BEACH COURT MANAGEMENT COMPANY(W.S.M)LIMITED

Register to unlock more data on OkredoRegister

BEACH COURT MANAGEMENT COMPANY(W.S.M)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01035328

Incorporation date

20/12/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Saturley Garner & Co Ltd The Hive, 6 Beaufighter Road, Weston-Super-Mare BS24 8EECopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1971)
dot icon30/03/2026
Micro company accounts made up to 2025-12-31
dot icon25/03/2026
Termination of appointment of Leslie Roy Chantrell as a director on 2026-03-19
dot icon16/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon08/04/2025
Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 2019-08-31
dot icon15/04/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon11/04/2024
Micro company accounts made up to 2023-12-31
dot icon14/03/2024
Registered office address changed from Office 3, Pure Offices Pastures Avenue St. Georges Weston-Super-Mare Avon BS22 7SB England to C/O Saturley Garner & Co Ltd the Hive 6 Beaufighter Road Weston-Super-Mare BS24 8EE on 2024-03-14
dot icon13/04/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-12-31
dot icon12/04/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon02/03/2022
Appointment of Mrs Margaret Elizabeth Hunter as a director on 2022-02-23
dot icon20/01/2022
Micro company accounts made up to 2021-12-31
dot icon07/05/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon19/04/2021
Micro company accounts made up to 2020-12-31
dot icon11/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-12-31
dot icon09/08/2019
Appointment of Mr Kerry Brian Lawford as a director on 2019-08-09
dot icon19/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon15/03/2019
Termination of appointment of Paul Jonathan Chesney as a director on 2019-03-12
dot icon31/01/2019
Micro company accounts made up to 2018-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon01/02/2018
Micro company accounts made up to 2017-12-31
dot icon29/08/2017
Appointment of Mr Leslie Roy Chantrell as a director on 2017-08-23
dot icon29/08/2017
Termination of appointment of Gordon Frederick Hart as a director on 2017-08-23
dot icon08/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon21/02/2017
Micro company accounts made up to 2016-12-31
dot icon11/07/2016
Appointment of Mr Paul Jonathan Chesney as a director on 2016-04-14
dot icon18/04/2016
Termination of appointment of Alan Irving Wright as a director on 2016-04-14
dot icon08/03/2016
Annual return made up to 2016-03-05 no member list
dot icon08/03/2016
Registered office address changed from C/O C/O, Saturley Garner & Co Ltd Saturley Garner & Co Ltd 3 Boulevard Weston Super Mare Somerset BS23 1NN to Office 3, Pure Offices Pastures Avenue St. Georges Weston-Super-Mare Avon BS22 7SB on 2016-03-08
dot icon01/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/04/2015
Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 2015-04-15
dot icon27/04/2015
Termination of appointment of Timothy Peter Edward Garner as a secretary on 2015-04-15
dot icon01/04/2015
Annual return made up to 2015-03-05 no member list
dot icon27/02/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/07/2014
Appointment of Mrs Elaine Stephens as a director
dot icon14/04/2014
Termination of appointment of Joseph Roberts as a director
dot icon27/03/2014
Annual return made up to 2014-03-05 no member list
dot icon20/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/04/2013
Annual return made up to 2013-03-05 no member list
dot icon12/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/03/2012
Annual return made up to 2012-03-05 no member list
dot icon06/03/2012
Termination of appointment of John Taylor as a director
dot icon08/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/05/2011
Appointment of Mr Gordon Frederick Hart as a director
dot icon13/05/2011
Appointment of Mr John Mitchell Taylor as a director
dot icon08/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-03-05 no member list
dot icon09/09/2010
Appointment of Timothy Peter Edward Garner as a secretary
dot icon06/09/2010
Termination of appointment of Terence Squire as a director
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-05 no member list
dot icon30/03/2010
Director's details changed for Mr Timothy Peter Edward Garner on 2010-03-30
dot icon30/03/2010
Director's details changed for Terence George Squire on 2010-03-30
dot icon30/03/2010
Director's details changed for Joseph Roberts on 2010-03-30
dot icon30/03/2010
Director's details changed for Mr Alan Irving Wright on 2010-03-30
dot icon30/06/2009
Registered office changed on 30/06/2009 from beach crt beach rd weston-super-mare n somerset BS23 1BD
dot icon19/05/2009
Appointment terminated secretary alan wright
dot icon01/04/2009
Annual return made up to 05/03/09
dot icon30/01/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/03/2008
Annual return made up to 05/03/08
dot icon02/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/03/2007
Annual return made up to 05/03/07
dot icon30/01/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/03/2006
Annual return made up to 05/03/06
dot icon07/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/03/2005
Annual return made up to 05/03/05
dot icon01/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/03/2004
New director appointed
dot icon12/03/2004
Annual return made up to 05/03/04
dot icon10/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/03/2003
Annual return made up to 05/03/03
dot icon27/01/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/03/2002
Annual return made up to 05/03/02
dot icon18/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/03/2001
Full accounts made up to 2000-12-31
dot icon06/03/2001
Annual return made up to 05/03/01
dot icon04/09/2000
Accounts for a small company made up to 1999-12-31
dot icon16/03/2000
Annual return made up to 05/03/00
dot icon23/04/1999
Accounts for a small company made up to 1998-12-31
dot icon12/04/1999
New director appointed
dot icon08/03/1999
Annual return made up to 05/03/99
dot icon12/05/1998
Accounts for a small company made up to 1997-12-31
dot icon09/03/1998
Annual return made up to 05/03/98
dot icon13/03/1997
New director appointed
dot icon07/03/1997
Full accounts made up to 1996-12-31
dot icon07/03/1997
Annual return made up to 05/03/97
dot icon07/03/1996
Full accounts made up to 1995-12-31
dot icon07/03/1996
Annual return made up to 05/03/96
dot icon07/03/1995
Full accounts made up to 1994-12-31
dot icon07/03/1995
New director appointed
dot icon07/03/1995
Annual return made up to 05/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/03/1994
Director resigned;new director appointed
dot icon13/03/1994
Full accounts made up to 1993-12-31
dot icon13/03/1994
Annual return made up to 05/03/94
dot icon29/03/1993
Director resigned;new director appointed
dot icon19/03/1993
Full accounts made up to 1992-12-31
dot icon19/03/1993
Annual return made up to 05/03/93
dot icon10/03/1992
Full accounts made up to 1991-12-31
dot icon10/03/1992
Annual return made up to 05/03/92
dot icon27/03/1991
Annual return made up to 31/12/90
dot icon03/03/1991
Full accounts made up to 1990-12-31
dot icon21/03/1990
Annual return made up to 05/03/90
dot icon09/03/1990
Full accounts made up to 1989-12-31
dot icon18/09/1989
Director resigned
dot icon15/03/1989
Full accounts made up to 1988-12-31
dot icon15/03/1989
Annual return made up to 03/03/89
dot icon18/04/1988
Annual return made up to 10/03/88
dot icon13/04/1988
Director resigned;new director appointed
dot icon23/03/1988
Accounts made up to 1987-12-31
dot icon08/04/1987
Annual return made up to 15/03/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/12/1971
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
31/12/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
65.68K
-
0.00
-
-
2022
0
90.33K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moxon, Richard Samuel
Director
27/02/1999 - 10/12/2004
17
Squire, Terence George
Director
28/02/2004 - 03/09/2010
1
Chantrell, Leslie Roy
Director
23/08/2017 - 19/03/2026
-
Chesney, Paul Jonathan
Director
14/04/2016 - 12/03/2019
-
Francombe, Kathleen
Director
22/02/1997 - 14/02/2006
-

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 MANAGEMENT COMPANY(W.S.M)LIMITED

BEACH COURT MANAGEMENT COMPANY(W.S.M)LIMITED is an(a) Active company incorporated on 20/12/1971 with the registered office located at C/O Saturley Garner & Co Ltd The Hive, 6 Beaufighter Road, Weston-Super-Mare BS24 8EE. There are currently 4 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 MANAGEMENT COMPANY(W.S.M)LIMITED?

toggle

BEACH COURT MANAGEMENT COMPANY(W.S.M)LIMITED is currently Active. It was registered on 20/12/1971 .

Where is BEACH COURT MANAGEMENT COMPANY(W.S.M)LIMITED located?

toggle

BEACH COURT MANAGEMENT COMPANY(W.S.M)LIMITED is registered at C/O Saturley Garner & Co Ltd The Hive, 6 Beaufighter Road, Weston-Super-Mare BS24 8EE.

What does BEACH COURT MANAGEMENT COMPANY(W.S.M)LIMITED do?

toggle

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

What is the latest filing for BEACH COURT MANAGEMENT COMPANY(W.S.M)LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-12-31.