Background WavePink WaveYellow Wave

BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED (01302313)

BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED (01302313) is an active UK company. incorporated on 11 March 1977. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED has been registered for 49 years. Current directors include AZIZ, Alan, DOME, Benjamin, KRKOTIC, Ognjen and 1 others.

Company Number
01302313
Status
active
Type
ltd
Incorporated
11 March 1977
Age
49 years
Address
C/O Goldwins, 75, London, NW6 2EG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AZIZ, Alan, DOME, Benjamin, KRKOTIC, Ognjen, LIVINGSTONE, Reuben
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED

BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 11 March 1977 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED was registered 49 years ago.(SIC: 68320)

Status

active

Active since 49 years ago

Company No

01302313

LTD Company

Age

49 Years

Incorporated 11 March 1977

Size

N/A

Accounts

ARD: 25/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

C/O Goldwins, 75 Maygrove Road London, NW6 2EG,

Previous Addresses

121 Beaufort Park London NW11 6BY
From: 5 January 2014To: 14 March 2014
C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH England
From: 22 November 2013To: 5 January 2014
75 Maygrove Road West Hampstead London NW6 2EG
From: 11 March 1977To: 22 November 2013
Timeline

25 key events • 1977 - 2015

Funding Officers Ownership
Company Founded
Mar 77
Director Left
Dec 09
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
May 15
Director Left
Oct 15
Director Joined
Dec 15
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LEFF, Joshua

Active
Beaufort Park, LondonNW11 6BY
Secretary
Appointed 16 Oct 2013

AZIZ, Alan

Active
Beaufort Park, LondonNW11 6BY
Born August 1968
Director
Appointed 16 Oct 2013

DOME, Benjamin

Active
Beaufort Park, LondonNW11 6BS
Born December 1979
Director
Appointed 16 Oct 2013

KRKOTIC, Ognjen

Active
Maygrove Road, LondonNW6 2EG
Born June 1968
Director
Appointed 16 Oct 2013

LIVINGSTONE, Reuben

Active
Beaufort Park, LondonNW11 6BS
Born July 1969
Director
Appointed 01 Aug 2015

CONWAY, Benjamin

Resigned
87 Bell Lane, LondonNW4 2AS
Secretary
Appointed 19 Aug 2005
Resigned 03 Oct 2006

JAY, Brenda

Resigned
128 Beaufort Park, LondonNW11 6BY
Secretary
Appointed N/A
Resigned 21 Jun 1994

LEFF, Joshua

Resigned
The Hyde, LondonNW9 6LH
Secretary
Appointed 24 Oct 2013
Resigned 26 Nov 2013

MUTEVELIAN, Sylvia

Resigned
717 Green Lanes, LondonN21 3RX
Secretary
Appointed 01 Jun 2005
Resigned 19 Aug 2005

O'BRIEN, James

Resigned
Beaufort Park, LondonNW11 6BY
Secretary
Appointed 26 Oct 2013
Resigned 14 Mar 2014

OBRIEN, James

Resigned
Beaufort Park, LondonNW11 6BY
Secretary
Appointed 24 Oct 2013
Resigned 24 Oct 2013

OBRIEN, James Anthony

Resigned
121 Beaufort Park, LondonNW11 6BY
Secretary
Appointed 03 Oct 2006
Resigned 24 Oct 2013

OBRIEN, James Anthony

Resigned
121 Beaufort Park, LondonNW11 6BY
Secretary
Appointed 08 Oct 1998
Resigned 01 Jun 2005

EQUAL MAGIC NOMINEES LIMITED

Resigned
37/39 Eastcheap, LondonEC3M 1AY
Corporate secretary
Appointed 21 Jun 1994
Resigned 01 Feb 1996

PARKWOOD MANAGEMENT COMPANY (LONDON) LIMITED

Resigned
27 Ashurst Road, LondonN12 9AU
Corporate secretary
Appointed 25 Jan 1996
Resigned 08 Oct 1998

AZIZ, Alan

Resigned
The Hyde, LondonNW9 6LH
Born August 1968
Director
Appointed 24 Oct 2013
Resigned 26 Nov 2013

BRAHAM, Martin

Resigned
90 Beaufort Park, LondonNW11 6BX
Born November 1941
Director
Appointed 27 Jul 1998
Resigned 23 Jul 2002

CHARMAN, Michael Stuart

Resigned
66 Meadway, BarnetEN5 5LB
Born July 1951
Director
Appointed 30 Mar 2005
Resigned 04 May 2006

CULEA, Eleonora Ramona

Resigned
92 Beaufort Park, LondonNW11 6BX
Born March 1975
Director
Appointed 14 Aug 2002
Resigned 30 Mar 2005

DENIFEE, Patrick

Resigned
76 Beaufort Park, LondonNW11 6BX
Born July 1952
Director
Appointed 04 May 2007
Resigned 24 Oct 2013

DENIFFE, Patrick

Resigned
Beaufort Park, LondonNW11 6BY
Born July 1952
Director
Appointed 26 Nov 2013
Resigned 14 Mar 2014

DOBSON, Wendy

Resigned
80 Beaufort Park, LondonNW11 6BY
Born December 1956
Director
Appointed 21 Jun 1994
Resigned 16 May 1995

FREY, Bernard

Resigned
161 Beaufort Park, LondonNW11 6DA
Born February 1920
Director
Appointed 27 Jul 1998
Resigned 30 Mar 2005

GOLLAND, Frances

Resigned
64 Beaufort Park, LondonNW11 6BT
Born March 1939
Director
Appointed 27 Jul 1998
Resigned 16 Dec 1998

HARRINGTON, Christopher Campion

Resigned
46 Beaufort Park, LondonNW11 6BS
Born December 1930
Director
Appointed N/A
Resigned 13 May 1993

HARRIS, Brian

Resigned
6 Garden Court, LondonNW8 9PP
Born September 1942
Director
Appointed 30 Mar 2005
Resigned 04 May 2006

HART, Gerald

Resigned
68 Beaufort Park, LondonNW11
Born August 1921
Director
Appointed N/A
Resigned 30 May 1996

HERMAN, Edwin

Resigned
42 Beaufort Park, LondonNW11
Born November 1964
Director
Appointed 27 Jul 1993
Resigned 21 Jun 1994

KRKOTIC, Ognjen

Resigned
The Hyde, LondonNW9 6LH
Born June 1968
Director
Appointed 24 Oct 2013
Resigned 26 Nov 2013

LEIGH, Trevor Quentin

Resigned
Greenford Road, HarrowHA1 3QZ
Born December 1960
Director
Appointed 16 Oct 2013
Resigned 19 May 2015

MORRIS, Tropp

Resigned
104 Beaufort Park, LondonNW11 6BY
Born March 1911
Director
Appointed N/A
Resigned 19 May 1998

O'BRIEN, James Anthony

Resigned
121 Beaufort Park, LondonNW11 6BY
Born October 1939
Director
Appointed 04 May 2006
Resigned 24 Oct 2013

OBRIEN, James Anthony

Resigned
121 Beaufort Park, LondonNW11 6BY
Born October 1939
Director
Appointed 27 Jul 1998
Resigned 30 Mar 2005

PHILLIPS, David Colin Simon

Resigned
93 Beaufort Park, LondonNW11
Born April 1969
Director
Appointed 27 Jul 1998
Resigned 16 Dec 1998

QUETTAWALA, Kuraish

Resigned
83 Beaufort Park, LondonNW11 6BX
Born March 1949
Director
Appointed 16 May 1995
Resigned 16 Dec 1998
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Secretary Company With Name
29 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 January 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Secretary Company With Name
26 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Termination Secretary Company With Name
29 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 October 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
28 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Secretary Company With Name
28 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Small
21 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Small
20 January 2009
AAAnnual Accounts
Legacy
16 January 2009
287Change of Registered Office
Legacy
22 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2007
AAAnnual Accounts
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 February 2007
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
17 November 2006
287Change of Registered Office
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2005
AAAnnual Accounts
Legacy
1 September 2005
287Change of Registered Office
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
287Change of Registered Office
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
23 December 1998
363sAnnual Return (shuttle)
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
287Change of Registered Office
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
18 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Legacy
30 September 1996
288288
Legacy
5 September 1996
288288
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
21 February 1996
288288
Legacy
24 January 1996
287Change of Registered Office
Legacy
8 November 1995
363sAnnual Return (shuttle)
Legacy
4 October 1995
288288
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
9 June 1995
288288
Legacy
5 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
12 August 1994
288288
Legacy
12 August 1994
288288
Legacy
12 August 1994
288288
Legacy
12 August 1994
287Change of Registered Office
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Legacy
15 September 1993
288288
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
4 March 1992
363b363b
Legacy
7 November 1991
288288
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Legacy
10 October 1989
288288
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Legacy
13 April 1989
123Notice of Increase in Nominal Capital
Resolution
29 March 1989
RESOLUTIONSResolutions
Legacy
30 November 1988
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
15 January 1988
287Change of Registered Office
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Legacy
1 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Incorporation Company
11 March 1977
NEWINCIncorporation