UKBizDB.co.uk

THE BEACON HILL BUNKER CO LIMITED

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

This company is commonly known as The Beacon Hill Bunker Co Limited. The company was founded 13 years ago and was given the registration number 07408712. The firm's registered office is in MALDON. You can find them at Scripps Farm Goat Lodge Road, Great Totham, Maldon, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE BEACON HILL BUNKER CO LIMITED
Company Number:07408712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2010
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Scripps Farm Goat Lodge Road, Great Totham, Maldon, England, CM9 8BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scripps Farm, Goat Lodge Road, Great Totham, Maldon, England, CM9 8BX

Director31 December 2010Active
Scripps Farm, Goat Lodge Road, Great Totham, Maldon, England, CM9 8BX

Director31 December 2010Active
82c, East Hill, Colchester, England, CO1 2QW

Director15 October 2010Active
82c, East Hill, Colchester, England, CO1 2QW

Director15 October 2010Active

People with Significant Control

Mr Rupert Philip Marks
Notified on:21 March 2019
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Scripps Farm, Goat Lodge Road, Maldon, England, CM9 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joanne Batley
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Scripps Farm, Goat Lodge Road, Maldon, England, CM9 8BX
Nature of control:
  • Significant influence or control
Ms Leonie Marks
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Scripps Farm, Goat Lodge Road, Maldon, England, CM9 8BX
Nature of control:
  • Significant influence or control
Ms Claire Elizabeth Whitworth
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Scripps Farm, Goat Lodge Road, Maldon, England, CM9 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type dormant.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type dormant.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Accounts

Accounts with accounts type dormant.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Address

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

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type dormant.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download
2017-06-15Address

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

Download
2017-06-02Address

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

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.