UKBizDB.co.uk

BEACH COURT (BENENDEN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beach Court (benenden) Limited. The company was founded 34 years ago and was given the registration number 02421833. The firm's registered office is in CRANBROOK. You can find them at 1 Beach Court Goddards Green Road, Benenden, Cranbrook, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEACH COURT (BENENDEN) LIMITED
Company Number:02421833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1989
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Beach Court Goddards Green Road, Benenden, Cranbrook, Kent, United Kingdom, TN17 4AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 Beach Court, Goddards Green Road, Benenden, England, TN17 4AY

Director30 June 2022Active
Anton House, Rolvenden Road, Tenterden, England, TN30 6UD

Director30 August 2022Active
Anton House, Rolvenden Road, Tenterden, TN30 6UD

Director05 October 2002Active
Flat 2 Beach Court, Goddards Green Road Benenden, TN17 4AY

Director23 December 1992Active
Flat 7 Beach Court, Goddards Green Road Benenden, Cranbrook, TN17 4AY

Director23 December 1992Active
5 Beach Court, Goddards Green Road Benenden, Cranbrook, TN17 4AY

Secretary01 June 1995Active
78 Moss Lane, Sale, M33 5AT

Secretary20 August 1992Active
1 Beach Court, New Pond Road Beneden, Cranbrook, TN17 4AY

Secretary23 December 1992Active
5 Beach Court, Goddards Green Road, Cranbrook, TN17 4AY

Secretary14 September 1999Active
4 Beach Court, Benenden, Cranbrook, TN17 4AY

Secretary06 September 2002Active
4 Beach Court, Benenden, Cranbrook, TN17 4AY

Secretary11 June 1997Active
4 Beach Court, Benenden, Cranbrook, TN17 4AY

Secretary10 January 1994Active
Flat 2 Beach Court, Goddards Green Road Benenden, TN17 4AY

Secretary05 March 2004Active
88 Tiddington Road, Stratford Upon Avon, CV37 7BA

Secretary-Active
Flat 1, Beach Court, Goddards Green Road, Benenden, Cranbrook, United Kingdom, TN17 4AY

Director11 November 2010Active
4 Beach Court, Benenden, Cranbrook, TN17 4AY

Director13 February 2004Active
Flat 4, Beach Court, Goddards Green Road, Benenden, Cranbrook, United Kingdom, TN17 4AY

Director01 November 2010Active
6 Beach Court, Goddards Green Road Benenden, Cranbrook, TN17 4AY

Director23 December 1992Active
1 Beach Court, Goddards Green Road, Benenden, Cranbrook, TN17 4AY

Director20 May 2000Active
5 Beach Court, Goddards Green Road Benenden, Cranbrook, TN17 4AY

Director23 December 1992Active
Glebe House, Ulcombe Hill, Ulcombe, England, ME17 1DN

Director28 April 2017Active
78 Moss Lane, Sale, M33 5AT

Director20 August 1992Active
Wentworth House, Market Square, Toddington, LU5 6BP

Director20 August 1992Active
3 Beach Court, Cranbrook, TN17 4AY

Director30 June 2006Active
3 Beach Court, Goddards Green Road Benenden, Cranbrook, TN17 4AY

Director23 December 1992Active
Flat One Beach Court, Benenden, Cranbrook, TN17 4AY

Director06 February 2004Active
6 Beach Court, Goddards Green Road Benenden, Cranbrook, TN17 4AY

Director19 February 1995Active
1 Beach Court, New Pond Road Beneden, Cranbrook, TN17 4AY

Director23 December 1992Active
Ludwell, Linder Hill Lane, Horsted Keynes, RH17

Director-Active
5 Beach Court, Goddards Green Road, Cranbrook, TN17 4AY

Director28 September 1998Active
4 Beach Court, Benenden, Cranbrook, TN17 4AY

Director23 December 1992Active
6 Beach Court, Benenden, TN17 4AY

Director07 September 2001Active

People with Significant Control

Mr Tracy Leigh Claridge
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:4 Beach Court, Goddards Green Road, Cranbrook, England, TN17 4AY
Nature of control:
  • Right to appoint and remove directors
Ms Lesley Attwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:England
Address:1 Beach Court, Goddards Green Road, Cranbrook, England, TN17 4AY
Nature of control:
  • Right to appoint and remove directors
Mr Iain Fraser
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:3 Beach Court, Benenden, Cranbrook, England, TN17 4AY
Nature of control:
  • Right to appoint and remove directors
Mr Stuart Paul Roberts
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Flat 7 Beach Court, Benenden, Cranbrook, England, TN17 4AY
Nature of control:
  • Right to appoint and remove directors
Mrs Taliesin Sara Fuller
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Anton House, Rolvenden Road, Tenterden, United Kingdom, TN30 6UD
Nature of control:
  • Voting rights 25 to 50 percent
Dr Howard Price
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Flat 2 Beach Court, Benenden, Cranbrook, England, TN17 4AY
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Address

Change registered office address company with date old address new address.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-15Address

Change registered office address company with date old address new address.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Persons with significant control

Cessation of a person with significant control.

Download
2017-09-15Officers

Appoint person director company with name date.

Download
2017-09-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.