14 THE BEACH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

14 THE BEACH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03426665

Incorporation date

29/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MRS J HUNTER, Nut Tree Farm, Peppin Lane, Fotherby, Louth, Lincolnshire LN11 0UPCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1997)
dot icon06/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon06/09/2025
Micro company accounts made up to 2025-04-30
dot icon02/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon12/05/2024
Micro company accounts made up to 2024-04-30
dot icon04/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon20/06/2023
Micro company accounts made up to 2023-04-30
dot icon20/06/2023
Termination of appointment of James George Hoggett as a director on 2023-06-10
dot icon20/06/2023
Appointment of Ms Sally Ann Wood as a director on 2023-06-10
dot icon20/06/2023
Termination of appointment of Raymond Walker as a director on 2023-06-10
dot icon20/06/2023
Appointment of Dr James George Hoggett as a director on 2023-06-10
dot icon14/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon25/05/2022
Micro company accounts made up to 2022-04-30
dot icon06/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon27/06/2021
Micro company accounts made up to 2021-04-30
dot icon07/09/2020
Confirmation statement made on 2020-08-29 with updates
dot icon20/05/2020
Micro company accounts made up to 2020-04-30
dot icon31/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon23/07/2019
Micro company accounts made up to 2019-04-30
dot icon29/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon04/06/2018
Micro company accounts made up to 2018-04-30
dot icon10/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon02/06/2017
Micro company accounts made up to 2017-04-30
dot icon11/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon11/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/08/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon22/06/2014
Appointment of Mr Raymond Walker as a director
dot icon22/06/2014
Termination of appointment of William Blyth as a director
dot icon01/04/2014
Registered office address changed from 14 the Beach Filey North Yorkshire YO14 9LA on 2014-04-01
dot icon19/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon18/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon31/10/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon21/09/2010
Total exemption full accounts made up to 2010-04-30
dot icon13/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon13/09/2010
Director's details changed for Dr James George Hoggett on 2010-08-29
dot icon13/09/2010
Director's details changed for William John Blyth on 2010-08-29
dot icon26/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon24/09/2009
Return made up to 29/08/09; full list of members
dot icon23/10/2008
Return made up to 29/08/08; full list of members
dot icon19/06/2008
Total exemption full accounts made up to 2008-04-30
dot icon25/09/2007
Return made up to 29/08/07; full list of members
dot icon22/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon28/09/2006
Return made up to 29/08/06; full list of members
dot icon28/09/2006
Secretary's particulars changed
dot icon10/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon25/10/2005
Total exemption full accounts made up to 2005-04-30
dot icon20/09/2005
Return made up to 29/08/05; full list of members
dot icon29/09/2004
Return made up to 29/08/04; full list of members
dot icon29/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon16/09/2003
Total exemption full accounts made up to 2003-04-30
dot icon16/09/2003
Return made up to 29/08/03; full list of members
dot icon13/09/2002
Total exemption full accounts made up to 2002-04-30
dot icon13/09/2002
Return made up to 29/08/02; full list of members
dot icon19/09/2001
Total exemption full accounts made up to 2001-04-30
dot icon19/09/2001
Return made up to 29/08/01; full list of members
dot icon21/09/2000
Return made up to 29/08/00; full list of members
dot icon21/09/2000
Full accounts made up to 2000-04-30
dot icon20/09/1999
Full accounts made up to 1999-04-30
dot icon20/09/1999
Return made up to 29/08/99; no change of members
dot icon25/11/1998
Accounts for a dormant company made up to 1998-04-30
dot icon28/09/1998
Return made up to 29/08/98; full list of members
dot icon06/07/1998
Ad 28/06/98--------- £ si 2@1=2 £ ic 2/4
dot icon06/07/1998
Accounting reference date shortened from 31/08/98 to 30/04/98
dot icon21/11/1997
New director appointed
dot icon05/11/1997
Registered office changed on 05/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/11/1997
Secretary resigned
dot icon05/11/1997
Director resigned
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New secretary appointed
dot icon29/08/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.90K
-
0.00
-
-
2023
0
1.77K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
28/08/1997 - 28/08/1997
16011
London Law Services Limited
Nominee Director
28/08/1997 - 28/08/1997
15403
Blyth, William John
Director
28/08/1997 - 29/05/2014
-
Walker, Raymond
Director
30/05/2014 - 10/06/2023
-
Hunter, Judith
Secretary
28/08/1997 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 THE BEACH MANAGEMENT COMPANY LIMITED

14 THE BEACH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/08/1997 with the registered office located at C/O MRS J HUNTER, Nut Tree Farm, Peppin Lane, Fotherby, Louth, Lincolnshire LN11 0UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 THE BEACH MANAGEMENT COMPANY LIMITED?

toggle

14 THE BEACH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/08/1997 .

Where is 14 THE BEACH MANAGEMENT COMPANY LIMITED located?

toggle

14 THE BEACH MANAGEMENT COMPANY LIMITED is registered at C/O MRS J HUNTER, Nut Tree Farm, Peppin Lane, Fotherby, Louth, Lincolnshire LN11 0UP.

What does 14 THE BEACH MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 14 THE BEACH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/09/2025: Confirmation statement made on 2025-08-29 with no updates.