Background WavePink WaveYellow Wave

BEAUFORT WESTERN PROPERTIES LIMITED (03740649)

BEAUFORT WESTERN PROPERTIES LIMITED (03740649) is an active UK company. incorporated on 22 March 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BEAUFORT WESTERN PROPERTIES LIMITED has been registered for 27 years. Current directors include GANGEMI, Angela, SMITH, Anthony William.

Company Number
03740649
Status
active
Type
ltd
Incorporated
22 March 1999
Age
27 years
Address
Level 7, 1 Eversholt Street, London, NW1 2DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GANGEMI, Angela, SMITH, Anthony William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUFORT WESTERN PROPERTIES LIMITED

BEAUFORT WESTERN PROPERTIES LIMITED is an active company incorporated on 22 March 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BEAUFORT WESTERN PROPERTIES LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03740649

LTD Company

Age

27 Years

Incorporated 22 March 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Level 7, 1 Eversholt Street London, NW1 2DN,

Previous Addresses

Level 7 1 Eversholt Street London NW1 2DN United Kingdom
From: 3 November 2025To: 20 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 9 December 2024To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 9 December 2024
20 Triton Street Regent's Place London NW1 3BF
From: 10 October 2011To: 12 September 2022
142 Northolt Road Harrow Middlesex HA2 0EE
From: 22 March 1999To: 10 October 2011
Timeline

25 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Oct 12
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Mar 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

GANGEMI, Angela

Active
Eversholt Street, LondonNW1 2DN
Born December 1979
Director
Appointed 31 Oct 2024

SMITH, Anthony William

Active
Eversholt Street, LondonNW1 2DN
Born June 1987
Director
Appointed 16 Dec 2021

DAVIES, Richard Mark

Resigned
19 Ennerdale Close, CardiffCF23 5NZ
Secretary
Appointed 14 Jun 1999
Resigned 31 Mar 2000

DRAPER, Jennifer

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 03 Nov 2016
Resigned 20 Dec 2016

JANANDRAN, Thanalakshmi

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 08 Jul 2005
Resigned 16 Aug 2013

MANDEVILLE, Leslie Ronald

Resigned
Peppermill Lodge, Church CrookhamGU52 6HE
Secretary
Appointed 26 Jun 2000
Resigned 01 Feb 2001

PUTTERGILL, Claire

Resigned
49 Pine Gardens, SurbitonKT5 8LJ
Secretary
Appointed 22 Mar 1999
Resigned 17 Oct 2003

ROBERTSON, Alistair James

Resigned
1 Meadow Close, BristolBS39 6UY
Secretary
Appointed 01 Feb 2001
Resigned 30 Sept 2002

TAYLOR, Elizabeth

Resigned
37 Swallow Rise, WokingGU21 2LH
Secretary
Appointed 01 Feb 2004
Resigned 08 Jul 2005

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Dukes Place, LondonEC3A 7NH
Corporate secretary
Appointed 01 Sept 2013
Resigned 28 Aug 2015

BROOKES, David

Resigned
Home Farm 37 Church Street, SwadlincoteDE12 7PY
Born June 1966
Director
Appointed 26 Mar 2002
Resigned 21 May 2004

CLARK, John David

Resigned
Triton Street, LondonNW1 3BF
Born December 1970
Director
Appointed 23 Apr 2018
Resigned 16 Dec 2021

COLLARD, Jason Mark

Resigned
103a Nore Road, PortisheadBS20 8DW
Born July 1967
Director
Appointed 19 Dec 2001
Resigned 07 Jan 2003

COOK, Richard John

Resigned
Triton Street, LondonNW1 3BF
Born August 1971
Director
Appointed 23 May 2013
Resigned 31 Jan 2019

COPPELL, Richard Andrew

Resigned
Triton Street, LondonNW1 3BF
Born August 1967
Director
Appointed 28 Sept 2012
Resigned 31 May 2013

CRESSWELL, Euan James

Resigned
38 Northend, BathBA1 7ES
Born January 1960
Director
Appointed 26 Mar 2001
Resigned 31 Oct 2001

DARBY, David Peter

Resigned
Farthings 67 Church Road, LeatherheadKT23 3EG
Born May 1950
Director
Appointed 22 Mar 1999
Resigned 07 Oct 1999

DAVIES, Justin

Resigned
Triton Street, LondonNW1 3BF
Born May 1976
Director
Appointed 30 Jan 2019
Resigned 18 Feb 2021

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Born October 1964
Director
Appointed 30 Jul 1999
Resigned 09 Sept 2002

HERBERT-READ, Andrew David

Resigned
Merchant Square, LondonW2 1BQ
Born March 1988
Director
Appointed 16 Dec 2021
Resigned 08 Mar 2024

LEONARD, Peter Dominic

Resigned
Merchant Square, LondonW2 1BQ
Born October 1964
Director
Appointed 18 Feb 2021
Resigned 31 Oct 2024

MAIO, Adriano

Resigned
Triton Street, LondonNW1 3BF
Born November 1981
Director
Appointed 03 Nov 2016
Resigned 16 Dec 2021

MCARTHUR, Alexander Nigel

Resigned
138 King Charles Road, SurbitonKT5 8QN
Born August 1946
Director
Appointed 22 Mar 1999
Resigned 30 Jul 1999

O'ROURKE, Benjamin Michael

Resigned
Triton Street, LondonNW1 3BF
Born February 1973
Director
Appointed 20 Apr 2011
Resigned 28 Sept 2012

PERRINS, Robert Charles Grenville

Resigned
Runnymede, ChobhamGU24 8AN
Born April 1965
Director
Appointed 12 Aug 2004
Resigned 08 Jul 2005

PIDGLEY, Anthony William

Resigned
Kilbees Farm, WinkfieldSL4 2EG
Born August 1947
Director
Appointed 26 Mar 1999
Resigned 08 Jul 2005

SEELEY, Rebecca Jayne

Resigned
Triton Street, LondonNW1 3BF
Born April 1980
Director
Appointed 03 Nov 2016
Resigned 23 Apr 2018

STARKEY, Richard Justin

Resigned
142 Northolt Road, MiddlesexHA2 0EE
Born October 1961
Director
Appointed 17 May 2004
Resigned 20 Apr 2011

THOMAS, Ian William

Resigned
Littlecot High Street, SwindonSN6 8PH
Born March 1964
Director
Appointed 26 Mar 1999
Resigned 31 Dec 2001

UNITT, Adrian David

Resigned
Triton Street, LondonNW1 3BF
Born March 1963
Director
Appointed 20 Apr 2011
Resigned 23 May 2013

WALKER, David John

Resigned
3 Maplewood, Sutton ColdfieldB76 1JX
Born September 1959
Director
Appointed 26 Mar 2002
Resigned 26 Aug 2003

Persons with significant control

1

Eversholt Street, LondonNW1 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Change To A Person With Significant Control
20 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
8 November 2015
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
28 August 2015
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Move Registers To Sail Company
20 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
20 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
6 March 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Dormant
23 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
8 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
27 April 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
8 February 2006
225Change of Accounting Reference Date
Legacy
22 December 2005
225Change of Accounting Reference Date
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
287Change of Registered Office
Legacy
27 July 2005
225Change of Accounting Reference Date
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2005
AAAnnual Accounts
Legacy
9 December 2004
288cChange of Particulars
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
363aAnnual Return
Legacy
14 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
363aAnnual Return
Auditors Resignation Company
12 March 2003
AUDAUD
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
26 November 2002
288cChange of Particulars
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
363aAnnual Return
Legacy
27 March 2002
288cChange of Particulars
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288cChange of Particulars
Legacy
9 April 2001
363aAnnual Return
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Resolution
19 October 2000
RESOLUTIONSResolutions
Resolution
19 October 2000
RESOLUTIONSResolutions
Resolution
19 October 2000
RESOLUTIONSResolutions
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288cChange of Particulars
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
225Change of Accounting Reference Date
Incorporation Company
22 March 1999
NEWINCIncorporation