ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beaufort Heights (Bristol) Amenity Company Limited

Beaufort Heights (Bristol) Amenity Company Limited is an active company incorporated on 24 February 1993 with the registered office located in Bristol, Gloucestershire. Beaufort Heights (Bristol) Amenity Company Limited was registered 32 years ago.
Status
Active
Active since 1 year 1 month ago
Company No
02793444
Private limited by guarantee without share capital
Age
32 years
Incorporated 24 February 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 February 2025 (8 months ago)
Next confirmation dated 24 February 2026
Due by 10 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Suite 9, Corum Two, Corum Office Park Crown Way
Warmley
Bristol
BS30 8FJ
England
Address changed on 22 Apr 2024 (1 year 6 months ago)
Previous address was St Brandon's House 27-29 Great George Street Bristol BS1 5QT England
Telephone
01179570005
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Director At Kelley Holdings Ltd • British • Lives in England • Born in Sep 1996
Director • Senior Research Associate • Dutch • Lives in England • Born in Oct 1987
Director • Data Analyst • British • Lives in England • Born in Sep 1992
Director • Senior Communications Executive • British • Lives in England • Born in Aug 1981
Director • Digital Product Manager • British • Lives in England • Born in Jul 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
99 Pembroke Road Management Limited
Dna Property Services Limited is a mutual person.
Active
350 Stapleton Road Management Limited
Dna Property Services Limited is a mutual person.
Active
St Edith's Management Limited
Dna Property Services Limited is a mutual person.
Active
Willmott Close Flat Management Company Limited
Dna Property Services Limited is a mutual person.
Active
Pembroke Vale Management Company Limited
Dna Property Services Limited is a mutual person.
Active
The Haven Management (Bristol) Limited
Dna Property Services Limited is a mutual person.
Active
4 Ashgrove Road Management Limited
Dna Property Services Limited is a mutual person.
Active
2 Zetland Road Management Company Limited
Dna Property Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Micro Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
6 Months Ago on 22 Apr 2025
Ms Jade Harwood Appointed
8 Months Ago on 28 Feb 2025
Ms Soraya Safazadeh Appointed
8 Months Ago on 28 Feb 2025
Ms Lotte Egerton-Hobbins Appointed
8 Months Ago on 28 Feb 2025
Zofia Louise Cartlidge Resigned
11 Months Ago on 18 Nov 2024
Dormant Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
Registered Address Changed
1 Year 6 Months Ago on 22 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 1 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 28 Feb 2024
Get Credit Report
Discover Beaufort Heights (Bristol) Amenity Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 24 February 2025 with no updates
Submitted on 22 Apr 2025
Appointment of Ms Jade Harwood as a director on 28 February 2025
Submitted on 4 Mar 2025
Appointment of Ms Soraya Safazadeh as a director on 28 February 2025
Submitted on 3 Mar 2025
Appointment of Ms Lotte Egerton-Hobbins as a director on 28 February 2025
Submitted on 3 Mar 2025
Termination of appointment of Zofia Louise Cartlidge as a director on 18 November 2024
Submitted on 25 Nov 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 23 Sep 2024
Registered office address changed from St Brandon's House 27-29 Great George Street Bristol BS1 5QT England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 22 April 2024
Submitted on 22 Apr 2024
Confirmation statement made on 24 February 2024 with no updates
Submitted on 1 Mar 2024
Registered office address changed from C/O Bns 18 Badminton Road Downend Bristol BS16 6BQ to St Brandon's House 27-29 Great George Street Bristol BS1 5QT on 28 February 2024
Submitted on 28 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year