Warning: file_put_contents(c/24e9e38c08ff4f872d476c5d40da9a0e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Beach Road Limited, PO7 7AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEACH ROAD LIMITED

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

This company is commonly known as Beach Road Limited. The company was founded 10 years ago and was given the registration number 08752339. The firm's registered office is in WATERLOOVILLE. You can find them at Wellesley House, 204 London Road, Waterlooville, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BEACH ROAD LIMITED
Company Number:08752339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2013
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 15, Beach Road, Southsea, England, PO5 2JH

Director29 October 2023Active
2 Victoria Mews, Victoria Road South, Southsea, United Kingdom, PO5 2BZ

Director29 October 2013Active
80, Kinross Crescent, Drayton, Portsmouth, England, PO6 2NS

Director29 October 2013Active
2, Arlington Court, Perrymount Road, Haywards Heath, England, RH16 3UB

Director29 October 2013Active
Flat3, 15, Beach Road, Southsea, England, PO5 2JH

Director18 October 2019Active

People with Significant Control

Ms Victoria Nela Lehmani
Notified on:27 October 2023
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:England
Address:Flat 4,15, Beach Road, Southsea, England, PO5 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Ellie Light
Notified on:18 October 2019
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:Flat 3, 15, Flat 3, 15 Beach Road, Southsea, England, PO5 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alex Edward Glover
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:2, Arlington Court, Haywards Heath, England, RH16 3UB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Garvin Alan White
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:80, Kinross Crescent, Portsmouth, England, PO6 2NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Oliver Stephens
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:2 Victoria Mews, Victoria Road South, Southsea, England, PO5 2BZ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-29Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Persons with significant control

Change to a person with significant control.

Download
2017-04-09Accounts

Accounts with accounts type total exemption small.

Download
2017-01-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.