Background WavePink WaveYellow Wave

BEAUFIELD GATE MANAGEMENT COMPANY LIMITED (02407908)

BEAUFIELD GATE MANAGEMENT COMPANY LIMITED (02407908) is an active UK company. incorporated on 25 July 1989. with registered office in Hindhead. The company operates in the Real Estate Activities sector, engaged in residents property management. BEAUFIELD GATE MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include HARMAN, Robert John, ROSEN, Philip.

Company Number
02407908
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 1989
Age
36 years
Address
28a Headley Road, Hindhead, GU26 6LD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARMAN, Robert John, ROSEN, Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUFIELD GATE MANAGEMENT COMPANY LIMITED

BEAUFIELD GATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 July 1989 with the registered office located in Hindhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEAUFIELD GATE MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02407908

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 25 July 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

28a Headley Road Grayshott Hindhead, GU26 6LD,

Previous Addresses

Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY England
From: 17 October 2016To: 20 July 2021
26 High Street Haslemere Surrey GU27 2HW
From: 29 April 2014To: 17 October 2016
2 Beaufield Gate Three Gates Lane Haslemere Surrey GU27 2LN
From: 25 July 1989To: 29 April 2014
Timeline

13 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jul 89
Director Joined
Jan 10
Director Left
Aug 13
Director Left
Jan 14
Director Left
May 14
Director Joined
Aug 14
Director Left
Sept 19
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

RICHARDSON, Scott

Active
Headley Road, HindheadGU26 6LD
Secretary
Appointed 20 Jul 2021

HARMAN, Robert John

Active
Headley Road, HindheadGU26 6LD
Born June 1971
Director
Appointed 10 May 2021

ROSEN, Philip

Active
Headley Road, HindheadGU26 6LD
Born July 1951
Director
Appointed 25 Mar 2026

COLE, Raymond Stephen

Resigned
11 Beaufield Gate, HaslemereGU27 2LN
Secretary
Appointed N/A
Resigned 31 Mar 1997

HENWOOD, Pamela Susan

Resigned
12 Beaufield Gate, HaslemereGU27 2LN
Secretary
Appointed 22 Feb 1999
Resigned 23 Feb 1999

HENWOOD, Pamela Susan

Resigned
12 Beaufield Gate, HaslemereGU27 2LN
Secretary
Appointed 31 Mar 1997
Resigned 23 Jan 1999

MARTIN, Paul Francis

Resigned
Headley Road, HindheadGU26 6LD
Secretary
Appointed 01 Oct 2016
Resigned 20 Jul 2021

MOORE, Lyn Desiree

Resigned
The Mooring 2 Beaufield Gate, HaslemereGU27 2LN
Secretary
Appointed 23 Feb 1999
Resigned 20 Mar 2014

BONSALL, Deborah Elizabeth

Resigned
29 Grange View, LinlithgowEH49 7HY
Born October 1965
Director
Appointed 30 Mar 1993
Resigned 13 May 1996

COLE, Raymond Stephen

Resigned
11 Beaufield Gate, HaslemereGU27 2LN
Born October 1963
Director
Appointed N/A
Resigned 31 Mar 1997

CROMPTON, David Ian

Resigned
Beaufield Gate, HaslemereGU27 2LN
Born January 1951
Director
Appointed 05 Apr 2003
Resigned 22 Aug 2013

HANAUER, Samuel Giaus

Resigned
4 Beaufield Gate, HaslemereGU27 2LN
Born July 1972
Director
Appointed 21 Nov 2002
Resigned 09 Jul 2006

HART, Yolanda Mary

Resigned
5 Beaufield Gate, HaslemereGU27 2LN
Born June 1924
Director
Appointed 25 Jan 1996
Resigned 15 Apr 1998

HENWOOD, Pamela Susan

Resigned
12 Beaufield Gate, HaslemereGU27 2LN
Born June 1970
Director
Appointed 22 Feb 1999
Resigned 23 Feb 1999

HENWOOD, Pamela Susan

Resigned
12 Beaufield Gate, HaslemereGU27 2LN
Born June 1970
Director
Appointed 31 Mar 1997
Resigned 23 Jan 1999

JOHNSON, Jole

Resigned
Headley Road, HindheadGU26 6LD
Born November 1948
Director
Appointed 05 May 2021
Resigned 25 Mar 2026

JOHNSON, Richard Lawrence

Resigned
11 Beaufield Gate Three Gates Lane, HaslemereGU27 2LN
Born November 1972
Director
Appointed 06 Apr 2006
Resigned 30 Apr 2010

KENT, David Charles

Resigned
2 The Ruskins Kings Road, BembridgePO35 5NY
Born January 1945
Director
Appointed 06 Apr 2006
Resigned 06 May 2021

MOORE, Lyn Desiree

Resigned
The Mooring 2 Beaufield Gate, HaslemereGU27 2LN
Born August 1925
Director
Appointed 23 Feb 1999
Resigned 20 Mar 2014

MORELLE, Maureen

Resigned
5 Beayfield Gate, HaslemereGU27 2LN
Born August 1931
Director
Appointed N/A
Resigned 10 Mar 1993

PLUMMER, David John

Resigned
Minack, ShrewtonSP3 4JL
Born September 1937
Director
Appointed 10 Dec 2000
Resigned 21 Nov 2002

REAY, Clive

Resigned
Headley Road, HindheadGU26 6LD
Born July 1951
Director
Appointed 10 Apr 2014
Resigned 25 Mar 2026

TAUWHARE, Anne

Resigned
Three Gates Lane, HaslemereGU27 2LN
Born July 1931
Director
Appointed 03 Feb 2009
Resigned 01 Mar 2019

WARD, Richard James

Resigned
4 Brittannia Place, LymingtonSO41 9AY
Born August 1966
Director
Appointed 01 Jan 1994
Resigned 12 Jan 1999

WATERS, Denis Patrick

Resigned
5 Beaufield Gate, HaslemereGU27 2LN
Born April 1947
Director
Appointed 23 Feb 1999
Resigned 21 Jan 2003

WINTERBORNE, Jeffrey

Resigned
24 Brodie Road, GuildfordGU1 3RZ
Born March 1970
Director
Appointed 23 Feb 1999
Resigned 02 Mar 2001
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
3 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 October 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
10 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Secretary Company With Name
16 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
28 September 2010
AR01AR01
Annual Return Company With Made Up Date
5 February 2010
AR01AR01
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Miscellaneous
21 January 2010
MISCMISC
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
8 December 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2002
AAAnnual Accounts
Legacy
18 December 2001
288cChange of Particulars
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
287Change of Registered Office
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
2 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
17 June 1996
288288
Legacy
28 February 1996
288288
Legacy
11 December 1995
288288
Legacy
13 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
5 December 1994
288288
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
8 June 1994
288288
Legacy
18 January 1994
288288
Accounts With Accounts Type Full
6 December 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
24 May 1993
288288
Legacy
27 April 1993
288288
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
21 August 1992
363b363b
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
287Change of Registered Office
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Legacy
17 December 1991
363(287)363(287)
Incorporation Company
25 July 1989
NEWINCIncorporation