14 BEACON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

14 BEACON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02720176

Incorporation date

03/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Penina Property Management, 19 Pargolla Road, Newquay, Cornwall TR7 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1992)
dot icon18/03/2026
Micro company accounts made up to 2025-06-30
dot icon17/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon20/03/2025
Micro company accounts made up to 2024-06-30
dot icon12/02/2025
Registered office address changed from 70 Castle Street Bodmin PL31 2DY England to C/O Penina Property Management 19 Pargolla Road Newquay Cornwall TR7 1RP on 2025-02-12
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon19/02/2024
Micro company accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon22/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-06-30
dot icon01/07/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-06-30
dot icon09/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-06-30
dot icon28/02/2020
Termination of appointment of Kristian Peter Godfrey as a director on 2020-02-20
dot icon14/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon10/02/2019
Registered office address changed from 70 Castle Street Bodmin England to 70 Castle Street Bodmin PL31 2DY on 2019-02-10
dot icon30/08/2018
Appointment of Mr Kristian Peter Godfrey as a director on 2018-08-24
dot icon25/07/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon03/01/2018
Registered office address changed from 70 Castle Street Bodmin PL31 2DY England to 70 Castle Street Bodmin on 2018-01-03
dot icon01/01/2018
Registered office address changed from 77 Fore Street Bodmin Cornwall PL31 2JB to 70 Castle Street Bodmin PL31 2DY on 2018-01-01
dot icon20/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-03 no member list
dot icon24/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-03 no member list
dot icon27/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-03 no member list
dot icon21/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon12/06/2013
Annual return made up to 2013-06-03 no member list
dot icon18/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-03 no member list
dot icon22/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon06/09/2011
Annual return made up to 2011-06-03 no member list
dot icon06/09/2011
Termination of appointment of Trestya Property Management Ltd as a secretary
dot icon26/08/2011
Registered office address changed from 21 Callywith Gate Ind Est Launceston Road Bodmin Cornwall PL31 2RQ on 2011-08-26
dot icon22/08/2011
Accounts for a dormant company made up to 2010-06-30
dot icon20/07/2011
Compulsory strike-off action has been discontinued
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon20/08/2010
Annual return made up to 2010-06-03 no member list
dot icon20/08/2010
Secretary's details changed for Trestya Property Management Ltd on 2010-06-03
dot icon20/08/2010
Director's details changed for Myles Foxhall on 2010-06-03
dot icon05/08/2009
Annual return made up to 03/06/09
dot icon05/08/2009
Location of register of members
dot icon05/08/2009
Location of debenture register
dot icon05/08/2009
Registered office changed on 05/08/2009 from 10 priory road bodmin cornwall PL31 2AF
dot icon04/08/2009
Appointment terminated director reginald stainer
dot icon30/07/2009
Accounts for a dormant company made up to 2009-06-30
dot icon19/11/2008
Appointment terminated director brian gell
dot icon19/11/2008
Registered office changed on 19/11/2008 from 2 the gardens office village fareham hampshire PO16 8SS
dot icon13/11/2008
Secretary appointed trestya property management LTD
dot icon13/11/2008
Appointment terminated secretary cosec management services LIMITED
dot icon29/10/2008
Registered office changed on 29/10/2008 from 2 the gardens offcice village fareham hampshire PO16 8SS
dot icon04/07/2008
Director's change of particulars / myles foxhall / 26/06/2008
dot icon05/06/2008
Annual return made up to 03/06/08
dot icon24/04/2008
Appointment terminated secretary labrynth properties LIMITED
dot icon24/04/2008
Secretary appointed cosec management services LIMITED
dot icon28/11/2007
Accounts for a dormant company made up to 2007-06-30
dot icon29/06/2007
Annual return made up to 03/06/07
dot icon23/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon07/12/2006
Director's particulars changed
dot icon03/07/2006
Director's particulars changed
dot icon15/06/2006
Annual return made up to 03/06/06
dot icon17/11/2005
Accounts for a dormant company made up to 2005-06-30
dot icon11/10/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon29/09/2005
Director resigned
dot icon28/09/2005
Secretary resigned
dot icon28/09/2005
Registered office changed on 28/09/05 from: bree shute court bodmin cornwall PL31 2JE
dot icon28/09/2005
New secretary appointed
dot icon28/09/2005
New director appointed
dot icon22/06/2005
Annual return made up to 03/06/05
dot icon27/01/2005
Accounts for a dormant company made up to 2004-06-30
dot icon09/06/2004
Annual return made up to 03/06/04
dot icon12/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon09/06/2003
Annual return made up to 03/06/03
dot icon26/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon26/02/2003
Director resigned
dot icon11/06/2002
Annual return made up to 03/06/02
dot icon25/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon13/06/2001
Annual return made up to 03/06/01
dot icon02/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon15/06/2000
Annual return made up to 03/06/00
dot icon01/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon28/05/1999
Annual return made up to 03/06/99
dot icon05/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon04/06/1998
Annual return made up to 03/06/98
dot icon06/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon16/02/1998
Director resigned
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon02/06/1997
Annual return made up to 03/06/97
dot icon14/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon20/06/1996
Director resigned
dot icon20/06/1996
New director appointed
dot icon29/05/1996
Annual return made up to 03/06/96
dot icon11/03/1996
Accounts for a dormant company made up to 1995-06-30
dot icon23/05/1995
Annual return made up to 03/06/95
dot icon11/04/1995
Accounts for a dormant company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Director resigned;new director appointed
dot icon02/06/1994
Director resigned
dot icon02/06/1994
Secretary resigned;new secretary appointed
dot icon02/06/1994
Resolutions
dot icon02/06/1994
Resolutions
dot icon02/06/1994
Annual return made up to 03/06/94
dot icon29/03/1994
Accounts for a dormant company made up to 1993-06-30
dot icon01/07/1993
Annual return made up to 03/06/93
dot icon08/04/1993
Resolutions
dot icon10/08/1992
Registered office changed on 10/08/92 from: reddings oakridge lane sidcot. Winscombe avon. BS25 1LZ
dot icon10/08/1992
Director resigned;new director appointed
dot icon10/08/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/06/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.41K
-
0.00
-
-
2022
0
7.54K
-
0.00
-
-
2023
0
6.42K
-
0.00
-
-
2023
0
6.42K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.42K £Descended-14.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Philip James
Director
03/06/1992 - 23/04/1994
7
Symons, Trevor John
Director
09/02/1998 - 08/09/2005
2
Brown, Karen June
Director
03/06/1992 - 23/04/1994
3
TRESTYA PROPERTY MANAGEMENT LTD
Corporate Secretary
11/11/2008 - 09/08/2011
-
Wherry, David
Director
23/04/1994 - 14/06/1996
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 BEACON ROAD MANAGEMENT COMPANY LIMITED

14 BEACON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/06/1992 with the registered office located at C/O Penina Property Management, 19 Pargolla Road, Newquay, Cornwall TR7 1RP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 14 BEACON ROAD MANAGEMENT COMPANY LIMITED?

toggle

14 BEACON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/06/1992 .

Where is 14 BEACON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

14 BEACON ROAD MANAGEMENT COMPANY LIMITED is registered at C/O Penina Property Management, 19 Pargolla Road, Newquay, Cornwall TR7 1RP.

What does 14 BEACON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

14 BEACON ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 BEACON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-06-30.