Background WavePink WaveYellow Wave

BEAUFORT PARK (FREEHOLD) LIMITED (02448234)

BEAUFORT PARK (FREEHOLD) LIMITED (02448234) is an active UK company. incorporated on 30 November 1989. 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 (FREEHOLD) LIMITED has been registered for 36 years. Current directors include BENVENISTE, Robert.

Company Number
02448234
Status
active
Type
ltd
Incorporated
30 November 1989
Age
36 years
Address
75 Maygrove Road, London, NW6 2EG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BENVENISTE, Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUFORT PARK (FREEHOLD) LIMITED

BEAUFORT PARK (FREEHOLD) LIMITED is an active company incorporated on 30 November 1989 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 (FREEHOLD) LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02448234

LTD Company

Age

36 Years

Incorporated 30 November 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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

PRIMESLOT PROPERTY MANAGEMENT LIMITED
From: 30 November 1989To: 2 April 1990
Contact
Address

75 Maygrove Road West Hampstead London, NW6 2EG,

Timeline

7 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Feb 16
Director Left
Jul 22
Director Joined
Feb 24
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

BENVENISTE, Robert

Active
46 Beaufort Park, LondonNW11 6BS
Born February 1950
Director
Appointed 31 Jul 2007

CONWAY, Benjamin

Resigned
87 Bell Lane, LondonNW4 2AS
Secretary
Appointed 19 Aug 2005
Resigned 31 Jul 2007

JAY, Brenda

Resigned
128 Beaufort Park, LondonNW11 6BY
Secretary
Appointed N/A
Resigned 30 Nov 1994

MUTEVELIAN, Sylvia

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

O BRIEN, James Anthony

Resigned
121 Beaufort Park, LondonNW11 6BY
Secretary
Appointed 05 Aug 2007
Resigned 13 Mar 2024

OBRIEN, James Anthony

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

EQUAL MAGIC NOMINEES LIMITED

Resigned
Shindler & Co Solicitors, LondonNW11 7PW
Corporate secretary
Appointed N/A
Resigned 01 Feb 1996

P.A. REGISTRARS LIMITED

Resigned
Wilberforce House, LondonNW4 4QE
Corporate secretary
Appointed 01 May 2007
Resigned 31 Jul 2007

PARKWOOD MANAGEMENT COMPANY (LONDON) LIMITED

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

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 01 Nov 2005
Resigned 31 Jul 2007

DOBSON, Wendy

Resigned
80 Beaufort Park, LondonNW11 6BY
Born December 1956
Director
Appointed 21 Jun 1994
Resigned 30 Nov 1994

FREY, Bernard

Resigned
161 Beaufort Park, LondonNW11 6DA
Born February 1920
Director
Appointed 27 Jul 1998
Resigned 23 Jul 2002

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 25 Jan 1996
Resigned 17 Jul 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 01 Sept 2005
Resigned 31 Jul 2007

HART, Gerald

Resigned
68 Beaufort Park, LondonNW11
Born August 1921
Director
Appointed 27 Jul 1993
Resigned 30 May 1996

HERMAN, Edwin

Resigned
42 Beaufort Park, LondonNW11
Born November 1964
Director
Appointed 27 Jul 1993
Resigned 25 Jan 1996

LIVINGSTONE, Reuben

Resigned
Maygrove Road, LondonNW6 2EG
Born July 1959
Director
Appointed 27 Feb 2024
Resigned 20 Jan 2026

MORRIS, Tropp

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

NAPIER-SMITH, Diana

Resigned
58 Beaufort Park, LondonNW11 6BT
Born January 1943
Director
Appointed 31 Jul 2007
Resigned 29 Jun 2022

OBRIEN, James Anthony

Resigned
121 Beaufort Park, LondonNW11 6BY
Born October 1939
Director
Appointed 27 Jul 1998
Resigned 01 Dec 2003

OSMANI, Muhamet

Resigned
Beaufort Park, LondonNW11 6BS
Born January 1971
Director
Appointed 23 Jan 2014
Resigned 08 Feb 2016

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 1948
Director
Appointed 25 Jan 1996
Resigned 16 Dec 1998

SHAFIE, Moh

Resigned
93 Beaufort Park, LondonNW11 6BX
Born March 1946
Director
Appointed N/A
Resigned 13 May 1993

SHOCHOT, Rosanne Janet

Resigned
78 Beaufort Park, LondonNW11 6BX
Born July 1965
Director
Appointed 04 Oct 2001
Resigned 20 Nov 2005

SMITH, Reginald Graham

Resigned
87 Beaufort Park, LondonNW11 6BX
Born November 1919
Director
Appointed 20 May 1998
Resigned 25 Apr 2001

SMITH, Reginald Graham

Resigned
87 Beaufort Park, LondonNW11 6BX
Born November 1919
Director
Appointed N/A
Resigned 25 Jan 1996

SOLARIN, Edmund Oluwaseun

Resigned
114 Beaufort Park, LondonNW11 6BY
Born December 1936
Director
Appointed 20 Nov 2002
Resigned 20 Nov 2005

STOCKMAN, Gabriel

Resigned
29 Beaufort Park, LondonNW11 6BX
Born February 1920
Director
Appointed 31 Jul 2007
Resigned 22 Jan 2014

STOCKMAN, Gabriel

Resigned
29 Beaufort Park, LondonNW11 6BX
Born February 1920
Director
Appointed 20 Nov 2002
Resigned 30 Mar 2005

TROPP, David Lee

Resigned
69 Beaufort Park, LondonNW11 6BX
Born August 1972
Director
Appointed 30 Mar 2005
Resigned 13 Jul 2007

UNSDORFER, Solomon

Resigned
Wilberforce House, LondonNW4 4QE
Born June 1951
Director
Appointed 01 Nov 2005
Resigned 31 Jul 2007
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Secretary Company With Change Date
4 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
19 January 2009
363aAnnual Return
Legacy
16 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2007
AAAnnual Accounts
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
287Change of Registered Office
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
287Change of Registered Office
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
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
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2005
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 November 2003
AAAnnual Accounts
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
10 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 September 2001
AAAnnual Accounts
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
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
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 Dormant
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
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 1996
AAAnnual Accounts
Legacy
21 February 1996
288288
Accounts With Accounts Type Dormant
7 February 1996
AAAnnual Accounts
Resolution
7 February 1996
RESOLUTIONSResolutions
Legacy
6 February 1996
288288
Legacy
6 February 1996
288288
Legacy
6 February 1996
288288
Legacy
6 February 1996
288288
Legacy
6 February 1996
288288
Legacy
24 January 1996
287Change of Registered Office
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
4 May 1995
363x363x
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Legacy
7 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
1 March 1994
363x363x
Legacy
29 September 1993
88(2)R88(2)R
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
27 April 1993
88(2)R88(2)R
Memorandum Articles
25 March 1993
MEM/ARTSMEM/ARTS
Resolution
25 March 1993
RESOLUTIONSResolutions
Resolution
25 March 1993
RESOLUTIONSResolutions
Resolution
25 March 1993
RESOLUTIONSResolutions
Legacy
25 March 1993
88(2)R88(2)R
Legacy
25 March 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Legacy
28 September 1992
363b363b
Legacy
28 September 1992
363aAnnual Return
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
5 July 1991
287Change of Registered Office
Legacy
27 June 1990
288288
Legacy
11 April 1990
288288
Legacy
11 April 1990
288288
Legacy
11 April 1990
288288
Legacy
11 April 1990
287Change of Registered Office
Certificate Change Of Name Company
30 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 March 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 November 1989
NEWINCIncorporation