
287 - Change in situation or address of Registered Office 17 October 1991
363a - Annual Return 17 April 1991
363a - Annual Return 17 April 1991
AA - Annual Accounts 25 March 1991
AA - Annual Accounts 25 March 1991
NEWINC - New incorporation documents 14 June 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.