About

Registered Number: 04166310
Date of Incorporation: 22/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU,

 

Having been setup in 2001, Beaufort Property Development Ltd are based in Cwmbran, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Phillips, Frances Kathleen, Phillips, Frances Kathleen for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Frances Kathleen 23 November 2010 12 November 2018 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Frances Kathleen 01 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 22 February 2019
MR01 - N/A 08 February 2019
TM01 - Termination of appointment of director 12 December 2018
AA - Annual Accounts 28 November 2018
MR01 - N/A 06 April 2018
MR01 - N/A 06 April 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 28 November 2016
CH01 - Change of particulars for director 23 November 2016
CH03 - Change of particulars for secretary 23 November 2016
CH01 - Change of particulars for director 23 November 2016
AD01 - Change of registered office address 17 November 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 28 November 2014
AD01 - Change of registered office address 21 November 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 26 April 2011
AP01 - Appointment of director 24 December 2010
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 04 April 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 11 May 2006
RESOLUTIONS - N/A 07 March 2006
RESOLUTIONS - N/A 07 March 2006
MEM/ARTS - N/A 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
AA - Annual Accounts 19 December 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 04 January 2005
395 - Particulars of a mortgage or charge 08 April 2004
395 - Particulars of a mortgage or charge 08 April 2004
395 - Particulars of a mortgage or charge 08 April 2004
395 - Particulars of a mortgage or charge 08 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2004
363s - Annual Return 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
AA - Annual Accounts 12 January 2004
395 - Particulars of a mortgage or charge 27 June 2003
287 - Change in situation or address of Registered Office 27 April 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 27 April 2003
363s - Annual Return 24 May 2002
288a - Notice of appointment of directors or secretaries 21 March 2001
287 - Change in situation or address of Registered Office 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
NEWINC - New incorporation documents 22 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2019 Outstanding

N/A

A registered charge 06 April 2018 Outstanding

N/A

A registered charge 06 April 2018 Outstanding

N/A

Letter of set-off 05 April 2004 Outstanding

N/A

Floating charge 05 April 2004 Outstanding

N/A

Legal charge 05 April 2004 Outstanding

N/A

Legal charge 05 April 2004 Outstanding

N/A

Debenture 25 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.