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.
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 | : |
|
Registered Address | : | 25a West Street, Sittingbourne, Kent, England, ME10 1AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, England, ME10 4BJ | Director | 09 February 2016 | Active |
C/O Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, England, ME10 4BJ | Director | 09 February 2016 | Active |
25a, West Street, Sittingbourne, England, ME10 1AL | Director | 09 February 2016 | Active |
25a, West Street, Sittingbourne, England, ME10 1AL | Director | 09 February 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Resolution | Resolution. | Download |
2024-05-01 | Incorporation | Memorandum articles. | Download |
2024-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.