BEACH COURT MANAGEMENT (FELIXSTOWE) LIMITED

Register to unlock more data on OkredoRegister

BEACH COURT MANAGEMENT (FELIXSTOWE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03293704

Incorporation date

17/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

140 Colneis Road, Felixstowe, Suffolk IP11 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1996)
dot icon07/01/2026
Appointment of Mrs Melanie Rosemary Parkinson as a director on 2026-01-05
dot icon28/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon20/12/2025
Termination of appointment of Brian John Allin as a director on 2025-12-16
dot icon25/08/2025
Micro company accounts made up to 2025-06-16
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon30/11/2024
Micro company accounts made up to 2024-06-16
dot icon11/03/2024
Registered office address changed from 1 Neptune Crescent Swindon SN3 4JE England to 140 140 Colneis Road Felixstowe Suffolk IP11 9LQ on 2024-03-11
dot icon11/03/2024
Micro company accounts made up to 2023-06-16
dot icon11/03/2024
Registered office address changed from 140 140 Colneis Road Felixstowe Suffolk IP11 9LQ United Kingdom to 140 Colneis Road Felixstowe Suffolk IP11 9LQ on 2024-03-11
dot icon21/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon21/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon29/08/2022
Micro company accounts made up to 2022-06-16
dot icon07/02/2022
Micro company accounts made up to 2021-06-16
dot icon22/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon22/12/2021
Termination of appointment of Barbara Jean Knight as a director on 2021-12-15
dot icon10/11/2021
Director's details changed for Mr Andrew James Finlay on 2021-10-31
dot icon10/11/2021
Secretary's details changed for Heather Ann Finlay on 2021-10-31
dot icon10/11/2021
Secretary's details changed for Heather Ann Finlay on 2021-10-31
dot icon10/11/2021
Director's details changed for Mr Brian John Allin on 2021-10-31
dot icon10/11/2021
Director's details changed for James Michael William Finlay on 2021-10-31
dot icon13/09/2021
Registered office address changed from Russell House 14 Sea Road Felixstowe Suffolk IP11 2BB to 1 Neptune Crescent Swindon SN3 4JE on 2021-09-13
dot icon21/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon25/08/2020
Micro company accounts made up to 2020-06-16
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon25/08/2019
Micro company accounts made up to 2019-06-16
dot icon26/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon27/07/2018
Micro company accounts made up to 2018-06-16
dot icon17/12/2017
Confirmation statement made on 2017-12-17 with updates
dot icon02/08/2017
Micro company accounts made up to 2017-06-16
dot icon20/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-06-16
dot icon17/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon30/11/2015
Director's details changed for Paul Henry Griffths on 2015-11-30
dot icon26/07/2015
Total exemption small company accounts made up to 2015-06-16
dot icon17/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2014-06-16
dot icon21/12/2013
Total exemption small company accounts made up to 2013-06-16
dot icon21/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-16
dot icon19/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon03/12/2012
Termination of appointment of Barbara Lentell as a director
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-16
dot icon20/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-06-16
dot icon19/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-06-16
dot icon02/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon02/01/2010
Termination of appointment of Bryan Archer as a director
dot icon02/01/2010
Director's details changed for Paul Henry Griffths on 2009-12-01
dot icon02/01/2010
Director's details changed for Barbara Evelyn Lentell on 2009-12-01
dot icon02/01/2010
Director's details changed for James Michael William Finlay on 2009-12-01
dot icon02/01/2010
Director's details changed for Barbara Jean Knight on 2009-12-01
dot icon02/01/2010
Director's details changed for Andrew James Finlay on 2009-12-01
dot icon02/01/2010
Termination of appointment of Bryan Archer as a director
dot icon01/01/2009
Total exemption small company accounts made up to 2008-06-16
dot icon01/01/2009
Return made up to 17/12/08; full list of members
dot icon31/03/2008
Appointment terminated director reginald jones
dot icon31/12/2007
Return made up to 17/12/07; full list of members
dot icon09/11/2007
Total exemption full accounts made up to 2007-06-16
dot icon24/08/2007
New director appointed
dot icon13/08/2007
New secretary appointed
dot icon13/08/2007
Registered office changed on 13/08/07 from: blandings hasketon woodbridge suffolk IP13 6JA
dot icon25/06/2007
Secretary resigned
dot icon24/05/2007
Director resigned
dot icon11/01/2007
Return made up to 17/12/06; full list of members
dot icon23/11/2006
Total exemption full accounts made up to 2006-06-16
dot icon09/01/2006
Return made up to 17/12/05; full list of members
dot icon09/12/2005
Total exemption full accounts made up to 2005-06-16
dot icon07/07/2005
New director appointed
dot icon22/12/2004
Return made up to 17/12/04; full list of members
dot icon15/11/2004
Total exemption full accounts made up to 2004-06-16
dot icon08/01/2004
Return made up to 17/12/03; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2003-06-16
dot icon07/01/2003
Return made up to 17/12/02; full list of members
dot icon03/01/2003
New director appointed
dot icon11/12/2002
New director appointed
dot icon25/11/2002
Total exemption full accounts made up to 2002-06-16
dot icon23/09/2002
Director resigned
dot icon27/02/2002
Director resigned
dot icon07/01/2002
New director appointed
dot icon07/01/2002
Return made up to 17/12/01; full list of members
dot icon28/08/2001
Total exemption full accounts made up to 2001-06-16
dot icon29/07/2001
New director appointed
dot icon05/01/2001
Return made up to 17/12/00; full list of members
dot icon14/09/2000
Full accounts made up to 2000-06-16
dot icon18/01/2000
New director appointed
dot icon07/01/2000
Return made up to 17/12/99; full list of members
dot icon27/09/1999
Full accounts made up to 1999-06-16
dot icon16/12/1998
Return made up to 17/12/98; no change of members
dot icon05/10/1998
Accounts for a small company made up to 1998-06-16
dot icon09/01/1998
Return made up to 17/12/97; full list of members
dot icon29/10/1997
Accounting reference date extended from 31/12/97 to 16/06/98
dot icon07/05/1997
Registered office changed on 07/05/97 from: electric house lloyds avenue ipswich suffolk IP1 3HZ
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New secretary appointed
dot icon24/04/1997
Secretary resigned
dot icon24/04/1997
Director resigned
dot icon24/04/1997
Ad 09/04/97--------- £ si 6@1=6 £ ic 2/8
dot icon23/12/1996
Registered office changed on 23/12/96 from: 129 queen street cardiff CF1 4BJ
dot icon23/12/1996
New secretary appointed
dot icon23/12/1996
New director appointed
dot icon23/12/1996
Director resigned
dot icon23/12/1996
Secretary resigned
dot icon17/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
16/06/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
16/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
16/06/2025
dot iconNext account date
16/06/2026
dot iconNext due on
16/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.98K
-
0.00
-
-
2022
0
3.35K
-
0.00
-
-
2022
0
3.35K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

3.35K £Descended-32.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allin, Brian John
Director
04/01/2000 - 16/12/2025
2
Whittingham, Paul Scott
Director
17/12/1996 - 09/04/1997
30
Finlay, Andrew James
Director
18/07/2007 - Present
2
Finlay, James Michael William
Director
26/10/2004 - Present
1
Griffiths, Paul Henry
Director
06/11/2001 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACH COURT MANAGEMENT (FELIXSTOWE) LIMITED

BEACH COURT MANAGEMENT (FELIXSTOWE) LIMITED is an(a) Active company incorporated on 17/12/1996 with the registered office located at 140 Colneis Road, Felixstowe, Suffolk IP11 9LQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACH COURT MANAGEMENT (FELIXSTOWE) LIMITED?

toggle

BEACH COURT MANAGEMENT (FELIXSTOWE) LIMITED is currently Active. It was registered on 17/12/1996 .

Where is BEACH COURT MANAGEMENT (FELIXSTOWE) LIMITED located?

toggle

BEACH COURT MANAGEMENT (FELIXSTOWE) LIMITED is registered at 140 Colneis Road, Felixstowe, Suffolk IP11 9LQ.

What does BEACH COURT MANAGEMENT (FELIXSTOWE) LIMITED do?

toggle

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

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

toggle

The latest filing was on 07/01/2026: Appointment of Mrs Melanie Rosemary Parkinson as a director on 2026-01-05.