Company NameBeaufort House Rtm Company Limited
DirectorsLouis Jacobus Jacobs and Clare Woodward
Company StatusActive
Company Number07962789
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 2012(12 years, 2 months ago)
Previous Name1-12 Beaufort House Rtm Company 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 NameMiss Olivia Lauren Rennie
StatusCurrent
Appointed13 October 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressRennie & Partners 26 High Road
East Finchley
London
N2 9PJ
Director NameMr Louis Jacobus Jacobs
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(3 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressRennie & Partners 26 High Road
East Finchley
London
N2 9PJ
Director NameMiss Clare Woodward
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleInsight Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Beaufort House 30 Winders Road
Battersea
London
SW11 3HB
Director NameJeremy Jan Penn
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMr Borrett Charles Rodney
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRennie & Partners 26 High Road
East Finchley
London
N2 9PJ
Director NameMr Stephen Richard Evans
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed28 August 2013(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 February 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMs Maria Elisa Moorwood
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2020)
RoleArts Manager & Yoga Teacher
Country of ResidenceEngland
Correspondence AddressRennie & Partners 26 High Road
East Finchley
London
N2 9PJ
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed24 April 2012(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2015)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered AddressRennie & Partners 26 High Road
East Finchley
London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

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 Return15 April 2024 (1 week, 4 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

18 February 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
29 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
13 March 2020Cessation of Maria Elisa Moorwood as a person with significant control on 13 March 2020 (1 page)
13 March 2020Termination of appointment of Maria Elisa Moorwood as a director on 1 March 2020 (1 page)
30 December 2019Appointment of Miss Clare Woodward as a director on 5 December 2019 (2 pages)
24 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
20 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 May 2016Annual return made up to 15 April 2016 no member list (3 pages)
4 May 2016Annual return made up to 15 April 2016 no member list (3 pages)
3 February 2016Appointment of Miss Maria Elisa Moorwood as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Mr Louis Jacobus Jacobs as a director on 19 January 2016 (2 pages)
3 February 2016Appointment of Miss Maria Elisa Moorwood as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Mr Louis Jacobus Jacobs as a director on 19 January 2016 (2 pages)
2 February 2016Termination of appointment of Borrett Charles Rodney as a director on 19 January 2016 (1 page)
2 February 2016Termination of appointment of Borrett Charles Rodney as a director on 19 January 2016 (1 page)
14 October 2015Termination of appointment of Urang Property Management Limited as a secretary on 1 October 2015 (1 page)
14 October 2015Termination of appointment of Urang Property Management Limited as a secretary on 1 October 2015 (1 page)
14 October 2015Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Rennie & Partners 26 High Road East Finchley London N2 9PJ on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Urang Property Management Limited as a secretary on 1 October 2015 (1 page)
14 October 2015Appointment of Miss Olivia Lauren Rennie as a secretary on 13 October 2015 (2 pages)
14 October 2015Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Rennie & Partners 26 High Road East Finchley London N2 9PJ on 14 October 2015 (1 page)
14 October 2015Appointment of Miss Olivia Lauren Rennie as a secretary on 13 October 2015 (2 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 May 2015Annual return made up to 15 April 2015 no member list (3 pages)
8 May 2015Annual return made up to 15 April 2015 no member list (3 pages)
3 June 2014Annual return made up to 15 April 2014 no member list (3 pages)
3 June 2014Annual return made up to 15 April 2014 no member list (3 pages)
18 February 2014Termination of appointment of Stephen Evans as a director (1 page)
18 February 2014Termination of appointment of Stephen Evans as a director (1 page)
29 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2013Termination of appointment of Jeremy Penn as a director (1 page)
26 September 2013Termination of appointment of Jeremy Penn as a director (1 page)
28 August 2013Appointment of Mr Stephen Richard Evans as a director (2 pages)
28 August 2013Appointment of Mr Stephen Richard Evans as a director (2 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 July 2013Appointment of Mr Borrett Charles Rodney as a director (2 pages)
10 July 2013Appointment of Mr Borrett Charles Rodney as a director (2 pages)
23 April 2013Annual return made up to 15 April 2013 no member list (3 pages)
23 April 2013Annual return made up to 15 April 2013 no member list (3 pages)
28 September 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
28 September 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
24 April 2012Registered office address changed from Urang Property Management Limited 196 New Kings Road London SW6 4NF England on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Urang Property Management Limited 196 New Kings Road London SW6 4NF England on 24 April 2012 (1 page)
24 April 2012Annual return made up to 15 April 2012 no member list (2 pages)
24 April 2012Annual return made up to 15 April 2012 no member list (2 pages)
24 April 2012Appointment of Urang Property Management Ltd as a secretary (2 pages)
24 April 2012Director's details changed for Jeremy Jan Penn on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Jeremy Jan Penn on 24 April 2012 (2 pages)
24 April 2012Appointment of Urang Property Management Ltd as a secretary (2 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 February 2012Company name changed 1-12 beaufort house rtm company LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2012Company name changed 1-12 beaufort house rtm company LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2012Incorporation (24 pages)
23 February 2012Incorporation (24 pages)