Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAUFORT HOUSE LIMITED
Company Information for

BEAUFORT HOUSE LIMITED

BEAUFORT HOUSE, 12 ABINGDON ROAD, LONDON, W8 6AF,
Company Registration Number
02047933
Private Limited Company
Active

Company Overview

About Beaufort House Ltd
BEAUFORT HOUSE LIMITED was founded on 1986-08-19 and has its registered office in London. The organisation's status is listed as "Active". Beaufort House Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEAUFORT HOUSE LIMITED
 
Legal Registered Office
BEAUFORT HOUSE
12 ABINGDON ROAD
LONDON
W8 6AF
Other companies in CB5
 
Filing Information
Company Number 02047933
Company ID Number 02047933
Date formed 1986-08-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 29/08/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB656926787  
Last Datalog update: 2024-01-05 07:10:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAUFORT HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BEAUFORT HOUSE LIMITED
The following companies were found which have the same name as BEAUFORT HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEAUFORT HOUSE (FREEHOLD) LIMITED RED ROCK HOUSE, OAK BUSINESS PARK WIX ROAD BEAUMONT ESSEX CO16 0AT Active Company formed on the 2005-08-15
BEAUFORT HOUSE (LEASEHOLD) MANAGEMENT COMPANY LIMITED ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB Active Company formed on the 2005-03-10
BEAUFORT HOUSE (WIMBLEDON) FREEHOLD LIMITED 69 VICTORIA ROAD SURBITON SURREY KT6 4NX Active Company formed on the 2008-07-10
BEAUFORT HOUSE BAR LIMITED 58 OXFORD ROAD SOUTH CHISWICK CHISWICK LONDON W4 3DB Dissolved Company formed on the 2009-06-24
BEAUFORT HOUSE BRISTOL LIMITED 6 Downleaze Sneyd Park Bristol BS9 1NB Active Company formed on the 1991-04-02
BEAUFORT HOUSE BUILDING LIMITED BEAUFORT HOUSE 12 ABINGDON ROAD LONDON W8 6AF Active Company formed on the 1997-10-30
BEAUFORT HOUSE CHELSEA LIMITED 58 OXFORD ROAD SOUTH CHISWICK LONDON W4 3DB Active Company formed on the 2009-06-24
BEAUFORT HOUSE DESIGN LIMITED BEAUFORT HOUSE 12 ABINGDON ROAD LONDON W8 6AF Active Company formed on the 2007-06-12
BEAUFORT HOUSE MANAGEMENT COMPANY (RTM) LIMITED DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ Active Company formed on the 2004-09-03
BEAUFORT HOUSE MANAGEMENT COMPANY LIMITED 69 VICTORIA ROAD SURBITON SURREY KT6 4NX Active Company formed on the 1987-09-29
BEAUFORT HOUSE PROJECTS LIMITED BEAUFORT HOUSE 12 ABINGDON ROAD LONDON W8 6AF Active Company formed on the 2004-02-06
BEAUFORT HOUSE PWLLDU LIMITED Beaufort House Pwlldu Limited Beaufort House Bishopston SA3 2AU Active Company formed on the 1971-05-14
BEAUFORT HOUSE RESIDENTS ASSOCIATION LIMITED 13 BEAUFORT HOUSE 39 WEST CLIFF ROAD BOURNEMOUTH DORSET BH4 8AW Active Company formed on the 2001-04-05
BEAUFORT HOUSE RTM COMPANY LIMITED RENNIE & PARTNERS 26 HIGH ROAD EAST FINCHLEY LONDON N2 9PJ Active Company formed on the 2012-02-23
BEAUFORT HOUSE SERVICES LIMITED 45-47 BEAUFORT GARDENS KNIGHTSBRIDGE LONDON SW3 1PN Active Company formed on the 2002-05-20
BEAUFORT HOUSE SURVEYORS LIMITED BEAUFORT HOUSE 12 ABINGDON ROAD LONDON W8 6AF Active Company formed on the 2006-11-03
BEAUFORT HOUSE TRADING LIMITED BEAUFORT HOUSE 12 ABINGDON ROAD LONDON W8 6AF Active Company formed on the 2002-11-11
BEAUFORT HOUSE CONSULTING LTD Beaufort House Hunters Ride Lawnswood Stourbridge SOUTH STAFFORDSHIRE DY7 5QN Active Company formed on the 2014-11-19
BEAUFORT HOUSE INTERIORS LIMITED BEAUFORT HOUSE 12 ABINGDON ROAD LONDON W8 6AF Active Company formed on the 2016-01-20
BEAUFORT HOUSE DEVELOPMENTS LIMITED First Floor, Winston House 349 Regents Park Road London N3 1DH Active - Proposal to Strike off Company formed on the 2016-12-09

Company Officers of BEAUFORT HOUSE LIMITED

Current Directors
Officer Role Date Appointed
OPENYARD LTD
Company Secretary 2010-07-01
MICHAEL JOHN OSBORNE
Director 1991-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN DONNOLLY
Company Secretary 2003-11-30 2010-07-01
MICHAEL JOHN OSBORNE
Company Secretary 2003-10-29 2003-11-30
SUZANNE MARGARET CHAPMAN
Company Secretary 1997-10-30 2003-10-29
NIGEL WELLARD
Company Secretary 1991-12-29 1997-10-30
NIGEL WELLARD
Director 1991-12-29 1997-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN OSBORNE BEAUFORT HOUSE BUILDING LIMITED Director 2015-11-20 CURRENT 1997-10-30 Active
MICHAEL JOHN OSBORNE BEAUFORT HOUSE PROJECTS LIMITED Director 2008-04-01 CURRENT 2004-02-06 Active
MICHAEL JOHN OSBORNE BEAUFORT HOUSE DESIGN LIMITED Director 2007-06-12 CURRENT 2007-06-12 Active
MICHAEL JOHN OSBORNE BEAUFORT HOUSE SURVEYORS LIMITED Director 2006-11-03 CURRENT 2006-11-03 Active
MICHAEL JOHN OSBORNE BEAUFORT HOUSE TRADING LIMITED Director 2003-04-03 CURRENT 2002-11-11 Active
MICHAEL JOHN OSBORNE OPENYARD LIMITED Director 1991-09-06 CURRENT 1981-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-08-1130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-11-25AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-27Register inspection address changed to Tennyson House Cambridge Business Park Cambridge CB4 0WZ
2022-01-27Registers moved to registered inspection location of Tennyson House Cambridge Business Park Cambridge CB4 0WZ
2022-01-27AD03Registers moved to registered inspection location of Tennyson House Cambridge Business Park Cambridge CB4 0WZ
2022-01-27AD02Register inspection address changed to Tennyson House Cambridge Business Park Cambridge CB4 0WZ
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
2021-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-08-16AA01Previous accounting period shortened from 30/11/20 TO 29/11/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2019-01-14CH04SECRETARY'S DETAILS CHNAGED FOR OPENYARD LTD on 2018-12-29
2018-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 020479330021
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2018-02-02CH01Director's details changed for Mr Michael John Osborne on 2010-10-31
2017-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-08AR0129/12/15 ANNUAL RETURN FULL LIST
2015-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/15 FROM The Quorum Barnwell Road Cambridge CB5 8RE
2015-02-06AA01Previous accounting period shortened from 31/03/15 TO 30/11/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-14AR0129/12/14 ANNUAL RETURN FULL LIST
2014-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0129/12/13 ANNUAL RETURN FULL LIST
2013-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-23AR0129/12/12 ANNUAL RETURN FULL LIST
2012-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-14CH01Director's details changed for Michael John Osborne on 2011-12-01
2012-01-26MG01Particulars of a mortgage or charge / charge no: 20
2012-01-12AR0129/12/11 ANNUAL RETURN FULL LIST
2012-01-09CH04SECRETARY'S DETAILS CHNAGED FOR OPENYARD LTD on 2011-04-09
2012-01-09CH01Director's details changed for Michael John Osborne on 2011-04-20
2012-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-01-18AR0129/12/10 FULL LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN OSBORNE / 18/12/2010
2010-11-03AP04CORPORATE SECRETARY APPOINTED OPENYARD LTD
2010-09-13TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN DONNOLLY
2010-02-16AR0129/12/09 FULL LIST
2010-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-02-03363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-03-27363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-27395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 260 THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE
2006-01-06363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-07-05395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-27363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-10-27287REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 260 THE QUORUM BARNWELL ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8RE
2004-09-20287REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 93 REGENT STREET CAMBRIDGE CB2 1AW
2004-01-13363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-12-31288bSECRETARY RESIGNED
2003-12-31288aNEW SECRETARY APPOINTED
2003-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-07288aNEW SECRETARY APPOINTED
2003-11-07288bSECRETARY RESIGNED
2003-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-09363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-26363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2002-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-31395PARTICULARS OF MORTGAGE/CHARGE
2001-02-12363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-21363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-02-18395PARTICULARS OF MORTGAGE/CHARGE
1999-01-25363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BEAUFORT HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEAUFORT HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-01-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-03-27 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2009-01-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-01-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-08-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-10-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-02-11 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1997-11-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-07-25 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1995-07-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-01 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-08-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-08-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEAUFORT HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of BEAUFORT HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAUFORT HOUSE LIMITED
Trademarks

Trademark applications by BEAUFORT HOUSE LIMITED

BEAUFORT HOUSE LIMITED is the Original Applicant for the trademark BEAUFORT HOUSE ™ (UK00003052725) through the UKIPO on the 2014-04-24
Trademark classes: Furniture, mirrors, pictures frames. Textiles and textile goods, not included in other classes; bed covers; table covers; tapestries; textile wall coverings; wall fabrics; curtains; upholstery fabrics; pelmets; valances; furniture coverings; textiles and fabrics for home decorating. Carpets, rugs, mats and matting, linoleum and other materials for covering existing floors; wall hangings (non-textile); wallpaper. Real estate affairs; consultancy services relating to property, being real estate; commercial property investment services; leasing of property; management of property. Building construction; advisory services relating to building refurbishment; advisory services relating to property development; advisory services relating to the renovation of property; property development; building refurbishment services; property renovation services; interior decoration services. Scientific and technological services and research and design relating thereto; advisory services relating to interior design; interior design services; architecture design services; construction design; architectural project management.
Income
Government Income

Government spend with BEAUFORT HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2015-4 GBP £17,966 Private Contractors & Other Agencies
South Gloucestershire Council 2015-3 GBP £24,533 Permanent Residential
Somerset County Council 2015-3 GBP £8,883 Private Contractors & Other Agencies
South Gloucestershire Council 2015-2 GBP £21,343 Permanent Residential
Somerset County Council 2015-2 GBP £8,883 Private Contractors & Other Agencies
South Gloucestershire Council 2015-1 GBP £21,343 Permanent Residential
Somerset County Council 2015-1 GBP £8,883 Private Contractors & Other Agencies
South Gloucestershire Council 2014-12 GBP £32,918 Permanent Residential
Somerset County Council 2014-12 GBP £8,883 Private Contractors & Other Agencies
Somerset County Council 2014-11 GBP £8,883 Private Contractors & Other Agencies
South Gloucestershire Council 2014-10 GBP £46,635 Permanent Residential
South Gloucestershire Council 2014-9 GBP £54,271 Permanent Residential
South Gloucestershire Council 2014-8 GBP £17,366 Permanent Residential
South Gloucestershire Council 2014-7 GBP £23,875 Permanent Residential
South Gloucestershire Council 2014-6 GBP £13,037 Permanent Residential
South Gloucestershire Council 2014-5 GBP £13,744 Permanent Residential
South Gloucestershire Council 2014-4 GBP £14,757 Permanent Residential
South Gloucestershire Council 2014-3 GBP £12,752 Permanent Residential
Gloucestershire County Council 2014-3 GBP £4,929
South Gloucestershire Council 2014-2 GBP £12,752 Permanent Residential
South Gloucestershire Council 2014-1 GBP £26,212 Permanent Residential
Gloucestershire County Council 2014-1 GBP £1,362
South Gloucestershire Council 2013-12 GBP £12,752 Residential Permanent
South Gloucestershire Council 2013-11 GBP £27,340 Residential Permanent
South Gloucestershire Council 2013-10 GBP £37,681 Residential Permanent
South Gloucestershire Council 2013-9 GBP £17,935 Residential Homes
South Gloucestershire Council 2013-8 GBP £20,097 Residential Homes
South Gloucestershire Council 2013-7 GBP £16,005 Residential Homes
South Gloucestershire Council 2013-6 GBP £29,805 Residential Homes
South Gloucestershire Council 2013-5 GBP £13,581 Residential Homes
South Gloucestershire Council 2013-4 GBP £17,540 Residential Homes
South Gloucestershire Council 2013-3 GBP £32,365 Residential Homes
Bristol City Council 2013-3 GBP £633
South Gloucestershire Council 2013-2 GBP £14,338 Residential Homes
Bristol City Council 2013-2 GBP £633
South Gloucestershire Council 2013-1 GBP £9,461 Residential Homes
Bristol City Council 2013-1 GBP £633
Bristol City Council 2012-12 GBP £2,530
South Gloucestershire Council 2012-12 GBP £11,003 Residential Homes
South Gloucestershire Council 2012-11 GBP £12,708 Residential Homes
Bristol City Council 2012-11 GBP £2,530
Bristol City Council 2012-10 GBP £1,265 MH OP - NORTH
South Gloucestershire Council 2012-10 GBP £35,051 Residential Homes
Bristol City Council 2012-9 GBP £1,898
South Gloucestershire Council 2012-9 GBP £14,120 Residential Homes
Bristol City Council 2012-8 GBP £8,856
South Gloucestershire Council 2012-8 GBP £9,932 Residential Homes
Gloucestershire County Council 2012-8 GBP £1,558
Bristol City Council 2012-7 GBP £1,898
South Gloucestershire Council 2012-7 GBP £9,932 Residential Homes
Gloucestershire County Council 2012-7 GBP £1,558
Bristol City Council 2012-6 GBP £1,898
South Gloucestershire Council 2012-6 GBP £11,236 Residential Homes
Gloucestershire County Council 2012-6 GBP £1,508
South Gloucestershire Council 2012-5 GBP £18,223 Residential Homes
Bristol City Council 2012-5 GBP £2,530
Gloucestershire County Council 2012-5 GBP £3,669
South Gloucestershire Council 2012-4 GBP £9,586 Residential Homes
Bristol City Council 2012-4 GBP £625 OP PATCH TEAM-NORTH WEST
Bristol City Council 2012-3 GBP £2,502
South Gloucestershire Council 2012-3 GBP £11,924 Residential Homes
South Gloucestershire Council 2012-2 GBP £14,095 Residential Homes
Bristol City Council 2012-2 GBP £1,876
South Gloucestershire Council 2012-1 GBP £22,342 Residential Homes
Bristol City Council 2012-1 GBP £1,876
Bristol City Council 2011-12 GBP £1,876 OP PATCH TEAM-NORTH WEST
South Gloucestershire Council 2011-12 GBP £23,616 Residential Homes
Bristol City Council 2011-11 GBP £1,251 OP PATCH TEAM-NORTH WEST
South Gloucestershire Council 2011-11 GBP £42,255 Residential Homes
Bristol City Council 2011-10 GBP £1,251 OP PATCH TEAM-NORTH WEST
South Gloucestershire Council 2011-10 GBP £20,674 Residential Homes
Bristol City Council 2011-9 GBP £1,251 OP PATCH TEAM-NORTH WEST
South Gloucestershire Council 2011-9 GBP £20,433 Residential Homes
South Gloucestershire Council 2011-8 GBP £23,453 Residential Homes
South Gloucestershire Council 2011-7 GBP £21,667 Residential Homes
Bristol City Council 2011-7 GBP £1,876 OP PATCH TEAM-NORTH WEST
Bristol City Council 2011-6 GBP £1,876 OP PATCH TEAM-NORTH WEST
South Gloucestershire Council 2011-6 GBP £17,309 Residential Homes
South Gloucestershire Council 2011-5 GBP £20,171 Residential Homes
Bristol City Council 2011-5 GBP £625 OP PATCH TEAM-NORTH WEST
South Gloucestershire Council 2011-4 GBP £17,376 Residential Homes
Bristol City Council 2011-4 GBP £1,272 OP PATCH TEAM-NORTH WEST
Bristol City Council 2011-3 GBP £2,679 OP PATCH TEAM-NORTH
South Gloucestershire Council 2011-3 GBP £21,221 Residential Homes
South Gloucestershire Council 2011-2 GBP £25,787 Residential Homes
Bristol City Council 2011-2 GBP £2,679 OP PATCH TEAM-NORTH WEST
Bristol City Council 2011-1 GBP £3,315 OP PATCH TEAM-NORTH WEST
South Gloucestershire Council 2011-1 GBP £78,349 Residential Homes
Bristol City Council 0-0 GBP £6,362

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BEAUFORT HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAUFORT HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEAUFORT HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.