BEAUFORT PLACE LIMITED - ROYSTON


Company Profile Company Filings

Overview

BEAUFORT PLACE LIMITED is a Private Limited Company from ROYSTON ENGLAND and has the status: Active.
BEAUFORT PLACE LIMITED was incorporated 41 years ago on 13/01/1984 and has the registered number: 01783003. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2025.

BEAUFORT PLACE LIMITED - ROYSTON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2024 31/12/2025

Registered Office

2 THE CAMPKINS STATION ROAD
ROYSTON
CAMBRIDGESHIRE
SG8 6DX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2024 14/10/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS GWENNETH MARILYN JONES Apr 1952 British Director 2016-01-14 CURRENT
JANET EVA GRIMWOOD Secretary 2017-05-31 CURRENT
GEORGE HENRY GRIFFITHS Dec 1947 British Director 2017-11-01 CURRENT
MS CELIA ELIZABETH MOSS Mar 1943 British Director 2013-11-05 CURRENT
MR JOHN JOSEPH WHETSTONE Aug 1959 British Director 2017-11-01 CURRENT
JANICE MARLTON Jan 1952 British Director 2023-11-01 CURRENT
CECILIA JANE REID Jan 1943 British Director 2016-05-09 CURRENT
TIMOTHY SEAN MORAN May 1949 British Director 2002-11-25 UNTIL 2009-01-12 RESIGNED
SIR JAMES REGINALD ALFRED BOTTOMLEY British Secretary RESIGNED
MR JOHN NICHOLAS CASSELS HOOD Feb 1954 British Secretary 1999-12-10 UNTIL 2017-10-10 RESIGNED
MISS ANN LUCAS British Secretary 1992-03-16 UNTIL 1999-12-09 RESIGNED
THE REVD NIGEL HETLEY ALLAN PEARSON Jan 1945 British Director 2009-03-25 UNTIL 2013-05-22 RESIGNED
THE REVD OLIVER ROBERT OSMOND Apr 1944 British Director 2007-12-01 UNTIL 2009-11-13 RESIGNED
KATHARINE MAY O'DONOVAN Oct 1982 British Director 2009-11-13 UNTIL 2010-11-13 RESIGNED
MISS NANCY MARY ZILLAH WALLIS Nov 1922 English Director 1992-09-16 UNTIL 2008-12-22 RESIGNED
DR JOHN RUSSELL SMITH Apr 1946 British Director RESIGNED
MR SEAN DUBROVNIK JACKSON Dec 1960 Director 2000-08-01 UNTIL 2002-11-25 RESIGNED
MS MELANIE JANE NASH Feb 1957 British Director 2017-11-01 UNTIL 2024-05-27 RESIGNED
JAMES RICHARD FREDERICK MOSS Mar 1916 British Director 1993-09-22 UNTIL 2000-10-17 RESIGNED
JAMES RICHARD FREDERICK MOSS Mar 1916 British Director 2009-03-25 UNTIL 2009-11-13 RESIGNED
JANICE MARLTON Jan 1952 British Director 2010-11-29 UNTIL 2018-11-01 RESIGNED
DR NICHOLAS DELANO BARNES Nov 1938 British Director 2005-11-09 UNTIL 2007-10-24 RESIGNED
ANN LUCUS Jan 1932 British Director 2009-08-28 UNTIL 2017-10-10 RESIGNED
MISS ANN LUCAS British Director RESIGNED
BARRY LEE JONES Dec 1938 British Director 2009-11-13 UNTIL 2015-04-01 RESIGNED
MR SEAN DUBROVNIK JACKSON Dec 1960 Director 1994-09-28 UNTIL 1999-03-12 RESIGNED
SIR JOHN ANTHONY GRANT May 1925 British Director RESIGNED
MR ALEC CHARLES CROOK Jan 1908 British Director RESIGNED
MISS SARA WILLMOTT Feb 1961 British Director 1992-02-17 UNTIL 1992-09-16 RESIGNED
HAZEL SKELSEY GUEST Jan 1929 British Director 2002-11-25 UNTIL 2017-10-10 RESIGNED
MR JAMES WALTER BURNELL Jul 1925 British Director 2000-06-09 UNTIL 2002-11-25 RESIGNED
PETER CARPENTER Mar 1922 British Director 1998-03-09 UNTIL 2010-07-01 RESIGNED
JOHN HUMPHREY ROBERTON CARVER Jan 1932 British Director RESIGNED
ALLAN BROWN Feb 1953 British Director 2010-11-29 UNTIL 2016-01-04 RESIGNED
MR ALLAN JOHN BROWN Feb 1953 British Director 2017-11-01 UNTIL 2022-10-31 RESIGNED
SIR JAMES REGINALD ALFRED BOTTOMLEY British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Celia Elizabeth Moss 2016-04-06 - 2018-03-01 3/1943 Cambridge   Significant influence or control
Ms Ann Lucas 2016-04-06 - 2018-03-01 1/1932 Cambridge   Significant influence or control
Mrs Janice Christine Marlton 2016-04-06 - 2018-03-01 1/1952 Cambridge   Significant influence or control
Mrs Cecilia Reid 2016-04-06 - 2018-03-01 1/1943 Cambridge   Significant influence or control
Mrs Gwenneth Marilyn Jones 2016-04-06 - 2018-03-01 4/1952 Cambridge   Significant influence or control
Mrs Hazel Skelsey Guest 2016-04-06 - 2018-03-01 1/1929 Cambridge   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMBRIDGE PAST, PRESENT & FUTURE CAMBRIDGE ENGLAND Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
GRESHAM FARMS LIMITED FAKENHAM Active TOTAL EXEMPTION FULL 01500 - Mixed farming
SENTRY GROUNDCARE LIMITED IPSWICH ENGLAND Active DORMANT 99999 - Dormant Company
NORFOLK CHURCHES TRUST LIMITED (THE) DEREHAM ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
THE THURSFORD COLLECTION FAKENHAM ENGLAND Active GROUP 90010 - Performing arts
SULTANS LIMITED THETFORD Active GROUP 10822 - Manufacture of sugar confectionery
CITYBRIM LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SENTRY FARMING LTD IPSWICH ENGLAND Active DORMANT 99999 - Dormant Company
DOWER COURT MANAGEMENT (HITCHIN) LIMITED HITCHIN ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE CHILDREN'S HOSPICE FOR THE EASTERN REGION CAMBRIDGE ENGLAND Active DORMANT 86102 - Medical nursing home activities
NORTH NORFOLK HISTORIC BUILDINGS TRUST LIMITED NORWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
EAST ANGLIA'S CHILDREN'S HOSPICES CAMBRIDGE ENGLAND Active GROUP 86900 - Other human health activities
RAMP INSTRUMENTS & CONTROLS LIMITED STANSTED ENGLAND Active UNAUDITED ABRIDGED 47990 - Other retail sale not in stores, stalls or markets
BENETS LIMITED GREAT HALLINGBURY Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
CAMROWERS CAMBRIDGE Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
MARVELL GREEN (MELDRETH) MANAGEMENT COMPANY LIMITED ELY ENGLAND Active DORMANT 98000 - Residents property management
CMC FABRICATIONS LLP BISHOP'S STORTFORD Active TOTAL EXEMPTION FULL None Supplied
HAPPY PICKLED SPIRITS COMPANY LLP WALSHAM-LE-WILLOWS, BURY ST EDMUNDS ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
THE LITTLE SPIRITS COMPANY LLP BURY ST EDMUNDS ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEAULANDS CLOSE MANAGEMENT LIMITED ROYSTON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY LIMITED ROYSTON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
ASHWELL MALTINGS MANAGEMENT LIMITED ROYSTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BRIDGEFOOT RESIDENTS ASSOCIATION 1995 COMPANY LIMITED ROYSTON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
233 CHESTERTON ROAD CAMBRIDGE LIMITED MELBOURN UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BROOMFIELD COURTYARD (HAVERHILL) MANAGEMENT COMPANY LIMITED ROYSTON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CARRINGTON COURT ROYSTON MANAGEMENT LIMITED ROYSTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BUTTERFIELD DRIVE MANAGEMENT COMPANY LIMITED ROYSTON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
JANETEVA LIMITED ROYSTON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis