UKBizDB.co.uk

BEACH SHAW HEIGHTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Beach Shaw Heights Management Company Limited. The company was founded 5 years ago and was given the registration number 11822547. The firm's registered office is in OXTED. You can find them at Hathaway House, West Hill, Oxted, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEACH SHAW HEIGHTS MANAGEMENT COMPANY LIMITED
Company Number:11822547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Hathaway House, West Hill, Oxted, England, RH8 9JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hathaway House, West Hill, Oxted, England, RH8 9JD

Director02 March 2020Active
Hathaway House, West Hill, Oxted, England, RH8 9JD

Director17 December 2021Active
Rosedale House, West Hill, Oxted, England, RH8 9JD

Director30 April 2021Active
Appleby House, West Hill, Oxted, England, RH8 9JD

Director02 March 2020Active
Afon House, Worthing Road, Horsham, RH12 1TL

Director12 February 2019Active
Rosedale House, West Hill, Oxted, England, RH8 9JD

Director02 March 2020Active
Afon House, Worthing Road, Horsham, RH12 1TL

Director12 February 2019Active

People with Significant Control

Kim Lisa Morgan-Verlaque
Notified on:02 March 2020
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Rosedale House, West Hill, Oxted, England, RH8 9JD
Nature of control:
  • Voting rights 25 to 50 percent
Bernard Goetz Michael Imka Darroch De Haldevang
Notified on:02 March 2020
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Hathaway House, West Hill, Oxted, England, RH8 9JD
Nature of control:
  • Voting rights 25 to 50 percent
Steven Leslie Batty
Notified on:02 March 2020
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:Appleby House, West Hill, Oxted, England, RH8 9JD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Douglas Matthews
Notified on:12 February 2019
Status:Active
Date of birth:October 1954
Nationality:British
Address:Afon House, Worthing Road, Horsham, RH12 1TL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Geoffrey Frederick Potton
Notified on:12 February 2019
Status:Active
Date of birth:April 1952
Nationality:British
Address:Afon House, Worthing Road, Horsham, RH12 1TL
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-05-08Officers

Change person director company with change date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Address

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

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.