BEACH COURT (SHOREHAM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEACH COURT (SHOREHAM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01002988

Incorporation date

22/02/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1971)
dot icon22/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon29/09/2025
Director's details changed for Mr Paul Barrell on 2025-06-11
dot icon29/09/2025
Director's details changed for Mr Paul Barrell on 2025-08-13
dot icon29/09/2025
Director's details changed for Mr David Vandyke on 2025-08-13
dot icon29/09/2025
Director's details changed for Mr Rowland Eliot Richard Voss on 2025-08-13
dot icon29/09/2025
Registered office address changed from Bank House Southwick Square Southwick West Sussex BN42 4FN to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 2025-09-29
dot icon29/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-04-30
dot icon31/01/2025
Previous accounting period shortened from 2024-04-30 to 2024-04-29
dot icon24/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon01/08/2024
Termination of appointment of John Bell as a director on 2024-01-18
dot icon01/08/2024
Appointment of Mr Paul Quentin Barrell as a director on 2024-01-18
dot icon01/08/2024
Director's details changed for Mr Paul Quentin Barrell on 2024-01-18
dot icon01/08/2024
Director's details changed for Mr Paul Barrell on 2024-08-01
dot icon01/08/2024
Appointment of Mr David Vandyke as a director on 2024-01-18
dot icon01/08/2024
Appointment of Mr Christopher Neil Jones as a director on 2024-01-18
dot icon01/08/2024
Appointment of Mr Mark Gordon Taylor as a director on 2024-01-18
dot icon23/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon29/09/2023
Termination of appointment of Susan Coleman as a director on 2023-09-16
dot icon29/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon10/10/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon13/03/2022
Appointment of Mr John Bell as a director on 2022-01-05
dot icon13/03/2022
Termination of appointment of Janet Mccutcheon Wilde as a director on 2022-01-05
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/12/2021
Termination of appointment of Diane Margaret Taylor as a director on 2021-10-22
dot icon19/12/2021
Termination of appointment of Mark Gordon Taylor as a director on 2021-10-22
dot icon19/12/2021
Appointment of Ms Janet Mccutcheon Wilde as a director on 2021-04-14
dot icon22/10/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon05/10/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon01/10/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon30/09/2019
Appointment of Mr Mark Gordon Taylor as a director on 2019-08-08
dot icon30/09/2019
Appointment of Mrs Diane Margaret Taylor as a director on 2019-08-08
dot icon30/09/2019
Appointment of Ms Susan Coleman as a director on 2019-08-08
dot icon16/09/2019
Termination of appointment of Gillian Jennifer May Perry as a director on 2019-08-08
dot icon16/09/2019
Termination of appointment of Roger Pawley as a director on 2019-08-08
dot icon16/09/2019
Termination of appointment of Hazel Pawley as a director on 2019-08-08
dot icon12/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon01/10/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/11/2017
Termination of appointment of Mercury Data Limited as a secretary on 2017-11-29
dot icon21/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/10/2016
Confirmation statement made on 2016-09-15 with updates
dot icon04/10/2016
Termination of appointment of Diana Harriett Violet James as a director on 2016-09-19
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon25/09/2015
Annual return made up to 2015-09-15 no member list
dot icon24/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/09/2014
Annual return made up to 2014-09-15 no member list
dot icon25/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon31/10/2013
Appointment of Mr Rowland Eliot Richard Voss as a director
dot icon29/10/2013
Appointment of Ms Gillian Jennifer May Perry as a director
dot icon15/10/2013
Annual return made up to 2013-09-15 no member list
dot icon03/10/2013
Appointment of Mr Roger Pawley as a director
dot icon04/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/12/2012
Termination of appointment of David Vandyke as a director
dot icon05/12/2012
Termination of appointment of Stephen Campbell as a director
dot icon31/10/2012
Annual return made up to 2012-09-15 no member list
dot icon31/10/2012
Termination of appointment of Susan Coleman as a director
dot icon31/10/2012
Director's details changed for Mr David Vandyke on 2012-09-14
dot icon25/04/2012
Appointment of Mr David Vandyke as a director
dot icon28/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon23/09/2011
Annual return made up to 2011-09-15 no member list
dot icon24/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/09/2010
Annual return made up to 2010-09-15 no member list
dot icon23/09/2010
Secretary's details changed for Mercury Data Limited on 2010-09-14
dot icon23/09/2010
Director's details changed for Susan Coleman on 2010-09-14
dot icon23/09/2010
Director's details changed for Hazel Pawley on 2010-09-14
dot icon23/09/2010
Director's details changed for Diana Harriett Violet James on 2010-09-14
dot icon23/09/2010
Director's details changed for Stephen James Paul Campbell on 2010-09-14
dot icon30/11/2009
Appointment of Susan Coleman as a director
dot icon24/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon25/09/2009
Annual return made up to 15/09/09
dot icon14/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon02/10/2008
Annual return made up to 15/09/08
dot icon07/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon05/10/2007
Annual return made up to 15/09/07
dot icon13/12/2006
Director resigned
dot icon13/12/2006
New director appointed
dot icon06/12/2006
Director resigned
dot icon05/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon25/09/2006
Annual return made up to 15/09/06
dot icon20/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon03/10/2005
Annual return made up to 15/09/05
dot icon29/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon13/09/2004
Annual return made up to 15/09/04
dot icon11/05/2004
Total exemption full accounts made up to 2003-04-30
dot icon23/09/2003
Annual return made up to 15/09/03
dot icon26/10/2002
Annual return made up to 15/09/02
dot icon26/10/2002
Director resigned
dot icon26/10/2002
New secretary appointed
dot icon26/10/2002
Registered office changed on 26/10/02 from: 19 grafton road worthing sussex BN11 1QT
dot icon14/07/2002
Secretary resigned
dot icon06/07/2002
Director resigned
dot icon01/07/2002
Full accounts made up to 2002-04-30
dot icon10/10/2001
Annual return made up to 15/09/01
dot icon03/07/2001
Full accounts made up to 2001-04-30
dot icon29/09/2000
Annual return made up to 15/09/00
dot icon31/07/2000
Full accounts made up to 2000-04-30
dot icon16/04/2000
New director appointed
dot icon15/10/1999
Annual return made up to 15/09/99
dot icon26/08/1999
Full accounts made up to 1999-04-30
dot icon23/10/1998
Annual return made up to 15/09/98
dot icon10/08/1998
Full accounts made up to 1998-04-30
dot icon30/09/1997
Annual return made up to 15/09/97
dot icon19/08/1997
New director appointed
dot icon11/08/1997
Full accounts made up to 1997-04-30
dot icon21/10/1996
Annual return made up to 15/09/96
dot icon05/07/1996
Director resigned
dot icon05/07/1996
Full accounts made up to 1996-04-30
dot icon24/10/1995
Director resigned
dot icon24/10/1995
New director appointed
dot icon24/10/1995
Annual return made up to 15/09/95
dot icon27/07/1995
Accounts for a small company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Annual return made up to 15/09/94
dot icon04/08/1994
Accounts for a small company made up to 1994-04-30
dot icon30/09/1993
Annual return made up to 15/09/93
dot icon27/07/1993
Full accounts made up to 1993-04-30
dot icon14/10/1992
Annual return made up to 15/09/92
dot icon25/09/1992
Full accounts made up to 1992-04-30
dot icon22/10/1991
Annual return made up to 15/09/91
dot icon18/07/1991
Full accounts made up to 1991-04-30
dot icon27/11/1990
Annual return made up to 21/09/90
dot icon13/11/1990
Director resigned
dot icon10/07/1990
Full accounts made up to 1990-04-30
dot icon10/07/1990
Director resigned
dot icon23/01/1990
New director appointed
dot icon10/01/1990
Full accounts made up to 1989-04-30
dot icon10/01/1990
Annual return made up to 15/09/89
dot icon06/04/1989
Director resigned;new director appointed
dot icon06/04/1989
Director resigned;new director appointed
dot icon06/04/1989
Annual return made up to 29/12/88
dot icon24/11/1988
Full accounts made up to 1988-04-30
dot icon04/05/1988
Full accounts made up to 1987-04-30
dot icon04/05/1988
Annual return made up to 24/09/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Full accounts made up to 1986-04-30
dot icon04/12/1986
Annual return made up to 17/11/86
dot icon15/10/1986
Secretary resigned;new secretary appointed
dot icon02/08/1986
New director appointed
dot icon22/02/1971
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
18.53K
-
0.00
15.96K
-
2022
4
25.99K
-
0.00
25.94K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vandyke, David
Director
21/11/2011 - 25/11/2012
11
Vandyke, David
Director
18/01/2024 - Present
11
MERCURY DATA LIMITED
Corporate Secretary
01/07/2002 - 29/11/2017
30
Taylor, Mark Gordon
Director
08/08/2019 - 22/10/2021
2
Taylor, Mark Gordon
Director
18/01/2024 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEACH COURT (SHOREHAM) MANAGEMENT COMPANY LIMITED

BEACH COURT (SHOREHAM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/02/1971 with the registered office located at Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EY. There are currently 5 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 (SHOREHAM) MANAGEMENT COMPANY LIMITED?

toggle

BEACH COURT (SHOREHAM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/02/1971 .

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

toggle

BEACH COURT (SHOREHAM) MANAGEMENT COMPANY LIMITED is registered at Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EY.

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

toggle

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

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

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-04-30.