Background WavePink WaveYellow Wave

BEAUFORT (CHELTENHAM) LTD (10777640)

BEAUFORT (CHELTENHAM) LTD (10777640) is an active UK company. incorporated on 18 May 2017. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEAUFORT (CHELTENHAM) LTD has been registered for 8 years. Current directors include DURRANT, Martyn, ROBINSON, Edward Anthony.

Company Number
10777640
Status
active
Type
ltd
Incorporated
18 May 2017
Age
8 years
Address
Unit 10, Bramery Business Park, Cheltenham, GL51 8HE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DURRANT, Martyn, ROBINSON, Edward Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUFORT (CHELTENHAM) LTD

BEAUFORT (CHELTENHAM) LTD is an active company incorporated on 18 May 2017 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEAUFORT (CHELTENHAM) LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10777640

LTD Company

Age

8 Years

Incorporated 18 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Unit 10, Bramery Business Park Alstone Lane Cheltenham, GL51 8HE,

Previous Addresses

1 the Maples the Reddings Cheltenham GL51 6RW England
From: 4 October 2017To: 27 September 2018
1 the Maples the Reddings Cheltenham GL50 6RW Great Britain
From: 30 May 2017To: 4 October 2017
3 Court Mews 268 London Road Charlton Kings Cheltenham GL52 6HS United Kingdom
From: 18 May 2017To: 30 May 2017
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Left
May 17
Director Joined
May 17
Funding Round
May 17
Director Joined
Jun 17
Loan Secured
Nov 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Jun 19
Loan Secured
Oct 19
New Owner
Jun 20
New Owner
Jun 20
Loan Secured
Feb 21
Loan Secured
Feb 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DURRANT, Martyn

Active
Alstone Lane, CheltenhamGL51 8HE
Born December 1963
Director
Appointed 18 May 2017

ROBINSON, Edward Anthony

Active
Alstone Lane, CheltenhamGL51 8HE
Born July 1958
Director
Appointed 18 May 2017

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 18 May 2017
Resigned 18 May 2017

Persons with significant control

2

Mr Martyn Durrant

Active
Alstone Lane, CheltenhamGL51 8HE
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2017

Mr Edward Anthony Robinson

Active
Alstone Lane, CheltenhamGL51 8HE
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 June 2020
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Incorporation Company
18 May 2017
NEWINCIncorporation