About

Registered Number: 05036716
Date of Incorporation: 06/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ,

 

Based in Cambridge in Cambridgeshire, Beaufort House Projects Ltd was founded on 06 February 2004, it's status at Companies House is "Active". This company has one director listed in the Companies House registry. 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
WORT, Timothy Harold 06 February 2004 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 19 February 2018
CH01 - Change of particulars for director 19 February 2018
AA - Annual Accounts 18 July 2017
CH04 - Change of particulars for corporate secretary 21 March 2017
CS01 - N/A 20 March 2017
CH04 - Change of particulars for corporate secretary 09 February 2017
CH04 - Change of particulars for corporate secretary 02 September 2016
CH04 - Change of particulars for corporate secretary 01 September 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 11 February 2016
AA - Annual Accounts 12 August 2015
AD01 - Change of registered office address 08 May 2015
AR01 - Annual Return 04 March 2015
AA01 - Change of accounting reference date 06 February 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 17 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 13 March 2013
AR01 - Annual Return 17 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 16 February 2010
CH04 - Change of particulars for corporate secretary 16 February 2010
AA - Annual Accounts 03 February 2010
225 - Change of Accounting Reference Date 06 August 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 20 February 2009
395 - Particulars of a mortgage or charge 22 January 2009
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 28 February 2006
287 - Change in situation or address of Registered Office 28 February 2006
AA - Annual Accounts 13 December 2005
395 - Particulars of a mortgage or charge 12 April 2005
363s - Annual Return 14 March 2005
225 - Change of Accounting Reference Date 21 January 2005
287 - Change in situation or address of Registered Office 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 14 January 2009 Outstanding

N/A

Debenture 04 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.