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.
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 | : |
|
Registered Address | : | Glade House, 52-54 Carter Lane, London, EC4V 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cumbers, Weverley Avenue, Fleet, GU51 4NW | Secretary | 08 December 1999 | Active |
14 Chestnut Grove, Fleet, England, GU51 3LW | Director | 29 October 2012 | Active |
14 Chestnut Grove, Fleet, England, GU51 3LW | Director | 08 December 1999 | Active |
6 Longacre, Ash, Aldershot, GU12 6RN | Secretary | 24 April 1995 | Active |
Sherwood House, 41 Queens Road, Farnborough, GU14 6JP | Secretary | 01 July 1998 | Active |
Bridge House Aston Park, Aston Rowant, Watlington, OX9 5SW | Secretary | 12 July 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 July 1994 | Active |
19 Fitzroy Road, Fleet, GU51 4JJ | Director | 08 December 1999 | Active |
20 Institute Road, Aldershot, GU12 4DA | Director | 24 April 1995 | Active |
The Old Hall, Dockenfield, Farnham, GU10 4JF | Director | 01 July 1998 | Active |
Dearham The Green, Frogmore, Camberley, GU17 0NS | Director | 12 July 1994 | Active |
Bridge House Aston Park, Aston Rowant, Watlington, OX9 5SW | Director | 12 July 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 July 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-04 | Address | Change registered office address company with date old address new address. | Download |
2018-08-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-08-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-29 | Resolution | Resolution. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-10 | Gazette | Gazette filings brought up to date. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-06 | Gazette | Gazette notice compulsory. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Officers | Change person director company with change date. | Download |
2016-07-29 | Officers | Change person director company with change date. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.