7 THE BEACON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

7 THE BEACON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05800652

Incorporation date

28/04/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 The Beacon, The Beacon, Exmouth EX8 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2006)
dot icon06/04/2026
Micro company accounts made up to 2026-03-31
dot icon15/12/2025
Termination of appointment of Aneka Cheri Soul Roy as a director on 2025-12-15
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon04/04/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon01/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon30/10/2024
Appointment of Aneka Cheri Soul Roy as a director on 2024-10-30
dot icon30/10/2024
Appointment of Capella Jane Fenge as a director on 2024-10-30
dot icon30/10/2024
Director's details changed for Nadia Quinn on 2024-10-30
dot icon03/04/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with updates
dot icon25/08/2023
Termination of appointment of Teddy Peter Wignall as a director on 2023-08-25
dot icon16/08/2023
Director's details changed for Nadia Quinn on 2023-08-15
dot icon08/08/2023
Statement of capital following an allotment of shares on 2021-04-01
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon16/05/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon10/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon26/05/2022
Micro company accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon02/08/2021
Appointment of Mr Graham Dunthorne as a director on 2021-08-02
dot icon02/08/2021
Appointment of Mr Teddy Peter Wignall as a director on 2021-08-02
dot icon06/07/2021
Micro company accounts made up to 2021-03-31
dot icon08/06/2021
Termination of appointment of Bridget Louise Beer as a director on 2021-06-08
dot icon08/06/2021
Termination of appointment of Robert David Beer as a director on 2021-06-08
dot icon01/06/2021
Register(s) moved to registered office address 7 the Beacon the Beacon Exmouth EX8 2AG
dot icon01/06/2021
Register(s) moved to registered inspection location 7 the Beacon Exmouth EX8 2AG
dot icon28/05/2021
Register inspection address has been changed to 7 the Beacon Exmouth EX8 2AG
dot icon28/05/2021
Registered office address changed from The Annexe Four Winds Sowden Lane Lympstone Exmouth Devon EX8 5HB England to 7 the Beacon the Beacon Exmouth EX8 2AG on 2021-05-28
dot icon20/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon12/05/2021
Termination of appointment of Guy Stanley as a director on 2021-05-11
dot icon11/05/2021
Appointment of Mr Guy Stanley as a director on 2021-05-11
dot icon11/05/2021
Appointment of Nadia Quinn as a director on 2021-05-11
dot icon30/04/2021
Termination of appointment of Floyd Widener as a director on 2021-04-30
dot icon24/02/2021
Registered office address changed from 1 the Old Bakery the Strand Lympstone Exmouth EX8 5EY England to The Annexe Four Winds Sowden Lane Lympstone Exmouth Devon EX8 5HB on 2021-02-24
dot icon16/12/2020
Micro company accounts made up to 2020-03-31
dot icon11/08/2020
Registered office address changed from High Bray Cottage 13 Foxholes Hill Exmouth Devon EX8 2DF to 1 the Old Bakery the Strand Lympstone Exmouth EX8 5EY on 2020-08-11
dot icon11/08/2020
Termination of appointment of Sally Douglas as a secretary on 2020-08-11
dot icon11/08/2020
Termination of appointment of Sally Douglas as a director on 2020-08-11
dot icon11/08/2020
Appointment of Mrs Bridget Louise Beer as a director on 2020-08-11
dot icon11/08/2020
Appointment of Mr Robert David Beer as a director on 2020-08-11
dot icon02/06/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon18/10/2019
Appointment of Mr Floyd Widener as a director on 2019-10-10
dot icon12/09/2019
Micro company accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-04-28 with updates
dot icon11/06/2018
Micro company accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon25/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon15/06/2012
Annual return made up to 2011-04-28 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2010-04-28 with full list of shareholders
dot icon12/04/2011
Director's details changed for Sally Douglas on 2009-10-01
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/09/2009
Compulsory strike-off action has been discontinued
dot icon03/09/2009
Return made up to 28/04/09; full list of members
dot icon25/08/2009
First Gazette notice for compulsory strike-off
dot icon09/07/2008
Director and secretary appointed sally douglas
dot icon03/07/2008
Registered office changed on 03/07/2008 from southernhay house 36 southernhay east exeter EX1 1NX
dot icon09/05/2008
Appointment terminated director clare james
dot icon09/05/2008
Appointment terminated director david cobb
dot icon09/05/2008
Appointment terminated director john bain
dot icon09/05/2008
Appointment terminated secretary graham vanstone
dot icon08/05/2008
Return made up to 28/04/08; full list of members
dot icon08/05/2008
Location of debenture register
dot icon08/05/2008
Location of register of members
dot icon02/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 28/04/07; full list of members
dot icon29/05/2007
Secretary's particulars changed
dot icon07/03/2007
Ad 14/02/07--------- £ si 3@1=3 £ ic 1/4
dot icon11/09/2006
Secretary resigned
dot icon11/09/2006
Director resigned
dot icon28/06/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New secretary appointed
dot icon28/04/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
1.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wignall, Teddy Peter
Director
02/08/2021 - 25/08/2023
2
Quinn, Nadia
Director
11/05/2021 - Present
-
Roy, Aneka Cheri Soul
Director
30/10/2024 - 15/12/2025
-
Fenge, Capella Jane
Director
30/10/2024 - Present
-
Dunthorne, Graham
Director
02/08/2021 - 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 7 THE BEACON MANAGEMENT COMPANY LIMITED

7 THE BEACON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/04/2006 with the registered office located at 7 The Beacon, The Beacon, Exmouth EX8 2AG. 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 7 THE BEACON MANAGEMENT COMPANY LIMITED?

toggle

7 THE BEACON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/04/2006 .

Where is 7 THE BEACON MANAGEMENT COMPANY LIMITED located?

toggle

7 THE BEACON MANAGEMENT COMPANY LIMITED is registered at 7 The Beacon, The Beacon, Exmouth EX8 2AG.

What does 7 THE BEACON MANAGEMENT COMPANY LIMITED do?

toggle

7 THE BEACON MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 7 THE BEACON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/04/2026: Micro company accounts made up to 2026-03-31.