BEACH COURT (BROADSTAIRS) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEACH COURT (BROADSTAIRS) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05873540

Incorporation date

12/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

6 Lerryn Gardens, Broadstairs CT10 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2006)
dot icon04/09/2025
Micro company accounts made up to 2025-07-31
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon30/09/2024
Micro company accounts made up to 2024-07-31
dot icon01/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon15/10/2023
Micro company accounts made up to 2023-07-31
dot icon08/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon05/08/2023
Elect to keep the directors' residential address register information on the public register
dot icon05/08/2023
Director's details changed for Mr Michael Norman Mednick on 2023-08-05
dot icon05/08/2023
Registered office address changed from 3 Mulberry Court Barking Essex IG11 9LQ England to 6 Lerryn Gardens Broadstairs CT10 3BH on 2023-08-05
dot icon05/08/2023
Director's details changed for Mrs Gillian Frances Costa on 2023-08-05
dot icon05/08/2023
Registered office address changed from 6 Lerryn Gardens Broadstairs CT10 3BH England to 6 Lerryn Gardens Broadstairs CT10 3BH on 2023-08-05
dot icon05/08/2023
Withdrawal of the directors' residential address register information from the public register
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon22/08/2022
Micro company accounts made up to 2022-07-31
dot icon01/06/2022
Termination of appointment of Malcolm Morris Lanceman as a director on 2022-05-31
dot icon23/09/2021
Appointment of Mr Patrick John Murray as a director on 2021-09-23
dot icon22/09/2021
Termination of appointment of Michael David Robert Norris as a director on 2021-09-21
dot icon02/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon21/08/2021
Micro company accounts made up to 2021-07-31
dot icon03/01/2021
Micro company accounts made up to 2020-07-31
dot icon10/11/2020
Termination of appointment of Paul Anthony Sayers as a director on 2020-11-10
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon22/08/2019
Micro company accounts made up to 2019-07-31
dot icon18/03/2019
Registered office address changed from 55 West Cliff Road West Cliff Road Broadstairs Kent CT10 1PY to 3 Mulberry Court Barking Essex IG11 9LQ on 2019-03-18
dot icon02/01/2019
Appointment of Mrs Gillian Frances Costa as a director on 2019-01-02
dot icon27/12/2018
Appointment of Mr Michael Norman Mednick as a director on 2018-12-16
dot icon13/10/2018
Micro company accounts made up to 2018-07-31
dot icon06/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-07-31
dot icon15/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon14/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon18/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon18/09/2015
Annual return made up to 2015-08-31 no member list
dot icon09/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon08/09/2014
Annual return made up to 2014-08-31 no member list
dot icon19/08/2014
Compulsory strike-off action has been discontinued
dot icon18/08/2014
Registered office address changed from , 8 Beach Court 3 Nash Gardens, Broadstairs, Kent, CT10 1ER to 55 West Cliff Road West Cliff Road Broadstairs Kent CT10 1PY on 2014-08-18
dot icon18/08/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon19/09/2013
Annual return made up to 2013-08-31 no member list
dot icon27/03/2013
Total exemption full accounts made up to 2012-07-31
dot icon03/09/2012
Annual return made up to 2012-08-31 no member list
dot icon31/08/2012
Register inspection address has been changed
dot icon31/08/2012
Director's details changed for Paul Anthony Sayers on 2012-08-31
dot icon10/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-12 no member list
dot icon12/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon15/07/2010
Annual return made up to 2010-07-12 no member list
dot icon15/07/2010
Director's details changed for Malcolm Morris Lanceman on 2010-07-12
dot icon15/07/2010
Director's details changed for Michael David Robert Norris on 2010-07-12
dot icon15/07/2010
Director's details changed for Paul Anthony Sayers on 2010-07-12
dot icon13/11/2009
Total exemption full accounts made up to 2009-07-31
dot icon01/09/2009
Annual return made up to 12/07/09
dot icon20/05/2009
Director appointed michael david robert norris
dot icon20/05/2009
Director appointed malcolm morris lanceman
dot icon12/05/2009
Director appointed paul anthony sayers
dot icon29/04/2009
Registered office changed on 29/04/2009 from, 3-4 bower terrace, tonbridge, road, maidstone, kent, ME16 8RY
dot icon29/04/2009
Appointment terminated director martin rigden
dot icon29/04/2009
Appointment terminated secretary scott rigden
dot icon16/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon29/09/2008
Annual return made up to 12/07/08
dot icon12/12/2007
Total exemption full accounts made up to 2007-07-31
dot icon12/09/2007
Annual return made up to 12/07/07
dot icon08/08/2006
New secretary appointed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Secretary resigned;director resigned
dot icon08/08/2006
Director resigned
dot icon12/07/2006
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
31/07/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.27K
-
0.00
-
-
2022
0
9.50K
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sayers, Paul Anthony
Director
06/03/2009 - 10/11/2020
8
Mr Martin Carlo Rigden
Director
12/07/2006 - 06/03/2009
50
WATERLOW SECRETARIES LIMITED
Nominee Director
12/07/2006 - 12/07/2006
38038
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/07/2006 - 12/07/2006
38038
WATERLOW NOMINEES LIMITED
Nominee Director
12/07/2006 - 12/07/2006
36021

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 BEACH COURT (BROADSTAIRS) MANAGEMENT COMPANY LIMITED

BEACH COURT (BROADSTAIRS) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/07/2006 with the registered office located at 6 Lerryn Gardens, Broadstairs CT10 3BH. 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 BEACH COURT (BROADSTAIRS) MANAGEMENT COMPANY LIMITED?

toggle

BEACH COURT (BROADSTAIRS) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/07/2006 .

Where is BEACH COURT (BROADSTAIRS) MANAGEMENT COMPANY LIMITED located?

toggle

BEACH COURT (BROADSTAIRS) MANAGEMENT COMPANY LIMITED is registered at 6 Lerryn Gardens, Broadstairs CT10 3BH.

What does BEACH COURT (BROADSTAIRS) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BEACH COURT (BROADSTAIRS) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/09/2025: Micro company accounts made up to 2025-07-31.