UKBizDB.co.uk

BEACON TOWER MANAGEMENT LIMITED

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

This company is commonly known as Beacon Tower Management Limited. The company was founded 8 years ago and was given the registration number 10169108. The firm's registered office is in BRISTOL. You can find them at 16 Whiteladies Road, , Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BEACON TOWER MANAGEMENT LIMITED
Company Number:10169108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:16 Whiteladies Road, Bristol, England, BS8 2LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Whiteladies Road, Bristol, England, BS8 2LG

Corporate Secretary11 May 2021Active
Flat 2, Beacon Tower, Fishponds Road, Fishponds, Bristol, England, BS16 3HQ

Director03 February 2021Active
560, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3DD

Director21 February 2017Active
16, Whiteladies Road, Bristol, England, BS8 2LG

Director03 February 2021Active
24, Cranes Drive, Surbiton, England, KT5 8AL

Director16 February 2021Active
13 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ

Director10 February 2017Active
18 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ

Director10 February 2017Active
81, Cimla Road, Neath, Wales, SA11 3TT

Director22 January 2021Active
37, Beacon Tower, Fishponds Rd, Bristol, England, BS16 3HQ

Director02 February 2021Active
Jsh Property Holdings Ltd, 11 Queensholm Close, Bristol, England, BS16 6LD

Director10 February 2017Active
17 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ

Director10 February 2017Active
79, Glanmor Road, Uplands, Swansea, Wales, SA2 0QA

Director02 February 2021Active
Flat 11 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ

Director10 February 2017Active
Flat 31, Beacon Tower, Fishponds Road, Fishponds, Bristol, England, BS16 3HQ

Director04 February 2021Active
2, Lodore Road, Bristol, United Kingdom, BS16 2DQ

Director10 February 2017Active
2, Lodore Road, Bristol, United Kingdom, BS16 2DQ

Director10 February 2017Active
14, Chelwood Road, Saltford, Bristol, United Kingdom, BS31 3BU

Director10 February 2017Active
16, Whiteladies Road, Bristol, England, BS8 2LG

Director10 February 2017Active
Flat 23 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ

Director21 February 2017Active
16, Whiteladies Road, Bristol, England, BS8 2LG

Director10 February 2017Active
Flat 38, Beacon Tower, Fishponds Road, Fishponds, Bristol, England, BS16 3HQ

Director04 March 2021Active
6, Chestnut Road, Long Ashton, Bristol, United Kingdom, BS41 9HR

Director21 February 2017Active
Flat 25, Beacon Tower, Fishponds Road, Bristol, England, BS16 3HQ

Director03 March 2023Active
Flat 19 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ

Director23 February 2017Active
28 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ

Director10 February 2017Active
Flat 34 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ

Director23 February 2017Active
42 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ

Director10 February 2017Active
13 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ

Director10 February 2017Active
16, Whiteladies Road, Bristol, England, BS8 2LG

Corporate Secretary01 August 2018Active
16, Whiteladies Road, Bristol, England, BS8 2LG

Corporate Secretary06 January 2017Active
31, Comyn Walk, Bristol, United Kingdom, BS16 2JL

Director21 February 2017Active
18, Horace Road, Kingston Upon Thames, United Kingdom, KT1 2SL

Director10 February 2017Active
Flat 10 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ

Director10 February 2017Active
36 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ

Director10 February 2017Active
24 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ

Director10 February 2017Active

People with Significant Control

Ms Lynsey-Ruth Mansfield
Notified on:18 May 2021
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Flat 44, Beacon Tower, Fishponds Road, Bristol, England, BS16 3HQ
Nature of control:
  • Significant influence or control
Mr Daniel Lowman
Notified on:18 May 2021
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:2, Lodore Road, Bristol, England, BS16 2DQ
Nature of control:
  • Significant influence or control
Mrs Louise Victoria Lowman
Notified on:18 May 2021
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:2, Lodore Road, Bristol, England, BS16 2DQ
Nature of control:
  • Significant influence or control
Mrs Abigail Patrick
Notified on:18 May 2021
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:Flat 38, Beacon Tower, Fishponds Road, Bristol, England, BS16 3HQ
Nature of control:
  • Significant influence or control
Mr Kieran Patrick
Notified on:18 May 2021
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:Flat 38, Beacon Tower, Fishponds Road, Bristol, England, BS16 3HQ
Nature of control:
  • Significant influence or control
Mr Paul Brown
Notified on:18 May 2021
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:24, Cranes Drive, Surbiton, England, KT5 8AL
Nature of control:
  • Significant influence or control
Ms Cecile Patricia Marie Terrana
Notified on:18 May 2021
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:France
Address:116, Rue Jean-Jaures, Levallois-Perret, France,
Nature of control:
  • Significant influence or control
Mr Thomas William Gosden
Notified on:18 May 2021
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:Flat 37, Beacon Tower, Fishponds Road, Bristol, England, BS16 3HQ
Nature of control:
  • Significant influence or control
Mr Christopher Leslie Smart
Notified on:18 May 2021
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Flat 9, Bowmans Lodge, 14 Long Ashton Road, Bristol, England, BS41 9LD
Nature of control:
  • Significant influence or control
Dr Mark Jonathan Goodwin
Notified on:18 May 2021
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:Wales
Address:81, Cimla Road, Neath, Wales, SA11 3TT
Nature of control:
  • Significant influence or control
Miss Malgorzata Anna Jablonska
Notified on:10 May 2021
Status:Active
Date of birth:May 1988
Nationality:Polish
Country of residence:England
Address:Flat 6 Coronation Court, Coronation Road, Bristol, England, BS3 1FE
Nature of control:
  • Significant influence or control
Mr Adam Thomas Booth
Notified on:08 May 2017
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:16, Whiteladies Road, Bristol, England, BS8 2LG
Nature of control:
  • Significant influence or control

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
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Change account reference date company previous shortened.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Accounts

Change account reference date company current shortened.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Officers

Change corporate secretary company with change date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Appoint corporate secretary company with name date.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.