UKBizDB.co.uk

THE BEACON CHURCH LTD

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

This company is commonly known as The Beacon Church Ltd. The company was founded 8 years ago and was given the registration number 09995951. The firm's registered office is in SITTINGBOURNE. You can find them at 25a West Street, , Sittingbourne, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THE BEACON CHURCH LTD
Company Number:09995951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:25a West Street, Sittingbourne, Kent, England, ME10 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, England, ME10 4BJ

Director09 February 2016Active
C/O Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, England, ME10 4BJ

Director09 February 2016Active
25a, West Street, Sittingbourne, England, ME10 1AL

Director09 February 2016Active
25a, West Street, Sittingbourne, England, ME10 1AL

Director09 February 2016Active

People with Significant Control

Family Homes Assets Ltd
Notified on:16 October 2023
Status:Active
Country of residence:England
Address:25a, West Street, Sittingbourne, England, ME10 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sunil Popat
Notified on:08 February 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:C/O Uhy Hacker Young, Thames House, Sittingbourne, England, ME10 4BJ
Nature of control:
  • Significant influence or control
Mrs Gita Popat
Notified on:08 February 2017
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:C/O Uhy Hacker Young, Thames House, Sittingbourne, England, ME10 4BJ
Nature of control:
  • Significant influence or control
Mrs Hasmita Reardon
Notified on:08 February 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:2, Woodstock Road, Sittingbourne, England, ME10 4HL
Nature of control:
  • Significant influence or control
Mr Steven Reardon
Notified on:08 February 2017
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:2, Woodstock Road, Sittingbourne, England, ME10 4HL
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
2024-05-02Resolution

Resolution.

Download
2024-05-01Incorporation

Memorandum articles.

Download
2024-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Address

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

Download
2021-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Accounts

Change account reference date company previous shortened.

Download
2021-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Accounts

Accounts with accounts type micro entity.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.