Company Name121/128 Beaufort Mansions Management Limited
DirectorGabriella Piccinni
Company StatusActive
Company Number01657319
CategoryPrivate Limited Company
Incorporation Date9 August 1982(41 years, 9 months ago)
Previous NameFrimship Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Miles St Clair Baird
StatusCurrent
Appointed01 June 2016(33 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address174 Battersea Park Road
London
SW11 4ND
Director NameMrs Gabriella Piccinni
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed17 February 2021(38 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address174 Battersea Park Road
London
SW11 4ND
Director NameMrs Patricia Reay Douglas
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address126 Beaufort Mansions
London
SW3 5AE
Director NameMr Evan Douglas Graham
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 September 1996)
RoleCompany Director
Correspondence Address122 Beaufort Mansions
London
SW3 5AE
Director NameJill Mary Virgin
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 April 2005)
RoleCompany Director
Correspondence Address124 Beaufort Mansions
Beaufort Street
London
SW3 5AE
Secretary NameJill Mary Virgin
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 April 2005)
RoleCompany Director
Correspondence Address124 Beaufort Mansions
Beaufort Street
London
SW3 5AE
Director NameMrs Rose Mylene Colvin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(14 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address122 Beaufort Mansions
Beaufort Street
London
SW3 5AE
Director NameAnthony Reay Douglas
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(14 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 12 November 2012)
RoleCivil Engineer
Correspondence Address126 Beaufort Mansions
Beaufort Street
London
SW3 5AE
Director NameMrs Anne Lesley Oscroft
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(30 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Beaufort Mansions Beaufort Street
London
SW3 5AE
Director NameKonstantinos Dimitris Vougiouklis
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(31 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 September 2023)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 126 Beaufort Mansions Beaufort Street
London
SW3 5AE
Director NameGeorge Roger Oscroft
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(33 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Beaufort Mansions Beaufort Street
London
SW3 5AE
Secretary NameFarrar Property Management Limited (Corporation)
StatusResigned
Appointed08 April 2005(22 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 June 2016)
Correspondence Address152 Fulham Road
London
SW10 9PR

Location

Registered AddressS L Property Consultants Limited
174 Battersea Park Road
London
SW11 4ND
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London

Shareholders

1 at £1Baytix LTD
16.67%
Ordinary
1 at £1Delphine Deborah Malka
16.67%
Ordinary
1 at £1George Roger Oscroft & Anne Lesley Oscroft
16.67%
Ordinary
1 at £1Janko Mrsic-flogel
16.67%
Ordinary
1 at £1Jorge Juan Marti Moreno
16.67%
Ordinary
1 at £1Konstantinos Dimitrios Vougiouklis & Tugce Zabitci
16.67%
Ordinary

Financials

Year2014
Turnover£1,900
Net Worth£820
Cash£3,090
Current Liabilities£2,276

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

21 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
19 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
14 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
12 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
17 February 2021Appointment of Mrs Gabriella Piccinni as a director on 17 February 2021 (2 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
4 June 2020Termination of appointment of George Roger Oscroft as a director on 4 June 2020 (1 page)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
6 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
19 December 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
19 December 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
14 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 6
(6 pages)
14 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 6
(6 pages)
13 July 2016Termination of appointment of Farrar Property Management Limited as a secretary on 1 June 2016 (1 page)
13 July 2016Termination of appointment of Farrar Property Management Limited as a secretary on 1 June 2016 (1 page)
13 July 2016Appointment of Mr Miles St Clair Baird as a secretary on 1 June 2016 (2 pages)
13 July 2016Appointment of Mr Miles St Clair Baird as a secretary on 1 June 2016 (2 pages)
27 May 2016Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 174 Battersea Park Road London SW11 4nd on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 174 Battersea Park Road London SW11 4nd on 27 May 2016 (2 pages)
19 December 2015Appointment of George Roger Oscroft as a director on 4 December 2015 (3 pages)
19 December 2015Termination of appointment of Anne Lesley Oscroft as a director on 7 December 2015 (2 pages)
19 December 2015Appointment of George Roger Oscroft as a director on 4 December 2015 (3 pages)
19 December 2015Termination of appointment of Anne Lesley Oscroft as a director on 7 December 2015 (2 pages)
5 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
5 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 6
(6 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 6
(6 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 6
(6 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 6
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 6
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 6
(6 pages)
24 October 2013Appointment of Konstantinos Dimitris Vougiouklis as a director (3 pages)
24 October 2013Appointment of Konstantinos Dimitris Vougiouklis as a director (3 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
7 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
6 August 2013Termination of appointment of Anthony Douglas as a director (1 page)
6 August 2013Termination of appointment of Anthony Douglas as a director (1 page)
10 May 2013Appointment of Mrs Anne Lesley Oscroft as a director (3 pages)
10 May 2013Appointment of Mrs Anne Lesley Oscroft as a director (3 pages)
1 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
19 July 2012Termination of appointment of Rose Colvin as a director (1 page)
19 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
19 July 2012Termination of appointment of Rose Colvin as a director (1 page)
19 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
28 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 June 2009Return made up to 01/06/09; full list of members (5 pages)
3 June 2009Return made up to 01/06/09; full list of members (5 pages)
10 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 June 2008Return made up to 01/06/08; full list of members (6 pages)
23 June 2008Return made up to 01/06/08; full list of members (6 pages)
21 August 2007Return made up to 01/06/07; full list of members (6 pages)
21 August 2007Return made up to 01/06/07; full list of members (6 pages)
6 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
6 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
29 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
29 June 2006Return made up to 01/06/06; full list of members (6 pages)
29 June 2006Return made up to 01/06/06; full list of members (6 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Return made up to 01/06/05; full list of members (7 pages)
22 August 2005Return made up to 01/06/05; full list of members (7 pages)
22 August 2005Secretary resigned (1 page)
28 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
28 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
7 July 2004Return made up to 01/06/04; full list of members (7 pages)
7 July 2004Return made up to 01/06/04; full list of members (7 pages)
30 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
30 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
17 July 2003Return made up to 01/06/03; full list of members (7 pages)
17 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
17 July 2003Return made up to 01/06/03; full list of members (7 pages)
17 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
19 June 2002Return made up to 01/06/02; full list of members (8 pages)
19 June 2002Return made up to 01/06/02; full list of members (8 pages)
2 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
2 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
18 June 2001Return made up to 01/06/01; full list of members (7 pages)
18 June 2001Return made up to 01/06/01; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 June 2001Registered office changed on 01/06/01 from: 152 fulham road london SW20 9PR (1 page)
1 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 June 2001Registered office changed on 01/06/01 from: 152 fulham road london SW20 9PR (1 page)
28 June 2000Return made up to 01/06/00; full list of members (6 pages)
28 June 2000Return made up to 01/06/00; full list of members (6 pages)
16 June 2000Full accounts made up to 31 December 1999 (6 pages)
16 June 2000Full accounts made up to 31 December 1999 (6 pages)
22 June 1999Return made up to 01/06/99; full list of members (6 pages)
22 June 1999Full accounts made up to 31 December 1998 (6 pages)
22 June 1999Return made up to 01/06/99; full list of members (6 pages)
22 June 1999Full accounts made up to 31 December 1998 (6 pages)
13 March 1998Full accounts made up to 31 December 1997 (7 pages)
13 March 1998Full accounts made up to 31 December 1997 (7 pages)
25 July 1997Return made up to 01/06/97; full list of members (3 pages)
25 July 1997Director resigned (2 pages)
25 July 1997Return made up to 01/06/97; full list of members (3 pages)
25 July 1997Director resigned (2 pages)
27 June 1997Full accounts made up to 31 December 1996 (7 pages)
27 June 1997Full accounts made up to 31 December 1996 (7 pages)
13 March 1997New director appointed (1 page)
13 March 1997New director appointed (1 page)
30 October 1996New director appointed (1 page)
30 October 1996New director appointed (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
20 June 1996Return made up to 01/06/96; full list of members (6 pages)
20 June 1996Return made up to 01/06/96; full list of members (6 pages)
30 April 1996Full accounts made up to 31 December 1995 (7 pages)
30 April 1996Full accounts made up to 31 December 1995 (7 pages)
8 August 1995Return made up to 01/06/95; full list of members (12 pages)
8 August 1995Return made up to 01/06/95; full list of members (12 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
11 January 1983Memorandum and Articles of Association (22 pages)
11 January 1983Memorandum and Articles of Association (22 pages)