About

Registered Number: 01783003
Date of Incorporation: 13/01/1984 (40 years and 4 months ago)
Company Status: Active
Registered Address: The Officers Mess (Suite Wf23) Royston Road, Duxford, Cambridge, CB22 4QH,

 

Based in Cambridge, Beaufort Place Ltd was registered on 13 January 1984, it's status is listed as "Active". There are 24 directors listed as Grimwood, Janet Eva, Dopson, Melanie Jane, Griffiths, George Henry, Jones, Gwenneth Marilyn, Moss, Celia Elizabeth, Reid, Cecilia Jane, Bottomley, James Reginald Alfred, Sir, Brown, Allan John, Burnell, James Walter, Carpenter, Peter, Crook, Alec Charles, Grant, John Anthony, Sir, Guest, Hazel Skelsey, Jones, Barry Lee, Lucas, Ann, Lucus, Ann, Marlton, Janice Christine, Moran, Timothy Sean, Moss, James Richard Frederick, O'donovan, Katharine May, Osmond, Oliver Robert, The Revd, Pearson, Nigel Hetley Allan, The Revd, Wallis, Nancy Mary Zillah, Willmott, Sara for the organisation at Companies House. We do not know the number of employees at Beaufort Place Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOPSON, Melanie Jane 01 November 2017 - 1
GRIFFITHS, George Henry 01 November 2017 - 1
JONES, Gwenneth Marilyn 14 January 2016 - 1
MOSS, Celia Elizabeth 05 November 2013 - 1
REID, Cecilia Jane 09 May 2016 - 1
BOTTOMLEY, James Reginald Alfred, Sir N/A 05 November 1998 1
BROWN, Allan John 29 November 2010 04 January 2016 1
BURNELL, James Walter 09 June 2000 25 November 2002 1
CARPENTER, Peter 09 March 1998 01 July 2010 1
CROOK, Alec Charles N/A 22 September 1993 1
GRANT, John Anthony, Sir N/A 30 January 1992 1
GUEST, Hazel Skelsey 25 November 2002 10 October 2017 1
JONES, Barry Lee 13 November 2009 01 April 2015 1
LUCAS, Ann N/A 09 November 2005 1
LUCUS, Ann 28 August 2009 10 October 2017 1
MARLTON, Janice Christine 29 November 2010 01 November 2018 1
MORAN, Timothy Sean 25 November 2002 12 January 2009 1
MOSS, James Richard Frederick 22 September 1993 17 October 2000 1
O'DONOVAN, Katharine May 13 November 2009 13 November 2010 1
OSMOND, Oliver Robert, The Revd 01 December 2007 13 November 2009 1
PEARSON, Nigel Hetley Allan, The Revd 25 March 2009 22 May 2013 1
WALLIS, Nancy Mary Zillah 16 September 1992 22 December 2008 1
WILLMOTT, Sara 17 February 1992 16 September 1992 1
Secretary Name Appointed Resigned Total Appointments
GRIMWOOD, Janet Eva 31 May 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 11 October 2019
CH01 - Change of particulars for director 30 September 2019
CH01 - Change of particulars for director 30 September 2019
CH01 - Change of particulars for director 30 September 2019
AA - Annual Accounts 23 September 2019
RESOLUTIONS - N/A 09 April 2019
MA - Memorandum and Articles 09 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
AD01 - Change of registered office address 16 November 2018
PSC08 - N/A 21 August 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 03 May 2018
PSC07 - N/A 03 May 2018
PSC07 - N/A 03 May 2018
PSC07 - N/A 03 May 2018
PSC07 - N/A 03 May 2018
AP01 - Appointment of director 03 May 2018
AP01 - Appointment of director 03 May 2018
PSC07 - N/A 03 May 2018
PSC07 - N/A 03 May 2018
PSC07 - N/A 03 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 25 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM02 - Termination of appointment of secretary 25 October 2017
AP03 - Appointment of secretary 31 May 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 20 September 2016
RP04AP01 - N/A 19 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2016
AP01 - Appointment of director 01 June 2016
AP01 - Appointment of director 18 January 2016
TM01 - Termination of appointment of director 15 January 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 14 October 2015
TM01 - Termination of appointment of director 03 July 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 30 August 2014
AP01 - Appointment of director 05 December 2013
AR01 - Annual Return 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 02 November 2011
AD04 - Change of location of company records to the registered office 01 November 2011
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 12 August 2011
AP01 - Appointment of director 04 March 2011
AP01 - Appointment of director 17 February 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
AA - Annual Accounts 27 October 2010
TM01 - Termination of appointment of director 23 August 2010
AP01 - Appointment of director 21 January 2010
AP01 - Appointment of director 21 January 2010
TM01 - Termination of appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
AR01 - Annual Return 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
288c - Notice of change of directors or secretaries or in their particulars 26 September 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
AA - Annual Accounts 24 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 11 November 2008
363s - Annual Return 13 December 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 21 September 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
363s - Annual Return 25 November 2005
AA - Annual Accounts 21 September 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 20 October 2004
287 - Change in situation or address of Registered Office 07 September 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 28 October 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
363s - Annual Return 08 November 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 15 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 20 October 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
AA - Annual Accounts 28 September 1999
288b - Notice of resignation of directors or secretaries 04 December 1998
363s - Annual Return 02 November 1998
AA - Annual Accounts 05 October 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 27 August 1996
363s - Annual Return 03 November 1995
AA - Annual Accounts 11 August 1995
363s - Annual Return 28 October 1994
288 - N/A 12 October 1994
AA - Annual Accounts 24 August 1994
288 - N/A 05 August 1994
363s - Annual Return 02 November 1993
288 - N/A 01 October 1993
AA - Annual Accounts 01 October 1993
288 - N/A 07 July 1993
363s - Annual Return 08 November 1992
288 - N/A 06 October 1992
AA - Annual Accounts 02 October 1992
288 - N/A 26 March 1992
288 - N/A 24 February 1992
288 - N/A 06 February 1992
363b - Annual Return 24 October 1991
AA - Annual Accounts 12 September 1991
363 - Annual Return 25 October 1990
288 - N/A 10 October 1990
AA - Annual Accounts 22 August 1990
288 - N/A 10 November 1989
363 - Annual Return 22 August 1989
AA - Annual Accounts 26 June 1989
AA - Annual Accounts 06 September 1988
363 - Annual Return 26 May 1988
288 - N/A 15 April 1988
288 - N/A 15 April 1988
288 - N/A 15 April 1988
288 - N/A 15 April 1988
AA - Annual Accounts 04 November 1987
363 - Annual Return 22 January 1987
AA - Annual Accounts 25 March 1986
AA - Annual Accounts 25 March 1985
MEM/ARTS - N/A 08 January 1985
MISC - Miscellaneous document 13 January 1984
NEWINC - New incorporation documents 13 January 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.