Background WavePink WaveYellow Wave

THE 2 BEAUFORT BUILDINGS BRISTOL MANAGEMENT COMPANY LIMITED (02541290)

THE 2 BEAUFORT BUILDINGS BRISTOL MANAGEMENT COMPANY LIMITED (02541290) is an active UK company. incorporated on 19 September 1990. with registered office in Shepton Mallet. The company operates in the Real Estate Activities sector, engaged in residents property management. THE 2 BEAUFORT BUILDINGS BRISTOL MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include COPP, Karis.

Company Number
02541290
Status
active
Type
ltd
Incorporated
19 September 1990
Age
35 years
Address
The Lodge, Shepton Mallet, BA4 5BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COPP, Karis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 2 BEAUFORT BUILDINGS BRISTOL MANAGEMENT COMPANY LIMITED

THE 2 BEAUFORT BUILDINGS BRISTOL MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 September 1990 with the registered office located in Shepton Mallet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE 2 BEAUFORT BUILDINGS BRISTOL MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02541290

LTD Company

Age

35 Years

Incorporated 19 September 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

The Lodge Park Road Shepton Mallet, BA4 5BS,

Previous Addresses

Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England
From: 3 October 2018To: 11 March 2020
1st Floor 11 Laura Place Bath BA2 4BL
From: 19 September 1990To: 3 October 2018
Timeline

7 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Feb 11
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Sept 19
Director Joined
Jan 25
Director Left
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CLAYDON, Nicola

Active
Park Road, Shepton MalletBA4 5BS
Secretary
Appointed 11 Mar 2020

COPP, Karis

Active
Park Road, Shepton MalletBA4 5BS
Born January 1989
Director
Appointed 03 Jan 2025

GARRETT, Mark

Resigned
1st Floor 11 Laura Place, BathBA2 4BL
Secretary
Appointed 29 Dec 1995
Resigned 10 Mar 2020

HOSKING, Simon Bayard Rich

Resigned
28 The Mall, BristolBS8 4DS
Secretary
Appointed N/A
Resigned 30 Sept 1999

BONE, John

Resigned
PO BOX 46408, NairobiFOREIGN
Born August 1939
Director
Appointed 30 Jun 1992
Resigned 20 Sept 1999

EASTMAN, David

Resigned
Seafield Lodge 5 Ivywell Road, BristolBS9 1NX
Born January 1954
Director
Appointed N/A
Resigned 19 Sept 1992

GILFILLAN, James

Resigned
Beaufort Buildings, BristolBS8 4AW
Born February 1980
Director
Appointed 01 Feb 2009
Resigned 18 Feb 2011

LAWS, Jacqueline Mary

Resigned
Old Ditch Farm, WellsBA5 1HW
Born February 1955
Director
Appointed 18 Apr 1999
Resigned 18 Jan 2026

LAY, Georgia

Resigned
Churchside House, BristolBS39 4EW
Born July 1966
Director
Appointed 18 Jul 2001
Resigned 16 Sept 2019

MAC MANUS, Joanna

Resigned
25 West Street, FarehamPO16 0BG
Born January 1964
Director
Appointed 01 Jun 1992
Resigned 30 Sept 1993

MATTHEWS, Peter Charles

Resigned
Basement Flat, CliftonBS8 4AN
Born June 1966
Director
Appointed 17 Dec 1994
Resigned 18 Jul 2001

SWINSON, Alexander Charles Sheridan

Resigned
2nd Floor 2 Beaufort Building, BristolBS8 4AN
Born July 1962
Director
Appointed 28 Feb 1998
Resigned 05 Aug 2002

Persons with significant control

2

0 Active
2 Ceased

Georgina Lay

Ceased
Stanton Drew, BristolBS39 4EW
Born July 1966

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Ceased 19 Sept 2017

Mrs Jacqueline Mary Laws

Ceased
Lynch Lane, WellsBA5 1HW
Born February 1955

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Ceased 19 Sept 2017
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
18 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
30 June 2011
AAAnnual Accounts
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
19 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2002
AAAnnual Accounts
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2000
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288cChange of Particulars
Legacy
8 March 1999
287Change of Registered Office
Legacy
13 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 1998
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
28 January 1996
288288
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
288288
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Legacy
15 April 1993
363b363b
Legacy
15 April 1993
363(287)363(287)
Legacy
27 July 1992
288288
Legacy
15 July 1992
288288
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Gazette Notice Compulsary
23 June 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 June 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 June 1992
363aAnnual Return
Legacy
22 January 1992
288288
Legacy
13 June 1991
288288
Legacy
15 May 1991
288288
Legacy
1 May 1991
288288
Incorporation Company
19 September 1990
NEWINCIncorporation