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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3 Beach Court, Goddards Green Road, Benenden, England, TN17 4AY | Director | 30 June 2022 | Active |
Anton House, Rolvenden Road, Tenterden, England, TN30 6UD | Director | 30 August 2022 | Active |
Anton House, Rolvenden Road, Tenterden, TN30 6UD | Director | 05 October 2002 | Active |
Flat 2 Beach Court, Goddards Green Road Benenden, TN17 4AY | Director | 23 December 1992 | Active |
Flat 7 Beach Court, Goddards Green Road Benenden, Cranbrook, TN17 4AY | Director | 23 December 1992 | Active |
5 Beach Court, Goddards Green Road Benenden, Cranbrook, TN17 4AY | Secretary | 01 June 1995 | Active |
78 Moss Lane, Sale, M33 5AT | Secretary | 20 August 1992 | Active |
1 Beach Court, New Pond Road Beneden, Cranbrook, TN17 4AY | Secretary | 23 December 1992 | Active |
5 Beach Court, Goddards Green Road, Cranbrook, TN17 4AY | Secretary | 14 September 1999 | Active |
4 Beach Court, Benenden, Cranbrook, TN17 4AY | Secretary | 06 September 2002 | Active |
4 Beach Court, Benenden, Cranbrook, TN17 4AY | Secretary | 11 June 1997 | Active |
4 Beach Court, Benenden, Cranbrook, TN17 4AY | Secretary | 10 January 1994 | Active |
Flat 2 Beach Court, Goddards Green Road Benenden, TN17 4AY | Secretary | 05 March 2004 | Active |
88 Tiddington Road, Stratford Upon Avon, CV37 7BA | Secretary | - | Active |
Flat 1, Beach Court, Goddards Green Road, Benenden, Cranbrook, United Kingdom, TN17 4AY | Director | 11 November 2010 | Active |
4 Beach Court, Benenden, Cranbrook, TN17 4AY | Director | 13 February 2004 | Active |
Flat 4, Beach Court, Goddards Green Road, Benenden, Cranbrook, United Kingdom, TN17 4AY | Director | 01 November 2010 | Active |
6 Beach Court, Goddards Green Road Benenden, Cranbrook, TN17 4AY | Director | 23 December 1992 | Active |
1 Beach Court, Goddards Green Road, Benenden, Cranbrook, TN17 4AY | Director | 20 May 2000 | Active |
5 Beach Court, Goddards Green Road Benenden, Cranbrook, TN17 4AY | Director | 23 December 1992 | Active |
Glebe House, Ulcombe Hill, Ulcombe, England, ME17 1DN | Director | 28 April 2017 | Active |
78 Moss Lane, Sale, M33 5AT | Director | 20 August 1992 | Active |
Wentworth House, Market Square, Toddington, LU5 6BP | Director | 20 August 1992 | Active |
3 Beach Court, Cranbrook, TN17 4AY | Director | 30 June 2006 | Active |
3 Beach Court, Goddards Green Road Benenden, Cranbrook, TN17 4AY | Director | 23 December 1992 | Active |
Flat One Beach Court, Benenden, Cranbrook, TN17 4AY | Director | 06 February 2004 | Active |
6 Beach Court, Goddards Green Road Benenden, Cranbrook, TN17 4AY | Director | 19 February 1995 | Active |
1 Beach Court, New Pond Road Beneden, Cranbrook, TN17 4AY | Director | 23 December 1992 | Active |
Ludwell, Linder Hill Lane, Horsted Keynes, RH17 | Director | - | Active |
5 Beach Court, Goddards Green Road, Cranbrook, TN17 4AY | Director | 28 September 1998 | Active |
4 Beach Court, Benenden, Cranbrook, TN17 4AY | Director | 23 December 1992 | Active |
6 Beach Court, Benenden, TN17 4AY | Director | 07 September 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-15 | Officers | Appoint person director company with name date. | Download |
2017-09-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.