Beaufort Developments Southern Ltd

DataGardener
dissolved

Beaufort Developments Southern Ltd

08845718Private Limited With Share Capital

71 Christchurch Road, The Old Town Hall, Ringwood, BH241DH
Incorporated

15/01/2014

Company Age

12 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Beaufort Developments Southern Ltd (08845718) is a private limited with share capital incorporated on 15/01/2014 (12 years old) and registered in ringwood, BH241DH. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 15/01/2014
BH241DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:21-02-2026
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:21-11-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:11-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-11-2024
Resolution
Category:Resolution
Date:11-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:14-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2015
Appoint Person Director Company With Name
Category:Officers
Date:10-07-2014
Termination Director Company With Name
Category:Officers
Date:10-07-2014
Incorporation Company
Category:Incorporation
Date:15-01-2014

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/10/2025
Filing Date27/08/2024
Latest Accounts31/01/2024

Trading Addresses

100 Church Street, Brighton, East Sussex, BN11UJ
71 Christchurch Road, Ringwood, BH241DHRegistered

Contact

71 Christchurch Road, The Old Town Hall, Ringwood, BH241DH