Beaufort Construction Limited

DataGardener
beaufort construction limited
in liquidation
Micro

Beaufort Construction Limited

09409028Private Limited With Share Capital

8-10 South Street, Epsom, KT187PF
Incorporated

27/01/2015

Company Age

11 years

Directors

1

Employees

9

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Beaufort Construction Limited (09409028) is a private limited with share capital incorporated on 27/01/2015 (11 years old) and registered in epsom, KT187PF. The company operates under SIC code 41100 - development of building projects.

Beaufort construction limited is a construction company based out of 1 vine street mayfair, london, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 27/01/2015
KT187PF
9 employees

Financial Overview

Total Assets

£6.54M

Liabilities

£6.54M

Net Assets

£4.3K

Est. Turnover

£5.08M

AI Estimated
Unreported
Cash

£273.2K

Key Metrics

9

Employees

1

Directors

2

Shareholders

1

PSCs

8

CCJs

Board of Directors

1

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

60
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:09-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2020
Resolution
Category:Resolution
Date:22-04-2020
Change Of Name Notice
Category:Change Of Name
Date:22-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2019
Capital Allotment Shares
Category:Capital
Date:30-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:08-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:02-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2016
Incorporation Company
Category:Incorporation
Date:27-01-2015

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date29/01/2026
Filing Date22/05/2024
Latest Accounts30/01/2024

Trading Addresses

8-10 South Street, Epsom, KT187PFRegistered
Valley Lodge, Gatton Bottom, Merstham, Redhill, Surrey, RH13BH

Contact

beaufortconstruction.co.uk
8-10 South Street, Epsom, KT187PF