Background WavePink WaveYellow Wave

BEAUFORT COURT MANAGEMENT (WATERSIDE) LIMITED (02185757)

BEAUFORT COURT MANAGEMENT (WATERSIDE) LIMITED (02185757) is an active UK company. incorporated on 30 October 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BEAUFORT COURT MANAGEMENT (WATERSIDE) LIMITED has been registered for 38 years. Current directors include ASHTON, Robert Anthony Arthur, CHERRYMAN, Rupert Thomas, JORDAN, Darren Robert and 4 others.

Company Number
02185757
Status
active
Type
ltd
Incorporated
30 October 1987
Age
38 years
Address
6 Cochrane House, London, E14 9UD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHTON, Robert Anthony Arthur, CHERRYMAN, Rupert Thomas, JORDAN, Darren Robert, KAMAI, Faruk, LEUTERT, Philippe Michel, XUEREB, Anthony Emmanuel Laurence, MARSVET ENTERPRISES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUFORT COURT MANAGEMENT (WATERSIDE) LIMITED

BEAUFORT COURT MANAGEMENT (WATERSIDE) LIMITED is an active company incorporated on 30 October 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEAUFORT COURT MANAGEMENT (WATERSIDE) LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02185757

LTD Company

Age

38 Years

Incorporated 30 October 1987

Size

N/A

Accounts

ARD: 31/3

Overdue

5 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

6 Cochrane House Admirals Way London, E14 9UD,

Previous Addresses

, 6 Cochrane House Admirals Way, Canary Wharf, London, E14 9UD, England
From: 4 May 2011To: 29 July 2011
, 4 Cochrane House, Admirals Way Canary Wharf, London, E14 9UD
From: 30 April 2010To: 4 May 2011
, Alliance Managing Agents Ltd, 4 Cochrane House Admirals Way, Canary Wharft, London, E14 9UD
From: 30 October 1987To: 30 April 2010
Timeline

31 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Oct 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 18
Director Left
Feb 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Oct 22
Director Left
Jun 23
Director Left
Aug 23
Director Left
Oct 23
Director Left
Feb 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

ALLIANCE MANAGING AGENTS LIMITED

Active
Cochrane House, LondonE14 9UD
Corporate secretary
Appointed 14 Feb 2013

ASHTON, Robert Anthony Arthur

Active
Cochrane House, LondonE14 9UD
Born November 1970
Director
Appointed 19 Jan 2016

CHERRYMAN, Rupert Thomas

Active
Cochrane House, LondonE14 9UD
Born July 1968
Director
Appointed 19 Jan 2016

JORDAN, Darren Robert

Active
Cochrane House, LondonE14 9UD
Born April 1976
Director
Appointed 17 Jul 2019

KAMAI, Faruk

Active
Cochrane House, LondonE14 9UD
Born April 1970
Director
Appointed 21 Jan 2016

LEUTERT, Philippe Michel

Active
Cochrane House, LondonE14 9UD
Born November 1965
Director
Appointed 07 Dec 2010

XUEREB, Anthony Emmanuel Laurence

Active
Cochrane House, LondonE14 9UD
Born February 1987
Director
Appointed 19 Jan 2016

MARSVET ENTERPRISES LIMITED

Active
Admirals Way, LondonE14 9XL
Corporate director
Appointed 19 Mar 2015

DOHERTY, Stephen Paul

Resigned
17 Barrington Close, Southend On SeaSS3 8BJ
Secretary
Appointed 01 Feb 1994
Resigned 13 Dec 1996

GOULD, Michael Philip

Resigned
Laurels, LoughtonIG10 4ES
Secretary
Appointed N/A
Resigned 01 Feb 1994

MACDONALD, Keith Michael

Resigned
Tudor Oaks Heavegate Road, CrowboroughTN6 1UA
Secretary
Appointed 01 Jan 1997
Resigned 13 Apr 2007

TAMUTA, Mark

Resigned
Cochrane House, LondonE14 9UD
Secretary
Appointed 01 Feb 2010
Resigned 14 Feb 2013

VANCE HARRIS SERVICES LIMITED

Resigned
3 Malvern House, LondonE14 9YT
Corporate secretary
Appointed 13 Apr 2007
Resigned 02 Oct 2009

CUMPSTY, Daniel

Resigned
Cochrane House, LondonE14 9UD
Born June 1970
Director
Appointed 21 Jan 2016
Resigned 21 Feb 2018

DUNTON, Margaret Vera

Resigned
Cochrane House, LondonE14 9UD
Born December 1931
Director
Appointed 19 Jan 2016
Resigned 01 Aug 2023

DUNTON, Margaret Vera

Resigned
Flat 20 Keepier Wharf, LondonE14 8DH
Born December 1931
Director
Appointed 01 Jul 2009
Resigned 07 Oct 2013

DUNTON, Margaret Vera

Resigned
20 Quay Pier Wharf, LondonE1 9AS
Born December 1931
Director
Appointed N/A
Resigned 22 Jan 1997

GEORGIOU, Andreas

Resigned
Minchenden Crescent, LondonN14 7EP
Born September 1952
Director
Appointed 01 Nov 2013
Resigned 04 Jul 2019

GREEN, Anthony James

Resigned
46 Sarit Quay, LondonE1 9UT
Born July 1956
Director
Appointed N/A
Resigned 01 Dec 2012

HADDOCK, Frank Nicholas Fraser

Resigned
Cochrane House, LondonE14 9UD
Born October 1934
Director
Appointed 07 Dec 2010
Resigned 19 Sept 2018

HALNAN, John Francis

Resigned
Admirals Way, LondonE14 9XL
Born June 1965
Director
Appointed 02 Oct 2009
Resigned 27 Feb 2019

HISLOP, Michael Peter

Resigned
Cochrane House, LondonE14 9UD
Born May 1947
Director
Appointed 19 Jan 2016
Resigned 27 Oct 2022

HOLLIDAY, Paul

Resigned
Admirals Way, LondonE14 9XL
Born October 1960
Director
Appointed 27 Apr 1999
Resigned 27 Feb 2015

KINGSLEY SMITH, Ivan Stephen

Resigned
Cochrane House, LondonE14 9UD
Born April 1966
Director
Appointed 06 Oct 1994
Resigned 03 Jun 2023

LERNER, Ian Stuart

Resigned
62 Gurney Drive, LondonN2 0DE
Born July 1945
Director
Appointed N/A
Resigned 30 Oct 2023

NEWMAN, Richard Hedley

Resigned
45 Welbeck Street, LondonW1G 8DZ
Born June 1950
Director
Appointed N/A
Resigned 28 Feb 1997

OSBORN, Denise Chislaine

Resigned
25 Ernest Road, HornchurchRM11 3JG
Born June 1954
Director
Appointed 07 Dec 1995
Resigned 01 Mar 1998

POPE, Charles Simon Russell

Resigned
Cochrane House, LondonE14 9UD
Born January 1965
Director
Appointed 19 Jan 2016
Resigned 01 Jan 2018

RYLE, Stuart John

Resigned
The Conifers, KestonBR2 6AH
Born October 1951
Director
Appointed 18 Feb 1997
Resigned 01 May 2012

SHAH, Ketan Kumar

Resigned
Clare Close, BorehamwoodWD6 3NJ
Born April 1970
Director
Appointed 19 Jan 2016
Resigned 04 Feb 2026

STORFER, Michael

Resigned
55 Downage, LondonNW4 1HR
Born June 1950
Director
Appointed 18 Feb 1997
Resigned 01 Dec 2012
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Appoint Corporate Director Company With Name Date
10 February 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Corporate Secretary Company With Name
14 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Secretary Company With Change Date
4 May 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 April 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 November 2009
TM02Termination of Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
24 February 2009
287Change of Registered Office
Legacy
24 February 2009
353353
Legacy
23 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1997
AAAnnual Accounts
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
363sAnnual Return (shuttle)
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
19 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
7 December 1995
287Change of Registered Office
Legacy
30 March 1995
288288
Legacy
30 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
3 March 1993
363sAnnual Return (shuttle)
Legacy
26 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
26 February 1993
AAAnnual Accounts
Legacy
10 July 1992
363b363b
Legacy
10 July 1992
363(287)363(287)
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
2 January 1992
363aAnnual Return
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
11 June 1990
363363
Legacy
12 March 1990
288288
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
8 February 1990
288288
Legacy
8 February 1990
288288
Legacy
7 February 1990
288288
Legacy
11 December 1989
288288
Legacy
28 November 1989
363363
Legacy
9 November 1989
288288
Legacy
14 March 1989
288288
Legacy
14 February 1989
88(2)Return of Allotment of Shares
Legacy
14 October 1988
363363
Resolution
6 June 1988
RESOLUTIONSResolutions
Incorporation Company
30 October 1987
NEWINCIncorporation