UKBizDB.co.uk

BEACH HOMES LTD

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

This company is commonly known as Beach Homes Ltd. The company was founded 29 years ago and was given the registration number 02946604. The firm's registered office is in LONDON. You can find them at Glade House, 52-54 Carter Lane, London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:BEACH HOMES LTD
Company Number:02946604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 July 1994
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Glade House, 52-54 Carter Lane, London, EC4V 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumbers, Weverley Avenue, Fleet, GU51 4NW

Secretary08 December 1999Active
14 Chestnut Grove, Fleet, England, GU51 3LW

Director29 October 2012Active
14 Chestnut Grove, Fleet, England, GU51 3LW

Director08 December 1999Active
6 Longacre, Ash, Aldershot, GU12 6RN

Secretary24 April 1995Active
Sherwood House, 41 Queens Road, Farnborough, GU14 6JP

Secretary01 July 1998Active
Bridge House Aston Park, Aston Rowant, Watlington, OX9 5SW

Secretary12 July 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 July 1994Active
19 Fitzroy Road, Fleet, GU51 4JJ

Director08 December 1999Active
20 Institute Road, Aldershot, GU12 4DA

Director24 April 1995Active
The Old Hall, Dockenfield, Farnham, GU10 4JF

Director01 July 1998Active
Dearham The Green, Frogmore, Camberley, GU17 0NS

Director12 July 1994Active
Bridge House Aston Park, Aston Rowant, Watlington, OX9 5SW

Director12 July 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 July 1994Active

People with Significant Control

Mrs Ruth Beach
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:14, Chestnut Grove, Fleet, England, GU51 3LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Brian Beach
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:14, Chestnut Grove, Fleet, England, GU51 3LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Brian Beach
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:31 St Swithins Road, Fleet, England, GU51 1GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruth Beach
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:31 St Swithins Road, Fleet, England, GU51 1GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2022-05-25Gazette

Gazette dissolved liquidation.

Download
2022-02-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-10Mortgage

Mortgage satisfy charge full.

Download
2020-10-10Mortgage

Mortgage satisfy charge full.

Download
2020-10-10Mortgage

Mortgage satisfy charge full.

Download
2019-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-04Address

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

Download
2018-08-29Insolvency

Liquidation voluntary statement of affairs.

Download
2018-08-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-29Resolution

Resolution.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2016-12-10Gazette

Gazette filings brought up to date.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Officers

Change person director company with change date.

Download
2016-07-29Officers

Change person director company with change date.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.