BEACH COURT MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

BEACH COURT MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00958854

Incorporation date

24/07/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1969)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon18/08/2025
Termination of appointment of Colin Lyons as a director on 2025-02-25
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon08/02/2024
Appointment of Mrs Helen Leona Guthrie as a director on 2024-02-08
dot icon08/02/2024
Director's details changed for Mrs Helen Leona Guthrie on 2024-02-08
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon15/05/2023
Termination of appointment of Pauline Mary Noblet as a director on 2023-02-24
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/10/2022
Termination of appointment of John Kyle Berry as a director on 2022-08-30
dot icon07/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon20/04/2022
Termination of appointment of Karen Donley as a director on 2022-04-19
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon22/07/2021
Micro company accounts made up to 2021-03-31
dot icon15/04/2021
Director's details changed for Mrs Iris May Smith on 2021-04-15
dot icon15/04/2021
Director's details changed for Mrs Christine Upton on 2021-04-15
dot icon15/04/2021
Director's details changed for Mr Michael O'malley on 2021-04-15
dot icon15/04/2021
Director's details changed for Pauline Mary Noblet on 2021-04-15
dot icon15/04/2021
Director's details changed for Mr Denis Merriman on 2021-04-15
dot icon15/04/2021
Director's details changed for Mr Colin Lyons on 2021-04-15
dot icon15/04/2021
Director's details changed for John Glenn Mcarthur on 2021-04-15
dot icon15/04/2021
Director's details changed for Mr Martin Murray Jay on 2021-04-15
dot icon15/04/2021
Director's details changed for Mr Neil Howard Jackson on 2021-04-15
dot icon15/04/2021
Director's details changed for Mr Gerard James Butler on 2021-04-15
dot icon15/04/2021
Director's details changed for Mr Gerald Frank Clark on 2021-04-15
dot icon15/04/2021
Director's details changed for Karen Donley on 2021-04-15
dot icon15/04/2021
Director's details changed for Mr John Kyle Berry on 2021-04-15
dot icon15/04/2021
Director's details changed for Mr Dara Almond on 2021-04-15
dot icon15/04/2021
Termination of appointment of Ian Robert Buglass as a secretary on 2021-04-15
dot icon01/04/2021
Registered office address changed from 112/114 Whitegate Drive Blackpool FY3 9XH to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2021-04-01
dot icon01/04/2021
Appointment of Homestead Consultancy Services Limited as a secretary on 2021-04-01
dot icon05/03/2021
Appointment of Mr Neil Howard Jackson as a director on 2020-12-23
dot icon26/01/2021
Termination of appointment of Anne-Marie Aujla as a director on 2020-12-23
dot icon14/10/2020
Micro company accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon17/10/2019
Micro company accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon20/03/2019
Appointment of Mr Denis Merriman as a director on 2019-03-20
dot icon20/03/2019
Termination of appointment of Ervan Francis Connell as a director on 2019-03-20
dot icon04/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon20/07/2018
Micro company accounts made up to 2018-03-31
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon02/10/2017
Appointment of Mr John Kyle Berry as a director on 2017-10-02
dot icon02/10/2017
Termination of appointment of Susan Sarah Addison as a director on 2017-10-02
dot icon23/11/2016
Appointment of Mr Gerald Frank Clark as a director on 2016-10-24
dot icon23/11/2016
Termination of appointment of Annie Hilton as a director on 2016-10-24
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2016
Appointment of Mrs Iris May Smith as a director on 2016-04-19
dot icon26/08/2016
Termination of appointment of Eileen O'grady as a director on 2016-04-19
dot icon04/07/2016
Appointment of Mr Ervan Francis Connell as a director on 2016-03-31
dot icon04/07/2016
Termination of appointment of Jean Langfield as a director on 2016-03-31
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon17/08/2015
Appointment of Mr Dara Almond as a director on 2015-08-17
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Director's details changed for Mrs June Langfield on 2015-07-08
dot icon11/05/2015
Appointment of Mrs Christine Upton as a director on 2015-04-01
dot icon11/05/2015
Termination of appointment of Keith Gaskell Allen as a director on 2015-02-16
dot icon15/04/2015
Appointment of Mr Ian Robert Buglass as a secretary on 2015-01-01
dot icon13/04/2015
Termination of appointment of John Glenn Mcarthur as a secretary on 2015-01-01
dot icon03/12/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/08/2014
Termination of appointment of Stephen Green as a director on 2014-08-11
dot icon11/08/2014
Termination of appointment of Trevor William Wildman as a director on 2014-08-04
dot icon04/02/2014
Appointment of Mrs Susan Sarah Addison as a director
dot icon06/11/2013
Appointment of Mr Gerard James Butler as a director
dot icon06/11/2013
Termination of appointment of Eileen Pace as a director
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Appointment of Ms Eileen O'grady as a director
dot icon22/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Registered office address changed from 209 Church Street Blackpool Lancs FY1 3TE on 2012-08-20
dot icon21/12/2011
Appointment of Mrs June Langfield as a director
dot icon21/12/2011
Termination of appointment of May Pilkington as a director
dot icon21/12/2011
Termination of appointment of Albert Langfield as a director
dot icon21/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Appointment of Dr Michael O'malley as a director
dot icon22/06/2011
Termination of appointment of Brian Butterworth as a director
dot icon22/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon22/11/2010
Director's details changed for Eileen Mary Pace on 2010-09-30
dot icon22/11/2010
Director's details changed for Albert Colin Langfield on 2010-09-30
dot icon22/11/2010
Director's details changed for Brian Allan Butterworth on 2010-09-30
dot icon22/11/2010
Director's details changed for Pauline Mary Noblet on 2010-09-30
dot icon22/11/2010
Director's details changed for Annie Hilton on 2010-09-30
dot icon22/11/2010
Director's details changed for Stephen Green on 2010-09-30
dot icon22/11/2010
Director's details changed for Karen Donley on 2010-09-30
dot icon06/10/2010
Appointment of Mrs May Pilkington as a director
dot icon06/10/2010
Appointment of Mrs Anne-Marie Aujla as a director
dot icon06/10/2010
Appointment of Mr Trevor William Wildman as a director
dot icon15/09/2010
Appointment of Mr Martin Murray Jay as a director
dot icon15/09/2010
Termination of appointment of David Ellis as a director
dot icon15/09/2010
Termination of appointment of Thomas Pilkington as a director
dot icon15/09/2010
Termination of appointment of Sarah Jay as a director
dot icon26/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/06/2010
Termination of appointment of Isobel Morris as a director
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon30/03/2009
Director appointed annie hilton
dot icon30/03/2009
Director appointed stephen green
dot icon09/03/2009
Director appointed brian allan butterworth
dot icon16/01/2009
Return made up to 30/09/08; full list of members
dot icon16/01/2009
Appointment terminated director edwin gell
dot icon16/01/2009
Appointment terminated director elizabeth angus
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/06/2008
Return made up to 30/09/07; no change of members
dot icon14/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/01/2007
Return made up to 30/09/06; full list of members
dot icon28/11/2006
New director appointed
dot icon28/11/2006
New director appointed
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/11/2005
Return made up to 30/09/05; full list of members
dot icon31/01/2005
Return made up to 30/09/04; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/10/2004
New director appointed
dot icon28/01/2004
Return made up to 30/09/03; full list of members
dot icon01/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/06/2003
Accounting reference date extended from 25/03/03 to 31/03/03
dot icon02/12/2002
Return made up to 30/09/02; no change of members
dot icon29/07/2002
Total exemption small company accounts made up to 2002-03-25
dot icon07/12/2001
Total exemption small company accounts made up to 2001-03-25
dot icon07/12/2001
Return made up to 30/09/01; change of members
dot icon07/12/2001
New secretary appointed
dot icon04/06/2001
New director appointed
dot icon04/06/2001
Director resigned
dot icon28/12/2000
New director appointed
dot icon28/12/2000
Director resigned
dot icon18/10/2000
New director appointed
dot icon12/10/2000
Return made up to 30/09/00; full list of members
dot icon22/09/2000
New secretary appointed
dot icon05/09/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon17/08/2000
Return made up to 30/09/99; full list of members
dot icon08/08/2000
Full accounts made up to 2000-03-25
dot icon15/12/1999
Accounts for a small company made up to 1999-03-25
dot icon16/11/1998
New director appointed
dot icon21/10/1998
Return made up to 30/09/98; full list of members
dot icon21/10/1998
New director appointed
dot icon22/09/1998
Director resigned
dot icon22/09/1998
New director appointed
dot icon28/08/1998
Director resigned
dot icon28/08/1998
New director appointed
dot icon10/06/1998
Full accounts made up to 1998-03-25
dot icon15/01/1998
Return made up to 30/09/97; full list of members
dot icon14/05/1997
Full accounts made up to 1997-03-25
dot icon02/12/1996
New director appointed
dot icon02/12/1996
Return made up to 30/09/96; full list of members
dot icon10/05/1996
Full accounts made up to 1996-03-25
dot icon30/10/1995
Return made up to 30/09/95; full list of members
dot icon11/10/1995
New director appointed
dot icon11/10/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon24/05/1995
Accounts for a small company made up to 1995-03-25
dot icon02/03/1995
New director appointed
dot icon04/01/1995
Return made up to 13/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
Accounts for a small company made up to 1994-03-25
dot icon17/11/1993
Return made up to 13/10/93; change of members
dot icon10/11/1993
Director resigned;new director appointed
dot icon02/06/1993
Full accounts made up to 1993-03-25
dot icon10/01/1993
Director resigned;new director appointed
dot icon10/01/1993
Secretary resigned;new secretary appointed
dot icon12/11/1992
Return made up to 13/10/92; no change of members
dot icon12/05/1992
Full accounts made up to 1992-03-25
dot icon18/12/1991
Full accounts made up to 1991-03-25
dot icon18/12/1991
Return made up to 31/10/91; full list of members
dot icon22/01/1991
Return made up to 31/10/90; full list of members
dot icon20/12/1990
Full accounts made up to 1990-03-25
dot icon11/01/1990
Full accounts made up to 1989-03-25
dot icon11/01/1990
Return made up to 31/10/89; full list of members
dot icon10/11/1988
Full accounts made up to 1988-03-25
dot icon10/11/1988
Return made up to 05/10/88; full list of members
dot icon11/11/1987
Full accounts made up to 1987-03-25
dot icon11/11/1987
Return made up to 07/10/87; full list of members
dot icon06/02/1987
Full accounts made up to 1986-03-25
dot icon06/02/1987
Return made up to 29/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/07/1969
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

£15.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
15.00
-
0.00
15.00
-
2023
-
15.00
-
0.00
15.00
-
2023
-
15.00
-
0.00
15.00
-

Employees

2023

Employees

-

Net Assets(GBP)

15.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOMESTEAD CONSULTANCY SERVICES LTD.
Corporate Secretary
01/04/2021 - Present
101
Lyons, Colin
Director
16/07/1996 - 25/02/2025
1
Green, Stephen
Director
27/02/2009 - 11/08/2014
2
Mrs Anne-Marie Aujla
Director
24/06/2010 - 23/12/2020
22
Clark, Gerald Frank
Director
24/10/2016 - Present
1

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 MAINTENANCE LIMITED

BEACH COURT MAINTENANCE LIMITED is an(a) Active company incorporated on 24/07/1969 with the registered office located at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB. There are currently 12 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 MAINTENANCE LIMITED?

toggle

BEACH COURT MAINTENANCE LIMITED is currently Active. It was registered on 24/07/1969 .

Where is BEACH COURT MAINTENANCE LIMITED located?

toggle

BEACH COURT MAINTENANCE LIMITED is registered at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB.

What does BEACH COURT MAINTENANCE LIMITED do?

toggle

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

What is the latest filing for BEACH COURT MAINTENANCE LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.